Case number: 4:23-bk-40120 - Leonard's Fork Church Trust - North Carolina Western Bankruptcy Court

Case Information
Docket Header
PaperFile, DQA, DISMISSED, AwClose, BARRED



U.S. Bankruptcy Court
Western District of North Carolina (Shelby)
Bankruptcy Petition #: 23-40120

Assigned to: J. Craig Whitley
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  06/26/2023
Debtor dismissed:  07/24/2023

Debtor

Leonard's Fork Church Trust

2127 Leonards Fork Church Road
Crouse, NC 28630
LINCOLN-NC

represented by
Leonard's Fork Church Trust

PRO SE



Trustee

Jimmy R. Summerlin, Jr

Young, Morphis, Bach & Taylor, LLP
P.O. Drawer 2428
Hickory, NC 28603
828-322-4663
 
 

Latest Dockets

Date Filed#Docket Text
07/24/202316Order of Dismissal of Bankruptcy Case. Debtor is barred for 180 days. (RE: related document(s)5 Order to Show Cause, 9 Order to Show Cause) (adf) (Entered: 07/24/2023)
07/24/202315Returned Mail (RE: related document(s)3 Memo to Individual re: Attorney Representation, 4 Notice of Deficient/Defective Filing, 5 Order to Show Cause). (adf) Additional attachment(s) added on 7/25/2023 (adf). (Entered: 07/24/2023)
07/22/202314Courtroom Recording. Court Date & Time [ 07/21/2023 10:32:18 AM ]. (Entered: 07/22/2023)
07/21/2023Disposition of Hearing Held before the Honorable J. Craig Whitley: CASE DISMISSED- BARRED 180 DAYS FROM REFILING (RE: related document(s)5 Order to Show Cause, 9 Order to Show Cause). (gav) (Entered: 07/21/2023)
07/13/202313BNC Certificate of Mailing (RE: related document(s)10 Corrective Notice). No. of Notices: 1. Notice Date 07/13/2023. (Admin.) (Entered: 07/14/2023)
07/13/202312BNC Certificate of Mailing (RE: related document(s)9 Order to Show Cause). No. of Notices: 1. Notice Date 07/13/2023. (Admin.) (Entered: 07/14/2023)
07/11/202311Clerk's Entry to Denote Correction to Docket. CORRECTIVE ENTRY: The Order should state "The court hereby concludes that the failure to timely file all of the documents referenced in the court's June 26, 2023 Notice of Deficiency.."(RE: related document(s)9 Order to Show Cause). (adf) (Entered: 07/11/2023)
07/11/202310Court Corrective Notice (RE: related document(s)9 Order to Show Cause). (adf) (Entered: 07/11/2023)
07/11/20239Court Order to Appear and Show Cause for Dismissal of Case. (RE: related document(s)1 Voluntary Petition Under Chapter 7 filed by Debtor Leonard's Fork Church Trust) Show Cause hearing to be held on 7/21/2023 at 10:30 AM at 4-Cleveland County Courthse. (adf) Modified on 7/11/2023 (adf). CORRECTIVE ENTRY: Order should state "The court hereby concludes that the failure to timely file all of the documents referenced in the court's June 26, 2023 Notice of Deficiency.." (Entered: 07/11/2023)
06/30/20238BNC Certificate of Mailing (RE: related document(s)5 Order to Show Cause). No. of Notices: 1. Notice Date 06/30/2023. (Admin.) (Entered: 07/01/2023)