Grayson Hall Farms, LLC
12
Robert M Matson
01/30/2026
02/13/2026
Yes
v
| PlnDue |
Assigned to: Bankruptcy Judge Robert M Matson Chapter 12 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/10/2026 | 21 | Notice of Appearance and Request for Notice |
| 02/10/2026 | 20 | Letter to Grayson Hall Farms, LLC Re: items needed 5 days prior to 341 meeting filed by Trustee Walter W. Kelley - Ch 12 (Kelley, Walter) (Entered: 02/10/2026) |
| 02/05/2026 | 19 | BNC Certificate of Mailing (related document(s)7 Order of DIP Duties). No. of Notices: 1. Notice Date 02/05/2026. (Admin.) (Entered: 02/06/2026) |
| 02/05/2026 | 18 | Notice of Hearing filed by Debtor Grayson Hall Farms, LLC (related document(s)17 Generic Motion) Objections due by 2/26/2026 plus an additional 3 (three) days if served by mail.Hearing scheduled for 4/8/2026 at 02:00 PM at Albany Courthouse (Attachments: # 1 Mailing Matrix) (Levis, Jon) (Entered: 02/05/2026) |
| 02/05/2026 | 17 | Motion Application for Order Authorizing Participation in Farm Service Agency Commodity Programs, Price Support Programs, Disaster Programs and the Conservation Reserve Program filed by Debtor Grayson Hall Farms, LLC (Attachments: # 1 Proposed Order # 2 Notice of Hrg # 3 Mailing Matrix) (Levis, Jon) (Entered: 02/05/2026) |
| 02/04/2026 | 16 | BNC Certificate of Mailing (related document(s)5 Court's Notice of Deficient Filings). No. of Notices: 1. Notice Date 02/04/2026. (Admin.) (Entered: 02/05/2026) |
| 02/04/2026 | 15 | BNC Certificate of Mailing (related document(s)6 Meeting of Creditors Chapter 11 & 12). No. of Notices: 41. Notice Date 02/04/2026. (Admin.) (Entered: 02/05/2026) |
| 02/04/2026 | 14 | Notice of Appearance and Request for Notice |
| 02/03/2026 | 13 | Notice of Hearing Amended filed by Debtor Grayson Hall Farms, LLC (related document(s)9 Motion to Assume Lease or Executory Contract) Objections due by 2/24/2026 plus an additional 3 (three) days if served by mail.Hearing scheduled for 4/8/2026 at 02:00 PM at Albany Courthouse (Attachments: # 1 Cert of Ser # 2 Mailing Matrix) (Levis, Jon) (Entered: 02/03/2026) |
| 02/03/2026 | 12 | Motion to Assume Lease or Executory Contract. Objections due by 2/24/2026 plus an additional 3 (three) days if served by mail. filed by Debtor Grayson Hall Farms, LLC Hearing scheduled for 04/08/2026 at 02:00 PM - Albany Courthouse. Court to hold submitted order for review until 2/27/2026. (Attachments: # 1 Ex A # 2 Proposed Order # 3 Notice of Hrg # 4 Mailing Matrix) (Levis, Jon) (Entered: 02/03/2026) |