Ella Jean Woods, D.D.S., P.A.
11
Benjamin A Kahn
01/29/2021
01/20/2023
Yes
v
Subchapter_V, DsclsDue, SmBus, PlnDue |
Assigned to: Bankruptcy Judge Benjamin A Kahn Chapter 11 Voluntary Asset |
|
Debtor Ella Jean Woods, D.D.S., P.A.
1728 N. Fordham Blvd. Suite 125 Chapel Hill, NC 27514 ORANGE-NC Tax ID / EIN: 56-1934388 dba Community Smiles fdba Jean Woods, D.D.S., P.A. |
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 Jennifer B Lyday
Waldrep Wall Babcock & Bailey PLLC 370 Knollwood Street Suite 600 Winston-Salem, NC 27103-1864 336-722-6300 |
represented by |
Jennifer Barker Lyday
Waldrep Wall Babcock & Bailey PLLC 370 Knollwood Street Suite 600 Winston-Salem, NC 27103 336-717-1283 Fax : 336-722-1993 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
01/20/2023 | 170 | Consummation Report for Filing Period October - December 2022 Filed by Debtor Ella Jean Woods, D.D.S., P.A.. (White, James) (Entered: 01/20/2023) |
10/18/2022 | 169 | Consummation Report for Filing Period July - September 2022 Filed by Debtor Ella Jean Woods, D.D.S., P.A.. (White, James) (Entered: 10/18/2022) |
07/29/2022 | 168 | Consummation Report for Filing Period Quarter Ending 6/30/2022 Filed by Debtor Ella Jean Woods, D.D.S., P.A.. (White, James) (Entered: 07/29/2022) |
04/20/2022 | 167 | Consummation Report for Filing Period January 1 - March 31, 2022 Filed by Debtor Ella Jean Woods, D.D.S., P.A.. (White, James) (Entered: 04/20/2022) |
01/31/2022 | 166 | Consummation Report for Filing Period Initial Report combined with Quarter ending December 2021 Filed by Debtor Ella Jean Woods, D.D.S., P.A.. (White, James) (Entered: 01/31/2022) |
01/01/2022 | 165 | BNC Certificate of Mailing - PDF Document. (RE: related document(s) 163 Order on Application for Compensation) Notice Date 01/01/2022. (Admin.) (Entered: 01/02/2022) |
12/30/2021 | 164 | PDF with attached Audio File. Court Date & Time [ 12/29/2021 9:44:38 AM ]. File Size [ 1380 KB ]. Run Time [ 00:03:50 ]. (*160* Application by Subchapter V Trustee for Compensation). (admin). (Entered: 12/30/2021) |
12/30/2021 | 163 | Order Granting Application For Initial and Final Compensation (Related Doc # 160) for Jennifer Barker Lyday, fees awarded: $6,862.50, expenses awarded: $100.00. The Trustee be allowed fees in the amount of $300.00 per month, for the duration of the Debtors Plan. (Shoffner, T.) (Entered: 12/30/2021) |
12/29/2021 | Hearing Held with Court Minutes 12/29/21 - Appearances: Jennifer Lyday, Sarah Bruce (RE: related document(s) 160 Application by Subchapter V for Compensation, ORDERED: Approved, O: Lyday (Champagne, K.) (Entered: 12/29/2021) | |
12/20/2021 | The Bankruptcy Administrator gives notice that the BA has reviewed the related document, and has no objection. The BA does not wish to be heard as to the relief requested. The BA comments: . Filed by Bankruptcy Administrator William P. Miller (RE: related document(s) 160 Application for Compensation for Initial and Final Allowance of Compensation and Reimbursement of Expenses as Trustee. Filed by Attorney Jennifer Barker Lyday. filed by Trustee Jennifer B Lyday). (Miller, William) (Entered: 12/20/2021) |