North Carolina Eastern Bankruptcy Court

Case number: 5:23-bk-00054 - C Perry & Sons Trucking, LLC - North Carolina Eastern Bankruptcy Court

Case Information
Case title
C Perry & Sons Trucking, LLC
Chapter
11
Judge
Pamela W. McAfee
Filed
01/09/2023
Last Filing
04/19/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SHARON




U.S. Bankruptcy Court
Eastern District of North Carolina
GREENVILLE DIVISION
Bankruptcy Petition #: 23-00054-5-PWM

Assigned to: Judge Pamela W. McAfee
Chapter 11
Voluntary
Asset


Date filed:  01/09/2023
341 meeting:  02/15/2023
Confirmation Hearing:  06/06/2023
Deadline for filing claims:  05/16/2023
Deadline for objecting to discharge:  04/17/2023

Debtor

C Perry & Sons Trucking, LLC

1443 NC Highway 461
Ahoskie, NC 27910
HERTFORD-NC
Tax ID / EIN: 56-2211812

represented by
John G. Rhyne

John G. Rhyne, Attorney at Law
P.O. Box 8327
Wilson, NC 27893
252 234-9933
Email: [email protected]

Trustee

Richard Preston Cook

Subchapter V Trustee
7036 Wrightsville Ave.
Suite 101
Wilmington, NC 28403
910-399-3458
represented by
Richard Preston Cook

Subchapter V Trustee
7036 Wrightsville Ave.
Suite 101
Wilmington, NC 28403
910-399-3458
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/18/202376Docket Text
Monthly Report for the Month of APRIL 2023 filed by John G. Rhyne on behalf of Clarence Perry. (Rhyne, John) (Entered: 05/18/2023)
05/09/202375Docket Text
Amended/Amendment to Notice of Motion filed by Pamela P. Keenan on behalf of Ford Motor Credit Company LLC (RE: related document(s)73 Motion for Relief from Stay (Fee 188) (Fee Paid)). (Keenan, Pamela) (Entered: 05/09/2023)
05/09/202374Docket Text
Amended Certificate of Service filed by Pamela P. Keenan on behalf of Ford Motor Credit Company LLC (RE: related document(s)73 Motion for Relief from Stay (Fee 188) (Fee Paid)). (Keenan, Pamela) (Entered: 05/09/2023)
05/04/2023Docket Text
Receipt Of Filing Fee For Motion for Relief from Stay( 23-00054-5-PWM) [motion,mrlfsty] ( 188.00), Receipt Number A17281280, Amount $ 188.00. (U.S. Treasury) (Entered: 05/04/2023)
05/04/202373Docket Text
Motion for Relief from Stay (Fee 188) (Fee Paid) filed by Pamela P. Keenan on behalf of Ford Motor Credit Company LLC (Attachments: # 1 Exhibit) (Keenan, Pamela)
**Amended Service and Notice by docket entries 74 and 75.** Modified on 5/9/2023 (Angel, Sharon). (Entered: 05/04/2023)
05/02/202372Docket Text
Notice of Appearance filed by Pamela P. Keenan on behalf of Ford Motor Credit Company LLC. (Keenan, Pamela) (Entered: 05/02/2023)
05/01/2023Docket Text
Deadline(s) Terminated - Service Filed. (related document no.69 Order Setting Hearing on Confirmation of Chapter 11 Plan) (Angel, Sharon) (Entered: 05/01/2023)
04/28/202371Docket Text
Certificate of Service filed by John G. Rhyne on behalf of C Perry & Sons Trucking, LLC (RE: related document(s)67 Chapter 11 Plan). (Rhyne, John) (Entered: 04/28/2023)
04/22/202370Docket Text
BNC Certificate Of Mailing - Order Notice Date 04/22/2023. (Related Doc # 69) (Admin.) (Entered: 04/23/2023)
04/20/202369Docket Text
Order Setting Hearing on Confirmation of Plan Confirmation hearing to be held on 6/6/2023 at 10:30 AM at Raleigh Courtroom. Last day to object to confirmation 5/31/2023. Ballots due by 5/31/2023. Certificate of Service due 5/5/2023. (RE: related document(s)67 Chapter 11 Plan filed by Debtor C Perry & Sons Trucking, LLC). (Howard, Allyson) (Entered: 04/20/2023)