Joey Payne Farms, LLC
11
Paul W. Bonapfel
01/02/2026
01/09/2026
Yes
v
| Subchapter_V, SmBus |
Assigned to: Judge Paul W. Bonapfel Chapter 11 Voluntary Asset |
|
Debtor Joey Payne Farms, LLC
1768 Fire Tower Rd Fairmount, GA 30139 GORDON-GA Tax ID / EIN: 82-4404365 |
represented by |
Mark Gensburg
Jones & Walden LLC 699 Piedmont Ave NE Atlanta, GA 30308 678-701-9235 Fax : 404-564-9301 Email: mgensburg@joneswalden.com Leon S. Jones
Jones & Walden, LLC 699 Piedmont Avenue NE Atlanta, GA 30308 (404) 564-9300 Fax : 404-564-9301 Email: ljones@joneswalden.com Leslie M. Pineyro
Jones and Walden, LLC 699 Piedmont Avenue NE Atlanta, GA 30308 (404) 564-9300 Fax : 404-564-9301 Email: lpineyro@joneswalden.com |
Trustee Todd Eugene Hennings
Chapter 11 Subchapter V Trustee Macey, Wilensky & Hennings, LLP 5500 Interstate North Parkway, Suite 435 Sandy Springs, GA 30328 (404) 584-1222 |
| |
U.S. Trustee United States Trustee
362 Richard Russell Federal Building 75 Ted Turner Drive, SW Atlanta, GA 30303 404-331-4437 |
represented by |
Alan Hinderleider
Office of the United States Trustee 362 Richard B Russell Federal Building 75 Ted Turner Drive, S.W. Atlanta, GA 30303 404-331-4464 Email: Alan.Hinderleider@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/09/2026 | 11 | Notice of Filing Small Business Documents Filed by Mark Gensburg on behalf of Joey Payne Farms, LLC. (Gensburg, Mark) |
| 01/07/2026 | 10 | Certificate of Mailing by BNC of Order on Deadlines to Correct New Case Deficiency - Non-Individual. Notice Date 01/07/2026. (Admin.) (Entered: 01/08/2026) |
| 01/07/2026 | 9 | Certificate of Mailing by BNC of Notice of Meeting of Creditors Notice Date 01/07/2026. (Admin.) (Entered: 01/08/2026) |
| 01/06/2026 | 8 | Attorney Disclosure Statement of Compensation filed by Leon S. Jones on behalf of Joey Payne Farms, LLC. (Jones, Leon) |
| 01/06/2026 | 7 | Application to Employ Jones & Walden, LLC as Debtor's Attorney (Notice of Application for Approval of Employment of Debtors Attorney, Deadline to Object and for Hearing) filed by Leslie M. Pineyro on behalf of Joey Payne Farms, LLC. Hearing to be held on 2/11/2026 at 09:25 AM in Courtroom 342, Rome. (Pineyro, Leslie) |
| 01/05/2026 | 6 | Order Setting Deadlines for Debtor to Correct Filing Deficiencies (Non-Individual). Service by BNC. Statement of Financial Affairs due 1/16/2026. Schedule(s) A/B, D, E/F, G, H due by 1/16/2026. Declaration Under Penalty of Perjury due by 1/16/2026. Summary of Assets and Liabilities due 1/16/2026. Atty Disclosure State. due 1/16/2026. List of Equity Security Holders due 1/16/2026. Tax Return Date: 1/9/2026. Balance Sheet Date: 1/9/2026.Statement of Operations Due 1/9/2026Cash Flow Statement due 1/9/2026 (mks) |
| 01/05/2026 | Deadline: Pre-Status Conference Report Due By 2/10/2026. (mks) | |
| 01/05/2026 | 5 | Notice of Chapter 11 Bankruptcy Case and Meeting of Creditors. 341 Meeting to be held on 2/9/2026 at 02:00 PM via Telephone conference. To attend, Dial 888-330-1716 and enter access code 5032079. (11 Rome) Non-Government Proof of Claims due by 3/13/2026. Status Conference to be held on 2/24/2026 at 11:00 AM at Courtroom 342, Rome. (mks) |
| 01/05/2026 | 4 | Notice of Appointment of Chapter 11 Subchapter V Trustee Todd E. Hennings filed by Office of the U.S. Trustee. (Attachments: # 1 Exhibit Verified Statement) (Hinderleider, Alan)Modified on 1/5/2026 (mks). |
| 01/05/2026 | 3 | Notice of Appearance Filed by Alan Hinderleider on behalf of United States Trustee. (Hinderleider, Alan) |