North Carolina Eastern Bankruptcy Court

Case number: 5:20-bk-01239 - K & J Farms, LLC - North Carolina Eastern Bankruptcy Court

Case Information
Case title
K & J Farms, LLC
Chapter
12
Judge
Joseph N. Callaway
Filed
03/19/2020
Last Filing
04/22/2024
Asset
Yes
Vol
v
Docket Header

CONFIRMED, REPEAT-NCEB, DeBN




U.S. Bankruptcy Court
Eastern District of North Carolina
GREENVILLE DIVISION
Bankruptcy Petition #: 20-01239-5-JNC

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


Date filed:  03/19/2020
Plan confirmed:  12/22/2020
341 meeting:  04/20/2020
Deadline for filing claims:  05/28/2020
Deadline for filing claims (govt.):  09/15/2020
Deadline for objecting to discharge:  06/19/2020

Debtor

K & J Farms, LLC

PO Box 337
Robersonville, NC 27871-0337
MARTIN-NC
Tax ID / EIN: 45-4553604

represented by
David F. Mills

Narron Wenzel, P.A.
PO Box 1567
Smithfield, NC 27577
919-934-0049
Email: [email protected]

Trustee

John C Bircher, III

John C. Bircher III, Trustee
209 Pollock Street
New Bern, NC 28560
252-514-2828
represented by
John C. Bircher, III

Davis Hartman Wright, PLLC
209 Pollock Street
New Bern, NC 28560
252-514-2828
Fax : 252-514-9878
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/22/2024325Docket Text
Certificate of Service filed by Trustee John C Bircher III. (RE: related document(s)[324] Chapter 12 Trustee's Final Report and Account filed by Trustee John C Bircher) (Bircher, John)
04/22/2024324Docket Text
Chapter 12 Trustee's Final Report and Account filed by Trustee John C Bircher III. (Bircher, John)
03/27/2024Docket 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 4/17/2024. filed by Trustee John C Bircher III. (Bircher, John)
02/01/2024323Docket Text
Quarterly Disbursement Report filed by Trustee John C Bircher III. (Bircher, John)
01/11/2024322Docket Text
Monthly Report for the Month of December 2023 filed by David F. Mills on behalf of K & J Farms, LLC. (Mills, David)
01/11/2024321Docket Text
Monthly Report for the Month of November 2023 filed by David F. Mills on behalf of K & J Farms, LLC. (Mills, David)
12/04/2023320Docket Text
Monthly Report for the Month of October 2023 filed by David F. Mills on behalf of K & J Farms, LLC. (Mills, David)
12/04/2023319Docket Text
Monthly Report for the Month of September 2023 filed by David F. Mills on behalf of K & J Farms, LLC. (Mills, David)
11/06/2023318Docket Text
Quarterly Disbursement Report filed by Trustee John C Bircher III. (Bircher, John)
10/19/2023317Docket Text
Certificate of Service filed by Pamela P. Keenan on behalf of Ally Bank (RE: related document(s)[315] Order on Motion for Relief from Stay, Order on Motion for Relief from Co-Debtor Stay, Order on Motion for Adequate Protection). (Keenan, Pamela)