Case number: 5:14-bk-52253 - Brannen-NeSmith, LLC - Georgia Middle Bankruptcy Court

Case Information
  • Case title

    Brannen-NeSmith, LLC

  • Court

    Georgia Middle (gambke)

  • Chapter

    11

  • Judge

    Austin E. Carter

  • Filed

    09/23/2014

  • Last Filing

    10/22/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, REMARK



U.S. Bankruptcy Court
Middle District of Georgia (Macon)
Bankruptcy Petition #: 14-52253-AEC

Assigned to: Bankruptcy Judge Austin E. Carter
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/23/2014
Date terminated:  07/15/2019
Plan confirmed:  01/28/2016
341 meeting:  10/20/2014

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

Latest Dockets

Date Filed#Docket Text
10/22/2019220Debtor-In-Possession Monthly Operating Report for Filing Period Third Quarter 2019 filed by Debtor Brannen-NeSmith, LLC (Boyer, Wesley) (Entered: 10/22/2019)
07/22/2019219Debtor-In-Possession Monthly Operating Report for Filing Period Second Quarter 2019 filed by Debtor Brannen-NeSmith, LLC (Boyer, Wesley) (Entered: 07/22/2019)
07/15/2019Bankruptcy Case Closed. (Bryan, M.) (Entered: 07/15/2019)
06/15/2019218BNC 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)
06/13/2019217Chapter 11 Final Decree. Last day for objections 7/11/2019. Signed on 6/13/2019. (Bryan, M.) (Entered: 06/13/2019)
06/11/2019216Application 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)
05/24/2019215BNC 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)
05/22/2019214Memo Regarding Monthly Report to the US Trustee; DIP Report due by 6/20/2019. (Bryan, M.) (Entered: 05/22/2019)
05/18/2019213BNC Certificate of Mailing (related document(s)212 Memo). No. of Notices: 1. Notice Date 05/18/2019. (Admin.) (Entered: 05/19/2019)
05/16/2019212Second 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)