Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Hill Family Farm, LLC

COURT
Georgia Middle Bankruptcy Court
CASE NUMBER
4:14-bk-40820
TYPE / CHAPTER
Voluntary / 11

Filed

9-4-14

Updated

9-13-23

Last Checked

9-5-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 5, 2014
Last Entry Filed
Sep 5, 2014

Docket Entries by Year

Sep 4, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 filed by Hill Family Farm, LLC Atty Disclosure Statement due 09/18/2014. Schedule A due 09/18/2014. Schedule B due 09/18/2014. Schedule D due 09/18/2014. Schedule E due 09/18/2014. Schedule F due 09/18/2014. Schedule G due 09/18/2014. Schedule H due 09/18/2014. Statement of Financial Affairs due 09/18/2014. Summary of schedules due 09/18/2014. Incomplete Filings due by 09/18/2014. Chapter 11 Plan due by 01/2/2015. Disclosure Statement due by 01/2/2015. (Entered: 09/04/2014)
Sep 4, 2014 Receipt of Voluntary Petition (Chapter 11)(14-40820) [misc,volp11] (1717.00) Filing Fee. Receipt number 11045099. Fee amount 1717.00. (re:Doc# 1) (U.S. Treasury) (Entered: 09/04/2014)
Sep 4, 2014 Judge John T. Laney, III added to case. (Thomas, C.) (Entered: 09/04/2014)
Sep 5, 2014 2 Court's Notice Regarding the Following Deficient Filings: Schedules A-B, D-H, Summary of Schedules, Statement of Financial Affairs, and Attorney Disclosure Statement. Deficient Filings or Request for Hearing due by 9/19/2014. (Thomas, C.) (Entered: 09/05/2014)
Sep 5, 2014 3 Original Meeting of Creditors . 341(a) meeting to be held on 10/16/2014 at 11:00 AM at Columbus 341(a) Meeting Room. Proofs of Claims due by 1/14/2015. (Thomas, C.) (Entered: 09/05/2014)
Sep 5, 2014 4 Order that the Debtor File Reports and Summaries on a Monthly Basis . DIP Report due by 10/20/2014. Signed on 9/5/2014 (Thomas, C.) (Entered: 09/05/2014)

This case is closed and is no longer being updated.

Case Information

Court
Georgia Middle Bankruptcy Court
Case number
4:14-bk-40820
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John T. Laney III
Chapter
11
Filed
Sep 4, 2014
Type
voluntary
Terminated
Jan 12, 2016
Updated
Sep 13, 2023
Last checked
Sep 5, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Edward N. Davis, PC
    Lawana Hill
    Little Vine Creek Farm, LLC
    Rick Hill
    Taylor County Tax Commissioner

    Parties

    Debtor

    Hill Family Farm, LLC
    PO Box 103
    Reynolds, GA 31076
    TAYLOR-GA
    Tax ID / EIN: xx-xxx3487

    Represented By

    Wesley J. Boyer
    Katz, Flatau, Popson and Boyer, LLP
    355 Cotton Avenue
    Macon, GA 31201
    478-742-6481
    Email: wjboyer_2000@yahoo.com

    U.S. Trustee

    U.S. Trustee - MAC
    440 Martin Luther King Jr. Boulevard
    Suite 302
    Macon, GA 31201
    478-752-3544

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 15, 2022 Palms Medical Transport, LLC 11V 5:2022bk51074
    Feb 2, 2022 Butler Retail Inc. 7 3:2022bk10116
    Jan 6, 2020 Stadium Village, LLC 7 5:2020bk50030
    May 1, 2017 Kersey-Borah Properties, Inc. 11 5:17-bk-50941
    Apr 28, 2017 Gilliard Trucking, Inc. 7 5:17-bk-50906
    Sep 14, 2016 Cottonwood Timber Services, LLC 11 5:16-bk-51901
    Jun 24, 2016 K&K Enterprises and Trucking, LLC 11 5:16-bk-51274
    Feb 29, 2016 Hill Family Farm, LLC 11 4:16-bk-40176
    Feb 1, 2016 Mustang Central, LLC 11 5:16-bk-50201
    Jun 21, 2013 J & J Hasselkus Properties, LLC 7 5:13-bk-51565
    Aug 21, 2012 J.A.K. Enterprises Inc. dba Ace Hardware 7 2:12-bk-30656
    May 9, 2012 Bear Branch, LLC 11 5:12-bk-51200
    May 9, 2012 Barrington Hall Development Corp. 11 5:12-bk-51199
    May 9, 2012 USA Land Development, Inc. 11 5:12-bk-51198
    Mar 5, 2012 Chelsea Springs, LLC 11 5:12-bk-50593