Breland Hill Farms
12
L Jefferson Davis IV
03/08/2026
05/05/2026
Yes
v
| PlnDue, DeBN, EXTTM |
Assigned to: Bankruptcy Judge L Jefferson Davis IV Chapter 12 Voluntary Asset |
|
Debtor Breland Hill Farms
15435 Lowcountry Hwy Ruffin, SC 29475 COLLETON-SC Tax ID / EIN: 57-0867942 |
represented by |
Robert H. Cooper
The Cooper Law Firm 1610 Gowdeysville Road Gaffney, SC 29340 864-271-9911 Email: thecooperlawfirm@thecooperlawfirm.com |
Trustee Dawn M. Hardesty
250 Berryhill Road Suite 402 Columbia, SC 29210 803-779-5180 |
represented by |
Dawn M. Hardesty
250 Berryhill Road Suite 402 Columbia, SC 29210 803-779-5180 Email: dawn@ch13trustee.net |
U.S. Trustee US Trustee's Office
Strom Thurmond Federal Building 1835 Assembly St. Suite 953 Columbia, SC 29201 |
represented by |
Brandon K. Poston
US Trustee's Office Strom Thurmond Federal Building 1835 Assembly St. Suite 953 Columbia, SC 29201 803-765-5218 Email: keith.poston@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/07/2026 | 15 | Schedules Filed: Summary of Assets and Liabilities Schedule A/B Schedule D Schedule E/F Schedule G Schedule H Declaration About an Individual Debtors Schedules; Statements Filed: Statement of Financial Affairs Disclosure of Compensation of Attorney for Debtors Profit/Loss Statement for a Non-Individual Filed by Robert H. Cooper of The Cooper Law Firm on behalf of Breland Hill Farms. (Cooper, Robert) (Entered: 04/07/2026) |
| 04/03/2026 | Trustee's Notice of Continued 341(a) Meeting of Creditors. Filed by Dawn M. Hardesty. Hearing to be held on 4/13/2026 at 09:00 AM Zoom Hardesty: Meeting ID: 492 593 3491 Passcode: 4515998975 Telephone: (803) 913-4883 for 3, Meeting of Creditors,, (Hardesty, Dawn) (Entered: 04/03/2026) | |
| 04/02/2026 | 14 | Objection to Motion to Extend Time filed by Debtor Breland Hill Farms with Certificate of Service Filed by US Trustee's Office (related document(s)13). (Poston, Brandon) (Entered: 04/02/2026) |
| 04/01/2026 | 13 | Motion to Extend Time To File Schedules, Statement of Financial Affairs, and Documents Required Under 11 USC section 521(a) with Certificate of Service Filed by Robert H. Cooper of The Cooper Law Firm on behalf of Breland Hill Farms. (Attachments: # 1 Proposed Order) (Cooper, Robert) (Entered: 04/01/2026) |
| 04/01/2026 | 12 | Notice of Appearance and Request for Notice Filed by Richard R. Gleissner of Gleissner Law Firm, L.L.C. on behalf of Gleissner Law Firm, LLC. (Gleissner, Richard) (Entered: 04/01/2026) |
| 03/31/2026 | 11 | Notice of Appearance and Request for Notice with Certificate of Service Filed by J. Ronald Jones Jr. of Smith Debnam Narron Drake Saintsing & My on behalf of Enterprise Bank of South Carolina. (Jones, J.) (Entered: 03/31/2026) |
| 03/27/2026 | 10 | Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 03/27/2026. (Related Doc # 9) (Admin.) (Entered: 03/28/2026) |
| 03/25/2026 | 9 | Order Enlarging Time for Filing Schedules, Statement of Financial Affairs, and Documents Required Under 11 U.S.C. Section 521 (a). (Related Doc # 7). Document Served. (Woods, D) (Entered: 03/25/2026) |
| 03/24/2026 | 8 | Notice of Appearance and Request for Notice with Certificate of Service Filed by Michael H. Weaver of Ward and Smith, P.A. on behalf of Meherrin Agricultural & Chemical Company. (Weaver, Michael) (Entered: 03/24/2026) |
| 03/23/2026 | 7 | Motion to Extend Time To File Schedules, Statement of Financial Affairs an all Documents Required under 11 USC section 521(a) with Certificate of Service Filed by Robert H. Cooper of The Cooper Law Firm on behalf of Breland Hill Farms. (Attachments: # 1 Proposed Order) (Cooper, Robert) (Entered: 03/23/2026) |