Case number: 5:25-bk-01349 - SGM Services, LLC - North Carolina Eastern Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Eastern District of North Carolina
FAYETTEVILLE DIVISION
Bankruptcy Petition #: 25-01349-5-PWM

Assigned to: Judge Pamela W. McAfee
Chapter 7
Voluntary
No asset


Date filed:  04/14/2025
341 meeting:  05/14/2025
Deadline for objecting to discharge:  07/14/2025

Debtor

SGM Services, LLC

401 Meadowlands Dr., Ste. 102
Hillsborough, NC 27278
CUMBERLAND-NC
Tax ID / EIN: 46-4782607
dba
SGM Services 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

A Scott McKellar

Battle, Winslow, Scott & Wiley, PA
PO Box 7100
Rocky Mount, NC 27804-0100
252-937-2200
 
 

Latest Dockets

Date Filed#Docket Text
05/22/20259Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 5/22/2025). filed by Trustee A Scott McKellar. (RE: related document(s) Chapter 7 Trustee's Initial Report) (McKellar, A)
05/14/2025Trustee's Initial Report & First Meeting Held (McKellar, A)
05/09/2025Address Modified for Ivey Cowan. (Brock, Anna)
05/08/2025Notification of Address Change (Both Notices and Payments) for Ivey Cowan. Existing address is 401 Meadowlands Dr., Ste. 102,Hillsborough, NC 27278-8134. New address is 1533 Epic Way, Hope Mills NC 28348-7545 filed by J.M. Cook on behalf of SGM Services, LLC. (Cook, J.M.)
04/30/2025Deadline(s) Terminated. Corporate Ownership Statement Not Required - Corporate Resolution Was Filed. (related document no. 5 Deficiency Notice - Petitions (BNC)) (Gibson, Aileen) (Entered: 04/30/2025)
04/17/20258BNC Certificate Of Mailing - Order Notice Date 04/17/2025. (Related Doc # 4) (Admin.) (Entered: 04/18/2025)
04/16/20257BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/16/2025. (Related Doc # 3) (Admin.) (Entered: 04/17/2025)
04/16/20256Order Appointing Trustee. (Admin.) (Entered: 04/16/2025)
04/15/20255
DEFICIENCY NOTICE
to J.M. Cook re: Petition. In order for this case to be administered, it is necessary that the following item(s) be filed by the date(s) indicated: The Corporate Ownership Statement was omitted. Pursuant to Bankruptcy Rule 1008, all petitions, lists, schedules, statements, and amendments should be verified or contain an unsworn declaration as provided in 28 U.S.C. 1746. The three day mailing period as provided for under Rule 9006(f), Federal Rules of Bankruptcy Procedure, does not apply. Incomplete Filings due by 4/28/2025. (Gibson, Aileen) (Entered: 04/15/2025)
04/15/20254Order to Appear for Examination (Ivey Cowan). (Gibson, Aileen) (Entered: 04/15/2025)