Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

La Merced Produce, LLC

COURT
Georgia Northern Bankruptcy Court
CASE NUMBER
1:12-bk-66087
TYPE / CHAPTER
Voluntary / 7

Filed

6-28-12

Updated

4-9-16

Last Checked

2-23-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 23, 2016
Last Entry Filed
Feb 1, 2016

Docket Entries by Year

There are 101 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 8, 2014 88 Certificate of Service of Motion for Interim Distribution to Valid Paca Trust Creditors and Notice of Hearing filed by Ryan M. Gembala on behalf of Agroexport, LLC. (related document(s)87 Disburse Funds, Motion to)(Gembala, Ryan) Modified text on 5/9/2014 (asb).
May 21, 2014 89 Notice of Leave of Absence from June 5, 6 and 9, 2014; June 26, 27 and 30, 2014; July 24, 25 and 28, 2014; October 23, 24 and 27, 2014; October 30-31, 2014; and November 3, 26-28, 2014 Filed by Janet G. Watts. (asb) (Filed: 05/20/2014)
May 27, 2014 90 Response to Motion filed by Mark A. Gilbert on behalf of Nokota Packers, Inc.. (related document(s)87 Disburse Funds, Motion to filed by Agroexport, LLC) (Gilbert, Mark)
May 30, 2014 COURT NOTES: Hearing Held re: Attorney submit order (related document(s)87 Disburse Funds, Motion to filed by Agroexport, LLC) (nmt) (Filed: 05/29/2014)
Jun 2, 2014 91 Order GRANTING Motion for Interim Distribution to Valid Paca Trust Creditors (Related Doc # 87) Service by BNC. Entered on 6/2/2014. (asb)
Jun 5, 2014 92 Certificate of Mailing by BNC of Order on Motion to Disburse Notice Date 06/04/2014. (Admin.) (Filed: 06/04/2014)
Jun 17, 2014 93 Change of Address of Agri-Sales, Inc. for Notices and Payments filed by Agri-Sales, Inc. . (asb) (Filed: 06/16/2014)
Jul 28, 2014 94 Notice of Appearance and Request for Service of Notices, Pleadings and Orders Filed by Noelle A. Abastillas on behalf of Agri-Sales, Inc.. (Abastillas, Noelle)
Jul 28, 2014 95 Motion to Disburse Funds filed by Noelle A. Abastillas on behalf of Agri-Sales, Inc.. (Abastillas, Noelle)
Jul 29, 2014 96 Notice of Hearing. Service by BNC. Hearing to be held on 8/21/2014 at 10:30 AM in Courtroom 1403, Atlanta, (related document(s)95 Motion to Disburse Funds filed by Agri-Sales, Inc.) (nmt)
Show 10 more entries
Sep 18, 2014 107 Application for Compensation -- Application for Approval and Payment of Fees and Costs for Agroexport, LLC, Creditor's Attorney, for period: 3/7/2013 to 6/2/2014. Fee: $6390.00 and expenses: $283.19. filed by Ryan M. Gembala, Agroexport, LLC. (related document(s)100 Order on Motion to Set Last Day to File Proofs of Claim and/or Administrative Claims) (Attachments: # 1 Exhibit Declaration of Counsel in Support) (Gembala, Ryan)
Sep 19, 2014 108 Motion to Pay Administrative Expense /Reimburse Expenses with Certificate of Service filed by Janet G. Watts on behalf of Janet G. Watts. (related document(s)100 Order on Motion to Set Last Day to File Proofs of Claim and/or Administrative Claims) (Watts, Janet)
Sep 19, 2014 109 Motion to Pay Administrative Expense Pursuant to the PACA Procedures Order filed by Jason R. Klinowski on behalf of Collins Brothers Corporation d/b/a Collins Brothers Produce, Fidelity Fruit & Produce Co., Kantani International, LC, Produce Exchange of Atlanta, Inc., World's Best Tropical LLC. (related document(s)100 Order on Motion to Set Last Day to File Proofs of Claim and/or Administrative Claims) (Attachments: # 1 Exhibit PACA Procedures Order # 2 Exhibit Declaration of Counsel # 3 Exhibit Exhibit A to Declaration of Counsel # 4 Exhibit Exhibit B to Declaration of Counsel) (Klinowski, Jason)
Sep 19, 2014 110 Motion to Pay Administrative Expense Pursuant to Common Fund Exception filed by Jason R. Klinowski on behalf of Collins Brothers Corporation d/b/a Collins Brothers Produce, Fidelity Fruit & Produce Co., Kantani International, LC, Produce Exchange of Atlanta, Inc., World's Best Tropical LLC. (related document(s)100 Order on Motion to Set Last Day to File Proofs of Claim and/or Administrative Claims) (Attachments: # 1 Exhibit Declaration of Counsel # 2 Exhibit Settlement Agreement # 3 Exhibit Exhibit A to Declaration of Counsel) (Klinowski, Jason)
Sep 30, 2014 111 Objection filed by Ryan M. Gembala on behalf of Agroexport, LLC. (related document(s)109 Motion to Pay Administrative Expense filed by Kantani International, LC, World's Best Tropical LLC, Collins Brothers Corporation d/b/a Collins Brothers Produce, Fidelity Fruit & Produce Co., Produce Exchange of Atlanta, Inc., 110 Motion to Pay Administrative Expense filed by Kantani International, LC, World's Best Tropical LLC, Collins Brothers Corporation d/b/a Collins Brothers Produce, Fidelity Fruit & Produce Co., Produce Exchange of Atlanta, Inc.)(Gembala, Ryan)
Oct 6, 2014 112 Order GRANTING Trustee's Application for Reimbursement of Expenses from the Paca Trust. (Related Doc # 108) Service by BNC. Entered on 10/6/2014. (lvh)
Oct 6, 2014 113 Order GRANTING Application for Compensation for Agroexport, LLC. Fees awarded: $6,390.00 and expenses awarded: $283.19 (Related Doc # 107) Service by BNC. Entered on 10/6/2014. (lvh)
Oct 9, 2014 114 Certificate of Mailing by BNC of Order on Application for Compensation Notice Date 10/08/2014. (Admin.) (Filed: 10/08/2014)
Oct 9, 2014 115 Certificate of Mailing by BNC of Order on Motion to Pay Administrative Expense Notice Date 10/08/2014. (Admin.) (Filed: 10/08/2014)
Oct 17, 2014 116 Order Approving Application for Reimbursement of Attorneys' Fee and Costs and Incorporated Memorandum of Law. (Related Doc # 110) Service by BNC. Entered on 10/17/2014. (lvh)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Georgia Northern Bankruptcy Court
Case number
1:12-bk-66087
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Wendy L. Hagenau
Chapter
7
Filed
Jun 28, 2012
Type
voluntary
Terminated
Jan 29, 2016
Updated
Apr 9, 2016
Last checked
Feb 23, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A-Homestead Tropical Produce
    Accounting Concepts
    Ace Produce
    ACTIO, Inc.
    Agri-Sales, Inc.
    Agroexport, LLC
    Alston & Bird, LLP
    American Express Business
    American Express Platinum
    Amex Gold
    Andrew & Williamson Sales Co.
    Arias HH Lawn Service
    Atlanta Tomato, LLC
    Bain Staffing Services
    BMW Financial Services
    There are 51 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    La Merced Produce, LLC
    212 Monterey Circle
    Jonesboro, GA 30236
    CLAYTON-GA
    Tax ID / EIN: xx-xxx2334

    Represented By

    Brian S. Limbocker
    Limbocker Law Firm, LLC
    Bldg. 800 - Suite 140
    2230 Towne Lake Parkway
    Woodstock, GA 30189
    (678) 401-6836
    Fax : (678) 412-4152
    Email: bsl@limbockerlawfirm.com

    Trustee

    Janet G. Watts
    600 North Glynn Street
    Suite C
    Fayetteville, GA 30214
    (770) 461-1320

    U.S. Trustee

    Office of the United States Trustee
    362 Richard Russell Building
    75 Ted Turner Drive, SW
    Atlanta, GA 30303
    404-331-4437

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 1 Chicago Equities LLC 11 1:2024bk53386
    Jan 2 Chicago Equities LLC 11 1:2024bk50025
    Dec 5, 2023 Lokal LLC 11 1:2023bk62036
    Oct 3, 2023 Red Apple Investments LLC 11 1:2023bk59726
    Nov 27, 2019 Atlanta Healthcare Property Consultants, Inc. 7 5:2019bk52254
    Nov 9, 2017 Nu Alliance Company 7 1:17-bk-69735
    Aug 18, 2017 Nu Alliance Company 7 1:17-bk-64500
    Jul 30, 2015 Southlake Ambulatory Surgery Center, LLLP 11 1:15-bk-64281
    Jul 30, 2015 Southern Regional Ambulatory Surgery, Inc. 11 1:15-bk-64280
    Jul 30, 2015 Southern Crescent Real Estate, Inc. 11 1:15-bk-64279
    Jul 30, 2015 Southern Crescent Physicians' Group, Inc. 11 1:15-bk-64278
    Jul 30, 2015 Southern Regional Medical Services, Inc. 11 1:15-bk-64277
    Jul 30, 2015 Southern Regional Health System, Inc. 11 1:15-bk-64266
    May 1, 2014 Universal Auto Body Inc. 7 1:14-bk-58576
    Nov 14, 2012 Realty Depot, A Thomas Cao Company, LLC 7 1:12-bk-78600