Welcome to BusinessBankruptcies.com!

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

JBM Farms, Inc.

COURT
North Carolina Eastern Bankruptcy Court
CASE NUMBER
5:14-bk-06754
TYPE / CHAPTER
Voluntary / 11

Filed

11-19-14

Updated

9-13-23

Last Checked

3-1-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 1, 2015
Last Entry Filed
Feb 26, 2015

Docket Entries by Year

There are 60 older docket entries.

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

login purchase single case subscribe now

Jan 8, 2015 49 BNC Certificate Of Mailing - Order Notice Date 01/07/2015. (Related Doc # 47) (Admin.) (Entered: 01/08/2015)
Jan 13, 2015 50 Motion to Continue Hearing (related document no. Second Interim Order (RE: related document(s)11 Cash Collateral filed by Debtor JBM Farms, Inc.). Hearing scheduled for 1/14/2015 at 10:30 AM at Raleigh Courtroom (3rd Floor) Certificate of Service due 1/5/2015.) filed by Clayton W. Cheek on behalf of JBM Farms, Inc. (related document no.44 Interim Order) (Cheek, Clayton) (Entered: 01/13/2015)
Jan 13, 2015 51 Order Granting Motion to Continue Hearing (Related Doc # 50) (related documents 11 Emergency Motion to Use Cash Collateral) Hearing scheduled for 1/21/2015 at 09:30 AM at Raleigh Courtroom (3rd Floor) (Moell, Anne) (Entered: 01/13/2015)
Jan 14, 2015 52 Amended/Amendment to Schedule B, Amended/Amendment to Summary of Schedules - / Fee Not Required filed by Clayton W. Cheek on behalf of JBM Farms, Inc.. (Cheek, Clayton) (Entered: 01/14/2015)
Jan 14, 2015 53 Application to Employ David Singleton and Seiler, Singleton & Associates, P.A. as Accountant filed by Clayton W. Cheek on behalf of JBM Farms, Inc. Recommendation due 1/28/2015. (Cheek, Clayton) (Entered: 01/14/2015)
Jan 15, 2015 54 Chapter 11 341 Meeting Minutes - Officer Appeared filed by Brian Behr on behalf of Bankruptcy Administrator (related document no.2 Meeting of Creditors 341(a) meeting to be held on 12/22/2014 at 10:00 AM at Greenville 341 Meeting Room. Last day to file complaint is 2/20/2015. Proofs of Claims due by 3/23/2015. Government Proof of Claim due by 5/18/2015.). (Behr, Brian) (Entered: 01/15/2015)
Jan 15, 2015 55 Statement Concerning Inability to Initiate Unsecured Creditors' Committee filed by Brian Behr on behalf of Bankruptcy Administrator. (Behr, Brian) (Entered: 01/15/2015)
Jan 16, 2015 56 BNC Certificate Of Mailing - Order Notice Date 01/15/2015. (Related Doc # 51) (Admin.) (Entered: 01/16/2015)
Jan 21, 2015 Recommendation Regarding Motion (No Objection) [RPH] filed by Brian Behr on behalf of Bankruptcy Administrator (related document no.53 Application to Employ David Singleton and Seiler, Singleton & Associates, P.A. as Accountant filed by Clayton W. Cheek on behalf of JBM Farms, Inc. Recommendation due 1/28/2015.). (Behr, Brian) (Entered: 01/21/2015)
Jan 22, 2015 57 PDF with attached Audio File. Court Date & Time [ 1/21/2015 9:40:04 AM ]. File Size [ 5876 KB ]. Run Time [ 00:16:19 ]. (MOTION TO USE CASH COLLATERAL). (admin). (Entered: 01/22/2015)
Show 10 more entries
Feb 2, 2015 Address Modified. (Wallace, Brenna) (Entered: 02/02/2015)
Feb 6, 2015 65 Motion to Assume Executory Contract or Lease, Or In The Alternative Motion to Reject Executory Contract or Lease, In Addition To Motion for Relief from Stay (Fee 176), Or In The Alternative Motion for Adequate Protection filed by Bradley D. Piner on behalf of Mattamuskeet Farms, LLC Responses due by 02/23/2015. (Piner, Bradley)
**Amended by docket entry 69.** Modified on 2/10/2015 (parker, roxanne). (Entered: 02/06/2015)
Feb 6, 2015 Receipt Of Filing Fee For Motion for Relief from Stay(14-06754-5-DMW) [motion,mrlfsty] ( 176.00), Receipt Number 10837559, Amount $ 176.00. (U.S. Treasury) (Entered: 02/06/2015)
Feb 6, 2015 66 Ex Parte Application to Reduce Response Time, In Addition To Ex Parte Motion to Expedite Hearing filed by Bradley D. Piner on behalf of Mattamuskeet Farms, LLC (related document no.65 Motion to Assume/Assign/Enter Into Executory Contract, Motion to Reject Executory Contract or Lease, Motion for Relief from Stay, Motion for Adequate Protection) (Piner, Bradley) (Entered: 02/06/2015)
Feb 9, 2015 67 Order Granting Application to Reduce Response Time (Related Doc #66) (related document(s): 65 Motion to Assume Executory Contract or Lease filed by Creditor Mattamuskeet Farms, LLC, Motion to Reject Executory Contract or Lease, Motion for Relief from Stay, Motion for Adequate Protection), Granting Motion for Expedited Hearing (Related Doc # 66) Responses due by 2/13/2015. Hearing scheduled for 2/19/2015 at 10:00 AM at Raleigh Courtroom (3rd Floor)(Moell, Anne) (Entered: 02/09/2015)
Feb 9, 2015 68 Matter Scheduled/Added to Calendar (related document no.65 Motion to Assume/Assign/Enter Into Executory Contract filed by Creditor Mattamuskeet Farms, LLC, Motion to Reject Executory Contract or Lease, Motion for Relief from Stay, Motion for Adequate Protection) (Moell, Anne) (Entered: 02/09/2015)
Feb 9, 2015 69 Amended/Amendment to Motion/Application filed by Bradley D. Piner on behalf of Mattamuskeet Farms, LLC (related document no.65 Motion to Assume/Assign/Enter Into Executory Contract, Motion to Reject Executory Contract or Lease, Motion for Relief from Stay, Motion for Adequate Protection) Responses due by 2/13/2015. (Piner, Bradley) (Entered: 02/09/2015)
Feb 9, 2015 70 Certificate of Service filed by Bradley D. Piner on behalf of Mattamuskeet Farms, LLC (RE: related document(s)67 Order on Application to Reduce Response Time, Order on Motion for Expedited Hearing). (Piner, Bradley) (Entered: 02/09/2015)
Feb 10, 2015 Matter Scheduled/Added to Calendar (related document no.69 Amended/Amendment to Motion/Application filed by Creditor Mattamuskeet Farms, LLC) (Moell, Anne) (Entered: 02/10/2015)
Feb 12, 2015 71 BNC Certificate Of Mailing - PDF Document Notice Date 02/11/2015. (Related Doc # 67) (Admin.) (Entered: 02/12/2015)

