North Carolina Middle Bankruptcy Court

Case number: 2:20-bk-10475 - JM Brown Properties, LLC - North Carolina Middle Bankruptcy Court

Case Information
Case title
JM Brown Properties, LLC
Chapter
11
Judge
Benjamin A. Kahn
Filed
05/26/2020
Last Filing
01/11/2022
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Middle District of North Carolina (Greensboro)
Bankruptcy Petition #: 20-10475

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



Debtor disposition:  Discharge Not Applicable
Case Manager:  
Susan W. 336-358-4029
Date filed:  05/26/2020
Date terminated:  04/01/2021
Plan confirmed:  12/17/2020
341 meeting:  06/22/2020

Debtor

JM Brown Properties, LLC

184 Old Covered Bridge Road
Madison, NC 27025
ROCKINGHAM-NC
Tax ID / EIN: 82-1757288

represented by
Samantha K. Brumbaugh

Ivey, McClellan, Gatton & Siegmund, LLP
100 S. Elm Street
Suite 500
PO 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
04/03/2021113Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 112 Final Decree) Notice Date 04/03/2021. (Admin.) (Entered: 04/04/2021)
04/01/2021Docket Text
Bankruptcy Case Closed (Whitesell, S.) (Entered: 04/01/2021)
04/01/2021112Docket Text
Final Decree and Closing Case. (Whitesell, S.) (Entered: 04/01/2021)
03/23/2021Docket Text
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) 110 Chapter 11 Final Report and Report of Substantial Consummation Filed by Debtor JM Brown Properties, LLC. filed by Debtor JM Brown Properties, LLC). (Miller, William) (Entered: 03/23/2021)
03/01/2021111Docket Text
Order Granting Application For Compensation (Related Doc # 105)Samantha K. Brumbaugh, Debtor's Attorney, Period: 9/1/2020 to 1/15/2021, Fee: $12775.00, Expenses: $244.15. Filed by Attorney Samantha K. Brumbaugh. (Whitesell, S.) (Entered: 03/01/2021)
02/25/2021110Docket Text
Chapter 11 Final Report and Report of Substantial Consummation Filed by Debtor JM Brown Properties, LLC. (Brumbaugh, Samantha) (Entered: 02/25/2021)
02/24/2021Docket Text
Receipt of filing fee for Chapter 11 Quarterly Fees Statement( 20-10475) [misc,11qtrfes] ( 325.00). Receipt number A9315793, amount $ 325.00. (re: Doc# 109) (U.S. Treasury) (Entered: 02/24/2021)
02/24/2021109Docket Text
Chapter 11 Quarterly Fees Statement for Period: January 1 - March 31, 2021. ; Fee Amount $325.00 Filed by Debtor JM Brown Properties, LLC. (Brumbaugh, Samantha) (Entered: 02/24/2021)
02/24/2021108Docket Text
PDF with attached Audio File. Court Date & Time [ 2/23/2021 10:03:49 AM ]. File Size [ 2380 KB ]. Run Time [ 00:06:37 ]. (*105* Final Application by Attorney for the Debtor for Compensation). (admin). (Entered: 02/24/2021)
02/23/2021Docket Text
Court Minutes
- Date of Hearing: 2/23/21 Appearances: Samantha Brumbaugh, Sarah Bruce (RE: related document(s) 105 Final Application by Attorney for the Debtor for Compensation, ORDERED: Approved as filed, O: Brumbaugh (Champagne, K.) (Entered: 02/23/2021)