Welcome to BusinessBankruptcies.com!

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

J Gilliam Wood Family Limited Partnership

COURT
North Carolina Eastern Bankruptcy Court
CASE NUMBER
5:14-bk-04294
TYPE / CHAPTER
Voluntary / 11

Filed

7-25-14

Updated

4-21-16

Last Checked

4-21-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 21, 2016
Last Entry Filed
Aug 10, 2015

Docket Entries by Year

There are 113 older docket entries.

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

login purchase single case subscribe now

Mar 31, 2015 95 Notice of Appearance filed by George F. Sanderson on behalf of Edward Wood. (Sanderson, George) (Entered: 03/31/2015)
Apr 1, 2015 96 DEFICIENCY NOTICE to Cindy Oliver re: Order. Either a proposed order was not submitted, or the order submitted has been rejected as follows: End of Document was not included on the last line of the order. An order should be submitted or resubmitted no later than the date indicated. Failure to do so may result in the court assuming you no longer desire the relief requested. (related document no.93 Motion to Extend Time to File Response, filed by Bank of Hampton Roads) Due by 4/9/2015. (Kemp, Brenna) (Entered: 04/01/2015)
Apr 1, 2015 97 Motion to Extend Time for Objection to Plan & Disclosure Statement filed by Jason L. Hendren on behalf of John Gilliam Wood III(related document no.54 Order Conditionally Approving Disclosure Statement) (Hendren, Jason) (Entered: 04/01/2015)
Apr 2, 2015 98 Motion to Continue Hearing (related document no. Order Continuing Automatic Stay in Effect and Scheduling Hearing (RE: related document(s)58 Motion for Relief from Stay filed by Creditor Bank of Hampton Roads, Motion for Adequate Protection). Hearing scheduled for 4/6/2015 at 01:00 PM at Raleigh Courtroom (3rd Floor), Notice of Hearing (related document(s): 66 Cash Collateral filed by Creditor Bank of Hampton Roads) Hearing scheduled for 4/6/2015 at 01:00 PM at Raleigh Courtroom (3rd Floor)) filed by Amy M. Currin on behalf of J Gilliam Wood Family Limited Partnership (related document no.67 Order Continuing Automatic Stay in Effect and Scheduling Hearing, 88 Notice of Hearing) (Currin, Amy) (Entered: 04/02/2015)
Apr 2, 2015 99 Motion to Extend Time to File Response, filed by George F. Sanderson on behalf of Edward Wood (related document no.51 Chapter 11 Plan, 52 Disclosure Statement) (Sanderson, George) (Entered: 04/02/2015)
Apr 3, 2015 100 Order Granting Motion to Continue Hearing (Related Doc # 98) (related documents 58 Motion for Relief from Stay, Motion for Adequate Protection, 66 Motion to Prohibit or Condition Cash Collateral) Hearing scheduled for 4/14/2015 at 11:00 AM at Raleigh Courtroom (3rd Floor) (Moell, Anne) (Entered: 04/03/2015)
Apr 3, 2015 101 Certificate of Mailing. (related document(s): 100 Order on Motion to Continue Hearing) (Moell, Anne) (Entered: 04/03/2015)
Apr 3, 2015 102 Consent Order (RE: related document(s)70 Motion for Private Sale filed by Debtor J Gilliam Wood Family Limited Partnership, Motion to Sell Free & Clear of Liens). (Kemp, Brenna) (Entered: 04/03/2015)
Apr 3, 2015 103 Order Granting Motion to Extend Time (Related Doc # 93) (Kemp, Brenna) (Entered: 04/03/2015)
Apr 6, 2015 104 BNC Certificate Of Mailing - PDF Document Notice Date 04/05/2015. (Related Doc # 102) (Admin.) (Entered: 04/06/2015)
Show 10 more entries
Apr 16, 2015 114 BNC Certificate Of Mailing - Order Notice Date 04/15/2015. (Related Doc # 113) (Admin.) (Entered: 04/16/2015)
Apr 30, 2015 Payment of Quarterly Fees in the amount of $6500.00 filed by Amy M. Currin on behalf of J Gilliam Wood Family Limited Partnership. (Currin, Amy) (Entered: 04/30/2015)
Apr 30, 2015 Receipt Of Filing Fee For Payment of Quarterly Fees(14-04294-5-DMW) [misc,payqf] (6500.00), Receipt Number 11061599, Amount $6500.00. (U.S. Treasury) (Entered: 04/30/2015)
May 8, 2015 115 Order Granting Motion to Extend/Limit Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (Related Doc # 110) (Kemp, Brenna) (Entered: 05/08/2015)
May 11, 2015 116 BNC Certificate Of Mailing - PDF Document Notice Date 05/10/2015. (Related Doc # 115) (Admin.) (Entered: 05/11/2015)
May 12, 2015 117 Monthly Report for the Month of March, 2015 filed by Amy M. Currin on behalf of J Gilliam Wood Family Limited Partnership. (Currin, Amy) (Entered: 05/12/2015)
Jun 5, 2015 118 Monthly Report for the Month of April 2015 filed by Amy M. Currin on behalf of J Gilliam Wood Family Limited Partnership. (Currin, Amy) (Entered: 06/05/2015)
Jun 25, 2015 119 Motion to Dismiss Case filed by Amy M. Currin on behalf of J Gilliam Wood Family Limited Partnership Responses due by 07/20/2015. Hearing scheduled for 7/21/2015 at 01:00 PM at Raleigh Courtroom (Currin, Amy)
**Corrective Entry: Motion to Dismiss Case filed by Amy M. Currin on behalf of J Gilliam Wood Family Limited Partnership Responses due by 07/20/2015. Hearing scheduled for 7/21/2015 at 01:00 PM at Raleigh Courtroom (3rd Floor).** Modified on 6/29/2015 (Shum-Drake, Kelly). (Entered: 06/25/2015)
Jun 25, 2015 120 Certificate of Service filed by Amy M. Currin on behalf of J Gilliam Wood Family Limited Partnership (RE: related document(s)119 Motion to Dismiss Case). (Currin, Amy) (Entered: 06/25/2015)
Jun 26, 2015 121 Matter Scheduled/Added to Calendar - 7/21/15 (related document no.119 Motion to Dismiss Case filed by Debtor J Gilliam Wood Family Limited Partnership) (Donleycott, Sarah) (Entered: 06/26/2015)

