Case number: 5:21-bk-01297 - Rye Swamp Farms, G.P. - North Carolina Eastern Bankruptcy Court

Case Information
Docket Header
DeBN



U.S. Bankruptcy Court
Eastern District of North Carolina
FAYETTEVILLE DIVISION
Bankruptcy Petition #: 21-01297-5-JNC

Assigned to: Judge Joseph N. Callaway
Chapter 12
Voluntary
Asset


Date filed:  06/04/2021
341 meeting:  07/23/2021
Deadline for filing claims:  08/13/2021
Deadline for objecting to discharge:  09/21/2021

Debtor

Rye Swamp Farms, G.P.

P.O. Box 354
Salemburg, NC 28385
SAMPSON-NC
Tax ID / EIN: 13-4239497

represented by
David F. Mills

Narron Wenzel, P.A.
PO Box 1567
Smithfield, NC 27577
919-934-0049
Email: dmills@narronwenzel.com

Trustee

John C Bircher, III

John C. Bircher III, Trustee
209 Pollock Street
New Bern, NC 28560
252-514-2828
 
 

Latest Dockets

Date Filed#Docket Text
04/15/2024192Order Granting Application for Compensation (Related Doc [188]) for Adam Hall, CPA, PA, fees awarded: $13046.25, expenses awarded: $0.00 (Wiggins, Carrie)
04/09/2024191DEFICIENCY NOTICE to David Mills. The referenced document has been filed; however, it is deficient as follows: An order granting the relief requested was not submitted as required by Local Rule 5005-4(4). Failure to correct the deficiencies by the date indicated may result in the court assuming you no longer desire the relief requested and entering an order denying or dismissing the requested relief, or in the matter being forwarded to the judge for appropriate action. (related document no.[188] Application for Compensation for Adam Hall, CPA, PA, Accountant, Fee:$13046.25, Expenses:$. filed by Adam Hall, CPA, PA) Due by 4/19/2024. (Wiggins, Carrie)
04/04/2024190Monthly Report for the Month of March 2024 filed by David F. Mills on behalf of Rye Swamp Farms, G.P.. (Mills, David)
03/14/2024189Monthly Report for the Month of February 2024 filed by David F. Mills on behalf of Rye Swamp Farms, G.P.. (Mills, David)
03/12/2024188Application for Compensation for Adam Hall, CPA, PA, Accountant, Fee:$13046.25, Expenses:$. filed by David F. Mills (Mills, David)
02/06/2024187Monthly Report for the Month of January 2024 filed by David F. Mills on behalf of Rye Swamp Farms, G.P.. (Mills, David)
02/01/2024186Quarterly Disbursement Report filed by Trustee John C Bircher III. (Bircher, John)
01/19/2024185Monthly Report for the Month of December 2023 filed by David F. Mills on behalf of Rye Swamp Farms, G.P.. (Mills, David)
12/07/2023184Monthly Report for the Month of November 2023 filed by David F. Mills on behalf of Rye Swamp Farms, G.P.. (Mills, David)
11/06/2023183Quarterly Disbursement Report filed by Trustee John C Bircher III. (Bircher, John)