Hendrix Farming, LLC
12
Jason D. Woodard
11/30/2023
03/14/2026
Yes
v
| SmBus, CONVERTED |
Assigned to: Judge Jason D. Woodard Chapter 12 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Hendrix Farming, LLC
P.O. Box 5189 Holly Springs, MS 38634 MARSHALL-MS Tax ID / EIN: 33-1084355 |
represented by |
Craig M. Geno
Law Offices of Craig M. Geno, PLLC 601 Renaissance Way Suite A Ridgeland, MS 39157 601-427-0048 Fax : 601-427-0050 Email: cmgeno@cmgenolaw.com |
Trustee Robert A. Byrd
Byrd & Wiser P. O. Box 1939 Biloxi, MS 39533-1939 228-432-8123 TERMINATED: 01/16/2025 |
represented by |
Robert Alan Byrd
145 Main Street P. O. Box 1939 Biloxi, MS 39533 228-432-8123 Email: rab@byrdwiser.com |
Trustee Robert Byrd
P.O. Box 1939 Biloxi, MS 39533 TERMINATED: 01/16/2025 |
represented by |
Craig M. Geno
(See above for address) TERMINATED: 01/16/2025 |
Trustee Harold J. Barkley, Jr.
P.O. Box 5069 Jackson, MS 39296-5069 601-362-6161 |
| |
U.S. Trustee U. S. Trustee
501 East Court Street, Suite 6-430 Jackson, MS 39201 601-965-5241 |
represented by |
Sammye S. Tharp
501 East Court Street Suite 6-430 Jackson, MS 39201 601-965-4142 Email: Sammye.S.Tharp@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/14/2026 | 386 | BNC Certificate of Service No. of Notices: 1. Notice Date 03/14/2026. (Related Doc [385]) (Admin.) |
| 03/12/2026 | 385 | Hearing Held; Continued/Rescheduled (RE: related document(s)[371] Motion to Dismiss Case filed by Trustee Harold J. Barkley). The Hearing date is scheduled for 4/15/2026 at 10:30 AM at Oxford Federal Building. Entered on Docket by: (AOH) |
| 03/02/2026 | 384 | Response Filed by Craig M. Geno on behalf of Hendrix Farming, LLC (RE: related document(s)[376] Motion to Dismiss Case filed by Creditor Caterpillar Financial Services Corporation). (Geno, Craig) |
| 03/02/2026 | 383 | Response Filed by Craig M. Geno on behalf of Hendrix Farming, LLC (RE: related document(s)[371] Motion to Dismiss Case filed by Trustee Harold J. Barkley). (Geno, Craig) |
| 02/22/2026 | 382 | BNC Certificate of Service No. of Notices: 1. Notice Date 02/22/2026. (Related Doc [381]) (Admin.) |
| 02/20/2026 | 381 | Agreed Order Resolving Motion for Relief From the Automatic Stay and for Abandonment of Property (Related Doc # [365]) Entered on Docket by: (MDH) |
| 02/20/2026 | 380 | Certificate of Service Filed by D. Sterling Kidd on behalf of Caterpillar Financial Services Corporation RE: (related document(s)[376] Motion to Dismiss Case filed by Creditor Caterpillar Financial Services Corporation, [377] Hearing Set (Document)). (Attachments: # (1) Exhibit) (Kidd, D.) |
| 02/18/2026 | Correction of Deficient Filing (RE: related document(s) Clerk's Request for Corrective Action). Entered on Docket by: (LRR) | |
| 02/18/2026 | 378 | Order Directing D. Sterling Kidd to File a Certificate of Service (Re: [376] Motion to Dismiss Case filed by Creditor Caterpillar Financial Services Corporation, [377] Hearing Set (Document)). Deadline for Service: 2/23/2026.Deadline for Filing Certificate of Service: 3/2/2026. Entered on Docket by: (LRR) |
| 02/18/2026 | 377 | Hearing Set On (RE: related document(s) [376] Motion to Dismiss Case Filed by D. Sterling Kidd on behalf of Caterpillar Financial Services Corporation. (Kidd, D.)). The Hearing date is scheduled for 4/15/2026 at 10:30 AM at Oxford Federal Building. Responses due by 3/16/2026. Entered on Docket by: (LRR) |