North Carolina Eastern Bankruptcy Court

Case number: 5:23-bk-02538 - Custom Logging, LLC - North Carolina Eastern Bankruptcy Court

Case Information
Case title
Custom Logging, LLC
Chapter
11
Judge
Pamela W. McAfee
Filed
09/01/2023
Last Filing
02/21/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, ERIN, ADVERSARY




U.S. Bankruptcy Court
Eastern District of North Carolina
RALEIGH DIVISION
Bankruptcy Petition #: 23-02538-5-PWM

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


Date filed:  09/01/2023
341 meeting:  10/03/2023
Confirmation Hearing:  01/16/2024
Deadline for filing claims:  01/01/2024
Deadline for objecting to discharge:  02/02/2024

Debtor

Custom Logging, LLC

Post Office Box 1301
Dunn, NC 28335
HARNETT-NC
Tax ID / EIN: 85-3122962

represented by
Philip Sasser

Sasser Law Firm
2000 Regency Parkway
Suite 230
Cary, NC 27518
919 319-7400
Email: [email protected]

Sasser Law Firm

2000 Regency Parkway, Suite 200
Cary, NC 27518

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
04/29/2024Docket Text
Recommendation Regarding Motion (No Objection) [RPH] filed by Brian Behr on behalf of Bankruptcy Administrator (related document no.[138] Application for Compensation). (Behr, Brian)
04/26/2024Docket Text
Recommendation Regarding Motion (No Objection) [RPH] filed by Brian Behr on behalf of Bankruptcy Administrator (related document no.[141] Application for Compensation). (Behr, Brian)
04/18/2024Docket Text
Address Modified for Spark Funding dba Fundamental Cap. (Donnery, Erin)
04/18/2024143Docket Text
Consent Order Correcting Clerical Mistakes (RE: related document(s)[142] Motion filed by Creditor Commercial Credit Group, Inc.). (Donnery, Erin)
04/17/2024Docket Text
Notification of Address Change (Both Notices and Payments) for Spark Funding dba Fundamental Cap. Existing address is 100 Garden City Plaza 410 Garden City, NY 11530-3216. New address is Attn: Managing Agent or Officer 20803 Biscayne Blvd. Ste 300 Miami, FL 33180-1431 filed by Richard Preston Cook on behalf of Richard Preston Cook. (Cook, Richard)
04/16/2024142Docket Text
Joint Motion To Correct Clerical Mistakes In Order Confirming Plan of Reorganization as Amended filed by William Walt Pettit on behalf of Commercial Credit Group, Inc. (related document no.[137] Order Confirming Chapter 11 Plan) (Pettit, William)
04/11/2024141Docket Text
Second Application for Compensation for Philip Sasser, Debtor's Attorney, Fee:$12040, Expenses:$. filed by Philip Sasser (Sasser, Philip)
04/09/2024Docket Text
Deadline(s) Terminated. C/s filed (related document no.[137] Order Confirming Chapter 11 Plan) (Donnery, Erin)
04/08/2024140Docket Text
Certificate of Service filed by Philip Sasser on behalf of Custom Logging, LLC (RE: related document(s)[137] Order Confirming Chapter 11 Plan). (Sasser, Philip)
04/08/2024139Docket Text
Certificate of Service filed by Richard Preston Cook on behalf of Richard Preston Cook (RE: related document(s)[138] First Application for Compensation for Richard Preston Cook, Trustee Chapter 11, Fee:$8625.00, Expenses:$390.38.). (Cook, Richard)