Case number: 4:26-bk-40005 - Joey Payne Farms, LLC - Georgia Northern Bankruptcy Court

Case Information
  • Case title

    Joey Payne Farms, LLC

  • Court

    Georgia Northern (ganbke)

  • Chapter

    11

  • Judge

    Paul W. Bonapfel

  • Filed

    01/02/2026

  • Last Filing

    01/09/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Northern District of Georgia (Rome)
Bankruptcy Petition #: 26-40005-pwb

Assigned to: Judge Paul W. Bonapfel
Chapter 11
Voluntary
Asset

Date filed:  01/02/2026
341 meeting:  02/09/2026
Deadline for filing claims:  03/13/2026

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

Latest Dockets

Date Filed#Docket Text
01/09/202611Notice of Filing Small Business Documents Filed by Mark Gensburg on behalf of Joey Payne Farms, LLC. (Gensburg, Mark)
01/07/202610Certificate 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)
01/07/20269Certificate of Mailing by BNC of Notice of Meeting of Creditors Notice Date 01/07/2026. (Admin.) (Entered: 01/08/2026)
01/06/20268Attorney Disclosure Statement of Compensation filed by Leon S. Jones on behalf of Joey Payne Farms, LLC. (Jones, Leon)
01/06/20267Application 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)
01/05/20266Order 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)
01/05/2026Deadline: Pre-Status Conference Report Due By 2/10/2026. (mks)
01/05/20265Notice 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)
01/05/20264Notice 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).
01/05/20263Notice of Appearance Filed by Alan Hinderleider on behalf of United States Trustee. (Hinderleider, Alan)