Case number: 6:26-bk-50303 - Strategic Property Management - North Carolina Middle Bankruptcy Court

Case Information
Docket Header
Subchapter_V, PlnDue, DsclsDue



U.S. Bankruptcy Court
Middle District of North Carolina (Winston-Salem)
Bankruptcy Petition #: 26-50303

Assigned to: Bankruptcy Judge Lena M. James
Chapter 11
Voluntary
Asset

Case Manager:  
Susan W. 336-358-4029
Date filed:  04/21/2026
341 meeting:  05/29/2026
Deadline for filing claims:  06/30/2026

Debtor

Strategic Property Management

2640 New Walkertown Rd
Winston Salem, NC 27101
FORSYTH-NC
Tax ID / EIN: 87-1887525

represented by
Strategic Property Management

PRO SE



Bankruptcy Administrator

John Paul Hughes Cournoyer

U.S. Bankruptcy Administrator
101 South Edgeworth Street
Greensboro, NC 27401
336-358-4170

 
 
Trustee

Jennifer B Lyday

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

Latest Dockets

Date Filed#Docket Text
04/23/202612Notice of Hearing Re: Dismissal Pursuant to LR 1002-1 regarding the following matter(s) re: The debtor failed to pay the prescribed filing fee with the petition as required under Bankruptcy Rule 1006.; The debtor is not an individual and is not represented by a licensed attorney admitted to practice law before this Court as required by federal law, N.C. Gen. Stat. 84-4 and Local Rule 9011-2. Hearing scheduled 5/13/2026 at 02:00 PM at Courtroom, Winston-Salem. (Whitesell, S.) (Entered: 04/23/2026)
04/23/202611Hearing Set (RE: related document(s)4 Motion to Dismiss Case under 11 U.S.C Section 1112. Filed by Bankruptcy Administrator John Paul Hughes Cournoyer) Hearing scheduled 5/13/2026 at 02:00 PM at Courtroom, Winston-Salem. (Whitesell, S.) (Entered: 04/23/2026)
04/23/202610Meeting of Creditors for Chapter 11 Subchapter V 341(a) Meeting to be held on 5/29/2026 at 11:00 AM at (CH-11) Zoom Meeting, https://www.ncmba.uscourts.gov/zoom341s. Last day to file complaint to determine dischargeability of debt is 7/28/2026. Proofs of Claims due by 6/30/2026. (Whitesell, S.) (Entered: 04/23/2026)
04/22/20269Sub V Trustee bond. for Jennifer B. Lyday Filed by Bankruptcy Administrator John Paul Hughes Cournoyer. (Cournoyer, John Paul) (Entered: 04/22/2026)
04/22/20268Notice of Subchapter V Trustee Appointment . Filed by Bankruptcy Administrator John Paul Hughes Cournoyer. (Cournoyer, John Paul) (Entered: 04/22/2026)
04/22/20267Missing Documents Due: Incomplete Filings due by 4/28/2026. SB Balance Sheet: 4/29/2026. SB Cash Flow Statement: 4/29/2026. SB Statement of Operations Due: 4/29/2026. Federal Tax Return: 4/29/2026. (Whitesell, S.) (Entered: 04/22/2026)
04/22/20266Missing Documents Due: Schedule A/B due 5/5/2026. Schedule D due 5/5/2026. Schedule E/F due 5/5/2026. Schedule G due 5/5/2026. Schedule H due 5/5/2026. Statement of Financial Affairs due 5/5/2026. Summary of Assets and Liabilities and Certain Statistical Information - Form B 106 - due 5/5/2026. Corporate Resolution due by 5/5/2026.Verification of List Required by Rule 1007(a)due 5/5/2026. Incomplete Filings due by 5/5/2026. (Whitesell, S.) (Entered: 04/22/2026)
04/22/20265Chapter 11 Operating Order. (Whitesell, S.) (Entered: 04/22/2026)
04/22/20264Motion to Dismiss Case under 11 U.S.C Section 1112 Filed by Bankruptcy Administrator John Paul Hughes Cournoyer. (Cournoyer, John Paul) (Entered: 04/22/2026)
04/21/20263Application to Pay Filing Fee in Installments. Balance Due: $1738.00. Filed by Debtor Strategic Property Management. (Lawson, G.) (Entered: 04/21/2026)