Georgia Middle Bankruptcy Court

Case number: 1:17-bk-10824 - Hardin Farms, Inc. - Georgia Middle Bankruptcy Court

Case Information
Case title
Hardin Farms, Inc.
Chapter
12
Judge
Austin E. Carter
Filed
07/10/2017
Last Filing
02/28/2023
Asset
Yes
Vol
v
Docket Header

REMARK, PlnDue




U.S. Bankruptcy Court
Middle District of Georgia (Albany)
Bankruptcy Petition #: 17-10824

Assigned to: Judge Austin E. Carter
Chapter 12
Voluntary
Asset


Date filed:  07/10/2017
341 meeting:  08/04/2017
Deadline for filing claims:  11/02/2017
Deadline for objecting to discharge:  10/03/2017

Debtor

Hardin Farms LLC

122 Hardin Road
Arabi, GA 31712
CRISP-GA
Tax ID / EIN: 26-0877871

represented by
Wesley J. Boyer

Boyer Law Firm, L.L.C.
348 Cotton Avenue
Ste 200
Macon, GA 31201
478-742-6481
Email: [email protected]

Trustee

Walter W. Kelley - Ch 12

Office of Ch 12 Trustee
P.O. Box 70849
Albany, GA 31708
229-888-2257

 
 
U.S. Trustee

U.S. Trustee - MAC

440 Martin Luther King Jr. Boulevard
Suite 302
Macon, GA 31201
478-752-3544
 
 

Latest Dockets
Date Filed#Docket Text
08/02/201714Docket Text
Notice of Appearance and Request for Notice
by Gary L. Moser filed by Creditor South Georgia Banking Company (Moser, Gary) (Entered: 08/02/2017)
07/28/201713Docket Text
Certificate of Service filed by Debtor Hardin Farms LLC (related document(s) 2 Meeting of Creditors Chapter 11 & 12) (Boyer, Wesley) (Entered: 07/28/2017)
07/28/201712Docket Text
Original Summary of Assets and Liabilities, Schedules A-J, Original without certificate of service to additional creditors or codebtors, Fee Amount $31, Declaration Under Penalty of Perjury for Non-individual Debtors , Original Statement of Financial Affairs for Non-Individual, Disclosure of Compensation of Attorney for Debtor , Corporate Ownership Statement filed by Debtor Hardin Farms LLC (Boyer, Wesley) (Entered: 07/28/2017)
07/27/201711Docket Text
BNC Certificate of Mailing (related document(s) 10 Order on Motion to Extend Deadline to File Schedules). No. of Notices: 1. Notice Date 07/27/2017. (Admin.) (Entered: 07/28/2017)
07/25/201710Docket Text
Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc # 9) Signed on 7/25/2017. Deadline to file deficient filings extended to 7/28/2017. (Penix, S.) (Entered: 07/25/2017)
07/24/20179Docket Text
First Motion to Extend Deadline to File Schedules or Provide Required Information filed by Debtor Hardin Farms LLC (Boyer, Wesley) (Entered: 07/24/2017)
07/14/20178Docket Text
BNC Certificate of Mailing (related document(s) 5 Order of DIP Duties). No. of Notices: 1. Notice Date 07/14/2017. (Admin.) (Entered: 07/15/2017)
07/13/20177Docket Text
BNC Certificate of Mailing (related document(s) 3 Court's Notice of Deficient Filings). No. of Notices: 1. Notice Date 07/13/2017. (Admin.) (Entered: 07/14/2017)
07/13/20176Docket Text
BNC Certificate of Mailing (related document(s) 2 Meeting of Creditors Chapter 11 & 12). No. of Notices: 3. Notice Date 07/13/2017. (Admin.) (Entered: 07/14/2017)
07/12/20175Docket Text
Order that the Debtor File Reports and Summaries on a Monthly Basis . Chapter 12 Reports due by 8/9/2017. Signed on 7/12/2017 (Thomas, C.) (Entered: 07/12/2017)