B & M Realty, LLC
11
David M. Warren
09/01/2021
09/15/2023
Yes
v
ANNA, ADVERSARY, REOPENED |
Assigned to: Judge David M. Warren Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/04/2025 | 389 | Order Granting Motion to Extend Time (Related Doc [387]) Due by 8/21/2025. (Brock, Anna) |
08/04/2025 | Deadline(s) Terminated/order uploaded (related document no.[388] Deficiency Notice - Attorney (BK)) (Brock, Anna) | |
08/04/2025 | 388 | DEFICIENCY 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) |
08/01/2025 | 387 | Motion 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.) |
06/20/2025 | 386 | BNC Certificate Of Mailing - Order Notice Date 06/19/2025. (Related Doc [385]) (Admin.) |
06/17/2025 | 385 | Order 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) |
06/17/2025 | Matter Removed from Calendar Prior to Hearing Motion Withdrawn - S/C to be dismissed (related document(s): [381] Order on Motion for Show Cause Order) (Donleycott, Sarah) | |
06/17/2025 | 384 | Withdrawal of Document filed by Kirstin E. Gardner on behalf of Bankruptcy Administrator (related document no.[380] Motion for Show Cause Order). (Gardner, Kirstin) |
06/11/2025 | Receipt 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) | |
06/11/2025 | Payment of Quarterly Fees in the amount of $250 filed by J.M. Cook on behalf of B & M Realty, LLC. (Cook, J.M.) |