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-06754
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Nov 19, 2014
Type
voluntary
Terminated
Nov 7, 2016
Updated
Sep 13, 2023
Last checked
Mar 1, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alston Dunbar, Sr.
    Bank of America
    Beaufort County Tax
    Bell Trucking Company
    Billy J. Bell
    Charles N. Anderson, Jr.
    Clayton W. Cheek
    CNH Capital America LLC
    CNH Industrial Capital
    CNH Industrial Capital
    Crop Production Services
    Hazel P. Bland
    Helena Chemical Company
    Internal Revenue Service
    JBM Farms, Inc.
    There are 13 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    JBM Farms, Inc.
    7065 NC 99 Hwy N
    Pantego, NC 27860
    BEAUFORT-NC
    Tax ID / EIN: xx-xxx0517

    Represented By

    Clayton W. Cheek
    Oliver Friesen Cheek, PLLC
    PO Box 1548
    218-C South Front Street
    New Bern, NC 28563
    252 633-1930
    Fax : 252 633-1950
    Email: cwc@ofc-law.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 28, 2020 M M & D Harvesting, Inc. 11V 5:2020bk00841
    May 24, 2019 Harden Farms, Inc. 11 5:2019bk02379
    Dec 10, 2015 Blackwater Enterprises, INC 7 5:15-bk-06663
    Mar 11, 2015 Noble Brothers Cabinets & Millwork, LLC 11 5:15-bk-01354
    Jul 3, 2013 A & E Home Solutions, LLC 7 8:13-bk-04199
    Jan 18, 2012 Fountain Powerboats, Inc. 11 9:12-bk-11360
    Jan 18, 2012 Fountain Powerboat Industries, Inc. 11 9:12-bk-11359
    Jan 18, 2012 Fountain Dealers' Factory Super Store, Inc. 11 9:12-bk-11358
    Jan 18, 2012 Baja Marine, Inc. f/k/a Baja By Fountain, Inc. 11 9:12-bk-11357
    Jan 18, 2012 AMH Government Services, LLC 11 9:12-bk-11356
    Jan 18, 2012 Donzi Marine, LLC 11 9:12-bk-11355
    Jan 18, 2012 American Marine Holdings, LLC 11 9:12-bk-11354
    Oct 10, 2011 CAH Acquisition Company #1, LLC parent case 11 4:11-bk-44739
    Sep 6, 2011 Bath Bridgewater South, LLC 11 8:11-bk-06817
    Aug 11, 2011 Pirates Pub, Inc 11 8:11-bk-06179