North Carolina Eastern Bankruptcy Court

Case number: 5:18-bk-00986 - Sears Farm, LLC - North Carolina Eastern Bankruptcy Court

Case Information
Case title
Sears Farm, LLC
Chapter
11
Judge
Joseph N. Callaway
Filed
03/01/2018
Last Filing
05/18/2023
Asset
Yes
Vol
v
Docket Header

ADVERSARY, DeBN, CHRISTY




U.S. Bankruptcy Court
Eastern District of North Carolina
RALEIGH DIVISION
Bankruptcy Petition #: 18-00986-5-SWH

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


Date filed:  03/01/2018
341 meeting:  03/27/2018
Deadline for filing claims:  06/25/2018
Deadline for filing claims (govt.):  08/28/2018
Deadline for objecting to discharge:  05/29/2018

Debtor

Sears Farm, LLC

1142 Executive Circle, Suite D
Cary, NC 27511
WAKE-NC
Tax ID / EIN: 20-1983254
represented by
William P Janvier

Janvier Law Firm, PLLC
311 E Edenton Street
Raleigh, NC 27601
919 582-2323
Fax : 866 809-2379
Email: [email protected]

Janvier Law Firm, PLLC

1101 Haynes Street
Suite 102
Raleigh, NC 27604

Samantha Y. Moore

Janvier Law Firm, PLLC
311 E Edenton Street
Raleigh, NC 27601
919 582-2323
Fax : 866 809-2379
Email: [email protected]

Kathleen O'Malley

Janvier Law Firm
311 E. Edenton Street
Raleigh, NC 27601
919 582-2323
Fax : 866 809-2379
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/04/2018Docket Text
There is not sufficient interest for the Bankruptcy Administrator to organize and recommend to the Court the appointment of a committee of creditors holding unsecured claims against the Debtor (11 U.S.C. 1102(b)(1)) filed by Brian Behr on behalf of Bankruptcy Administrator. (Behr, Brian) (Entered: 04/04/2018)
04/04/2018Docket Text
Chapter 11 341 Meeting Minutes - On March 27, 2018 the Bankruptcy Administrator conducted and concluded the 341 Meeting for Sears Farm, LLC. Debtor(s) Officer and Attorney for Debtor(s) were present at the meeting filed by Brian Behr on behalf of Bankruptcy Administrator (related document no. 8 Meeting of Creditors Chapter 11). (Behr, Brian) (Entered: 04/04/2018)
03/31/201860Docket Text
BNC Certificate Of Mailing - Order Notice Date 03/31/2018. (Related Doc # 59) (Admin.) (Entered: 04/01/2018)
03/29/201859Docket Text
Order Regarding Status Conference (RE: related document(s) 12 Order to File Plan and Disclosure Statement and Notice of Status Conference). (Howard, Allyson) (Entered: 03/29/2018)
03/29/201858Docket Text
PDF with attached Audio File. Court Date & Time [ 3/29/2018 10:41:20 AM ]. File Size [ 34445 KB ]. Run Time [ 01:35:41 ]. (CHAPTER 11A STATUS CONFERENCE). (admin). (Entered: 03/29/2018)
03/28/201857Docket Text
BNC Certificate Of Mailing - PDF Document Notice Date 03/28/2018. (Related Doc # 51) (Admin.) (Entered: 03/29/2018)
03/28/201856Docket Text
BNC Certificate Of Mailing - PDF Document Notice Date 03/28/2018. (Related Doc # 50) (Admin.) (Entered: 03/29/2018)
03/27/201855Docket Text
Certificate of Service filed by Samantha Y. Moore on behalf of Sears Farm, LLC (RE: related document(s) 8 Meeting of Creditors Chapter 11). (Moore, Samantha) (Entered: 03/27/2018)
03/27/2018Docket Text
Receipt Of Filing Fee For Schedule E/F(18-00986-5-SWH) [amdsch,schef] ( 31.00), Receipt Number 13685776, Amount $ 31.00. (U.S. Treasury) (Entered: 03/27/2018)
03/27/2018Docket Text
Creditor matrix uploaded/added 1 creditor(s). (adi) (Entered: 03/27/2018)