Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Bate Land & Timber, LLC

COURT
North Carolina Eastern Bankruptcy Court
CASE NUMBER
8:13-bk-04665
TYPE / CHAPTER
Voluntary / 11

Filed

7-26-13

Updated

9-13-23

Last Checked

12-1-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 1, 2014
Last Entry Filed
Nov 18, 2014

Docket Entries by Year

There are 322 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jul 17, 2014 265 Order Granting Motion to Extend Time (Related Doc # 264) Confirmation Due by 10/1/2014. (Payne, Lisa) (Entered: 07/17/2014)
Jul 20, 2014 266 BNC Certificate Of Mailing - PDF Document Notice Date 07/19/2014. (Related Doc # 265) (Admin.) (Entered: 07/20/2014)
Jul 30, 2014 267 Monthly Report for the Month of June 2014 filed by George M. Oliver on behalf of Bate Land & Timber, LLC. (Oliver, George) (Entered: 07/30/2014)
Jul 30, 2014 Payment of Quarterly Fees in the amount of $325.00 filed by George M. Oliver on behalf of Bate Land & Timber, LLC. (Oliver, George) (Entered: 07/30/2014)
Jul 30, 2014 Receipt Of Filing Fee For Payment of Quarterly Fees(13-04665-8-SWH) [misc,payqf] ( 325.00), Receipt Number 10357230, Amount $ 325.00. (U.S. Treasury) (Entered: 07/30/2014)
Aug 8, 2014 Deadlines Terminated - Transcripts Released. (related document no.236 Transcript of Hearing/Trial, 237 Transcript of Hearing/Trial) (Witcher, Belinda) (Entered: 08/08/2014)
Aug 12, 2014 Deadlines Terminated - Transcripts Released. (related document no.240 Transcript of Hearing/Trial, 241 Transcript of Hearing/Trial) (Witcher, Belinda) (Entered: 08/12/2014)
Aug 12, 2014 268 Order Regarding Submission of Supplemental Briefs. (RE: related document(s)46 Chapter 11 Plan filed by Debtor Bate Land & Timber, LLC). Supplemental Briefs due: 9/11/2014 (Payne, Lisa) (Entered: 08/12/2014)
Aug 14, 2014 Deadlines Terminated - Unrestricted. (related document no.245 Transcript of Hearing/Trial, 246 Transcript of Hearing/Trial) (Witcher, Belinda) (Entered: 08/14/2014)
Aug 15, 2014 269 BNC Certificate Of Mailing - PDF Document Notice Date 08/14/2014. (Related Doc # 268) (Admin.) (Entered: 08/15/2014)
Show 10 more entries
Oct 2, 2014 278 BNC Certificate Of Mailing - PDF Document Notice Date 10/01/2014. (Related Doc # 276) (Admin.) (Entered: 10/02/2014)
Oct 3, 2014 279 Response in Opposition to (related document(s): 275 Motion to Strike filed by Bate Land & Timber, LLC) filed by Joseph Zachary Frost on behalf of Bate Land Company, LP (Frost, Joseph) (Entered: 10/03/2014)
Oct 6, 2014 280 Matter Scheduled/Added to Calendar (related document no.273 Memorandum of Law filed by Creditor Bate Land Company, LP, 275 Motion to Strike filed by Debtor Bate Land & Timber, LLC, 279 Response filed by Creditor Bate Land Company, LP) (McNeill, Allyson) (Entered: 10/06/2014)
Oct 7, 2014 281 Notice of Hearing (related document(s): 275 Motion to Strike filed by Debtor Bate Land & Timber, LLC) Hearing scheduled for 10/28/2014 at 02:00 PM at Raleigh Courtroom (McNeill, Allyson) (Entered: 10/07/2014)
Oct 10, 2014 282 BNC Certificate Of Mailing - Hearing Notice Date 10/09/2014. (Related Doc # 281) (Admin.) (Entered: 10/10/2014)
Oct 23, 2014 283 Application to Reduce Response Time, Motion to Expedite Hearing filed by Joseph Zachary Frost on behalf of Bate Land Company, LP (Frost, Joseph) (Entered: 10/23/2014)
Oct 23, 2014 284 Order Granting Application to Reduce Response Time (Related Doc #283) , Granting Motion for Expedited Hearing (Related Doc # 283) Responses due by 10/28/2014. Hearing scheduled for 10/28/2014 at 02:00 PM at Raleigh Courtroom (Moell, Anne) (Entered: 10/23/2014)
Oct 23, 2014 285 Motion to Permit Entry Upon and Inspect Real Property filed by Joseph Zachary Frost on behalf of Bate Land Company, LP Responses due by 10/28/2014. (Frost, Joseph) (Entered: 10/23/2014)
Oct 23, 2014 286 Matter Scheduled/Added to Calendar (related document no.285 Motion filed by Creditor Bate Land Company, LP) (Moell, Anne) (Entered: 10/23/2014)
Oct 24, 2014 Notice of Hearing, if Objection Received filed by Joseph Zachary Frost on behalf of Bate Land Company, LP (RE: related document(s)285 Motion to Permit Entry Upon and Inspect Real Property). Hearing scheduled for 10/28/2014 at 02:00 PM at Raleigh Courtroom (Wiggins, Carrie) (Entered: 10/24/2014)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
North Carolina Eastern Bankruptcy Court
Case number
8:13-bk-04665
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephani W. Humrickhouse
Chapter
11
Filed
Jul 26, 2013
Type
voluntary
Terminated
Apr 9, 2019
Updated
Sep 13, 2023
Last checked
Dec 1, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bate Land Company, LP
    Beaufort County Tax
    Big Beaver Land & Timber
    Brunswick Co. Tax Collector
    Craven Co. Tax Collector
    Deere & Company
    Duplin County Tax Dept.
    Forestree, Inc.
    Haden Stanziale PA, Inc.
    High Meadows Investment
    Internal Revenue Service
    Jones County Tax
    Mark A. Saunders
    NC Dept of Commerce
    NC Dept of Revenue
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Bate Land & Timber, LLC
    Attn: Brad Cheers, Manager
    PO Box 1969
    Shallotte, NC 28459
    BRUNSWICK-NC
    Tax ID / EIN: xx-xxx9512

