Texas Northern Bankruptcy Court

Case number: 7:19-bk-70125 - Jim Parker Farms, LLC - Texas Northern Bankruptcy Court

Case Information
Case title
Jim Parker Farms, LLC
Chapter
11
Judge
Harlin DeWayne Hale
Filed
05/06/2019
Last Filing
01/07/2020
Asset
Yes
Vol
v
Docket Header

REFORM, CLOSED




U.S. Bankruptcy Court
Northern District of Texas (Wichita Falls)
Bankruptcy Petition #: 19-70125-hdh11

Assigned to: Retired Bkcy Jdg JRS Harlin DeWayne Hale
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/06/2019
Date terminated:  01/07/2020
Debtor dismissed:  12/23/2019
341 meeting:  10/11/2019
Deadline for filing claims:  09/25/2019

Debtor

Jim Parker Farms, LLC

233 County Road 1992
Yantis, TX 75497
WICHITA-TX
Tax ID / EIN: 47-4973586

represented by
Susan B. Hersh

Susan B. Hersh, P.C.
12770 Coit Road, Suite 850
Dallas, TX 75251
(972) 503-7070
Email: [email protected]

U.S. Trustee

United States Trustee

1100 Commerce Street
Room 976
Dallas, TX 75202
214-767-8967
 
 

Latest Dockets
Date Filed#Docket Text
01/07/2020Docket Text
Bankruptcy case closed. (Hyden, Kara)
12/25/201944Docket Text
(2 pgs) BNC certificate of mailing - PDF document. (RE: related document(s)43 Order granting motion to dismiss Debtor without prejudice. (related document 39) Entered on 12/23/2019.) No. of Notices: 15. Notice Date 12/25/2019. (Admin.)
12/23/201943Docket Text
(1 pg) Order granting motion to dismiss Debtor without prejudice. (related document # 39) Entered on 12/23/2019. (Whitaker, Sheniqua)
11/12/201942Docket Text
(3 pgs) Certificate of service re: Motion to Dismiss, Notices of Withdrawal of Plan and Disclosure Statement filed by Debtor Jim Parker Farms, LLC (RE: related document(s)39 Motion to dismiss case , 40 Notice (generic), 41 Notice (generic)). (Hersh, Susan)
11/06/201941Docket Text
(1 pg) Notice of Withdrawal of Disclosure Statement filed by Debtor Jim Parker Farms, LLC (RE: related document(s)29 Disclosure statement filed by Debtor Jim Parker Farms, LLC. (Attachments: # 1 Exhibit A Plan), 31 Amended disclosure statement filed by Debtor Jim Parker Farms, LLC (RE: related document(s)29 Disclosure statement). (Attachments: # 1 Exhibit A Plan)). (Hersh, Susan)
11/06/201940Docket Text
(1 pg) Notice of Withdrawal of Plan of Reorganization filed by Debtor Jim Parker Farms, LLC (RE: related document(s)28 Chapter 11 plan filed by Debtor Jim Parker Farms, LLC.). (Hersh, Susan)
11/06/201939Docket Text
(5 pgs; 3 docs) Motion to dismiss case Filed by Debtor Jim Parker Farms, LLC (Attachments: # 1 service list # 2 Proposed Order) (Hersh, Susan)
10/23/201938Docket Text
(1 pg) Declaration Under Penalty of Perjury for Non-individual Debtors. Filed by Debtor Jim Parker Farms, LLC. (Hersh, Susan)
10/18/2019Docket Text
Receipt of filing fee for Schedules(19-70125-hdh11) [misc,schedall] ( 31.00). Receipt number 27068418, amount $ 31.00 (re: Doc# 36). (U.S. Treasury)
10/18/201937Docket Text
(1 pg) INCORRECT ENTRY. WRONG PDF ATTACHED. Declaration Under Penalty of Perjury for Non-individual Debtors. Filed by Debtor Jim Parker Farms, LLC. (Hersh, Susan) Modified on 10/18/2019 (Hyden, Kara).