|
Assigned to: Judge Pamela W McAfee Chapter 12 Voluntary Asset |
|
Debtor B 3 Farms, LLC
3772 W. Hornes Church Road Bailey, NC 27807 NASH-NC Tax ID / EIN: 46-1859643 |
represented by |
Benjamin Eric Lovell
Narron Wenzel, PA 5400 Glenwood Avenue Suite 201 Raleigh, NC 27612 919-977-8018 Email: [email protected] David F. Mills
Narron Wenzel, P.A. PO Box 1567 Smithfield, NC 27577 919-934-0049 Email: [email protected] |
Trustee Richard Dewitte Sparkman
Richard D. Sparkman, P.A. PO Box 1687 Angier, NC 27501-1687 919 639-6181 |
Date Filed | # | Docket Text |
---|---|---|
11/06/2023 | 74 | Docket Text Quarterly Disbursement Report filed by Trustee John C Bircher III. (Bircher, John) |
10/16/2023 | 73 | Docket Text BNC Certificate Of Mailing - Order Notice Date 10/15/2023. (Related Doc [72]) (Admin.) |
10/13/2023 | 72 | Docket Text Order Appointing Successor Trustee. (John C Bircher, III added to the case.) . (Wright, Dawn) |
11/17/2022 | 31 | Docket Text Notice of Hearing (related document(s): 21 Motion for Relief from Stay filed by Creditor Caterpillar Financial Services Corporation, Motion for Adequate Protection) Hearing scheduled for 12/6/2022 at 10:00 AM at Raleigh Courtroom (Howard, Allyson) (Entered: 11/17/2022) |
11/17/2022 | 30 | Docket Text Matter Scheduled/Added to Calendar |
11/16/2022 | 29 | Docket Text First Response in Opposition to Motion for Relief from Stay (related document(s): 21 Motion for Relief from Stay filed by Creditor Caterpillar Financial Services Corporation, Motion for Adequate Protection) filed by Benjamin Eric Lovell on behalf of B 3 Farms, LLC (Lovell, Benjamin) (Entered: 11/16/2022) |
11/16/2022 | 28 | Docket Text DEFICIENCY NOTICE to David Mills. 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.26 Schedules and Statements - - Creditor or Creditors Added / Fee Required filed by David F. Mills on behalf of B 3 Farms, LLC. filed by B 3 Farms, LLC) Due by 11/30/2022. (Wright, Dawn) (Entered: 11/16/2022) |
11/15/2022 | 27 | Docket Text Amended/Amendment to Certification of Mailing Matrix, Amended/Amendment to Creditor Mailing Matrix - - / Fee Not Required filed by David F. Mills on behalf of B 3 Farms, LLC. (Mills, David) (Entered: 11/15/2022) |
11/15/2022 | Docket Text Receipt Of Filing Fee For Schedules and Statements( 22-02502-5-PWM) [amdsch,stmtamd] ( 32.00), Receipt Number A17011410, Amount $ 32.00. (U.S. Treasury) (Entered: 11/15/2022) | |
11/15/2022 | 26 | Docket Text Schedules and Statements - - Creditor or Creditors Added / Fee Required filed by David F. Mills on behalf of B 3 Farms, LLC. (Mills, David) (Entered: 11/15/2022) |