Welcome to BusinessBankruptcies.com!

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

Mills Forestry Service, LLC

COURT
Georgia Southern Bankruptcy Court
CASE NUMBER
3:2020bk30058
TYPE / CHAPTER
Voluntary / 11

Filed

3-7-20

Updated

3-31-24

Last Checked

4-20-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 26, 2020
Last Entry Filed
Mar 25, 2020

Docket Entries by Quarter

Mar 7, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual Fee Amount $1717 Filed by Mills Forestry Service, LLC Atty Disclosure Statement due 3/23/2020. Schedule A/B due 3/23/2020. Schedule D due 3/23/2020. Schedule E/F due 3/23/2020. Schedule G due 3/23/2020. Schedule H due 3/23/2020. Statement of Financial Affairs due 3/23/2020. Summary of Assets and Liabilities due 3/23/2020. Incomplete Filings due by 3/23/2020 Chapter 11 Plan due by 09/3/2020. Disclosure Statement due by 09/3/2020. (Bury, David) Modified on 3/25/2020 - CASE ORIGINALLY FILED IN STATESBORO DIVISION AS CASE NO. 20-60110. ORDER SIGNED 03/24/2020 TRANSFERRING CASE TO DUBLIN DIVISION. (CMW). (Entered: 03/07/2020)
Mar 7, 2020 Receipt of Voluntary Petition (Chapter 11)(20-60110) [misc,volp11] (1717.00) Filing Fee. Receipt number 17168474. Fee amount $1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/07/2020)
Mar 9, 2020 2 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by David L. Bury Jr. on behalf of Mills Forestry Service, LLC (CLD) (Entered: 03/09/2020)
Mar 9, 2020 3 Deficiency Notice Requiring Debtor to File Necessary Papers (RE: related document(s)1) Incomplete Filings due by 3/23/2020 (CLD) (Entered: 03/09/2020)
Mar 9, 2020 4 Meeting of Creditors 341(a) meeting to be held on 4/15/2020 at 02:00 PM at STATESBORO COURTHOUSE. Last day to oppose discharge or dischargeability is 6/15/2020. Proofs of Claims due by 7/14/2020. Government Proof of Claim due by 9/3/2020. (CLD) (Entered: 03/09/2020)
Mar 10, 2020 5 Motion for Relief from Stay Fee Amount $181 Filed by Beth Ellen Rogers on behalf of Conserv Equipment Leasing, LLC. (Rogers, Beth) (Entered: 03/10/2020)
Mar 11, 2020 6 Notice of Appearance and Request for Notice , Pleadings and Other Documents Filed by Michael N White on behalf of Canal Wood, LLC (White, Michael) (Entered: 03/11/2020)
Mar 11, 2020 7 Notice of Appearance and Request for Notice , Pleadings and Other Documents Filed by Doroteya N Wozniak on behalf of Canal Wood, LLC (Wozniak, Doroteya) (Entered: 03/11/2020)
Mar 11, 2020 Receipt of Motion for Relief from Stay(20-60110-EJC) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 17176794. Fee amount $ 181.00. (re: Doc# 5) (U.S. Treasury) (Entered: 03/11/2020)
Mar 11, 2020 8 Notice of Hearing on Motion and Notice Pursuant to BR 4001 with Proposed Order attached (RE: related document(s)5). Hearing scheduled 5/12/2020 at 02:30 PM at STATESBORO COURTHOUSE. (CLD) (Entered: 03/11/2020)
Show 1 more entries
Mar 12, 2020 10 BNC Certificate of Mailing - Meeting of Creditors. No. of Notices: 68. Notice Date 03/11/2020. (Admin.) (Entered: 03/12/2020)
Mar 12, 2020 11 BNC Certificate of Mailing. (RE: related document(s)3) No. of Notices: 1. Notice Date 03/11/2020. (Admin.) (Entered: 03/12/2020)
Mar 16, 2020 12 Notice of Appearance and Request for Notice Filed by David C Whitridge on behalf of Synovus Bank (Whitridge, David) (Entered: 03/16/2020)
Mar 16, 2020 13 Notice of Appearance and Request for Notice Filed by Matthew F. Kye on behalf of Sumitomo Mitsui Finance and Leasing Co., Ltd.. (Kye, Matthew) (Entered: 03/16/2020)
Mar 18, 2020 14 Notice of Appearance and Request for Notice Filed by Richard Scott Stevenson on behalf of BMO Harris Bank NA (Stevenson, Richard) (Entered: 03/18/2020)
Mar 21, 2020 15 Application to Employ Stone & Baxter, LLP as Counsel for the Debtors Filed by David L. Bury Jr. on behalf of Mills Forestry Service, LLC. (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Declaration of David L. Bury, Jr. # 3 Exhibit C - Declaration of G. Daniel Taylor) (Bury, David) (Entered: 03/21/2020)
Mar 21, 2020 16 Motion to Extend Deadline to File Schedules or Provide Required Information Filed by G. Daniel Taylor on behalf of Mills Forestry Service, LLC. (Attachments: # 1 Proposed Order) (Taylor, G.) (Entered: 03/21/2020)
Mar 21, 2020 17 Motion for Entry of Order Establishing Procedures for Interim Compensation & Reimbursement of Professionals Filed by G. Daniel Taylor on behalf of Mills Forestry Service, LLC. (Attachments: # 1 Proposed Order) (Taylor, G.) (Entered: 03/21/2020)
Mar 23, 2020 18 Order Granting Motion to Extend Deadline to File Schedules or Provide Required Information (Related Doc # 16). Incomplete Filings due by April 10, 2020. Filed on 3/23/2020. (CLD) (Entered: 03/23/2020)
Mar 23, 2020 19 Order Requiring Service by DEBTOR . Filed on 3/23/2020 (RE: related document(s)18). Service due by 3/30/2020. (CLD) (Entered: 03/23/2020)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Georgia Southern Bankruptcy Court
Case number
3:2020bk30058
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Susan D. Barrett
Chapter
11
Filed
Mar 7, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 20, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADAM MILLS
    ADOLFO GOMEZ
    AGSOUTH FARM CREDIT, ACA
    ALFONZO BROWN JR.
    ARBORGEN, LLC
    ASHLEY BISHOP
    BANK OF AMERICA
    BANK OF DUDLEY
    BB&T
    BB&T now Truist, Bankruptcy Management
    BBWH INSURORS
    BIZFUND, LLC
    BLUEVINE CAPITAL, INC.
    BMO Harris Bank N.A.
    BMO HARRIS BANK, N.A.
    There are 70 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Mills Forestry Service, LLC
    235 Corinth Church Road
    Adrian, GA 31002
    EMANUEL-GA
    Tax ID / EIN: xx-xxx2026

