Welcome to BusinessBankruptcies.com!

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

BL Adams, LLC

COURT
North Carolina Middle Bankruptcy Court
CASE NUMBER
1:17-bk-80693
TYPE / CHAPTER
Voluntary / 7

Filed

8-28-17

Updated

9-13-23

Last Checked

11-2-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 2, 2017
Last Entry Filed
Oct 31, 2017

Docket Entries by Year

Aug 28, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335 Filed by BL Adams, LLC (Osborne, Stephanie) (Entered: 08/28/2017)
Aug 29, 2017 2 Meeting of Creditors 341(a) Meeting to be held on 09/22/2017 at 09:00AM at Creditors Meeting Room, Durham. (ADIclerk) (Entered: 08/29/2017)
Aug 29, 2017 3 Missing Documents Due: Atty Disclosure Statement due 9/11/2017. Schedule A/B due 9/11/2017. Schedule D due 9/11/2017. Schedule E/F due 9/11/2017. Schedule G due 9/11/2017. Schedule H due 9/11/2017. Statement of Financial Affairs due 9/11/2017. Summary of Assets and Liabilities and Certain Statistical Information - Form B 106 - due 9/11/2017. Declaration Concerning Debtors Schedules 9/11/2017. Verification of Creditor Matrix due by 9/11/2017. Incomplete Filings due by 9/11/2017. (Lawson, G.) (Entered: 08/29/2017)
Aug 29, 2017 4 Statement of Intent due 9/27/2017. (Lawson, G.) **[Deficiency entered in error. Please disregard. --See Corrective Entry entered 08/30/2017.] Modified on 8/30/2017 (Hamrick, C.). (Entered: 08/29/2017)
Aug 29, 2017 Receipt of filing fee for Voluntary Petition (Chapter 7)(17-80693) [misc,volp7] ( 335.00). Receipt number 7569037, amount $ 335.00. (re: Doc#1) (U.S. Treasury) (Entered: 08/29/2017)
Aug 30, 2017 Corrective Entry
[Deficiency entered in error.]
(RE: related document(s)4 Missing Documents Due: Statement of Intent) (Hamrick, C.) (Entered: 08/30/2017)
Sep 1, 2017 5 BNC Certificate of Mailing. (RE: related document(s)3 Missing Documents Due:) Notice Date 08/31/2017. (Admin.) (Entered: 09/01/2017)
Sep 1, 2017 6 BNC Certificate of Mailing. (RE: related document(s)4 Missing Documents Due: Statement of Intent) Notice Date 08/31/2017. (Admin.) (Entered: 09/01/2017)
Sep 1, 2017 7 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)2 Meeting of Creditors Chapter 7 No Asset) Notice Date 08/31/2017. (Admin.) (Entered: 09/01/2017)
Sep 11, 2017 8 Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Debtor BL Adams, LLC (Osborne, Stephanie) (Entered: 09/11/2017)
Show 5 more entries
Sep 25, 2017 14 Motion by Zachary Smith to Appear Pro Hac Vice Local Counsel: Hillary B. Crabtree Filed by Creditor John and Melissa Ceriale (Crabtree, Hillary) (Entered: 09/25/2017)
Sep 28, 2017 15 Order Granting Motion To Appear pro hac vice Zachary Smith (Related Doc # 14) (Lawson, G.) (Entered: 09/28/2017)
Sep 29, 2017 Statement of Adjournment of 341(a) Meeting of Creditors as reported by the Bankruptcy Administrator, Presiding Officer. 341(a) meeting continued to 10/20/2017 at 09:00 AM at Creditors Mtg Room, Durham. (Grissom, S.) (Entered: 09/29/2017)
Oct 1, 2017 16 BNC Certificate of Mailing - PDF Document. (RE: related document(s)15 Order on Motion to Appear pro hac vice) Notice Date 09/30/2017. (Admin.) (Entered: 10/01/2017)
Oct 5, 2017 17 Notice of Appearance and Request for Notice by James C. White Filed by Creditor Francisco Lira. (White, James) (Entered: 10/05/2017)
Oct 6, 2017 18 Motion to Reject with Michael D. Dixon and Christine D. Dixon. Filed by Trustee James B. Angell (Angell, James) (Entered: 10/06/2017)
Oct 6, 2017 19 Proposed Document (Notice of Motion to Reject Executory Contracts and Unexpired Leases) Filed by Trustee James B. Angell. (Angell, James) **[Form will not be used. See doc. 23 for Notice of Tentative Hearing.] Modified on 10/10/2017 (Hamrick, C.). (Entered: 10/06/2017)
Oct 6, 2017 20 Proposed Document (Notice of Proposed Abandonment) Filed by Trustee James B. Angell. (Angell, James) (Entered: 10/06/2017)
Oct 9, 2017 21 Notice of Appearance and Request for Notice by Jason L. Hendren Filed by Creditor Christian Nast. (Hendren, Jason) (Entered: 10/09/2017)
Oct 9, 2017 22 Notice of Appearance and Request for Notice by Rebecca F. Redwine Filed by Creditor Christian Nast. (Redwine, Rebecca) (Entered: 10/09/2017)

