Welcome to BusinessBankruptcies.com!

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

Tyson Family Farms, Inc.

COURT
North Carolina Eastern Bankruptcy Court
CASE NUMBER
5:2023bk01738
TYPE / CHAPTER
Voluntary / 11V

Filed

6-23-23

Updated

4-6-25

Last Checked

4-14-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 14, 2025
Last Entry Filed
Mar 26, 2025

Docket Entries by Month

There are 225 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Feb 26, 2024 Matter Scheduled/Added to Calendar 2/27/24 (related document no.185 Report on Ballots filed by Debtor Tyson Family Farms , Inc) (Howard, Allyson) (Entered: 02/26/2024)
Feb 27, 2024 186 PDF with attached Audio File. Court Date & Time [02/27/2024 10:01:37 AM]. File Size [ 16247 KB ]. Run Time [ 00:34:39 ]. (Motion for Entry of An Order Granting Derivative Standing to the Official Committee of Unsecured Creditors to Assert, Litigate, and Settle a Cause of Action for Equitable Marshaling). (admin). (Entered: 02/27/2024)
Mar 1, 2024 Recommendation Regarding Motion (No Objection) [KG] filed by Kirstin E. Gardner on behalf of Bankruptcy Administrator (related document no.174 Application for Compensation). (Gardner, Kirstin) (Entered: 03/01/2024)
Mar 5, 2024 187 Order Granting Application for Compensation (Related Doc # 174) for Northen Blue, LLP, Creditor Comm. Aty, Fees: $18,920.50, Expenses: $210.92 (Crossman, Ahronda) (Entered: 03/05/2024)
Mar 6, 2024 188 Second Application for Compensation for David J Haidt, Debtor's Attorney, Fee:$22721.00, Expenses:$1261.75. filed by David J Haidt (Attachments: # 1 Exhibit Draft Order) (Haidt, David) (Entered: 03/06/2024)
Mar 8, 2024 189 Order Confirming Chapter 11 Plan. Certificate of Service due 3/13/2024. (RE: related document(s) 181 Amended Chapter 11 Plan filed by Debtor Tyson Family Farms , Inc). (Crossman, Ahronda) (Entered: 03/08/2024)
Mar 11, 2024 190 Certificate of Service filed by David J Haidt on behalf of Tyson Family Farms, Inc (RE: related document(s)189 Order Confirming Chapter 11 Plan). (Haidt, David) (Entered: 03/11/2024)
Mar 14, 2024 Deadline(s) Terminated. Certificate of service filed (related document no.189 Order Confirming Chapter 11 Plan) (Crossman, Ahronda) (Entered: 03/14/2024)
Mar 22, 2024 191 Amended/Amendment to Exhibit(s) filed by David J Haidt on behalf of Tyson Family Farms, Inc (RE: related document(s)189 Order Confirming Chapter 11 Plan). (Haidt, David) (Entered: 03/22/2024)
Mar 22, 2024 192 Application for Compensation for James S. Livermon III, Creditor's Attorney, Fee:$33283.50, Expenses:$601.39. filed by James S. Livermon III (Livermon, James) (Entered: 03/22/2024)
Show 10 more entries
May 2, 2024 Payment of Quarterly Fees in the amount of $11404.92 filed by David J Haidt on behalf of Tyson Family Farms, Inc. (Haidt, David) (Entered: 05/02/2024)
May 2, 2024 Receipt Of Filing Fee For Payment of Quarterly Fees( 23-01738-5-PWM) [misc,payqf] (11404.92), Receipt Number A17862475, Amount $11404.92. (U.S. Treasury) (Entered: 05/02/2024)
May 29, 2024 200 Application for Compensation for Ciara L. Rogers, Creditor's Attorney, Fee:$10,803.00, Expenses:$111.28. filed by Ciara L. Rogers (Rogers, Ciara) (Entered: 05/29/2024)
Jul 16, 2024 201 Consent Order (Fees) for Ciara L. Rogers, Creditor's Attorney, Fees awarded: $9,861.00, Expenses awarded: $111.28; Awarded on 7/16/2024 (RE: related document(s)200 Application for Compensation filed by Creditor Ag Resource Management/Agrifund, LLC). (Crossman, Ahronda) (Entered: 07/16/2024)
Jul 31, 2024 202 Postconfirmation Report Pursuant to Bankruptcy Rule 2015 filed by David J Haidt on behalf of Tyson Family Farms, Inc. (Haidt, David) (Entered: 07/31/2024)
Jul 31, 2024 Payment of Quarterly Fees in the amount of $9158.37 filed by David J Haidt on behalf of Tyson Family Farms, Inc. (Haidt, David) (Entered: 07/31/2024)
Jul 31, 2024 Receipt Of Filing Fee For Payment of Quarterly Fees( 23-01738-5-PWM) [misc,payqf] (9158.37), Receipt Number A18007292, Amount $9158.37. (U.S. Treasury) (Entered: 07/31/2024)
Oct 29, 2024 203 Postconfirmation Report Pursuant to Bankruptcy Rule 2015 filed by David J Haidt on behalf of Tyson Family Farms, Inc. (Haidt, David) (Entered: 10/29/2024)
Oct 29, 2024 Payment of Quarterly Fees in the amount of $2529 filed by David J Haidt on behalf of Tyson Family Farms, Inc. (Haidt, David) (Entered: 10/29/2024)
Oct 29, 2024 Receipt Of Filing Fee For Payment of Quarterly Fees( 23-01738-5-PWM) [misc,payqf] (2529.00), Receipt Number A18167132, Amount $2529.00. (U.S. Treasury) (Entered: 10/29/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every other weekday morning.