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
5:14-bk-04294
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Randy D. Doub
Chapter
11
Filed
Jul 25, 2014
Type
voluntary
Terminated
Aug 10, 2015
Updated
Apr 21, 2016
Last checked
Apr 21, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AgCarolina Farm Credit
    Amy M. Currin
    Annette F. Wood
    Bank of Hampton Roads
    C. Wood & A. Wood
    Chowan County Tax Office
    Chowan Storage Co.
    Edward W. Wood
    G. Elvin Small, III
    G. Wood
    Gateway Bank & Trust Co.
    Heide Seward
    Internal Revenue Service
    J Gilliam Wood Family Limited Partnership
    John G. Wood, III
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    J Gilliam Wood Family Limited Partnership
    P.O. Box 176
    Edenton, NC 27932
    CHOWAN-NC
    Tax ID / EIN: xx-xxx6228

    Represented By

    Amy M. Currin
    The Law Offices of Oliver & Cheek, PLLC
    PO Box 1548
    New Bern, NC 28563
    252 633-1930
    Fax : 252 633-1950
    Email: efile@ofc-law.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 11 N.E.L. Trucking, Inc. 11V 5:2024bk01205
    Jan 26 Island Breeze Grill, Inc. 11 5:2024bk00258
    Feb 28, 2020 M M & D Harvesting, Inc. 11V 5:2020bk00841
    May 24, 2019 Harden Farms, Inc. 11 5:2019bk02379
    Nov 16, 2018 Small-Bulman Farms, Inc. 11 5:2018bk05584
    Sep 21, 2018 James B. Morris Farms, Inc. 11 5:2018bk04675
    Mar 2, 2018 Stiletto Manufacturing, Inc. 11 5:2018bk01051
    Oct 9, 2017 Parker Farms of Pasquotank County, Inc. 11 5:17-bk-04941
    Dec 10, 2015 Blackwater Enterprises, INC 7 5:15-bk-06663
    Dec 4, 2015 PetPro Resources, LLC 7 2:15-bk-33128
    Mar 11, 2015 Noble Brothers Cabinets & Millwork, LLC 11 5:15-bk-01354
    May 15, 2013 Truck & Equipment Services, Inc. 7 8:13-bk-03155
    Apr 24, 2013 John E. Bassett, Inc. General Contractor 7 8:13-bk-02684
    Feb 5, 2013 Quality Logging, Inc. 11 8:13-bk-00738
    Oct 10, 2011 CAH Acquisition Company #1, LLC parent case 11 4:11-bk-44739