|
Assigned to: Judge Joseph N. Callaway Chapter 11 Voluntary Asset |
|
Debtor U.S. Flue-Cured Tobacco Growers, Inc.
1304 Annapolis Drive Raleigh, NC 27608 WAKE-NC Tax ID / EIN: 20-1259823 |
represented by |
Jason L. Hendren
Hendren Redwine & Malone, PLLC 4600 Marriott Drive, Suite 150 Raleigh, NC 27612 919 573-1422 Fax : 919 420-0475 Email: [email protected] Rebecca F. Redwine
Hendren Redwine & Malone, PLLC 4600 Marriott Drive, Suite 150 Raleigh, NC 27612 919 420-0941 Fax : 919 420-0475 Email: [email protected] Benjamin E.F.B. Waller
Hendren, Redwine & Malone, PLLC 4600 Marriott Drive, Suite 150 Raleigh, NC 27612 919-420-7867 Fax : 919-420-0475 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
11/30/2021 | 29 | Docket Text Monthly Report for the Month of October 2021 filed by Rebecca F. Redwine on behalf of U.S. Flue-Cured Tobacco Growers, Inc.. (Redwine, Rebecca) (Entered: 11/30/2021) |
11/01/2021 | Docket Text Receipt of Quarterly Fees - $204608.00 by RP. Receipt Number 61335. (admin) (Entered: 11/01/2021) | |
10/29/2021 | 28 | Docket Text Quarterly Disbursement Report filed by Rebecca F. Redwine on behalf of U.S. Flue-Cured Tobacco Growers, Inc.. (Redwine, Rebecca) (Entered: 10/29/2021) |
10/29/2021 | 27 | Docket Text Monthly Report for the Month of September 2021 filed by Rebecca F. Redwine on behalf of U.S. Flue-Cured Tobacco Growers, Inc.. (Redwine, Rebecca) (Entered: 10/29/2021) |
10/01/2021 | Docket Text Deadline(s) Terminated - Amended Summary of Schedules Filed (related document no. 24 Deficiency Notice - Attorney (BK)) (Gurgone, Christy) (Entered: 10/01/2021) | |
09/30/2021 | 26 | Docket Text Amended/Amendment to Summary of Schedules - / Fee Not Required filed by Rebecca F. Redwine on behalf of U.S. Flue-Cured Tobacco Growers, Inc.. (Redwine, Rebecca) (Entered: 09/30/2021) |
09/30/2021 | 25 | Docket Text Monthly Report for the Month of August 2021 filed by Rebecca F. Redwine on behalf of U.S. Flue-Cured Tobacco Growers, Inc.. (Redwine, Rebecca) (Entered: 09/30/2021) |
09/16/2021 | 24 | Docket Text DEFICIENCY NOTICE to Rebecca F. Redwine. The referenced document has been filed; however, it is deficient as follows: An Amended Summary of Schedules has not been filed pursuant to Local Rule 1009-1. 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. 22 Amended/Amendment to Schedule A/B, Amended/Amendment to Schedule E/F, Amended/Amendment to Schedule H - Creditor or Creditors Added / Fee Required filed by Rebecca F. Redwine on behalf of U.S. Flue-Cured Tobacco Growers, Inc.. filed by U.S. Flue-Cured Tobacco Growers, Inc.) Due by 9/30/2021. (Angel, Sharon) (Entered: 09/16/2021) |
09/16/2021 | 23 | Docket Text Certificate of Service filed by Rebecca F. Redwine on behalf of U.S. Flue-Cured Tobacco Growers, Inc. (RE: related document(s) 22 Schedule A/B, Schedule E/F, Schedule H). (Redwine, Rebecca) (Entered: 09/16/2021) |
09/15/2021 | Docket Text Receipt Of Filing Fee For Schedule E/F( 21-01513-5-JNC) [amdsch,schef] ( 32.00), Receipt Number A16382842, Amount $ 32.00. (U.S. Treasury) (Entered: 09/15/2021) |