Sep 3, 2020
96
Amended Certificate of Service Filed by James L. Drake Jr. on behalf of Red Sky Ag LLC (Related documents 95) (Drake, James) (Entered: 09/03/2020)
Sep 4, 2020
97
BNC Certificate of Mailing. (RE: related document(s)92) No. of Notices: 1. Notice Date 09/03/2020. (Admin.) (Entered: 09/04/2020)
Sep 11, 2020
98
Certificate of Service Filed by C. James McCallar Jr. on behalf of Red Sky Ag LLC (Related documents 91, 92, 93) (McCallar, C.) (Entered: 09/11/2020)
Sep 11, 2020
99
Interim Order on Debtor's Amended Second Motion to Incur Debt. Final Hearing scheduled 9/30/2020 at 10:00 AM at SAVANNAH COURTHOUSE. Filed on 9/11/2020 (RE: related document(s)95). (EKB) (Entered: 09/11/2020)
Sep 11, 2020
100
Order Requiring Service by DEBTOR . Filed on 9/11/2020 (RE: related document(s)99). Service due by INSTANTER. (EKB) (Entered: 09/11/2020)
Sep 16, 2020
101
Hearing Held on 9/10/2020 on Motion for Relief from Stay Filed by Glennville Bank, Amended Expedited Motion for Authorization to Enter Into Lease Agreement and for Permission to Pay Over Monthly Rental Payments to Certain Creditors Filed by Debtor and Amended Second Motion to Incur Debt Filed by Debtor. - DOCUMENT IMAGE AVAILABLE ONLY TO COURT USERS. (RE: related document(s)69, 70, 86, 91, 95) (EKB) (Entered: 09/16/2020)
Sep 17, 2020
102
Notice of Telephonic Hearings. See attached notice for teleconference information . Hearing scheduled 9/30/2020 at 10:00 AM at (BY TELEPHONE). (EKB) (Entered: 09/17/2020)
Sep 18, 2020
103
Certificate of Service Filed by James L. Drake Jr. on behalf of Red Sky Ag LLC (Related documents 99, 100) (Drake, James) (Entered: 09/18/2020)
Sep 20, 2020
104
BNC Certificate of Mailing. (RE: related document(s)102) No. of Notices: 41. Notice Date 09/19/2020. (Admin.) (Entered: 09/20/2020)
Sep 21, 2020
105
Order Denying Motion for Relief from Stay (Related Doc # 69) Filed on 9/21/2020. (EKB) (Entered: 09/21/2020)