North Carolina Middle Bankruptcy Court

Case number: 1:20-bk-80081 - Moore Properties of Person County, LLC - North Carolina Middle Bankruptcy Court

Case Information
Case title
Moore Properties of Person County, LLC
Chapter
11
Judge
Benjamin A Kahn
Filed
02/10/2020
Last Filing
12/06/2021
Asset
Yes
Vol
v
Docket Header

Subchapter_V, PlnDue, DsclsDue




U.S. Bankruptcy Court
Middle District of North Carolina (Durham)
Bankruptcy Petition #: 20-80081

Assigned to: Bankruptcy Judge Benjamin A. Kahn
Chapter 11
Voluntary
Asset


Case Manager:  
Hope R. 336-397-7788
Date filed:  02/10/2020
341 meeting:  03/13/2020
Deadline for filing claims:  06/11/2020

Debtor

Moore Properties of Person County, LLC

125 Duck Pointe Dr
Roxboro, NC 27574
PERSON-NC
Tax ID / EIN: 30-0564089

represented by
James C. White

J.C. White Law Group PLLC
100 Europa Drive, Suite 401
Chapel Hill, NC 27517
919-246-4676
Fax : 919-246-9113
Email: [email protected]

Bankruptcy Administrator

William P. Miller

Bankruptcy Administrator
101 South Edgeworth Street
Greensboro, NC 27401

 
 
Trustee

Richard M. Hutson, II

Chapter 13 Office
3518 Westgate Drive
Suite 400
Durham, NC 27707
(919) 688-8065
represented by
Richard M. Hutson, II

302 East Pettigrew St., Suite B-260
P.O. Drawer 2252-A
Durham, NC 27702
(919) 683-1561
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/09/202067Docket Text
Objection to Confirmation of Plan and Response Filed by Bankruptcy Administrator William P. Miller (RE: related document(s) 59 Chapter 11 Plan Small Business Subchapter V Filed by Debtor Moore Properties of Person County, LLC.). (Miller, William) (Entered: 06/09/2020)
05/21/202066Docket Text
Chapter 11 Ballot Filed by Creditor Carolina Farm Credit, ACA . (Whitesell, S.) (Entered: 05/21/2020)
05/21/202065Docket Text
Chapter 11 Ballot Filed by Creditor Carolina Farm Credit, ACA . (Whitesell, S.) (Entered: 05/21/2020)
05/15/202064Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 61 Notice (Generic)) Notice Date 05/15/2020. (Admin.) (Entered: 05/16/2020)
05/15/202063Docket Text
Certificate of Service Filed by Debtor Moore Properties of Person County, LLC (RE: related document(s) 59 Chapter 11 Plan Small Business Subchapter V, 60 Order Setting Subchapter V Confirmation Hearing). (White, James) (Entered: 05/15/2020)
05/15/202062Docket Text
Monthly Operating Report for Filing Period April 2020 Filed by Debtor Moore Properties of Person County, LLC. (White, James) (Entered: 05/15/2020)
05/13/202061Docket Text
Notice to the Bar and Public Concerning Scheduled Hearings Under the Exigent Circumstances Created by Coronavirus (RE: related document(s) 60 Order Setting Subchapter V Confirmation Hearing) (Ragan, H.) (Entered: 05/13/2020)
05/13/202060Docket Text
Order Setting Subchapter V Confirmation Hearing (RE: related document(s) 59 Chapter 11 Plan Small Business Subchapter V filed by Debtor Moore Properties of Person County, LLC). Confirmation hearing to be held on 6/23/2020 at 09:30 AM at Courtroom #1, Greensboro, due to COVID-19, this hearing may proceed telephonically. (Ragan, H.) (Entered: 05/13/2020)
05/11/202059Docket Text
Chapter 11 Plan Small Business Subchapter V Filed by Debtor Moore Properties of Person County, LLC. (White, James) (Entered: 05/11/2020)
04/24/2020Docket Text
Receipt of Funds for Chapter 11 Quarterly Fees in the amount of $325.00. Receipt Number 205422. (RE: related document(s) 58 Chapter 11 Quarterly Fees Statement filed by Debtor Moore Properties of Person County, LLC) (Eubanks, A) (Entered: 04/24/2020)