Case number: 5:22-bk-01721 - Burns Asset Management, Inc. - North Carolina Eastern Bankruptcy Court

Case Information
Docket Header
REPEAT-NCEB, ERIN, DISMISSED



U.S. Bankruptcy Court
Eastern District of North Carolina
RALEIGH DIVISION
Bankruptcy Petition #: 22-01721-5-JNC

Assigned to: Judge Joseph N. Callaway
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/04/2022
Debtor dismissed:  04/12/2023
341 meeting:  08/31/2022
Deadline for filing claims:  11/29/2022
Deadline for objecting to discharge:  10/31/2022

Debtor

Burns Asset Management, Inc.

8534 Sleepy Creek Drive
Raleigh, NC 27615
WAKE-NC
Tax ID / EIN: 85-0649535
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

Latest Dockets

Date Filed#Docket Text
06/16/2023110Order Closing Case. SO ORDERED by s/U. S. Bankruptcy Judge. This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. . (Donnery, Erin)
04/14/2023109BNC Certificate Of Mailing - Order Notice Date 04/14/2023. (Related Doc # 108) (Admin.) (Entered: 04/15/2023)
04/12/2023108Consent Order Dismissing Case (RE: related document(s)74 Motion to Dismiss Case filed by Bankruptcy Administrator Bankruptcy Administrator). (Donnery, Erin) (Entered: 04/12/2023)
04/11/2023Note to Courtroom Deputy - Remove from Calendar 4/18- Consent Order (related document no. Court Minutes - Hearing Rescheduled. Hearing Judge: JNC (related document(s): [74] Motion to Dismiss Case) Hearing scheduled for 4/18/2023 at 10:00 AM at Greenville Courtroom (New)) (Donnery, Erin)
04/08/2023107BNC Certificate Of Mailing - Order Notice Date 04/08/2023. (Related Doc [106]) (Admin.)
04/06/2023Payment of Quarterly Fees in the amount of $250 filed by J.M. Cook on behalf of Burns Asset Management, Inc.. (Cook, J.M.)
04/06/2023106Order Dismissing Show Cause (RE: related document(s)[100] Order on Motion for Show Cause Order, [101] Order on Motion for Show Cause Order). (Donnery, Erin)
04/06/2023105PDF with attached Audio File. Court Date & Time [04/06/2023 11:01:50 AM]. File Size [ 3886 KB ]. Run Time [ 00:08:10 ]. (Show Cause for Violation of Stay as to Deutsche Bank National Trust Co. and Albertelli Law Partners North Carolina, PA). (admin).
04/03/2023NOTE: Show Cause Hearing Converted to Telephone. (related document(s): [100] Order on Motion for Show Cause Order, [101] Order on Motion for Show Cause Order) (Payne, Lisa)
03/18/2023104BNC Certificate Of Mailing - Order Notice Date 03/18/2023. (Related Doc # 101) (Admin.) (Entered: 03/19/2023)