Case number: 1:21-bk-80032 - Ella Jean Woods, D.D.S., P.A. - North Carolina Middle Bankruptcy Court

Case Information
  • Case title

    Ella Jean Woods, D.D.S., P.A.

  • Court

    North Carolina Middle (ncmbke)

  • Chapter

    11

  • Judge

    Benjamin A Kahn

  • Filed

    01/29/2021

  • Last Filing

    01/20/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, DsclsDue, SmBus, PlnDue



U.S. Bankruptcy Court
Middle District of North Carolina (Durham)
Bankruptcy Petition #: 21-80032

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


Case Manager:  
Tiffany S. 336-358-4030
Date filed:  01/29/2021
Plan confirmed:  09/21/2021
341 meeting:  02/26/2021
Deadline for filing claims:  04/09/2021

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]

Latest Dockets

Date Filed#Docket Text
01/20/2023170Consummation Report for Filing Period October - December 2022 Filed by Debtor Ella Jean Woods, D.D.S., P.A.. (White, James) (Entered: 01/20/2023)
10/18/2022169Consummation Report for Filing Period July - September 2022 Filed by Debtor Ella Jean Woods, D.D.S., P.A.. (White, James) (Entered: 10/18/2022)
07/29/2022168Consummation 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)
04/20/2022167Consummation 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)
01/31/2022166Consummation 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)
01/01/2022165BNC 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)
12/30/2021164PDF 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)
12/30/2021163Order 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)
12/29/2021Hearing 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)
12/20/2021The 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)