North Carolina Eastern Bankruptcy Court

Case number: 5:23-bk-00291 - Rock Ridge Farms Partnership - North Carolina Eastern Bankruptcy Court

Case Information
Case title
Rock Ridge Farms Partnership
Chapter
11
Judge
Joseph N. Callaway
Filed
02/02/2023
Last Filing
09/13/2023
Asset
Yes
Vol
v
Docket Header

ANNA




U.S. Bankruptcy Court
Eastern District of North Carolina
GREENVILLE DIVISION
Bankruptcy Petition #: 23-00291-5-JNC

Assigned to: Judge Joseph N. Callaway
Chapter 11
Voluntary
Asset


Date filed:  02/02/2023
341 meeting:  02/28/2023
Confirmation Hearing:  11/02/2023
Deadline for filing claims:  05/30/2023
Deadline for objecting to discharge:  05/01/2023

Debtor

Rock Ridge Farms Partnership

6611 Luther Rd.
Wilson, NC 27896
WILSON-NC
Tax ID / EIN: 56-2236641
represented by
Benjamin Eric Lovell

Law Offices of John T. Orcutt, PC
1738 Hillandale Road
Durham, NC 27705
919-286-1695
Email: [email protected]

David F. Mills

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

Narron Wenzel, P.A.

P.O. Box 1567
102 S. Third Street
Smithfield, NC 27577
919-934-0049
Fax : 919-938-1058

Latest Dockets
Date Filed#Docket Text
11/14/2023Docket Text
Deadline(s) Terminated/certificate of service filed. (related document no.[276] Order Confirming Chapter 11 Plan) (Brock, Anna)
11/14/2023279Docket Text
Monthly Report for the Month of October 2023 filed by David F. Mills on behalf of Rock Ridge Farms Partnership. (Mills, David)
11/13/2023278Docket Text
Application for Compensation for David F. Mills, Debtor's Attorney, Fee:$72707.00, Expenses:$1259.01. filed by David F. Mills (Mills, David)
11/13/2023277Docket Text
Certificate of Service filed by David F. Mills on behalf of Rock Ridge Farms Partnership (RE: related document(s)[276] Order Confirming Chapter 11 Plan). (Mills, David)
11/09/2023276Docket Text
Order Confirming Chapter 11 Plan. Certificate of Service due 11/14/2023. (RE: related document(s)[258] Amended Disclosure Statement filed by Debtor Rock Ridge Farms Partnership, [273] Amendment to Chapter 11 Plan filed by Debtor Rock Ridge Farms Partnership). (Brock, Anna)
11/02/2023Docket Text
Matter Scheduled/Added to 11/02/2023 Calendar (related document no.[273] Amendment to Chapter 11 Plan filed by Debtor Rock Ridge Farms Partnership, [274] Report on Ballots filed by Debtor Rock Ridge Farms Partnership) (Angel, Sharon)
11/02/2023275Docket Text
PDF with attached Audio File. Court Date & Time [11/02/2023 10:02:46 AM]. File Size [ 42849 KB ]. Run Time [ 01:31:46 ]. (Confirmation Hearing). (admin).
11/01/2023274Docket Text
Report on Ballots filed by David F. Mills on behalf of Rock Ridge Farms Partnership. (Mills, David)
11/01/2023273Docket Text
Second Amendment to Chapter 11 Plan filed by David F. Mills on behalf of Rock Ridge Farms Partnership (RE: related document(s)[239] Amended Chapter 11 Plan). (Mills, David)
10/30/2023Docket Text
Payment of Quarterly Fees in the amount of $489.00 filed by David F. Mills on behalf of Rock Ridge Farms Partnership. (Mills, David)