Brannen-NeSmith, LLC
11
Austin E. Carter
09/23/2014
10/22/2019
Yes
v
CLOSED, REMARK |
Assigned to: Bankruptcy Judge Austin E. Carter Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Brannen-NeSmith, LLC
PO Box 417 Vienna, GA 31092-0417 DOOLY-GA Tax ID / EIN: 58-2631039 dba Brannen-NeSmith Funeral Home |
represented by |
Wesley J. Boyer
Boyer Terry LLC 348 Cotton Avenue Ste 200 Macon, GA 31201 478-742-6481 Email: wes@boyerterry.com |
U.S. Trustee U.S. Trustee - MAC
440 Martin Luther King Jr. Boulevard Suite 302 Macon, GA 31201 478-752-3544 |
represented by |
Elizabeth A. Hardy
Office of U.S. Trustee 440 Martin Luther King Jr. Blvd Suite 302 Macon, GA 31201 478-752-3544 Fax : (478) 752-3549 Email: elizabeth.a.hardy@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
10/22/2019 | 220 | Debtor-In-Possession Monthly Operating Report for Filing Period Third Quarter 2019 filed by Debtor Brannen-NeSmith, LLC (Boyer, Wesley) (Entered: 10/22/2019) |
07/22/2019 | 219 | Debtor-In-Possession Monthly Operating Report for Filing Period Second Quarter 2019 filed by Debtor Brannen-NeSmith, LLC (Boyer, Wesley) (Entered: 07/22/2019) |
07/15/2019 | Bankruptcy Case Closed. (Bryan, M.) (Entered: 07/15/2019) | |
06/15/2019 | 218 | BNC Certificate of Mailing (related document(s)217 Chapter 11 Final Decree). No. of Notices: 14. Notice Date 06/15/2019. (Admin.) (Entered: 06/16/2019) |
06/13/2019 | 217 | Chapter 11 Final Decree. Last day for objections 7/11/2019. Signed on 6/13/2019. (Bryan, M.) (Entered: 06/13/2019) |
06/11/2019 | 216 | Application for Final Decree with Chapter 11 Final Report and Account filed by Debtor Brannen-NeSmith, LLC (Attachments: # 1 Final Report) (Boyer, Wesley) (Entered: 06/11/2019) |
05/24/2019 | 215 | BNC Certificate of Mailing (related document(s)214 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 05/24/2019. (Admin.) (Entered: 05/25/2019) |
05/22/2019 | 214 | Memo Regarding Monthly Report to the US Trustee; DIP Report due by 6/20/2019. (Bryan, M.) (Entered: 05/22/2019) |
05/18/2019 | 213 | BNC Certificate of Mailing (related document(s)212 Memo). No. of Notices: 1. Notice Date 05/18/2019. (Admin.) (Entered: 05/19/2019) |
05/16/2019 | 212 | Second Memo to U.S. Trustee, Mr. Boyer and Debtor; (related document(s)207 Chapter 11 Report of Projected Date of Plan Completion filed by Debtor Brannen-NeSmith, LLC, 210 Memo). Memo followup due on 5/31/2019. (Bryan, M.) (Entered: 05/16/2019) |