Case number: 3:24-bk-11142 - HDC Farms, LLC - Arkansas Eastern Bankruptcy Court

Case Information
  • Case title

    HDC Farms, LLC

  • Court

    Arkansas Eastern (arebke)

  • Chapter

    12

  • Judge

    Phyllis M. Jones

  • Filed

    04/05/2024

  • Last Filing

    01/22/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of Arkansas (Northern Division)
Bankruptcy Petition #: 3:24-bk-11142

Assigned to: Judge Phyllis M. Jones
Chapter 12
Voluntary
Asset


Date filed:  04/05/2024
341 meeting:  05/28/2024
Deadline for filing claims:  06/14/2024

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
 
 

Latest Dockets

Date Filed#Docket Text
01/22/2026148BNC 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
Filed by Ralph W. Waddell on behalf of Creditors FARM CREDIT MID-AMERICA, FLCA, Farm Credit Mid-America, PCA (Redocketed to reflect document filed #142) (Schacherbauer, Linda)Modified on 12/31/2025 (LSch)., 145
Objection to Confirmation of Plan
Filed by Beverly Ivy Brister on behalf of Trustee Beverly Ivy Brister) Hearing scheduled for 1/22/2026 at 10:00 AM at Phyllis Jones' Jonesboro Courtroom.) No. of Notices: 8. Notice Date 01/22/2026. (Admin.) (Entered: 01/22/2026)
01/20/2026147Hearing 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
Filed by Ralph W. Waddell on behalf of Creditors FARM CREDIT MID-AMERICA, FLCA, Farm Credit Mid-America, PCA (Redocketed to reflect document filed #142) (Schacherbauer, Linda)Modified on 12/31/2025 (LSch)., 145
Objection to Confirmation of Plan
Filed by Beverly Ivy Brister on behalf of Trustee Beverly Ivy Brister) (Johnson, Y)Modified on 1/20/2026 (LJ). (Entered: 01/20/2026)
01/16/2026146Evidentiary Hearing SCHEDULED(RE: related document(s) 143
Objection to Confirmation of Plan Objection to Amended Chapter 12 Plan of Reorganization Dated December 12, 2025
Filed by Ralph W. Waddell on behalf of Creditors FARM CREDIT MID-AMERICA, FLCA, Farm Credit Mid-America, PCA (Redocketed to reflect document filed #142) (Schacherbauer, Linda)Modified on 12/31/2025 (LSch)., 145
Objection to Confirmation of Plan
Filed by Beverly Ivy Brister on behalf of Trustee Beverly Ivy Brister) Hearing scheduled for 1/22/2026 at 10:00 AM at Phyllis Jones' Jonesboro Courtroom. (Johnson, Y) (Entered: 01/16/2026)
01/04/2026145
Objection to Confirmation of Plan
Filed by Beverly Ivy Brister on behalf of Trustee Beverly Ivy Brister (Brister, Beverly) (Entered: 01/04/2026)
12/31/2025144BNC 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)
) No. of Notices: 1. Notice Date 12/31/2025. (Admin.) (Entered: 12/31/2025)
12/31/2025143
Objection to Confirmation of Plan Objection to Amended Chapter 12 Plan of Reorganization Dated December 12, 2025
Filed by Ralph W. Waddell on behalf of Creditors FARM CREDIT MID-AMERICA, FLCA, Farm Credit Mid-America, PCA (Redocketed to reflect document filed #142) (Schacherbauer, Linda)Modified on 12/31/2025 (LSch). (Entered: 12/31/2025)
12/31/2025142REDOCKETED, SEE #143
Objection to Confirmation of Plan Objection to Amended Chapter 12 Plan of Reorganization dated December 12, 2025
Filed by Ralph W. Waddell on behalf of Creditors FARM CREDIT MID-AMERICA, FLCA, Farm Credit Mid-America, PCA (Waddell, Ralph)Modified on 12/31/2025 (LSch).Modified on 12/31/2025 (LSch). (Entered: 12/31/2025)
12/29/2025141
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)
(Entered: 12/29/2025)
12/23/2025140Withdrawal of Claim Nos. 2 (Craighead County Tax Collector) (webclaimusr) (Entered: 12/23/2025)
12/16/2025139Hearing 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)