Case number: 5:23-bk-01274 - S O D Holdings, LLC - North Carolina Eastern Bankruptcy Court

Case Information
Docket Header
Subchapter_V, SmBus, DeBN, JADE, DISMISSED, RefilingBar, CLOSED



U.S. Bankruptcy Court
Eastern District of North Carolina
RALEIGH DIVISION
Bankruptcy Petition #: 23-01274-5-DMW

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/08/2023
Date terminated:  07/11/2023
Debtor dismissed:  06/15/2023
341 meeting:  06/07/2023
Deadline for objecting to discharge:  08/07/2023

Debtor

S O D Holdings, LLC

2664 Timber Drive
Garner, NC 27529
WAKE-NC
Tax ID / EIN: 84-2107492

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

Trustee

Richard Preston Cook

Subchapter V Trustee
7036 Wrightsville Ave.
Suite 101
Wilmington, NC 28403
910-399-3458
represented by
Richard Preston Cook

Subchapter V Trustee
7036 Wrightsville Ave.
Suite 101
Wilmington, NC 28403
910-399-3458
Email: richard@capefeardebtrelief.com

Latest Dockets

Date Filed#Docket Text
07/11/202343Order Closing Case. The trustee is relieved and discharged of any further responsibility in this case, the bond is cancelled and the case is closed. SO ORDERED by s/U. S. Bankruptcy Judge.

This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached.
(Felder-Campbell, Jade) (Entered: 07/11/2023)

06/17/202342BNC Certificate Of Mailing - Order Notice Date 06/17/2023. (Related Doc # 41) (Admin.) (Entered: 06/18/2023)
06/16/2023
Matter Removed from Calendar Prior to Hearing
Other Case dismissed (related document(s): 12 Order to File Plan and Notice of Status Conference (SubChapter V), 34 Motion to Convert Chapter 11 Case to Chapter 7 filed by Creditor Newtek Small Business Finance, LLC) (Donleycott, Sarah) (Entered: 06/16/2023)
06/15/202341Order Dismissing Case. Barred Debtor S O D Holdings, LLC starting 6/15/2023 to 12/11/2023 (RE: related document(s)25 Order on Motion for Show Cause Order). (Felder-Campbell, Jade) (Entered: 06/15/2023)
06/13/202340PDF with attached Audio File. Court Date & Time [06/13/2023 10:32:57 AM]. File Size [ 2325 KB ]. Run Time [ 00:04:53 ]. (Show Cause for Failure to Comply with Local Bankruptcy Rule 4002-1(c)). (admin). (Entered: 06/13/2023)
06/10/202339BNC Certificate Of Mailing - Hearing Notice Date 06/10/2023. (Related Doc # 38) (Admin.) (Entered: 06/11/2023)
06/09/2023
Note to Courtroom Deputy - Add to Calendar - 7/12/2023 -
(related document no.36 Corrected PDF Attachment filed by Creditor Newtek Small Business Finance, LLC) (Felder-Campbell, Jade) (Entered: 06/09/2023)
06/08/202338Notice of Hearing (related document(s): 34 Motion to Convert Chapter 11 Case to Chapter 7 filed by Creditor Newtek Small Business Finance, LLC) Hearing scheduled for 7/12/2023 at 11:00 AM at Raleigh Courtroom (3rd Floor) (Donleycott, Sarah) (Entered: 06/08/2023)
06/08/2023Receipt Of Filing Fee For Motion for Relief from Stay( 23-01274-5-DMW) [motion,mrlfsty] ( 188.00), Receipt Number A17335405, Amount $ 188.00. (U.S. Treasury) (Entered: 06/08/2023)
06/08/202337Motion for Relief from Stay (Fee 188) (Fee Paid) filed by William Walt Pettit on behalf of Newtek Small Business Finance, LLC (Pettit, William) (Entered: 06/08/2023)