Case number: 5:23-bk-02538 - Custom Logging, LLC - North Carolina Eastern Bankruptcy Court

Case Information
Docket Header
Subchapter_V, ERIN, ADVERSARY



U.S. Bankruptcy Court
Eastern District of North Carolina
RALEIGH DIVISION
Bankruptcy Petition #: 23-02538-5-PWM

Assigned to: Judge Pamela W. McAfee
Chapter 11
Voluntary
Asset


Date filed:  09/01/2023
341 meeting:  10/03/2023
Confirmation Hearing:  01/16/2024
Deadline for filing claims:  01/01/2024
Deadline for objecting to discharge:  02/02/2024

Debtor

Custom Logging, LLC

Post Office Box 1301
Dunn, NC 28335
HARNETT-NC
Tax ID / EIN: 85-3122962

represented by
Philip Sasser

Sasser Law Firm
2000 Regency Parkway
Suite 230
Cary, NC 27518
919 319-7400
Email: philip@sasserbankruptcy.com

Sasser Law Firm

2000 Regency Parkway, Suite 200
Cary, NC 27518

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
04/29/2024Recommendation Regarding Motion (No Objection) [RPH] filed by Brian Behr on behalf of Bankruptcy Administrator (related document no.[138] Application for Compensation). (Behr, Brian)
04/26/2024Recommendation Regarding Motion (No Objection) [RPH] filed by Brian Behr on behalf of Bankruptcy Administrator (related document no.[141] Application for Compensation). (Behr, Brian)
04/18/2024Address Modified for Spark Funding dba Fundamental Cap. (Donnery, Erin)
04/18/2024143Consent Order Correcting Clerical Mistakes (RE: related document(s)[142] Motion filed by Creditor Commercial Credit Group, Inc.). (Donnery, Erin)
04/17/2024Notification of Address Change (Both Notices and Payments) for Spark Funding dba Fundamental Cap. Existing address is 100 Garden City Plaza 410 Garden City, NY 11530-3216. New address is Attn: Managing Agent or Officer 20803 Biscayne Blvd. Ste 300 Miami, FL 33180-1431 filed by Richard Preston Cook on behalf of Richard Preston Cook. (Cook, Richard)
04/16/2024142Joint Motion To Correct Clerical Mistakes In Order Confirming Plan of Reorganization as Amended filed by William Walt Pettit on behalf of Commercial Credit Group, Inc. (related document no.[137] Order Confirming Chapter 11 Plan) (Pettit, William)
04/11/2024141Second Application for Compensation for Philip Sasser, Debtor's Attorney, Fee:$12040, Expenses:$. filed by Philip Sasser (Sasser, Philip)
04/09/2024Deadline(s) Terminated. C/s filed (related document no.[137] Order Confirming Chapter 11 Plan) (Donnery, Erin)
04/08/2024140Certificate of Service filed by Philip Sasser on behalf of Custom Logging, LLC (RE: related document(s)[137] Order Confirming Chapter 11 Plan). (Sasser, Philip)
04/08/2024139Certificate of Service filed by Richard Preston Cook on behalf of Richard Preston Cook (RE: related document(s)[138] First Application for Compensation for Richard Preston Cook, Trustee Chapter 11, Fee:$8625.00, Expenses:$390.38.). (Cook, Richard)