North Carolina Eastern Bankruptcy Court

Case number: 8:12-bk-01291 - Pactolus Farms, L.L.C. - North Carolina Eastern Bankruptcy Court

Case Information
Case title
Pactolus Farms, L.L.C.
Chapter
11
Judge
Judge David M. Warren
Filed
02/20/2012
Asset
Yes
Docket Header

CONS, MEMBER, DONNAH, CLOSED




U.S. Bankruptcy Court
Eastern District of North Carolina
GREENVILLE DIVISION
Bankruptcy Petition #: 12-01291-8-DMW

Assigned to: Judge David M. Warren
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/20/2012
Date terminated:  12/12/2017
341 meeting:  03/26/2012

Debtor

Pactolus Farms, L.L.C.

4747 US Highway 264 E
Greenville, NC 27834-0716
PITT-NC
Tax ID / EIN: 74-3076597
represented by
Blake P. Barnard

Janvier Law Firm, PLLC
1101 Haynes Street, Suite 102
Raleigh, NC 27604
919 582-2323
Fax : 866 809-2379
Email: [email protected]
TERMINATED: 10/28/2015

William F. Braziel, III

Janvier Law Firm, PLLC
311 East Edenton Street
Raleigh, NC 27601
919 582-2323
Fax : 866 809-2379
Email: [email protected]
TERMINATED: 10/28/2015

Clayton W. Cheek

The Law Offices of Oliver & Cheek, PLLC
PO Box 1548
218-C South Front Street
New Bern, NC 28563
252 633-1930
Fax : 252 633-1950
Email: [email protected]

William P Janvier

Janvier Law Firm, PLLC
311 E Edenton Street
Raleigh, NC 27601
919 582-2323
Fax : 866 809-2379
Email: [email protected]
TERMINATED: 10/28/2015

Janvier Law Firm, PLLC

1101 Haynes Street
Suite 102
Raleigh, NC 27604
TERMINATED: 10/28/2015

Samantha Y. Moore

Janvier Law Firm, PLLC
311 E Edenton Street
Raleigh, NC 27601
919 582-2323
Fax : 866 809-2379
Email: [email protected]
TERMINATED: 10/28/2015

Justine S. O'Connor-Petts

Janvier Law Firm
1101 Haynes St., Ste. 102
Raleigh, NC 27604
919 582-2323
Fax : 866 809-2379
TERMINATED: 10/28/2015

George M. Oliver

The Law Offices of Oliver & Cheek, PLLC
PO Box 1548
New Bern, NC 28563
252 633-1930
Fax : 252 633-1950
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/14/2017213Docket Text
BNC Certificate Of Mailing - Order Notice Date 12/14/2017. (Related Doc # 212) (Admin.) (Entered: 12/15/2017)
12/12/2017212Docket Text
Final Decree . (Harris, Donna) (Entered: 12/12/2017)
12/12/2017211Docket Text
Motion for Final Decree Recommendation due 12/27/2017 filed by Clayton W. Cheek on behalf of Pactolus Farms, L.L.C. (Harris, Donna) (Entered: 12/12/2017)
12/05/2017Docket Text
Receipt Of Filing Fee For Payment of Quarterly Fees(12-01291-8-DMW) [misc,payqf] ( 325.00), Receipt Number 13413955, Amount $ 325.00. (U.S. Treasury) (Entered: 12/05/2017)
12/05/2017Docket Text
Payment of Quarterly Fees in the amount of $325.00 filed by Clayton W. Cheek on behalf of Pactolus Farms, L.L.C.. (Cheek, Clayton) (Entered: 12/05/2017)
11/20/2017210Docket Text
Quarterly Disbursement Report filed by Clayton W. Cheek on behalf of Pactolus Farms, L.L.C.. (Cheek, Clayton) (Entered: 11/20/2017)
11/18/2017209Docket Text
BNC Certificate Of Mailing - Order Notice Date 11/18/2017. (Related Doc # 208) (Admin.) (Entered: 11/19/2017)
11/16/2017Docket Text
Deadline(s) Terminated. Report filed.(related document no. 208 Order on Motion to Extend Time) (Harris, Donna) (Entered: 11/16/2017)
11/16/2017208Docket Text
Order Granting Motion to Extend Time (Related Doc # 204) Due by 11/13/2017. (Harris, Donna) (Entered: 11/16/2017)
11/13/2017Docket Text
Receipt Of Filing Fee For Payment of Quarterly Fees(12-01291-8-DMW) [misc,payqf] ( 325.00), Receipt Number 13367453, Amount $ 325.00. (U.S. Treasury) (Entered: 11/13/2017)