    Represented By

    George M. Oliver
    Oliver Friesen Cheek, PLLC
    PO Box 1548
    New Bern, NC 28563
    252 633-1930
    Fax : 252 633-1950
    Email: efile@ofc-law.com
    Oliver Friesen Cheek, PLLC
    PO Box 1548
    New Bern, NC 28563
    252-633-1930
    Fax : 252-633-1950

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 17, 2022 Jefferson La Brea D&J Properties, LLC 11 2:2022bk14481
    Feb 11, 2022 Robinson Trucking of Brunswick County, Inc 11V 5:2022bk00314
    Nov 25, 2019 Mc Cloud Trucking, LLC 11 5:2019bk05436
    May 15, 2019 Individualized Treatment Solution, LLC 11 5:2019bk02226
    Dec 19, 2018 Frank Theatres Shallottee, LLC parent case 11 2:2018bk34840
    May 25, 2018 Lune De La Maison, LLC 11 5:2018bk02650
    Feb 7, 2018 REATA Real Estate Investments, LLC 11 5:2018bk00588
    Jul 9, 2014 Carolina Creations, Inc 11 5:14-bk-03937
    Jan 31, 2014 Green Up 11 5:14-bk-00579
    Apr 5, 2013 Eastwood Bluff, LLC 11 8:13-bk-02236
    Aug 7, 2012 Three Construction Brothers Inc. 7 2:12-bk-04854
    Aug 7, 2012 Holmes Construction & Excavation, LLC 11 8:12-bk-05717
    Apr 27, 2012 The Holden Trading Company 11 8:12-bk-03219
    Nov 21, 2011 Eastside Fellowship, Incorporated 11 8:11-bk-08897
    Sep 27, 2011 Sea Trail Corporation 11 8:11-bk-07370