North Carolina Eastern Bankruptcy Court

Case number: 5:18-bk-00380 - Wyse Fork Broiler Farm, LLC - North Carolina Eastern Bankruptcy Court

Case Information
Case title
Wyse Fork Broiler Farm, LLC
Chapter
12
Judge
Joseph N. Callaway
Filed
01/26/2018
Last Filing
09/14/2021
Asset
Yes
Vol
v
Docket Header

DeBN, ANNA




U.S. Bankruptcy Court
Eastern District of North Carolina
NEW BERN DIVISION
Bankruptcy Petition #: 18-00380-5-JNC

Assigned to: Judge Joseph N. Callaway
Chapter 12
Voluntary
Asset


Date filed:  01/26/2018
341 meeting:  03/06/2018
Deadline for filing claims:  04/06/2018
Deadline for filing claims (govt.):  07/25/2018
Deadline for objecting to discharge:  05/07/2018

Debtor

Wyse Fork Broiler Farm, LLC

1905 Guinea Town Road
Kinston, NC 28501-6928
JONES-NC
Tax ID / EIN: 46-3566603

represented by
David F. Mills

1559-B Booker Dairy Road
Smithfield, NC 27577
919-934-7235
Fax : 919 989-1529
Email: [email protected]

Trustee

John C. Bircher, III

White & Allen, PA
1319 Commerce Drive
PO Drawer U
New Bern, NC 28563
252 638-5792
represented by
John C. Bircher, III

White & Allen, PA
1319 Commerce Drive
PO Drawer U
New Bern, NC 28563
252 638-5792
Fax : 252 637-7548
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/14/2021Docket Text
Receipt Of Filing Fee For Notice of Deposit of Funds with the USBC Clerk( 18-00380-5-JNC) [trustee,unclfnd] ( 927.94), Receipt Number A16379626, Amount $ 927.94. (U.S. Treasury)
09/14/2021240Docket Text
Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 927.94] with the Clerk, United States Bankruptcy Court for Waste Industries c/o RMS Bankruptcy Recovery Services P.O. Box 361345 Columbus, OH 43236 in the amount of $ 927.94; (Bircher, John)
08/23/2021239Docket Text
Final Decree. The trustee is discharged as trustee of the estate, the bond is cancelled, and this case is closed. SO ORDERED by s/U. S. Bankruptcy Judge.This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. . (Brock, Anna)
07/24/2021238Docket Text
BNC Certificate Of Mailing - Order Notice Date 07/23/2021. (Related Doc [236]) (Admin.)
07/23/2021237Docket Text
Quarterly Disbursement Report filed by Trustee John C Bircher III. (Bircher, John)
07/21/2021236Docket Text
Discharge of Debtor . (Roberson, Tina)
07/21/2021235Docket Text
Certificate of Service filed by Trustee John C Bircher III. (RE: related document(s)[234] Chapter 12 Trustee's Final Report and Account filed by Trustee John C Bircher) (Bircher, John)
07/21/2021234Docket Text
Chapter 12 Trustee's Final Report and Account filed by Trustee John C Bircher III. (Bircher, John)
07/15/2021233Docket Text
Certification by Debtor Regarding Discharges in Prior Cases and Payment of Domestic Support Obligations filed by David F. Mills on behalf of Wyse Fork Broiler Farm, LLC (RE: related document(s)doc Plan Completion). (Mills, David)
07/09/2021Docket Text
Notice That Plan is Nearing Completion. The Attorney for Debtor(s) is directed to serve the Debtor(s) with the Certification Regarding Discharges in Prior Cases and Payment of Domestic Support Obligations. Failure to file the Certification may result in this case being closed without entry of a discharge. Domestic Support Certification due by 7/30/2021. filed by Trustee John C Bircher III. (Bircher, John)