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
4:16-bk-40176
TYPE / CHAPTER
Voluntary / 11

Filed

2-29-16

Updated

9-13-23

Last Checked

4-1-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 1, 2016
Last Entry Filed
Feb 29, 2016

Docket Entries by Year

Feb 29, 2016 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 filed by Hill Family Farm, LLC Atty Disclosure Statement due 03/14/2016. Schedule B due 03/14/2016. Schedule A/B due 03/14/2016. Schedule D due 03/14/2016. Schedule F due 03/14/2016. Schedule E/F due 03/14/2016. Schedule G due 03/14/2016. Schedule H due 03/14/2016. Statement of Financial Affairs due 03/14/2016. Summary of Assets and Liabilities due 03/14/2016. Incomplete Filings due by 03/14/2016. Chapter 11 Plan Small Business due by 08/29/2016, Disclosure Statement due by 08/29/2016. (Entered: 02/29/2016)
Feb 29, 2016 Receipt of Voluntary Petition (Chapter 11)(16-40176) [misc,volp11] (1717.00) Filing Fee. Receipt number 12569652. Fee amount 1717.00. (re:Doc# 1) (U.S. Treasury) (Entered: 02/29/2016)

This case is closed and is no longer being updated.

Case Information

Court
Georgia Middle Bankruptcy Court
Case number
4:16-bk-40176
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Feb 29, 2016
Type
voluntary
Terminated
Jun 12, 2017
Updated
Sep 13, 2023
Last checked
Apr 1, 2016

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
    Little Vine Creek Farm, LLC
    Little Vine Creek Farms, LLC
    Rick Hill

    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 1, 2016 Mustang Central, LLC 11 5:16-bk-50201
    Sep 4, 2014 Hill Family Farm, LLC 11 4:14-bk-40820
    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