North Carolina Eastern Bankruptcy Court

Case number: 5:14-bk-04294 - J Gilliam Wood Family Limited Partnership - North Carolina Eastern Bankruptcy Court

Case Information
Case title
J Gilliam Wood Family Limited Partnership
Chapter
11
Judge
David M. Warren
Filed
07/25/2014
Last Filing
08/10/2015
Asset
Yes
Vol
v
Docket Header

BRENNA, CLOSED, DISMISSED




U.S. Bankruptcy Court
Eastern District of North Carolina
GREENVILLE DIVISION
Bankruptcy Petition #: 14-04294-5-DMW

Assigned to: Judge David M. Warren
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/25/2014
Date terminated:  08/10/2015
Debtor dismissed:  07/22/2015
341 meeting:  09/02/2014
Deadline for objecting to discharge:  11/03/2014

Debtor

J Gilliam Wood Family Limited Partnership

P.O. Box 176
Edenton, NC 27932
CHOWAN-NC
Tax ID / EIN: 56-2116228
represented by
Amy M. Currin

The Law Offices of Oliver & Cheek, PLLC
PO Box 1548
New Bern, NC 28563
252 633-1930
Fax : 252 633-1950
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/10/2015127Docket Text
Order Closing Case. SO ORDERED by s/U. S. Bankruptcy Judge.

This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached.
. (Kemp, Brenna) (Entered: 08/10/2015)

08/04/2015Docket Text
Notice of Disinterest and Request to No Longer Receive Notices in Case filed by Lisa P. Sumner on behalf of AgCarolina Farm Credit, ACA. (Sumner, Lisa) (Entered: 08/04/2015)
07/24/2015126Docket Text
BNC Certificate Of Mailing - PDF Document Notice Date 07/24/2015. (Related Doc # 125) (Admin.) (Entered: 07/25/2015)
07/22/2015125Docket Text
Order Granting Motion to Dismiss Case (Related Doc # 119) Appeal time due 8/5/2015. (Kemp, Brenna) (Entered: 07/22/2015)
07/21/2015124Docket Text
PDF with attached Audio File. Court Date & Time [ 7/21/2015 1:25:16 PM ]. File Size [ 3866 KB ]. Run Time [ 00:16:06 ]. (DEBTOR'S MOTION TO DISMISS CASE). (admin). (Entered: 07/21/2015)
07/20/2015Docket Text
Recommendation Regarding Motion (No Objection) [RPH] filed by Brian Behr on behalf of Bankruptcy Administrator (related document no. 119 Motion to Dismiss Case filed by Amy M. Currin on behalf of J Gilliam Wood Family Limited Partnership Responses due by 07/20/2015. Hearing scheduled for 7/21/2015 at 01:00 PM at Raleigh Courtroom (Currin, Amy)
**Corrective Entry: Motion to Dismiss Case filed by Amy M. Currin on behalf of J Gilliam Wood Family Limited Partnership Responses due by 07/20/2015. Hearing scheduled for 7/21/2015 at 01:00 PM at
Raleigh Courtroom (3rd Floor)
.** Modified on 6/29/2015.). (Behr, Brian) (Entered: 07/20/2015)
07/01/2015123Docket Text
Monthly Report for the Month of May 2015 filed by Amy M. Currin on behalf of J Gilliam Wood Family Limited Partnership. (Currin, Amy) (Entered: 07/01/2015)
06/29/2015Docket Text
Receipt Of Filing Fee For Payment of Quarterly Fees(14-04294-5-DMW) [misc,payqf] ( 325.00), Receipt Number 11214844, Amount $ 325.00. (U.S. Treasury) (Entered: 06/29/2015)
06/29/2015Docket Text
Payment of Quarterly Fees in the amount of $325.00 filed by Amy M. Currin on behalf of J Gilliam Wood Family Limited Partnership. (Currin, Amy) (Entered: 06/29/2015)
06/29/2015122Docket Text
Quarterly Disbursement Report filed by Amy M. Currin on behalf of J Gilliam Wood Family Limited Partnership. (Currin, Amy) (Entered: 06/29/2015)