Joey Payne Farms, LLC
11
Paul W. Bonapfel
01/02/2026
04/10/2026
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 |
represented by |
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 Fax : (404) 631-4355 Email: thennings@maceywilensky.com |
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 |
|---|---|---|
| 04/10/2026 | 47 | Order and Notice of Assignment of Hearing on Confirmation of Plan, Setting Related Deadlines and Approving form of Ballot. Debtor's Attorney to Serve . Hearing to be held on 5/27/2026 at 09:25 AM in Courtroom 342, Rome. Entered on 4/10/2026. (related document(s) [45], [46]) (mtb) |
| 04/09/2026 | 46 | Motion to Set Hearing on Confirmation (Application Requesting Entry of Order Establishing Certain Deadlines Pursuant to Rule 3017.2) filed by Mark Gensburg on behalf of Joey Payne Farms, LLC. (related document(s) [45]) (Gensburg, Mark) |
| 04/08/2026 | Hearing Rescheduled, to be held on 4/22/2026 at 09:25 AM in Courtroom 342, Rome. (related document(s) [42]) (cam) | |
| 04/02/2026 | 45 | Chapter 11 Small Business Subchapter V Plan filed by Mark Gensburg on behalf of Joey Payne Farms, LLC. (related document(s) [1]) (Gensburg, Mark) |
| 03/18/2026 | 44 | Certificate of Service of Consent Order on Motion for Relief From Automatic Stay filed by Anna Mari Humnicky on behalf of MHC Financial Services, LLC. (related document(s) [43]) (Humnicky, Anna) |
| 03/17/2026 | 43 | Consent Order DENYING Motion for Relief from Stay of MHC Financial Services, LLC . (Related Doc # [24]) Counsel for MHC to Serve. Entered on 3/17/2026. (mtb) |
| 03/09/2026 | 42 | Motion for Relief from Stay Fee $ 199, re 2019 Kenworth T880, Motion for Adequate Protection filed by Todd Hunter Hancock on behalf of Equify Financial, LLC. Hearing to be held on 4/8/2026 at 09:25 AM in Courtroom 342, Rome. (Hancock, Todd) |
| 03/05/2026 | 41 | Certificate of Service of Amended Voluntary Petition and Amended Statement of Financial Affairs filed by Mark Gensburg on behalf of Joey Payne Farms, LLC. (related document(s) [40]) (Gensburg, Mark) |
| 03/04/2026 | Notice that the Amendment to Voluntary Petition to: Add or Update Alias (aka, fka, nka, dba) for Debtor(s), Amended Statement of Financial Affairs filed by Mark Gensburg is incorrect or deficient in the following manner: Missing Certificate of Service, (related document(s) [40]) (mtb) | |
| 03/03/2026 | 40 | Amendment to Voluntary Petition to: Add or Update Alias (aka, fka, nka, dba) for Debtor(s), with Certificate of Service , Amended Statement of Financial Affairs filed by Mark Gensburg on behalf of Joey Payne Farms, LLC. (related document(s) [1]) (Gensburg, Mark) |