Case number: 5:25-bk-01322 - D2 Government Solutions, Inc. - North Carolina Eastern Bankruptcy Court

Case Information
Docket Header
LtdNotice, Subchapter_V, AMY, DeBN



U.S. Bankruptcy Court
Eastern District of North Carolina
NEW BERN DIVISION
Bankruptcy Petition #: 25-01322-5-PWM

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


Date filed:  04/11/2025
341 meeting:  05/22/2025
Deadline for filing claims:  08/20/2025
Deadline for objecting to discharge:  07/21/2025

Debtor

D2 Government Solutions, Inc.

820 Aviation Drive
New Bern, NC 28562
CRAVEN-NC
Tax ID / EIN: 84-3640011
aka
D2 Government Solutions, LLC


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

Joseph Z Frost

Buckmiller, Boyette & Frost, PLLC
4700 Six Forks Road
Suite 150
27609
Raleigh, NC 27615
919-296-5040
represented by
Joseph Z Frost

Buckmiller, Boyette & Frost, PLLC
4700 Six Forks Road
Suite 150
27609
Raleigh, NC 27615
919-296-5040
Fax : 919-977-7101
Email: jfrost@bbflawfirm.com

Latest Dockets

Date Filed#Docket Text
06/07/202592BNC Certificate Of Mailing - Order Notice Date 06/07/2025. (Related Doc # 90) (Admin.) (Entered: 06/08/2025)
06/06/202591Motion for Relief from Stay (Fee ) (Fee Not Required) filed by Benjamin Higgins on behalf of Defense Finance and Accounting Service (Attachments: # 1 Exhibit A: USMC Contract # 2 Exhibit B: Records for payments # 3 Exhibit C: Demand letter # 4 Exhibit D: Email acknowledging duplicate payment # 5 Exhibit E: Air Force contract # 6 Exhibit F: DHA contract # 7 Proposed Order) (Higgins, Benjamin) (Entered: 06/06/2025)
06/05/2025
Matter Scheduled/Added to Calendar - 6/18/25
(related document no.89 Motion for Show Cause Order filed by Bankruptcy Administrator, 90 Order on Motion for Show Cause Order) (Donleycott, Sarah) (Entered: 06/05/2025)
06/05/202590Order Granting Motion for Show Cause Order (Related Doc #89) Show Cause hearing to be held on 6/18/2025 at 01:00 PM at Raleigh Courtroom. (Donleycott, Sarah) (Entered: 06/05/2025)
06/04/202589Motion for Show Cause Order ( Failure to Comply with Local Bankruptcy Rule 4002-1(c) ) filed by Kirstin E. Gardner on behalf of Bankruptcy Administrator. (Gardner, Kirstin) (Entered: 06/04/2025)
06/04/2025
Matter Scheduled/Added to Calendar 7/2
(related document no.88 SubChapter V Pre-Conference Report filed by Debtor D2 Government Solutions, Inc.) (Donnery, Erin) (Entered: 06/04/2025)
06/04/2025Address Modified for Katelyn Heather Rueter. (Bissette, Amy) (Entered: 06/04/2025)
06/04/2025Chapter 11 341 Meeting Minutes - On May 22, 2025 the Bankruptcy Administrator conducted and concluded the 341 Meeting for D2 Government Solutions, Inc.. Debtor(s) Officer and Attorney for Debtor(s) were present at the meeting filed by Kirstin E. Gardner on behalf of Bankruptcy Administrator (related document no.6 Meeting of Creditors Chapter 11). (Gardner, Kirstin) (Entered: 06/04/2025)
06/03/202588SubChapter V Pre-Conference Report filed by J.M. Cook on behalf of D2 Government Solutions, Inc.. (Cook, J.M.) (Entered: 06/03/2025)
06/03/2025NOTE: Exhibits destroyed (related document(s): 85 Statement Regarding Exhibits filed by Creditor LSQ Funding Group, LC) (Donnery, Erin) (Entered: 06/03/2025)