North Carolina Middle Bankruptcy Court

Case number: 2:16-bk-10656 - Allen Brothers Timber Company, Inc. - North Carolina Middle Bankruptcy Court

Case Information
Case title
Allen Brothers Timber Company, Inc.
Chapter
11
Judge
Lena M. James
Filed
06/28/2016
Asset
Yes
Docket Header

PlnDue




U.S. Bankruptcy Court
Middle District of North Carolina (Greensboro)
Bankruptcy Petition #: 16-10656

Assigned to: Bankruptcy Judge Lena M. James
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Case Manager:  
Susan W. 336-358-4029
Date filed:  06/28/2016
Date terminated:  09/29/2017
Plan confirmed:  02/22/2017
341 meeting:  07/25/2016

Debtor

Allen Brothers Timber Company, Inc.

723 N. US 220 Highway
Rockingham, NC 28379
RICHMOND-NC
Tax ID / EIN: 56-1139699

represented by
Charles M. Ivey, III

Ivey, McClellan, Gatton, & Siegmund, LLP
Suite 500
100 S. Elm St.
Greensboro, NC 27401
336-274-4658
Fax : 336-274-4540
Email: [email protected]

Justin William Kay

Ivey, McClellan, Gatton, & Siegmund, LLP
P.O. Box 3324
Greensboro, NC 27402
336-274-4658
Fax : 336-274-4540
Email: [email protected]

Bankruptcy Administrator

William P. Miller

Bankruptcy Administrator
101 South Edgeworth Street
Greensboro, NC 27401
 
 

Latest Dockets
Date Filed#Docket Text
10/01/2017137Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 136 Final Decree) Notice Date 10/01/2017. (Admin.) (Entered: 10/02/2017)
09/29/2017Docket Text
Bankruptcy Case Closed (Hamrick, C.)
09/29/2017136Docket Text
Final Decree and Order Closing Case. (Hamrick, C.)
09/21/2017Docket Text
Receipt of Funds for Chapter 11 Quarterly Fees in the amount of $1625.00. Receipt Number 204552. (RE: related document(s)[134] Chapter 11 Quarterly Fees Statement filed by Debtor Allen Brothers Timber Company, Inc.) (Lawson, G.)
09/21/2017135Docket Text
Chapter 11 Final Report and Request for Final Decree Filed by Debtor Allen Brothers Timber Company, Inc.. (Kay, Justin)
09/21/2017134Docket Text
Chapter 11 Quarterly Fees Statement for Period: July 1 - Sept 30, 2017. Fee Amount to be paid $1,625.00; Filed by Debtor Allen Brothers Timber Company, Inc.. (Kay, Justin)
07/31/2017Docket Text
Receipt of Funds for Chapter 11 Quarterly Fees in the amount of $1950.00. Receipt Number 204512. (RE: related document(s)[133] Chapter 11 Quarterly Fees Statement filed by Debtor Allen Brothers Timber Company, Inc.) (Shumate, A.)
07/31/2017133Docket Text
Chapter 11 Quarterly Fees Statement for Period: April 1 - June 30, 2017. Fee Amount to be paid $1,950.00; Filed by Debtor Allen Brothers Timber Company, Inc.. (Kay, Justin) (Entered: 07/31/2017)
07/31/20170Docket Text
Receipt of Funds for Chapter 11 Quarterly Fees in the amount of $1950.00. Receipt Number 204512. (RE: related document(s) 133 Chapter 11 Quarterly Fees Statement filed by Debtor Allen Brothers Timber Company, Inc.) (Shumate, A.) (Entered: 07/31/2017)
05/27/2017132Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 131 Order on Objection to Claim) Notice Date 05/27/2017. (Admin.) (Entered: 05/28/2017)