North Carolina Eastern Bankruptcy Court

Case number: 5:18-bk-05619 - A. H. Lee & Sons Farm, Inc. - North Carolina Eastern Bankruptcy Court

Case Information
Case title
A. H. Lee & Sons Farm, Inc.
Chapter
12
Judge
David M. Warren
Filed
11/19/2018
Last Filing
12/01/2020
Asset
Yes
Vol
v
Docket Header

DeBN




U.S. Bankruptcy Court
Eastern District of North Carolina
NEW BERN DIVISION
Bankruptcy Petition #: 18-05619-5-DMW

Assigned to: Judge David M. Warren
Chapter 12
Voluntary
Asset


Date filed:  11/19/2018
341 meeting:  12/19/2018
Deadline for filing claims:  01/28/2019
Deadline for filing claims (govt.):  05/20/2019
Deadline for objecting to discharge:  02/19/2019

Debtor

A. H. Lee & Sons Farm, Inc.

602 Lee Farm Road
Oriental, NC 28571
PAMLICO-NC
Tax ID / EIN: 56-1225718

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]

Trustee

Richard Dewitte Sparkman

Richard D. Sparkman, P.A.
PO Box 1687
Angier, NC 27501-1687
919 639-6181
represented by
Richard Dewitte Sparkman

Richard D. Sparkman, P.A.
PO Box 1687
Angier, NC 27501-1687
919 639-6181
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/01/2020160Docket 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. . (Harris, Donna)
10/29/2020159Docket Text
Certificate of Service filed by Richard Dewitte Sparkman on behalf of Richard Dewitte Sparkman (RE: related document(s)[158] Chapter 12 Trustee's Final Report and Account). (Sparkman, Richard)
10/29/2020158Docket Text
Chapter 12 Trustee's Final Report and Account filed by Trustee Richard Dewitte Sparkman. (Sparkman, Richard)
10/08/2020157Docket Text
Trustee's Interim Report for Period Ending 09/30/2020 filed by Trustee Richard Dewitte Sparkman. (Sparkman, Richard)
07/31/2020156Docket Text
BNC Certificate Of Mailing - Order Notice Date 07/30/2020. (Related Doc [155]) (Admin.)
07/28/2020155Docket Text
Order Granting Application for Compensation (Related Doc [153]) for John C. Bircher, fees awarded: $790.50, expenses awarded: $0.00 (Brock, Anna)
07/23/2020154Docket Text
Quarterly Disbursement Report filed by Trustee Richard Dewitte Sparkman. (Sparkman, Richard)
07/01/2020Docket Text
Notice of Disinterest and Request to No Longer Receive Notices in Case filed by Blake Y. Boyette on behalf of Lee Farm & Ranch, LLC. (Boyette, Blake)
06/29/2020153Docket Text
Second Application for Compensation for John C. Bircher III, Debtor's Attorney, Fee:$790.50, Expenses:$0.00. filed by John C. Bircher III (Bircher, John)
04/20/2020152Docket Text
BNC Certificate Of Mailing - Order Notice Date 04/19/2020. (Related Doc [151]) (Admin.)