Case Information

Court
North Carolina Eastern Bankruptcy Court
Case number
5:2023bk01738
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Pamela W. McAfee
Chapter
11V
Filed
Jun 23, 2023
Type
voluntary
Updated
Apr 6, 2025
Last checked
Apr 14, 2025

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AgCarolina Farm Credit
    Agrifund, LLC/Wilmington Trust
    Andrew Tyson Farms, LLC
    Caren D. Enloe
    Chase
    CNH Industrial Capital America LLC
    CNH Industrial Capital America, LLC
    CNH Industrial Capital America, LLC
    Coastal Agrobusiness, Inc.
    Deere & Compamy
    Deere Credit, Inc.
    First Bank & Trust Company
    First Carolina Bank
    Halifax County Tax Collector
    Internal Revenue Service
    There are 28 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Tyson Family Farms , Inc
    906 Evans Road
    Nashville, NC 27856
    NASH-NC
    Tax ID / EIN: xx-xxx3851
    dba Tyson Family Farms, Inc.

    Represented By

    David J Haidt
    Ayers & Haidt, P.A.
    PO Box 1544
    307 Metcalf Street
    New Bern, NC 28563
    (252) 638-2955
    Fax : 252 638-3293
    Email: david@ayershaidt.com

    Trustee

    Jennifer K. Bennington
    Beaman & Bennington, PLLC
    P. O. Box 1907
    Wilson, NC 27894
    252-237-9020
    TERMINATED: 07/14/2023

    Represented By

    Jennifer K. Bennington
    PRO SE
    Jennifer K. Bennington
    Beaman & Bennington, PLLC
    P. O. Box 1907
    Wilson, NC 27894
    252-237-9020
    Fax : 252-243-5174
    Email: jbennington@beamanlaw.com
    TERMINATED: 07/14/2023

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 11, 2024 Conn Corp LLC 11V 5:2024bk03563
    Dec 4, 2023 Matthews Timber Transport, LLC 11V 5:2023bk03521
    Nov 1, 2023 Pinkfridge LLC 11 5:2023bk03163
    Feb 7, 2023 Bryant Hardwood Floors, Incorporated 11V 5:2023bk00341
    Dec 9, 2019 Ordess, LLC 11 5:2019bk05622
    May 2, 2017 Creekside Crossings Investments, LLC 11 5:17-bk-02189
    Feb 8, 2017 Kidallstar 11 5:17-bk-00618
    Nov 13, 2015 Martin Manufacturing Company, LLC 11 5:15-bk-06193
    Jul 30, 2014 J.B. Flooring Contractor LLC 7 5:14-bk-04356
    Feb 4, 2013 Bissett Produce, Inc. 11 8:13-bk-00713
    Jun 29, 2012 Kaemin's Corporation of Rocky Mount 7 8:12-bk-04791
    Jun 11, 2012 Mount Inns 11 8:12-bk-04322
    Mar 26, 2012 Church of God of Deliverance, Inc. 11 8:12-bk-02331
    Sep 16, 2011 Autocrafters and Sales, Inc. 7 8:11-bk-07091
    Jul 22, 2011 Batten Ceramic Tile, Inc. 11 8:11-bk-05592