Welcome to BusinessBankruptcies.com!

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

Ron J. Everidge Farm

COURT
Georgia Middle Bankruptcy Court
CASE NUMBER
5:2021bk50008
TYPE / CHAPTER
Voluntary / 11

Filed

1-4-21

Updated

9-13-23

Last Checked

1-28-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 23, 2021
Last Entry Filed
Jan 21, 2021

Docket Entries by Quarter

Jan 4, 2021 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1738 filed by Ronald Joe Everidge Jr., Jeanna Dunmon Everidge Atty Disclosure Statement due 01/19/2021. Corporate Ownership Statement due 01/19/2021. B2010 Debtor Signature re: Relief Availability due 01/19/2021. List of Equity Security Holders due 01/19/2021. Schedules A/B-J due 01/19/2021. Statement of Financial Affairs due 01/19/2021. Summary of Assets and Liabilities due 01/19/2021. Attachment to Voluntary Petition for Non-Individuals Filing for Bankruptcy under Chapter 11 due 01/19/2021. Bankruptcy Petition Preparer Signature due 01/19/2021. Cash Flow Statement Due 01/19/2021. Federal Income Tax Return Due Date: 01/19/2021. Chapter 11 Statement of Your Current Monthly Income Form 122B Due 01/19/2021. Statement of Operations Due 01/19/2021 Balance Sheet Date: 01/19/2021Employee Income Record for individual debtor due: 01/19/2021. Incomplete Filings due by 01/19/2021. Ch 11 Plan Exclusivity Period re: FRBP 1121 Expires On 05/4/2021. Disclosure Statement due by 05/4/2021. (Entered: 01/04/2021)
Jan 4, 2021 2 Social Security Number (B121) filed by Jeanna Dunmon Everidge, Ronald Joe Everidge Jr. (Revell, Kenneth) (Entered: 01/04/2021)
Jan 4, 2021 3 Certificate of Credit Counseling filed by Debtor Ronald Joe Everidge Jr. (Revell, Kenneth) (Entered: 01/04/2021)
Jan 4, 2021 4 Certificate of Credit Counseling filed by Debtor Jeanna Dunmon Everidge (Revell, Kenneth) (Entered: 01/04/2021)
Jan 4, 2021 Receipt of Voluntary Petition (Chapter 11)(21-50008) [misc,volp11] (1738.00) Filing Fee. Receipt number 17320335. Fee amount 1738.00. (re:Doc# 1) (U.S. Treasury) (Entered: 01/04/2021)
Jan 5, 2021 Judge Austin E. Carter added to case. (Jones, J.) (Entered: 01/05/2021)
Jan 5, 2021 5 Notice of Appearance and Request for Notice by Robert G. Fenimore filed by U.S. Trustee U.S. Trustee - MAC (Fenimore, Robert) (Entered: 01/05/2021)
Jan 5, 2021 6 Court's Notice Regarding the Following Deficient Filings: Summary of Assets and Liabilities, Schedules A-J, Statement of Financial Affairs, Ch 11 Statement of Current Monthly Income, Disclosure of Compensation, Employee Income Records, Appl to Employ. Deficient Filings or Request for Hearing due by 1/19/2021. (Gant, D) (Entered: 01/05/2021)
Jan 6, 2021 7 Original Meeting of Creditors . 341(a) meeting to be held on 2/3/2021 at 10:00 AM at U.S. Trustee Teleconference. Last day to oppose discharge or dischargeability is 4/5/2021. Proofs of Claims due by 5/4/2021. Financial Management Course due:4/5/2021, (Sorrow, A) (Entered: 01/06/2021)
Jan 7, 2021 8 Notice of Appearance and Request for Notice by Ron C. Bingham II filed by Creditor AgAmerica AV1, LLC, Successor in Interest to AgAmerica Lending LLC (Bingham, Ron) (Entered: 01/07/2021)
Jan 7, 2021 9 Order that the Debtor File Reports and Summaries on a Monthly Basis . DIP Report due by 2/22/2021. Signed on 1/7/2021 (Sorrow, A) (Entered: 01/07/2021)
Jan 8, 2021 10 BNC Certificate of Mailing (related document(s)6 Court's Notice of Deficient Filings). No. of Notices: 1. Notice Date 01/07/2021. (Admin.) (Entered: 01/08/2021)
Jan 8, 2021 11 Notice of Appearance and Request for Notice by R. Michael Thompson filed by Creditor Deere & Company (Thompson, R.) (Entered: 01/08/2021)
Jan 9, 2021 12 BNC Certificate of Mailing (related document(s)7 Meeting of Creditors Chapter 11 & 12). No. of Notices: 22. Notice Date 01/08/2021. (Admin.) (Entered: 01/09/2021)
Jan 10, 2021 13 BNC Certificate of Mailing (related document(s)9 Order of DIP Duties). No. of Notices: 1. Notice Date 01/09/2021. (Admin.) (Entered: 01/10/2021)
Jan 11, 2021 14 Notice of Appearance and Request for Notice by Stephen G. Gunby filed by Interested Party Dooly County Gin, LLC (Gunby, Stephen) (Entered: 01/11/2021)
Jan 12, 2021 15 Creditor Request for Notices filed by Creditor AmeriCredit Financial Services, Inc. dba GM Financial (Youngblood, Mandy) Modified on 1/22/2021 (Sorrow, A). Notice has been withdrawn, see document 21. (Entered: 01/12/2021)
Jan 15, 2021 16 Motion to Extend Deadline to File Schedules or Provide Required Information filed by Jeanna Dunmon Everidge, Ronald Joe Everidge Jr. (Revell, Kenneth) (Entered: 01/15/2021)
Jan 17, 2021 17 BNC Certificate of Mailing (related document(s)7 Meeting of Creditors Chapter 11 & 12). No. of Notices: 1. Notice Date 01/16/2021. (Admin.) (Entered: 01/17/2021)

