Welcome to BusinessBankruptcies.com!

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

Joe Sanderford And Son Logging, Inc.

COURT
North Carolina Middle Bankruptcy Court
CASE NUMBER
1:2019bk80399
TYPE / CHAPTER
Voluntary / 7

Filed

6-4-19

Updated

9-13-23

Last Checked

7-8-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 8, 2019
Last Entry Filed
Jul 3, 2019

Docket Entries by Quarter

Jun 4, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335 Filed by Joe Sanderford And Son Logging, Inc. (Bolton, Phillip) (Entered: 06/04/2019)
Jun 4, 2019 2 Corporate Resolution Filed by Debtor Joe Sanderford And Son Logging, Inc.. (Bolton, Phillip) (Entered: 06/04/2019)
Jun 4, 2019 Receipt of filing fee for Voluntary Petition (Chapter 7)(19-80399) [misc,volp7] ( 335.00). Receipt number 8492454, amount $ 335.00. (re: Doc#1) (U.S. Treasury) (Entered: 06/04/2019)
Jun 5, 2019 3 Meeting of Creditors 341(a) Meeting to be held on 06/28/2019 at 09:00AM at Creditors Meeting Room, Durham. (ADIclerk) (Entered: 06/05/2019)
Jun 5, 2019 4 Notice of Appearance and Request for Notice by James B. Craven III Filed by Creditor Erin Crawford Sanderford. (Craven, James) (Entered: 06/05/2019)
Jun 5, 2019 5 Missing Documents Due: Atty Disclosure Statement due 6/18/2019. Schedule A/B due 6/18/2019. Schedule D due 6/18/2019. Schedule E/F due 6/18/2019. Schedule G due 6/18/2019. Schedule H due 6/18/2019. Statement of Financial Affairs due 6/18/2019. Declaration Concerning Debtors Schedules 6/18/2019. Verification of Creditor Matrix due by 6/18/2019. Incomplete Filings due by 6/18/2019. (Eubanks, A) (Entered: 06/05/2019)
Jun 8, 2019 6 BNC Certificate of Mailing. (RE: related document(s)5 Missing Documents Due:) Notice Date 06/07/2019. (Admin.) (Entered: 06/08/2019)
Jun 8, 2019 7 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)3 Meeting of Creditors Chapter 7 No Asset) Notice Date 06/07/2019. (Admin.) (Entered: 06/08/2019)
Jun 17, 2019 8 Trustee's Notice of Assets & Request for Notice to Creditors Filed by Trustee James B. Angell. (Angell, James) (Entered: 06/17/2019)
Jun 18, 2019 9 Notice To File Claims Proofs of Claims due by 9/18/2019. (Eubanks, A) (Entered: 06/18/2019)
Jun 18, 2019 10 Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Debtor Joe Sanderford And Son Logging, Inc.. (Bolton, Phillip) (Entered: 06/18/2019)
Jun 19, 2019 Notice of Motion to Request Extension of Time to file Schedules (RE: related document(s)10 Motion to Extend Deadline to File Schedules filed by Debtor Joe Sanderford And Son Logging, Inc.) Objections to Extension is due 6/26/2019. (Eubanks, A) Modified on 6/19/2019 (Martin, D.) **[Error generating BNC notice. Court to re-notice] (Entered: 06/19/2019)
Jun 19, 2019 11 Notice of Motion to Request Extension of Time to file Schedules (RE: related document(s)10 Motion to Extend Deadline to File Schedules filed by Debtor Joe Sanderford And Son Logging, Inc.) Objections to Extension is due 6/26/2019. (Eubanks, A) (Entered: 06/19/2019)
Jun 19, 2019 12 Clerk's Certificate of Service (RE: related document(s)11 Notice of Motion to Req Extension of Time to File Schedules). (Eubanks, A) (Entered: 06/19/2019)
Jun 21, 2019 13 BNC Certificate of Mailing - Notice To File Claims (RE: related document(s)9 Notice To File Claims) Notice Date 06/20/2019. (Admin.) (Entered: 06/21/2019)
Jun 24, 2019 14 Amended Document Corporate Resolution to reflect Joseph Person Sanderford, Jr.'s title to be Vice President Filed by Debtor Joe Sanderford And Son Logging, Inc. (RE: related document(s)2 Corporate Resolution). (Bolton, Phillip) (Entered: 06/24/2019)
Jun 24, 2019 15 Schedule A/B: Property Non-Individual , Schedule D: Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual- Executory Contracts and Unexpired Leases , Schedule H: Non-Individual-Codebtors , Statement of Financial Affairs for Non-Individual , Disclosure of Compensation of Attorney for Debtor , Verification of Creditor Matrix Filed by Debtor Joe Sanderford And Son Logging, Inc.. (Bolton, