Welcome to BusinessBankruptcies.com!

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

Lone Oak Plantation, Inc.

COURT
Georgia Middle Bankruptcy Court
CASE NUMBER
1:2023bk11188
TYPE / CHAPTER
Voluntary / 11

Filed

12-28-23

Updated

3-31-24

Last Checked

1-23-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 2, 2024
Last Entry Filed
Jan 1, 2024

Docket Entries by Week of Year

Dec 28, 2023 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1738 filed by Lone Oak Plantation, Inc. Atty Disclosure Statement due 01/11/2024. Schedule A/B due 01/11/2024. Schedule D due 01/11/2024. Schedule E/F due 01/11/2024. Schedule G due 01/11/2024. Schedule H due 01/11/2024. Statement of Financial Affairs due 01/11/2024. Summary of Assets and Liabilities due 01/11/2024. Incomplete Filings due by 01/11/2024. Ch 11 Plan Exclusivity Period re: FRBP 1121 Expires On 04/26/2024. Disclosure Statement due by 04/26/2024. (Entered: 12/28/2023)
Dec 28, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-11188) [misc,volp11] (1738.00) Filing Fee. Receipt number A19551913. Fee amount 1738.00. (re:Doc# 1) (U.S. Treasury) (Entered: 12/28/2023)
Dec 28, 2023 2 Exhibit (Corporate Resolution) filed by Debtor Lone Oak Plantation, Inc. (related document(s)1 Voluntary Petition (Chapter 11)) (Boyer, Wesley) (Entered: 12/28/2023)
Dec 29, 2023 Judge Austin E. Carter added to case. (Hayes, T.) (Entered: 12/29/2023)
Dec 29, 2023 3 Court's Notice Regarding the Following Deficient Filings: Summary of assets & Lia., Schs A-J, SFA, Disc. of comp.Fed. Income Tax Return, Balance Sheet Cash Flow Stmt. Deficient Filings or Request for Hearing due by 1/12/2024. (Hayes, T.) (Entered: 12/29/2023)
Dec 29, 2023 4 Original Meeting of Creditors . 341(a) meeting to be held on 2/1/2024 at 10:00 AM at U.S. Trustee Teleconference 2. Proofs of Claims due by 5/1/2024. (Hayes, T.) (Entered: 12/29/2023)
Dec 29, 2023 5 Notice of Appearance and Request for Notice by Stephen P. Drobny filed by Creditor Teal Holdings, LLC. (Drobny, Stephen) (Entered: 12/29/2023)
Dec 29, 2023 6 Notice of Appearance and Request for Notice by Robert G. Fenimore filed by U.S. Trustee U.S. Trustee - MAC (Fenimore, Robert) (Entered: 12/29/2023)
Jan 1 7 BNC Certificate of Mailing (related document(s)4 Meeting of Creditors Chapter 11 & 12). No. of Notices: 7. Notice Date 12/31/2023. (Admin.) (Entered: 01/01/2024)
Jan 1 8 BNC Certificate of Mailing (related document(s)3 Court's Notice of Deficient Filings). No. of Notices: 1. Notice Date 12/31/2023. (Admin.) (Entered: 01/01/2024)

Case Information

Court
Georgia Middle Bankruptcy Court
Case number
1:2023bk11188
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Dec 28, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 23, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Gail Larsen
    Gail Larsen
    Israel Farm Supply, Inc.
    Israel Farm Supply, Inc.
    Office of U.S. Trustee
    Tax Commissioner of Lee County
    Teal Holdings, LLC
    Teal Holdings, LLC
    Teal Holdings, LLC

    Parties

    Debtor

    Lone Oak Plantation, Inc.
    108 Larsen Road
    De Soto, GA 31743-2239
    LEE-GA
    Tax ID / EIN: xx-xxx8415

    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

    Robert G. Fenimore
    Office of U.S. Trustee
    440 Martin Luther King Jr. Boulevard
    Suite 302
    Macon, GA 31201
    478-752-3545
    Fax : 478-752-3549
    Email: robert.g.fenimore@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 6, 2023 EVinfinite, LLC 11 1:2023bk11008
    Feb 14, 2023 EVinfinite 11 1:2023bk10113
    Dec 6, 2021 Modo Properties, LLC 11 1:2021bk59061
    Dec 6, 2021 Magnolia Pet Resort & Spa, LLC 11 1:2021bk59059
    Sep 3, 2021 JAR-BET, L.L.C. 11V 1:2021bk10519
    May 19, 2020 WorthFab, LLC 11V 1:2020bk10466
    Jan 24, 2020 Rolls Bros Logistics Inc. 11 1:2020bk10098
    Jan 31, 2019 OMNIL Corporation 11 1:2019bk10117
    Nov 6, 2018 Sheppard and Son Properties, LLC 11 1:2018bk11388
    Nov 12, 2015 Hester Construction, LLC 11 1:15-bk-11512
    Sep 26, 2014 Highway 300 Properties, LLC 11 1:14-bk-11336
    Sep 23, 2014 Brannen-NeSmith, LLC 11 5:14-bk-52253
    Aug 30, 2014 Barnes Properties, Inc. 11 1:14-bk-11203
    Aug 20, 2012 Danfair Oil Co., Inc. 7 1:12-bk-11207
    Jul 2, 2012 River Point Golf Club, LLC 11 1:12-bk-10963