North Carolina Eastern Bankruptcy Court

Case number: 5:14-bk-07524 - Island Breeze Grill, Inc. - North Carolina Eastern Bankruptcy Court

Case Information
Case title
Island Breeze Grill, Inc.
Chapter
11
Filed
12/31/2014
Asset
Yes
Docket Header

AILEEN, SmBus




U.S. Bankruptcy Court
Eastern District of North Carolina
GREENVILLE DIVISION
Bankruptcy Petition #: 14-07524-5-RDD

Assigned to: Judge Randy D. Doub
Chapter 11
Voluntary
Asset

Date filed:  12/31/2014
341 meeting:  02/05/2015
Deadline for filing claims:  05/06/2015
Deadline for filing claims (govt.):  06/29/2015
Deadline for objecting to discharge:  04/06/2015

Debtor

Island Breeze Grill, Inc.

220 North Poindexter Street
Elizabeth City, NC 27909
PASQUOTANK-NC
Tax ID / EIN: 20-2173990
fdba
Caribbean Cuisine with Lots of Soul, Inc.
represented by
Clayton W. Cheek

Oliver Friesen Cheek, PLLC
PO Box 1548
218-C South Front Street
New Bern, NC 28563
252 633-1930
Fax : 252 633-1950
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/01/20157Docket Text
Order Regarding Administration of Estate. Added Bankruptcy Administrator as party. (adi) (Entered: 01/01/2015)
12/31/20146Docket Text
Order to File Plan and Disclosure Statement and Notice of Status Conference . Chapter 11 Plan due by 3/31/2015. Disclosure Statement due by 3/31/2015. Status hearing to be held on 2/9/2015 at 10:30 AM at Telephone Conference/Judge Doub. (Moell, Anne) (Entered: 12/31/2014)
12/31/20145Docket Text
Note to Courtroom Deputy - Schedule Hearing Date
11(a) Status Conference (Gibson, Aileen) (Entered: 12/31/2014)
12/31/20144Docket Text
DEFICIENCY NOTICE
to Clayton Cheek re: Petition. In order for this case to be administered, it is necessary that the following item(s) be filed by the date(s) indicated:Schedule A,Schedule B,Schedule D,Schedule E,Schedule F,Schedule G,Schedule H,Declaration Concerning Debtors Schedules,Statement of Affairs,. Pursuant to Bankruptcy Rule 1008, all petitions, lists, schedules, statements, and amendments should be verified or contain an unsworn declaration as provided in 28 U.S.C. 1746. The three day mailing period as provided for under Rule 9006(f), Federal Rules of Bankruptcy Procedure, does not apply. Incomplete Filings due by 1/14/2015. Disclosure of Compensation due by 1/14/2015. Summary of Schedules due by 1/14/2015. (Gibson, Aileen) (Entered: 12/31/2014)
12/31/20143Docket Text
Order to Appear for Examination (Doris Johnson). (Gibson, Aileen) (Entered: 12/31/2014)
12/31/20142Docket Text
Meeting of Creditors 341(a) meeting to be held on 2/5/2015 at 10:00 AM at Greenville 341 Meeting Room. Last day to file complaint is 4/6/2015. Proofs of Claims due by 5/6/2015. Government Proof of Claim due by 6/29/2015. (Gibson, Aileen) (Entered: 12/31/2014)
12/31/2014Docket Text
Receipt Of Filing Fee For Voluntary Petition (Chapter 11)(14-07524-5) [misc,volp11] (1717.00), Receipt Number 10743840, Amount $1717.00. (U.S. Treasury) (Entered: 12/31/2014)
12/31/2014Docket Text
NOTE: Case manager assigned to case is Aileen Gibson (Skinner, Donna) (Entered: 12/31/2014)
12/31/20141Docket Text
Chapter 11 Voluntary Petition filed by Island Breeze Grill, Inc. (Cheek, Clayton) (Entered: 12/31/2014)