Case number: 5:21-bk-01955 - B & M Realty, LLC - North Carolina Eastern Bankruptcy Court

Case Information
Docket Header
ANNA, ADVERSARY, REOPENED



U.S. Bankruptcy Court
Eastern District of North Carolina
RALEIGH DIVISION
Bankruptcy Petition #: 21-01955-5-DMW

Assigned to: Judge David M. Warren
Chapter 11
Voluntary
Asset


Date filed:  09/01/2021
Date reopened:  08/01/2023
341 meeting:  09/30/2021
Deadline for objecting to discharge:  11/29/2021

Debtor

B & M Realty, LLC

1921 Raleigh Road
Henderson, NC 27536
VANCE-NC
Tax ID / EIN: 83-2353485

represented by
J.M. Cook

J.M. Cook, P.A.
5886 Faringdon Place
Suite 100
Raleigh, NC 27609
919-675-2411
Fax : 919-882-1719
Email: J.M.Cook@jmcookesq.com

J.M. Cook, P.A.

5886 Faringdon Place, Suite 100
Raleigh, NC 27609
919-675-2411
Email: J.M.Cook@jmcookesq.com

Trustee

John G Rhyne

John G. Rhyne, Attorney at Law
PO Box 8327
Wilson, NC 27896
252-234-9933
TERMINATED: 09/18/2023
represented by
John G Rhyne

PRO SE

John G Rhyne

John G. Rhyne, Attorney at Law
PO Box 8327
Wilson, NC 27896
252-234-9933
Email: johnrhynetrustee@johnrhynelaw.com
TERMINATED: 09/18/2023

Latest Dockets

Date Filed#Docket Text
08/04/2025389Order Granting Motion to Extend Time (Related Doc [387]) Due by 8/21/2025. (Brock, Anna)
08/04/2025Deadline(s) Terminated/order uploaded (related document no.[388] Deficiency Notice - Attorney (BK)) (Brock, Anna)
08/04/2025388DEFICIENCY NOTICE to J.M. Cook. 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.[387] Motion to Extend Time for Filing Post-Confirmation Report filed by B & M Realty, LLC) Due by 8/18/2025. (Brock, Anna)
08/01/2025387Motion to Extend Time for Filing Post-Confirmation Report filed by J.M. Cook on behalf of B & M Realty, LLC (Attachments: # (1) Exhibit Proposed Order) (Cook, J.M.)
06/20/2025386BNC Certificate Of Mailing - Order Notice Date 06/19/2025. (Related Doc [385]) (Admin.)
06/17/2025385Order Dismissing Show Cause Order for Failure to File Post-Confirmation Report and Failure to Pay Quarterly Fees (RE: related document(s)[381] Order on Motion for Show Cause Order). (Brock, Anna)
06/17/2025Matter Removed from Calendar Prior to Hearing Motion Withdrawn - S/C to be dismissed (related document(s): [381] Order on Motion for Show Cause Order) (Donleycott, Sarah)
06/17/2025384Withdrawal of Document filed by Kirstin E. Gardner on behalf of Bankruptcy Administrator (related document no.[380] Motion for Show Cause Order). (Gardner, Kirstin)
06/11/2025Receipt Of Filing Fee For Payment of Quarterly Fees( 21-01955-5-DMW) [misc,payqf] ( 250.00), Receipt Number A18585259, Amount $ 250.00. (U.S. Treasury)
06/11/2025Payment of Quarterly Fees in the amount of $250 filed by J.M. Cook on behalf of B & M Realty, LLC. (Cook, J.M.)