Case number: 1:26-bk-10093 - Grayson Hall Farms, LLC - Georgia Middle Bankruptcy Court

Case Information
  • Case title

    Grayson Hall Farms, LLC

  • Court

    Georgia Middle (gambke)

  • Chapter

    12

  • Judge

    Robert M Matson

  • Filed

    01/30/2026

  • Last Filing

    03/28/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
REMARK, PlnDue



U.S. Bankruptcy Court
Middle District of Georgia (Albany)
Bankruptcy Petition #: 26-10093-RMM

Assigned to: Bankruptcy Judge Robert M Matson
Chapter 12
Voluntary
Asset


Date filed:  01/30/2026
341 meeting:  02/24/2026
Deadline for filing claims:  04/10/2026
Deadline for objecting to discharge:  04/27/2026

Debtor

Grayson Hall Farms, LLC

2760 Herring Buckhole Road
Donalsonville, GA 39845
SEMINOLE-GA
Tax ID / EIN: 81-5295588

represented by
Jon A. Levis

Levis Law Firm, LLC
Post Office Box 129
401 West Main Street
Swainsboro, GA 30401
478-237-7029
Fax : 478-237-9211
Email: bkymail@levislawfirmllc.com

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
03/27/202658BNC Certificate of Mailing (related document(s)[55] Order on Motion to Assume Lease or Executory Contract). No. of Notices: 48. Notice Date 03/27/2026. (Admin.)
03/27/202657BNC Certificate of Mailing (related document(s)[54] Order on Motion to Assume Lease or Executory Contract). No. of Notices: 48. Notice Date 03/27/2026. (Admin.)
03/26/202656Report of Receipts and Disbursements Covering Period: February 2026 filed by Debtor Grayson Hall Farms, LLC Chapter 12 Reports due by 04/27/2026. (Levis, Jon)
03/25/202655Order Granting Motion to Assume Lease or Executory Contract(Related Doc #[41]). (Heyward, L)
03/25/202654Order Granting Motion to Assume Lease or Executory Contract(Related Doc #[40]). (Heyward, L)
03/22/202653BNC Certificate of Mailing (related document(s)[52] Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 03/22/2026. (Admin.)
03/20/202652Memo Regarding Monthly Report to the US Trustee;. Chapter 12 Reports due by 4/20/2026. (Bass, D.)
03/07/202651BNC Certificate of Mailing (related document(s)[47] Incur Additional Debt). No. of Notices: 47. Notice Date 03/07/2026. (Admin.)
03/06/202650BNC Certificate of Mailing (related document(s)[45] Order on Generic Motion). No. of Notices: 46. Notice Date 03/06/2026. (Admin.)
03/06/202649BNC Certificate of Mailing (related document(s)[44] Order on Application to Employ). No. of Notices: 46. Notice Date 03/06/2026. (Admin.)