Case number: 7:21-bk-70574 - Hickey Hill Farms, LLC - Georgia Middle Bankruptcy Court

Case Information
  • Case title

    Hickey Hill Farms, LLC

  • Court

    Georgia Middle (gambke)

  • Chapter

    12

  • Judge

    John T. Laney III

  • Filed

    08/19/2021

  • Last Filing

    03/15/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
REMARK, PlnDue



U.S. Bankruptcy Court
Middle District of Georgia (Valdosta)
Bankruptcy Petition #: 21-70574

Assigned to: Judge John T. Laney III
Chapter 12
Voluntary
Asset


Date filed:  08/19/2021
341 meeting:  10/01/2021
Deadline for filing claims:  10/28/2021
Deadline for objecting to discharge:  11/23/2021

Debtor

Hickey Hill Farms, LLC

145 Hickey Lane
Ocilla, GA 31774
IRWIN-GA
Tax ID / EIN: 46-3417358

represented by
Ray Holland

Holland & Holland, Attorneys at Law, LLC
320 North Street
P. O. Box 824
Ashburn, GA 31714-0824
229-567-2824
Fax : 229-567-9090
Email: house157@mindspring.com

Trustee

Walter W. Kelley - Ch 12

Office of Ch 12 Trustee
P.O. Box 70849
Albany, GA 31708
229-888-2257

represented by
Walter W. Kelley - Ch 12

Office of Ch 12 Trustee
P.O. Box 70849
Albany, GA 31708
229-888-2257
Email: C12@kelleylovett.com

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
09/23/2021Receipt of Schedules A-J( 21-70574) [misc,schaj] ( 32.00) Filing Fee. Receipt number A17848041. Fee amount 32.00. (re:Doc# 21) (U.S. Treasury) (Entered: 09/23/2021)
09/22/202124BNC Certificate of Mailing (related document(s) 20 Order on Motion to Extend Deadline to File Schedules). No. of Notices: 1. Notice Date 09/22/2021. (Admin.) (Entered: 09/23/2021)
09/21/202123Memo Regarding Monthly Report to the US Trustee;. Chapter 12 Reports due by 10/21/2021. (Lucas, J) (Entered: 09/21/2021)
09/21/202122Certificate of Service filed by Debtor Hickey Hill Farms, LLC (related document(s) 3 Meeting of Creditors Chapter 11 & 12, 21 Declaration Under Penalty of Perjury, Summary of Assets and Liabilities, Schedules A-J, Statement of Financial Affairs) (Holland, Ray) (Entered: 09/21/2021)
09/20/202121Declaration Under Penalty of Perjury for Non-individual Debtors , Original Summary of Assets and Liabilities, Schedules A-J, Original without certificate of service to additional creditors or codebtors, Fee Amount $32, Original Statement of Financial Affairs for Non-Individual filed by Debtor Hickey Hill Farms, LLC (Holland, Ray) (Entered: 09/20/2021)
09/20/202120Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc # 17) Signed on 9/20/2021. Deadline to file deficient filings extended to 9/20/2021. (Lucas, J) (Entered: 09/20/2021)
09/20/202119Notice of Continued Meeting of Creditors filed by Walter W. Kelley - Ch 12 341(a) meeting to be held on 10/1/2021 at 10:30 AM at Trustee Kelley Teleconference. (Kelley - Ch 12, Walter) (Entered: 09/20/2021)
09/20/202118Meeting of Creditors Continued on 10/1/2021 at 10:30 AM at Trustee Kelley Teleconference. (Kelley - Ch 12, Walter) (Entered: 09/20/2021)
09/17/202117Motion to Extend Deadline to File Schedules or Provide Required Information filed by Debtor Hickey Hill Farms, LLC (Holland, Ray) (Entered: 09/17/2021)
09/10/202116Memo Re: Application to Employ. Memo followup due on 9/21/2021. (Lucas, J) (Entered: 09/10/2021)