HDC Farms, LLC
12
Phyllis M. Jones
04/05/2024
01/22/2026
Yes
v
Assigned to: Judge Phyllis M. Jones Chapter 12 Voluntary Asset |
|
Debtor HDC Farms, LLC
1755 CR 855 Caraway, AR 72419 CRAIGHEAD-AR Tax ID / EIN: 45-3979946 |
represented by |
Joel G. Hargis
Caddell Reynolds PO Box 184 Fort Smith, AR 72902 501-214-0814 Fax : 501-222-8824 Email: jhargis@caddellreynolds.com |
Trustee Renee Williams
Chapter 12 Standing Trustee 125 Robertsridge Street Hot Springs, AR 71901 (501) 624-4330 TERMINATED: 06/27/2025 |
represented by |
Renee S Williams
Renee S. Williams, P.A. 125 Robertsridge Street Hot Springs, AR 71901 (501)624-4330 Email: rwilliamstrustee@gmail.com |
Trustee Beverly Ivy Brister
Chapter 12 Trustee 212 W Sevier St Benton, AR 72015 501-778-2100 |
represented by |
Beverly Ivy Brister
Chapter 12 Trustee 212 W Sevier St Benton, AR 72015 501-778-2100 Fax : 501-778-4849 Email: bristertrustee@gmail.com |
U.S. Trustee U.S. Trustee (ust)
Office Of U. S. Trustee 200 W Capitol, Ste. 1200 Little Rock, AR 72201 501-324-7357 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/22/2026 | 148 | BNC Certificate of Mailing - Hearing(RE: related document(s) 146 Evidentiary Hearing SCHEDULED(RE: related document(s) 143 Objection to Confirmation of Plan Objection to Amended Chapter 12 Plan of Reorganization Dated December 12, 2025 Objection to Confirmation of Plan |
| 01/20/2026 | 147 | Hearing Scheduled For 1/22/26 Not Held, Settled Prior to the Hearing PER EMAIL FROM BEVERLY BRISTER. OBJECTIONS SUSTAINED W/28 DAYS TO MODIFY; BRISTER & WADDELL. (RE: related document(s) 143 Objection to Confirmation of Plan Objection to Amended Chapter 12 Plan of Reorganization Dated December 12, 2025 Objection to Confirmation of Plan |
| 01/16/2026 | 146 | Evidentiary Hearing SCHEDULED(RE: related document(s) 143 Objection to Confirmation of Plan Objection to Amended Chapter 12 Plan of Reorganization Dated December 12, 2025 Objection to Confirmation of Plan |
| 01/04/2026 | 145 | Objection to Confirmation of Plan |
| 12/31/2025 | 144 | BNC Certificate of Mailing(RE: related document(s) 141 Consent Order Withdrawing Deere Credit, Inc. and John Deere Financial, F.S.B.'s Motion to Terminate the Automatic Stay Upon Conditions (Related Doc 121) Entered on Docket 12/29/2025 (Schacherbauer, Linda) |
| 12/31/2025 | 143 | Objection to Confirmation of Plan Objection to Amended Chapter 12 Plan of Reorganization Dated December 12, 2025 |
| 12/31/2025 | 142 | REDOCKETED, SEE #143 Objection to Confirmation of Plan Objection to Amended Chapter 12 Plan of Reorganization dated December 12, 2025 |
| 12/29/2025 | 141 | Consent Order Withdrawing Deere Credit, Inc. and John Deere Financial, F.S.B.'s Motion to Terminate the Automatic Stay Upon Conditions (Related Doc # 121) Entered on Docket 12/29/2025 (Schacherbauer, Linda) |
| 12/23/2025 | 140 | Withdrawal of Claim Nos. 2 (Craighead County Tax Collector) (webclaimusr) (Entered: 12/23/2025) |
| 12/16/2025 | 139 | Hearing Scheduled For 12/18/25 Not Held, Settled Prior to the Hearing PER EMAIL FROM RANDY GRICE. MOTION WITHDRAWN UPON CONDITIONS; GRICE. (RE: related document(s) 121 Motion for Relief from Stay Deere Credit, Inc.'s and John Deere Financial, f.s.b.'s Motion to Terminate the Automatic Stay. Fee Amount $199 Filed by Randy L. Grice on behalf of John Deere Financial, F.S.B., Deere & Company) (Johnson, Y)Modified on 12/18/2025 (LJ). (Entered: 12/16/2025) |