North Carolina Western Bankruptcy Court

Case number: 3:20-bk-30782 - Schwartz Family Properties North Carolina, LLC - North Carolina Western Bankruptcy Court

Case Information
Case title
Schwartz Family Properties North Carolina, LLC
Chapter
11
Judge
J. Craig Whitley
Filed
08/25/2020
Last Filing
03/11/2021
Asset
Yes
Vol
v
Docket Header

CLOSED, JOINTADMIN




U.S. Bankruptcy Court
Western District of North Carolina (Charlotte)
Bankruptcy Petition #: 20-30782

Assigned to: J. Craig Whitley
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/25/2020
Date terminated:  03/09/2021
341 meeting:  09/27/2020
Deadline for objecting to discharge:  11/26/2020

Debtor

Schwartz Family Properties North Carolina, LLC

PO Box 657
Lincolnton, NC 28093
GASTON-NC
Tax ID / EIN: 20-0716433

represented by
Caleb Brown

Moon Wright & Houston, PLLC
212 N. McDowell Street
Suite 200
Charlotte, NC 28204
704-944-6579
Fax : 704-944-0380
Email: [email protected]

Andrew T. Houston

Moon Wright & Houston, PLLC
212 N. McDowell Street
Suite 200
Charlotte, NC 28204
704-944-6560
Fax : 704-944-0380
Email: [email protected]

Trustee

Michael Leon Martinez

Grier Wright Martinez, PA
521 East Morehead Street
Suite 440
Charlotte, NC 28202
704-332-0209
TERMINATED: 11/09/2020

represented by
Michael Leon Martinez

Grier Wright Martinez, PA
521 East Morehead Street
Suite 440
Charlotte, NC 28202
704-332-0209
Fax : 704-332-0215
Email: [email protected]

U.S. Trustee

U.S. Bankruptcy Administrator Office

402 W. Trade Street
Suite 200
Charlotte, NC 28202-1669
(704)350-7587
 
 

Latest Dockets
Date Filed#Docket Text
03/11/202177Docket Text
BNC Certificate of Mailing (RE: related document(s)75 Final Decree/Case Closed). No. of Notices: 1. Notice Date 03/11/2021. (Admin.) (Entered: 03/12/2021)
03/10/202176Docket Text
Certificate of Service (RE: related document(s)74 Order on Motion (Other)) filed by Andrew T. Houston on behalf of Schwartz Family Properties North Carolina, LLC. (Houston, Andrew) (Entered: 03/10/2021)
03/09/202175Docket Text
Final Decree Closing Case. (cch) (Entered: 03/09/2021)
03/09/202174Docket Text
Order Granting Motion to Close Case (Related Doc # 62) (cch) (Entered: 03/09/2021)
03/09/2021Docket Text
Receipt of Quarterly Fees - Receipt Number 41326 - Amount Paid: $ 325.00 (autodocket) (Entered: 03/09/2021)
03/02/202172Docket Text
Chapter 11 Final Report and Account with Certificate of Service filed by Andrew T. Houston on behalf of Schwartz Family Properties North Carolina, LLC. (Houston, Andrew) (Entered: 03/02/2021)
03/02/202171Docket Text
Chapter 11 Quarterly Fee Statement for Calendar Quarter Ending March 31, 2021 (Fee Amount $325.00) filed by Andrew T. Houston on behalf of Schwartz Family Properties North Carolina, LLC. (Houston, Andrew) (Entered: 03/02/2021)
03/02/202170Docket Text
Certificate of Service (RE: related document(s)68 Monthly Status/Operating Report filed by Debtor Schwartz Family Properties North Carolina, LLC, 69 Monthly Status/Operating Report filed by Debtor Schwartz Family Properties North Carolina, LLC) filed by Andrew T. Houston on behalf of Schwartz Family Properties North Carolina, LLC. (Houston, Andrew) (Entered: 03/02/2021)
03/01/202169Docket Text
Monthly Status/Operating Report for the Month of February 2021 filed by Andrew T. Houston on behalf of Schwartz Family Properties North Carolina, LLC. (Houston, Andrew) (Entered: 03/01/2021)
03/01/202168Docket Text
Monthly Status/Operating Report for the Month of January 2021 filed by Andrew T. Houston on behalf of Schwartz Family Properties North Carolina, LLC. (Houston, Andrew) (Entered: 03/01/2021)