North Carolina Eastern Bankruptcy Court

Case number: 5:17-bk-04811 - Mmm So Good, Ltd. - North Carolina Eastern Bankruptcy Court

Case Information
Case title
Mmm So Good, Ltd.
Chapter
11
Judge
Stephani W. Humrickhouse
Filed
10/02/2017
Asset
Yes
Vol
v
Docket Header

REPEAT-NCEB, DeBN, SHARON, CLOSED




U.S. Bankruptcy Court
Eastern District of North Carolina
WILMINGTON DIVISION
Bankruptcy Petition #: 17-04811-5-SWH

Assigned to: Judge Stephani W. Humrickhouse
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/02/2017
Date terminated:  05/29/2019
Plan confirmed:  06/29/2018
341 meeting:  11/28/2017
Deadline for objecting to discharge:  12/29/2017

Debtor

Mmm So Good, Ltd.

1611 Pavillion Place
Wilmington, NC 28403
NEW HANOVER-NC
Tax ID / EIN: 20-0808317
represented by
J.M. Cook

J.M. Cook, P.A.
5886 Faringdon Place, Suite 100
Raleigh, NC 27609
919 675-2411
Email: [email protected]

Paul A. Newton

PO Bo 1807
Wilmington, NC 28402-1807
910 769-2896
Email: [email protected]

Paul A. Newton, PLLC

107 North 2nd Street, Suite C
PO Box 1087
Wilmington, NC 28402-1807

Latest Dockets
Date Filed#Docket Text
05/29/2019132Docket Text
Final Decree . (Angel, Sharon) (Entered: 05/29/2019)
05/29/2019Docket Text
Motion Terminated - Withdrawn. (related document(s): 117 Motion for Show Cause Order filed by Bankruptcy Administrator Bankruptcy Administrator) (Angel, Sharon) (Entered: 05/29/2019)
05/28/2019131Docket Text
Withdrawal of Document filed by Parker Worth Rumley on behalf of Bankruptcy Administrator (related document no. 126 Objection). (Rumley, Parker) (Entered: 05/28/2019)
05/08/2019Docket Text
Note to Courtroom Deputy - Add to Calendar - 5/28/19 at 10:30 a.m., Raleigh
(related document no. 130 Final Report, Final Decree filed by Debtor Mmm So Good, Ltd.) (Gibson, Aileen) (Entered: 05/08/2019)
05/07/2019130Docket Text
Amended/Amendment to Final Report, Motion for Final Decree Recommendation due 5/21/2019 filed by J.M. Cook on behalf of Mmm So Good, Ltd. (Cook, J.M.) (Entered: 05/07/2019)
05/04/2019129Docket Text
BNC Certificate Of Mailing - Hearing Notice Date 05/04/2019. (Related Doc # 128) (Admin.) (Entered: 05/05/2019)
05/02/2019128Docket Text
Notice of Hearing (related document(s): 125 Final Decree filed by Debtor Mmm So Good, Ltd., Final Report) Hearing scheduled for 5/28/2019 at 10:30 AM at Raleigh Courtroom (Howard, Allyson) (Entered: 05/02/2019)
04/30/2019127Docket Text
Matter Scheduled/Added to Calendar
(related document no. 125 Final Decree filed by Debtor Mmm So Good, Ltd., Final Report, 126 Objection filed by Bankruptcy Administrator Bankruptcy Administrator) (Wright, Dawn) (Entered: 04/30/2019)
04/29/2019126Docket Text
Objection Opposing Motion filed by Parker Worth Rumley on behalf of Bankruptcy Administrator (related document no. 125 Final Decree, Final Report). (Rumley, Parker) (Entered: 04/29/2019)
04/19/2019Docket Text
Request for Additional Time to Submit Order/Consent Order (the Bankruptcy Administrator's office is awaiting confirmation from Debtor's attorney that the Quarterly Fees owed for the Second Quarter of 2019 will be paid, prior to filing her recommendation to the Court ) ) 10 Days requested. filed by Parker Worth Rumley on behalf of Bankruptcy Administrator (RE: related document(s) 125 Motion for Final Decree Recommendation due 4/11/2019, Final Report). (Rumley, Parker) (Entered: 04/19/2019)