JHRG Manufacturing LLC
11
David M. Warren
06/30/2025
07/01/2025
Yes
v
AMY |
Assigned to: Judge David M. Warren Chapter 11 Voluntary Asset |
|
Debtor JHRG Manufacturing LLC
4125 NC 581 Hwy Spring Hope, NC 27882 FRANKLIN-NC Tax ID / EIN: 45-4594428 |
represented by |
JHRG Manufacturing LLC
PRO SE |
Date Filed | # | Docket Text |
---|---|---|
06/30/2025 | Matter Scheduled/Added to Calendar - 8/12/25 | |
06/30/2025 | 11 | Notice of Bankruptcy Administrator's Motion (related document no.6 Motion to Dismiss Case) Responses due by 7/25/2025. Hearing scheduled for 8/12/2025 at 10:00 AM at Raleigh Courtroom (3rd Floor) (Donleycott, Sarah) (Entered: 06/30/2025) |
06/30/2025 | 10 | Order to File Plan and Disclosure Statement and Notice of Status Conference Chapter 11 Plan due by 9/29/2025. Disclosure Statement due by 9/29/2025. Status hearing to be held on 7/21/2025 at 10:00 AM at Telephone Conference/Judge Warren. . (Donleycott, Sarah) (Entered: 06/30/2025) |
06/30/2025 | Note to Courtroom Deputy - Schedule Hearing Date | |
06/30/2025 | 9 | Memorandum to Pro Se Debtor(s). (Bissette, Amy) (Entered: 06/30/2025) |
06/30/2025 | 8 | AMENDED DEFICIENCY NOTICE to JHRG Manufacturing LLC 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: An executed copy of the resolution of the board of directors, managers, general partners or other governing body authorizing the filing of the petition must be filed. The Corporate Ownership Statement was omitted. The list of 20 largest unsecured creditors was incomplete. 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 7/14/2025. (Bissette, Amy) (Entered: 06/30/2025) |
06/30/2025 | 7 | DEFICIENCY NOTICE to JHRG Manufacturing LLC 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: An executed copy of the resolution of the board of directors, managers, general partners or other governing body authorizing the filing of the petition must be filed. The Corporate Ownership Statement was omitted. The list of 20 largest unsecured creditors was incomplete. 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 7/14/2025. (Bissette, Amy)**Amended By Docket Entry: 8** Modified on 6/30/2025 (Bissette, Amy). (Entered: 06/30/2025) |
06/30/2025 | 6 | Motion to Dismiss Case filed by Kirstin E. Gardner on behalf of Bankruptcy Administrator. (Gardner, Kirstin) (Entered: 06/30/2025) |
06/30/2025 | 5 | Order to Appear for Examination (John E. Holland) . (Bissette, Amy) (Entered: 06/30/2025) |
06/30/2025 | 4 | Meeting of Creditors 341(a) meeting to be held on 7/30/2025 at 10:00 AM at Zoom 341 Meeting. Last day to file complaint is 9/29/2025. Proofs of Claims due by 10/28/2025. (Bissette, Amy) (Entered: 06/30/2025) |