|
Assigned to: Judge David M. Warren Chapter 11 Voluntary Asset |
|
Debtor Clear Water Timber Company L.L.C.
8421 Amber Road Sims, NC 27880 WILSON-NC Tax ID / EIN: 81-5395042 |
represented by |
Jennifer K. Bennington
Stephen L. Beaman, PLLC PO Box 1907 Wilson, NC 27894-1907 252 237-9020 Fax : 252 243-5174 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
01/08/2019 | 34 | Docket Text Certificate of Service filed by Jennifer K. Bennington on behalf of Clear Water Timber Company L.L.C. (RE: related document(s) 3 Meeting of Creditors Chapter 11, 32 Deficiency Notice - Document (BK)). (Bennington, Jennifer) (Entered: 01/08/2019) |
01/08/2019 | 33 | Docket Text Order Regarding Status Conference (RE: related document(s) 8 Order to File Plan and Disclosure Statement and Notice of Status Conference). (Donleycott, Sarah) (Entered: 01/08/2019) |
01/08/2019 | Docket Text Note to Courtroom Deputy - Remove from Calendar - | |
01/07/2019 | 32 | Docket Text DEFICIENCY NOTICE to Jennifer K. Bennington. The referenced document has been filed; however, it is deficient as follows: A certificate of service indicating service of the notice of commencement of case, meeting of creditors and deadlines pursuant to Local Bankruptcy Rule 2002-1(a) has not been filed. If this is a Chapter 13 case filed on or after July 1, 2018, the certificate of service should also indicate service of the Chapter 13 Plan. These should be served on all creditors added after the original notice was given. Upon completion of proper service, a certificate of service should immediately be filed with the court. Failure to correct the deficiencies by the date indicated may result in the court assuming you no longer desire the relief requested and entering an order denying or dismissing the requested relief, or in the matter being forwarded to the judge for appropriate action. (related document no. 27 Schedules and Statements - - Creditor or Creditors Added / Fee Required filed by Jennifer K. Bennington on behalf of Clear Water Timber Company L.L.C.. filed by Clear Water Timber Company L.L.C.) Due by 1/22/2019. (Brock, Anna) (Entered: 01/07/2019) |
01/07/2019 | 31 | Docket Text Withdrawal of Document filed by Brian Behr on behalf of Bankruptcy Administrator (related document no. 19 Objection). (Behr, Brian) (Entered: 01/07/2019) |
01/07/2019 | 30 | Docket Text PDF with attached Audio File. Court Date & Time [ 1/7/2019 9:29:20 AM ]. File Size [ 3792 KB ]. Run Time [ 00:10:32 ]. (11A STATUS CONFERENCE). (admin). (Entered: 01/07/2019) |
01/07/2019 | 29 | Docket Text Notice of Disputed, Contingent and/or Unliquidated Claim(s) filed by Jennifer K. Bennington on behalf of Clear Water Timber Company L.L.C..(Bennington, Jennifer) (Entered: 01/07/2019) |
01/07/2019 | 28 | Docket Text Notice of Disputed, Contingent and/or Unliquidated Claim(s) filed by Jennifer K. Bennington on behalf of Clear Water Timber Company L.L.C..(Bennington, Jennifer) (Entered: 01/07/2019) |
01/04/2019 | Docket Text Creditor matrix uploaded/added 1 creditor(s). (adi) (Entered: 01/04/2019) | |
01/04/2019 | Docket Text Receipt Of Filing Fee For Schedules and Statements(18-05913-5-DMW) [amdsch,stmtamd] ( 31.00), Receipt Number 14368285, Amount $ 31.00. (U.S. Treasury) (Entered: 01/04/2019) |