Case number: 3:18-bk-31823 - Bentwood Farms, LLC - North Carolina Western Bankruptcy Court

Case Information
Docket Header
CLOSED



U.S. Bankruptcy Court
Western District of North Carolina (Charlotte)
Bankruptcy Petition #: 18-31823

Assigned to: J. Craig Whitley
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/07/2018
Date terminated:  12/22/2020
341 meeting:  01/16/2019

Debtor

Bentwood Farms, LLC

6004 Morgan Mill Road
Monroe, NC 28110
UNION-NC
Tax ID / EIN: 46-4237391

represented by
Hillary B. Crabtree

Moore & Van Allen PLLC
100 N. Tryon Street, Suite 4700
Charlotte, NC 28202-4003
(704) 331-3571
Fax : (704) 335-5968
Email: hillarycrabtree@mvalaw.com

Cole Hayes

601 S. Kings Drive
Suite F PMB #411
Charlotte, NC 28204
704-490-4247
Email: cole@colehayeslaw.com
TERMINATED: 04/29/2020

Moon Wright & Houston, PLLC

TERMINATED: 04/29/2020

Moore & Van Allen PLLC

100 North Tryon Street
Suite 4700
Charlotte, NC 28202-4003

Richard S. Wright

Moon Wright & Houston, PLLC
121 W. Trade Street
Suite 1950
Charlotte, NC 28202
(704) 944-6564
Fax : (704) 944-0380
Email: rwright@mwhattorneys.com
TERMINATED: 04/29/2020

U.S. Trustee

U.S. Bankruptcy Administrator Office

402 W. Trade Street
Suite 200
Charlotte, NC 28202-1669
(704)350-7587

 
 
Interested Party

Turf Today, Inc.
represented by
Hillary B. Crabtree

(See above for address)

Gabriel L. Mathless

Moore & Van Allen, PLLC
100 North Tryon Street
Suite 4700
Charlotte, NC 28202-4003
704-331-1198
Fax : 704-378-1968
Email: gabrielmathless@mvalaw.com

Latest Dockets

Date Filed#Docket Text
12/24/2020327BNC Certificate of Mailing (RE: related document(s) 326 Final Decree/Case Closed). No. of Notices: 2. Notice Date 12/24/2020. (Admin.) (Entered: 12/25/2020)
12/22/2020326Final Decree Closing Case. (cas) (Entered: 12/22/2020)
12/21/2020325Chapter 11 Final Report and Account with Certificate of Service (RE: related document(s) 259 Order in Aid of Consummation) filed by Hillary B. Crabtree on behalf of Bentwood Farms, LLC. (Crabtree, Hillary) (Entered: 12/21/2020)
12/21/2020Receipt of Quarterly Fees - Receipt Number 41259 - Amount Paid: $ 650.00 (autodocket) (Entered: 12/21/2020)
12/16/2020323Final Monthly Status/Operating Report for the Month of November 1, 2020 through December 16, 2020 filed by Hillary B. Crabtree on behalf of Bentwood Farms, LLC. (Crabtree, Hillary) (Entered: 12/16/2020)
12/16/2020322Final Chapter 11 Quarterly Fee Statement for the period through December 31, 2020 (Fee Amount $650.00) filed by Hillary B. Crabtree on behalf of Bentwood Farms, LLC. (Crabtree, Hillary) (Entered: 12/16/2020)
12/16/2020321Courtroom Recording. Court Date & Time [ 12/15/2020 09:39:03 AM ]. (Entered: 12/16/2020)
12/15/2020320Order Sustaining Amended Objection to Claim 37 (Related Doc # 310, 316) (tes) (Entered: 12/15/2020)
12/15/2020Disposition of Hearing before the Honorable J. Craig Whitley: CONTINUED (Number of Times Continued: 6) (RE: related document(s) 272 Order/Notice of Status Hearing, Disposition of Hearing/Trial). Status hearing to be held on 1/12/2021 at 09:30 AM at 3-JCW Courtroom 1-4. (jlb) (Entered: 12/15/2020)
12/15/2020Disposition of Hearing Held before the Honorable J. Craig Whitley: RESOLVED (RE: related document(s) 310 Objection filed by Debtor Bentwood Farms, LLC, 316 Objection filed by Debtor Bentwood Farms, LLC). (jlb) (Entered: 12/15/2020)