Case number: 5:23-bk-02734 - JSmith Civil, LLC - North Carolina Eastern Bankruptcy Court

Case Information
Docket Header
AMY, ADVERSARY, DEFER



U.S. Bankruptcy Court
Eastern District of North Carolina
NEW BERN DIVISION
Bankruptcy Petition #: 23-02734-5-JNC

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


Date filed:  09/19/2023
341 meeting:  11/27/2023
Confirmation Hearing:  05/16/2024
Deadline for filing claims:  01/24/2024
Deadline for objecting to discharge:  12/26/2023

Debtor

JSmith Civil, LLC

PO Box 857
Goldsboro, NC 27530
WAYNE-NC
Tax ID / EIN: 81-1582026
pdba
BridgePoint Civil, LLC
represented by
Blake Y. Boyette

Buckmiller, Boyette & Frost, PLLC
4700 Six Forks Road
Suite 150
Raleigh, NC 27609
919-296-5040
Email: bboyette@bbflawfirm.com

Buckmiller, Boyette & Frost, PLLC

4700 Six Forks Road
Suite 150
Raleigh, NC 27609
919-296-5040

Joseph Zachary Frost

Buckmiller, Boyette & Frost, PLLC
4700 Six Forks Road
Suite 150
Raleigh, NC 27609
919-296-5040
Fax : 919-890-0356
Email: jfrost@bbflawfirm.com

Latest Dockets

Date Filed#Docket Text
03/22/2024305Certificate of Service filed by Joseph Zachary Frost on behalf of JSmith Civil, LLC (RE: related document(s)292 Motion to Establish a Procedure - Limiting Notice to Creditors). (Frost, Joseph) (Entered: 03/22/2024)
03/21/2024304BNC Certificate Of Mailing - Hearing Notice Date 03/21/2024. (Related Doc # 300) (Admin.) (Entered: 03/22/2024)
03/21/2024303BNC Certificate Of Mailing - Order Notice Date 03/21/2024. (Related Doc # 302) (Admin.) (Entered: 03/22/2024)
03/19/2024302Order Conditionally Approving Disclosure Statement and Setting Hearing on Confirmation of Plan. Confirmation hearing to be held on 5/16/2024 at 10:00 AM at Greenville Courtroom (New). Last day to oppose disclosure statement is 5/9/2024. Last day to object to confirmation 5/9/2024. Ballots due by 5/9/2024. Certificate of Service due 4/5/2024. (RE: related document(s)296 Chapter 11 Plan filed by Debtor JSmith Civil, LLC). (Angel, Sharon) (Entered: 03/19/2024)
03/19/2024301
Matter Scheduled/Added to Calendar
(related document no.296 Chapter 11 Plan filed by Debtor JSmith Civil, LLC, 297 Disclosure Statement filed by Debtor JSmith Civil, LLC) (Angel, Sharon) (Entered: 03/19/2024)
03/19/2024300Notice of Hearing (related document(s): 292 Motion to Establish a Procedure filed by Debtor JSmith Civil, LLC, 294 Amended Motion for Relief from Stay filed by Creditor BMO Bank, N.A.) Hearing scheduled for 4/9/2024 at 01:00 PM at Greenville Courtroom (New) (Angel, Sharon) (Entered: 03/19/2024)
03/19/2024299
Matter Scheduled/Added to 4/09/2024 Calendar
(related document no.294 Amended Motion for Relief from Stay filed by Creditor BMO Bank, N.A.) (Angel, Sharon) (Entered: 03/19/2024)
03/19/2024298
Matter Scheduled/Added to 4/09/2024 Calendar
(related document no.292 Motion to Establish a Procedure filed by Debtor JSmith Civil, LLC) (Angel, Sharon) (Entered: 03/19/2024)
03/19/2024297Disclosure Statement filed by Joseph Zachary Frost on behalf of JSmith Civil, LLC. (Attachments: # 1 Exhibits A - C)(Frost, Joseph) (Entered: 03/19/2024)
03/18/2024296Chapter 11 Plan filed by Joseph Zachary Frost on behalf of JSmith Civil, LLC. (Frost, Joseph) (Entered: 03/18/2024)