North Carolina Middle Bankruptcy Court

Case number: 1:23-bk-80036 - K Medical Supplies, LLC - North Carolina Middle Bankruptcy Court

Case Information
Case title
K Medical Supplies, LLC
Chapter
7
Judge
Lena M. James
Filed
02/28/2023
Last Filing
04/10/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SmBus, PlnDue, CONVERTED




U.S. Bankruptcy Court
Middle District of North Carolina (Durham)
Bankruptcy Petition #: 23-80036

Assigned to: Bankruptcy Judge Lena M. James
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Case Manager:  
Susan W. 336-358-4029
Date filed:  02/28/2023
Date converted:  04/04/2023
341 meeting:  05/05/2023
Deadline for filing claims:  06/13/2023

Debtor

K Medical Supplies, LLC

5310 Willow Rock Rd.
Efland, NC 27243
ORANGE-NC
Tax ID / EIN: 83-3191697
dba
Berktree, LLC

dba
Kay Rehab


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

John Paul Hughes Cournoyer

Bankruptcy Administrator
101 S. Edgeworth Street
Greensboro, NC 27401

 
 
Trustee

Samantha K. Brumbaugh

Ivey, McClellan, Siegmund, Brumbaugh & McDonough, LLP
100 South Elm Street
Suite 500
Greensboro, NC 27401
336-274-4658
TERMINATED: 04/04/2023

represented by
Samantha K. Brumbaugh

Ivey, McClellan, Siegmund, Brumbaugh & McDonough, LLP
100 South Elm Street
Suite 500
Greensboro, NC 27401
336-274-4658
Fax : 336-274-4540
Email: [email protected]

Trustee

James B. Angell

James B. Angell, Chapter 7 Trustee
P.O. Box 12347
Raleigh, NC 27605
919-821-7700
represented by
James B. Angell

James B. Angell, Chapter 7 Trustee
P.O. Box 12347
Raleigh, NC 27605
919-821-7700
Fax : 919-821-7703
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/28/202396Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)95 Order on Motion For Relief From Stay) Notice Date 06/28/2023. (Admin.) (Entered: 06/29/2023)
06/26/202395Docket Text
Order Granting Motion For Relief From Sta yregarding certain Inventory and Equipment. Filed by Creditor West Town Bank & Trust (Related Doc # 92) (Whitesell, S.) (Entered: 06/26/2023)
06/04/202394Docket Text
BNC Certificate of Mailing - Tentative Hearing (RE: related document(s)93 Notice of Tentative Hearing) Notice Date 06/04/2023. (Admin.) (Entered: 06/05/2023)
06/02/202393Docket Text
Notice Of Tentative Hearing . (RE: related document(s)92 Motion for Relief From Stay regarding certain Inventory and Equipment. Filed by Creditor West Town Bank & Trust) Objections are due 6/14/2023. If an objection is filed, a hearing will be held on 7/13/2023 at 09:30 AM Courtroom #2, Greensboro for 92, (Whitesell, S.) (Entered: 06/02/2023)
06/01/2023Docket Text
Receipt of filing fee for Motion for Relief From Stay( 23-80036) [motion,mrlfsty] ( 188.00). Receipt number C10139622, amount $ 188.00. (re: Doc#92) (U.S. Treasury) (Entered: 06/01/2023)
06/01/202392Docket Text
Motion for Relief from Stay regarding certain Inventory and Equipment. Fee Amount $188, Filed by Creditor West Town Bank & Trust. (Van Winkle, Landon) (Entered: 06/01/2023)
05/09/2023Docket Text
Chapter 7 Meeting of Creditors for 5/5/2023 held, debtor(s) present and examined. (Cournoyer, John Paul) (Entered: 05/09/2023)
05/07/202391Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)90 Notice (Generic)) Notice Date 05/07/2023. (Admin.) (Entered: 05/08/2023)
05/05/202390Docket Text
Notice of Deadline for Objections to Debtor's Chapter 11 Final Report. Objections due:6/6/23. (RE: related document(s)87 Chapter 11 Final Report filed by Debtor K Medical Supplies, LLC, by and through counsel James White. (Whitesell, S.) (Entered: 05/05/2023)
05/05/202389Docket Text
Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 5/5/2023). Filed by Trustee James B. Angell (RE: related document(s)72 Meeting of Creditors Proofs of Claims due by 6/13/2023. 341(a) Meeting to be held on 5/5/2023 at 09:00 AM at Durham, Telephonic. (Ragan, H.)). (Angell, James) (Entered: 05/05/2023)