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

This case is closed and is no longer being updated.

Case Information

Court
Georgia Middle Bankruptcy Court
Case number
5:2021bk50008
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jan 4, 2021
Type
voluntary
Terminated
Mar 22, 2022
Updated
Sep 13, 2023
Last checked
Jan 28, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adam D. Everidge
    AgAmerica AV1, LLC
    AgAmerica AV1, LLC, Successor in Interest to AgAme
    AgAmerica Lending, LLC
    Agrifund LLC
    All Pro Transmission and Performance
    Ally Financial
    AmeriCredit Financial Services, Inc.
    AmeriCredit/GM Financial
    Bank of America
    Centennial Bank
    Charles Miller
    Chase Card Services
    Citizens Bank
    CoBank
    There are 28 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Ronald Joe Everidge, Jr.
    5025 Old Pinehurst Road
    Pinehurst, GA 31070
    DOOLY-GA
    SSN / ITIN: xxx-xx-8778
    dba Ron J. Everidge Farm

    Represented By

    Kenneth W. Revell
    Zalkin Revell, PLLC
    2410 Westgate Dr.
    Suite 100
    Albany, GA 31707
    2294351611
    Fax : 866-560-7111
    Email: krevell@zalkinrevell.com

    Debtor

    Jeanna Dunmon Everidge
    5025 Old Pinehurst Road
    Pinehurst, GA 31070
    DOOLY-GA
    SSN / ITIN: xxx-xx-9356

    Represented By

    Kenneth W. Revell
    (See above for address)

    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 #
    Dec 28, 2023 Lone Oak Plantation, Inc. 11 1:2023bk11188
    Nov 6, 2023 EVinfinite, LLC 11 1:2023bk11008
    Feb 14, 2023 EVinfinite 11 1:2023bk10113
    May 19, 2020 WorthFab, LLC 11V 1:2020bk10466
    Oct 2, 2015 Cochran Coachworks, Inc. 11 5:15-bk-52316
    Nov 12, 2014 Show Stopper Supplies, Inc. 7 5:14-bk-52761
    Oct 24, 2014 Enviro Builders, LLC 11 5:14-bk-52558
    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
    Jul 31, 2013 Lifetree Natural Foods (Inc.) 11 5:13-bk-51946
    Jun 21, 2013 J & J Hasselkus Properties, LLC 7 5:13-bk-51565
    Aug 20, 2012 Danfair Oil Co., Inc. 7 1:12-bk-11207
    Feb 14, 2012 FHR, LLC 7 5:12-bk-50372
    Jul 31, 2011 W. Cole Construction, Inc. 11 5:11-bk-52398