Hendrix Farming, LLC
12
Jason D. Woodard
11/30/2023
01/21/2026
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 |
|---|---|---|
| 01/21/2026 | 369 | Debtor-In-Possession Monthly Operating Report for Filing Period December 2025 Filed by Craig M. Geno on behalf of Hendrix Farming, LLC. (Geno, Craig) |
| 01/15/2026 | 368 | BNC Certificate of Service No. of Notices: 1. Notice Date 01/15/2026. (Related Doc [367]) (Admin.) |
| 01/13/2026 | 367 | Hearing Set On (RE: related document(s) [365] Motion for Relief from Stay ., in addition to Motion to Abandon . Filed by Les Alvis on behalf of Deere & Company. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2(a) # 3 Exhibit 2(b) # 4 Exhibit 2(c) # 5 Exhibit 2(d) # 6 Exhibit 2(e) # 7 Exhibit 2(f) # 8 Exhibit 2(g) # 9 Exhibit 2(h) # 10 Exhibit 2(i))). The Hearing date is scheduled for 2/11/2026 at 10:30 AM at Oxford Federal Building. Responses due by 2/2/2026. Entered on Docket by: (MDH) |
| 01/13/2026 | 366 | Corporate Ownership Statement Filed by Les Alvis on behalf of Deere & Company. (Alvis, Les) |
| 01/13/2026 | 365 | Motion for Relief from Stay ., in addition to Motion to Abandon . Filed by Les Alvis on behalf of Deere & Company. (Attachments: # (1) Exhibit 1 # (2) Exhibit 2(a) # (3) Exhibit 2(b) # (4) Exhibit 2(c) # (5) Exhibit 2(d) # (6) Exhibit 2(e) # (7) Exhibit 2(f) # (8) Exhibit 2(g) # (9) Exhibit 2(h) # (10) Exhibit 2(i)) (Alvis, Les) |
| 12/12/2025 | 364 | Debtor-In-Possession Monthly Operating Report for Filing Period November 2025 Filed by Craig M. Geno on behalf of Hendrix Farming, LLC. (Geno, Craig) |
| 12/12/2025 | 363 | Debtor-In-Possession Monthly Operating Report for Filing Period October 2025 Filed by Craig M. Geno on behalf of Hendrix Farming, LLC. (Geno, Craig) |
| 11/14/2025 | 362 | BNC Certificate of Service No. of Notices: 26. Notice Date 11/14/2025. (Related Doc [361]) (Admin.) |
| 11/12/2025 | 361 | Order Confirming Amended Chapter 12 Plan (Re: [328] Amended Chapter 12 Plan filed by Debtor Hendrix Farming, LLC). Entered on Docket by: (LJB) |
| 11/07/2025 | 360 | BNC Certificate of Service No. of Notices: 8. Notice Date 11/07/2025. (Related Doc [358]) (Admin.) |