There are 9 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 Middle Bankruptcy Court
Case number
1:17-bk-80693
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Lena M. James
Chapter
7
Filed
Aug 28, 2017
Type
voluntary
Terminated
Oct 20, 2020
Updated
Sep 13, 2023
Last checked
Nov 2, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advanced Plating
    Advantage Professional
    American Express
    Bala Ramamoorthy
    Barnes Motor & Parts
    BB&T
    Bill Knape
    Bob Chandler
    Bob Smith
    Brad Brady
    Business First Insurance Company
    Capital One
    Cervelat Capital
    Chase
    Chris Nast
    There are 30 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    BL Adams, LLC
    503 S. Glenwood Trl.
    Southern Pines, NC 28387
    MOORE-NC
    Tax ID / EIN: xx-xxx6264

    Represented By

    Stephanie Osborne
    P. O. Box 2208
    Chapel Hill, NC 27514-2208
    (919) 968-4441
    Email: slo@nbfirm.com

    Bankruptcy Administrator

    William P. Miller
    Bankruptcy Administrator
    101 South Edgeworth Street
    Greensboro, NC 27401

    Trustee

    James B. Angell
    P. O. Box 12347
    Raleigh, NC 27605
    (919) 821-7700

    Represented By

    James B. Angell
    P.O. Box 12347
    Raleigh, NC 27605
    919-821-7700
    Fax : 919-821-7703
    Email: JAngell@hsfh.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 26 Life is a Journey LLC 7 3:2024bk01079
    Apr 27, 2023 Protech Metals, LLC 11V 1:2023bk80078
    Jan 18, 2022 Outgo, LLC 7 1:2022bk00070
    Dec 19, 2018 Frank Theatres Southern Pines, LLC parent case 11 2:2018bk34837
    Feb 9, 2018 CHL, LLC 11 5:2018bk00630
    May 19, 2015 Botanicals, LLC 11 1:15-bk-80536
    Nov 4, 2013 Defense Logistics Solutions, Incorporated 7 1:13-bk-81411
    Mar 21, 2013 Pinehurst Broadcasting Corporation 11 1:13-bk-80389
    Jan 7, 2013 Hampton Capital Partners, LLC 11 1:13-bk-80015
    Nov 19, 2012 BOS Group, LLC 7 1:12-bk-81736
    Jul 20, 2012 SG&S Properties, LLC 11 1:12-bk-81081
    Mar 15, 2012 Dana Properties, LLC 7 1:12-bk-80377
    Nov 8, 2011 Clay P. Sessoms Construction, Inc 7 8:11-bk-08573
    Aug 22, 2011 McDonald Brothers, Inc. 11 1:11-bk-81363
    Jul 17, 2011 Aberdeen Foods, LLC 7 1:11-bk-81144