Case number: 1:21-bk-80032 - Ella Jean Woods, D.D.S., P.A. - North Carolina Middle Bankruptcy Court

Case Information
  • Case title

    Ella Jean Woods, D.D.S., P.A.

  • Court

    North Carolina Middle (ncmbke)

  • Chapter

    11

  • Judge

    Benjamin A Kahn

  • Filed

    01/29/2021

  • Last Filing

    01/30/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, DsclsDue, SmBus, PlnDue



U.S. Bankruptcy Court
Middle District of North Carolina (Durham)
Bankruptcy Petition #: 21-80032

Assigned to: Bankruptcy Judge Benjamin A Kahn
Chapter 11
Voluntary
Asset


Case Manager:  
Tiffany S. 336-358-4030
Date filed:  01/29/2021
Plan confirmed:  09/21/2021
341 meeting:  02/26/2021
Deadline for filing claims:  04/09/2021

Debtor

Ella Jean Woods, D.D.S., P.A.

1728 N. Fordham Blvd. Suite 125
Chapel Hill, NC 27514
ORANGE-NC
Tax ID / EIN: 56-1934388
dba
Community Smiles

fdba
Jean Woods, D.D.S., P.A.


represented by
James C. White

J.C. White Law Group PLLC
100 Europa Drive, Suite 401
Chapel Hill, NC 27517
919-246-4676
Fax : 919-246-9113
Email: jwhite@jcwhitelaw.com

Bankruptcy Administrator

John Paul Hughes Cournoyer

Bankruptcy Administrator
101 S. Edgeworth Street
Greensboro, NC 27401

 
 
Trustee

Jennifer B Lyday

Waldrep Wall Babcock & Bailey PLLC
370 Knollwood Street
Suite 600
Winston-Salem, NC 27103-1864
336-722-6300
represented by
Jennifer Barker Lyday

Waldrep Wall Babcock & Bailey PLLC
370 Knollwood Street
Suite 600
Winston-Salem, NC 27103
336-717-1283
Fax : 336-722-1993
Email: notice@waldrepwall.com

Latest Dockets

Date Filed#Docket Text
04/21/2023171Consummation Report for Filing Period January 1 - March 31, 2023 Filed by Debtor Ella Jean Woods, D.D.S., P.A.. (White, James) (Entered: 04/21/2023)
01/20/2023170Consummation Report for Filing Period October - December 2022 Filed by Debtor Ella Jean Woods, D.D.S., P.A.. (White, James) (Entered: 01/20/2023)
10/18/2022169Consummation Report for Filing Period July - September 2022 Filed by Debtor Ella Jean Woods, D.D.S., P.A.. (White, James) (Entered: 10/18/2022)
07/29/2022168Consummation Report for Filing Period Quarter Ending 6/30/2022 Filed by Debtor Ella Jean Woods, D.D.S., P.A.. (White, James) (Entered: 07/29/2022)
04/20/2022167Consummation Report for Filing Period January 1 - March 31, 2022 Filed by Debtor Ella Jean Woods, D.D.S., P.A.. (White, James) (Entered: 04/20/2022)
01/31/2022166Consummation Report for Filing Period Initial Report combined with Quarter ending December 2021 Filed by Debtor Ella Jean Woods, D.D.S., P.A.. (White, James) (Entered: 01/31/2022)
01/01/2022165BNC Certificate of Mailing - PDF Document. (RE: related document(s) 163 Order on Application for Compensation) Notice Date 01/01/2022. (Admin.) (Entered: 01/02/2022)
12/30/2021164PDF with attached Audio File. Court Date & Time [ 12/29/2021 9:44:38 AM ]. File Size [ 1380 KB ]. Run Time [ 00:03:50 ]. (*160* Application by Subchapter V Trustee for Compensation). (admin). (Entered: 12/30/2021)
12/30/2021163Order Granting Application For Initial and Final Compensation (Related Doc # 160) for Jennifer Barker Lyday, fees awarded: $6,862.50, expenses awarded: $100.00. The Trustee be allowed fees in the amount of $300.00 per month, for the duration of the Debtors Plan. (Shoffner, T.) (Entered: 12/30/2021)
12/29/2021Hearing Held with
Court Minutes
12/29/21 - Appearances: Jennifer Lyday, Sarah Bruce (RE: related document(s) 160 Application by Subchapter V for Compensation, ORDERED: Approved, O: Lyday (Champagne, K.) (Entered: 12/29/2021)