Strategic Property Management
11
Lena M. James
04/21/2026
04/26/2026
Yes
v
| Subchapter_V, PlnDue, DsclsDue |
Assigned to: Bankruptcy Judge Lena M. James Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/23/2026 | 12 | Notice 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) |
| 04/23/2026 | 11 | Hearing 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) |
| 04/23/2026 | 10 | Meeting 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) |
| 04/22/2026 | 9 | Sub V Trustee bond. for Jennifer B. Lyday Filed by Bankruptcy Administrator John Paul Hughes Cournoyer. (Cournoyer, John Paul) (Entered: 04/22/2026) |
| 04/22/2026 | 8 | Notice of Subchapter V Trustee Appointment . Filed by Bankruptcy Administrator John Paul Hughes Cournoyer. (Cournoyer, John Paul) (Entered: 04/22/2026) |
| 04/22/2026 | 7 | Missing 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) |
| 04/22/2026 | 6 | Missing 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) |
| 04/22/2026 | 5 | Chapter 11 Operating Order. (Whitesell, S.) (Entered: 04/22/2026) |
| 04/22/2026 | 4 | Motion 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) |
| 04/21/2026 | 3 | Application to Pay Filing Fee in Installments. Balance Due: $1738.00. Filed by Debtor Strategic Property Management. (Lawson, G.) (Entered: 04/21/2026) |