Alamance Country Emporium, LLC
11
David M. Warren
07/01/2024
07/30/2024
Yes
v
|   DISMISSED, FeeDue, DeBN, CHRISTY  | 
Assigned to: Judge David M. Warren Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason  | 
	
  | 
Debtor Alamance Country Emporium, LLC 
715 Eva Street Durham, NC 27701 ALAMANCE-NC Tax ID / EIN: 92-1362059  | 
	represented by	  | 
	Alamance Country Emporium, LLC 
PRO SE  | 
| Date Filed | # | Docket Text | 
|---|---|---|
| 07/30/2024 | 25 | Order Directing Debtor(s) to Pay Filing Fee . (Gurgone, Christy) (Entered: 07/30/2024) | 
| 07/30/2024 | 24 | Order Granting Motion to Dismiss Case (Related Doc # 12) (Gurgone, Christy) (Entered: 07/30/2024) | 
| 07/30/2024 | 23 | PDF with attached Audio File. Court Date & Time [07/30/2024 10:03:42 AM]. File Size [ 1073 KB ]. Run Time [ 00:02:11 ]. (11A Status Conference). (admin). (Entered: 07/30/2024) | 
| 07/29/2024 | Response Deadline(s) Terminated/Expired (related document no.13 Notice of Bankruptcy Administrator's Motion) (Gurgone, Christy) (Entered: 07/29/2024) | |
| 07/25/2024 | 22 | Miscellaneous Correspondence from Security Self Storage (Gurgone, Christy) (Entered: 07/25/2024) | 
| 07/04/2024 | 21 | BNC Certificate Of Mailing - Order Notice Date 07/04/2024. (Related Doc # 10) (Admin.) (Entered: 07/05/2024) | 
| 07/04/2024 | 20 | BNC Certificate Of Mailing - Notice Notice Date 07/04/2024. (Related Doc # 13) (Admin.) (Entered: 07/05/2024) | 
| 07/04/2024 | 19 | BNC Certificate Of Mailing - Order Notice Date 07/04/2024. (Related Doc # 11) (Admin.) (Entered: 07/05/2024) | 
| 07/03/2024 | 18 | BNC Certificate Of Mailing - Order Notice Date 07/03/2024. (Related Doc # 9) (Admin.) (Entered: 07/04/2024) | 
| 07/03/2024 | 17 | BNC Certificate Of Mailing - Notice Notice Date 07/03/2024. (Related Doc # 7) (Admin.) (Entered: 07/04/2024) |