    Represented By

    David L. Bury, Jr.
    Stone & Baxter, LLP
    577 Mulberry Street Suite 800
    Macon, GA 31201
    478-750-9898
    Fax : 478-750-9899
    Email: dbury@stoneandbaxter.com
    G. Daniel Taylor
    Stone & Baxter, LLP
    Fickling & Co. Building
    Suite 800
    577 Mulberry Street
    Macon, GA 31201
    478-750-9898
    Fax : 478-750-9899
    Email: dtaylor@stoneandbaxter.com

    U.S. Trustee

    Office of the U. S. Trustee
    Johnson Square Business Center
    2 East Bryan Street, Ste 725
    Savannah, GA 31401
    912-652-4112

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 17 Flonnory Farms, LLC 12 1:2024bk10035
    Jun 7, 2023 DTK Properties, LLC 11 3:2023bk30080
    Nov 20, 2020 Tumbleweed Farms, LLC 7 2:2020bk20443
    Mar 7, 2020 Mills Forestry Service, LLC 11 6:2020bk60110
    Jul 30, 2019 HI-TEK RATIONS, INC. 11 3:2019bk30151
    Jun 17, 2019 P-D Valmiera Glass USA Corp. 11 1:2019bk59440
    Sep 1, 2016 T.P.I. Plus, Inc. 11 3:16-bk-30258
    Aug 22, 2016 GCF Services, LLC 11 3:16-bk-30245
    Jul 12, 2016 Plantation Sweets, Inc. 11 6:16-bk-60300
    Jul 12, 2016 Vidalia Plantation, Inc. 11 6:16-bk-60299
    May 12, 2015 Brantley-Powell Funeral Home, Inc. 11 3:15-bk-30128
    May 1, 2015 Mullis Garage & Auto Parts, LLC 11 3:15-bk-30116
    Jul 22, 2014 Swain Family Properties LLC 7 3:14-bk-30276
    Jun 8, 2012 BTG of Georgia, Inc. 11 5:12-bk-51513
    Apr 4, 2012 Springfield Properties, LLLP 11 3:12-bk-30124