North Carolina Eastern Bankruptcy Court

Case number: 5:17-bk-01480 - K & J Farms, LLC - North Carolina Eastern Bankruptcy Court

Case Information
Case title
K & J Farms, LLC
Chapter
11
Judge
Joseph N. Callaway
Filed
03/28/2017
Asset
Yes
Vol
v
Docket Header

CHRISTY, CONFIRMED, DISMISSED, CLOSED




U.S. Bankruptcy Court
Eastern District of North Carolina
GREENVILLE DIVISION
Bankruptcy Petition #: 17-01480-5-JNC

Assigned to: Judge Joseph N. Callaway
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/28/2017
Date terminated:  03/17/2020
Debtor dismissed:  03/16/2020
Plan confirmed:  04/20/2018
341 meeting:  05/01/2017
Deadline for objecting to discharge:  06/30/2017

Debtor

K & J Farms, LLC

PO Box 337
Robersonville, NC 27871-0337
MARTIN-NC
Tax ID / EIN: 45-4553604
represented by
David F. Mills, P.A.

1559-B Booker Dairy Road
Smithfield, NC 27577

David F. Mills

Narron Wenzel, P.A.
PO Box 1567
Smithfield, NC 27577
919-934-0049
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/18/2020389Docket Text
BNC Certificate Of Mailing - PDF Document Notice Date 03/18/2020. (Related Doc # 387) (Admin.) (Entered: 03/19/2020)
03/17/2020388Docket 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.
. (Gurgone, Christy) (Entered: 03/17/2020)

03/16/2020387Docket Text
Order Dismissing Case . (Gurgone, Christy) (Entered: 03/16/2020)
03/12/2020386Docket Text
Notice of Compliance filed by Kirstin E. Gardner on behalf of Bankruptcy Administrator (related document no. 382 Order on Motion to Dismiss Case by Ch. 11/7/12 Trustee or B.A.). (Gardner, Kirstin) (Entered: 03/12/2020)
03/10/2020Docket Text
Receipt Of Filing Fee For Payment of Quarterly Fees( 17-01480-5-JNC) [misc,payqf] (3250.00), Receipt Number A15437530, Amount $3250.00. (U.S. Treasury) (Entered: 03/10/2020)
03/10/2020Docket Text
Payment of Quarterly Fees in the amount of $3250.00 filed by David F. Mills on behalf of K & J Farms, LLC. (Mills, David) (Entered: 03/10/2020)
03/10/2020385Docket Text
Postconfirmation Report Pursuant to Bankruptcy Rule 2015 filed by David F. Mills on behalf of K & J Farms, LLC. (Mills, David) (Entered: 03/10/2020)
03/10/2020384Docket Text
Postconfirmation Report Pursuant to Bankruptcy Rule 2015 filed by David F. Mills on behalf of K & J Farms, LLC. (Mills, David) (Entered: 03/10/2020)
02/27/2020383Docket Text
PDF with attached Audio File. Court Date & Time [ 2/27/2020 10:08:19 AM ]. File Size [ 3049 KB ]. Run Time [ 00:08:28 ]. (MOTION TO DISMISS). (admin). (Entered: 02/27/2020)
02/27/2020382Docket Text
Order Regarding Motion to Dismiss Case (Related Doc # 357) (Wiggins, Carrie) (Entered: 02/27/2020)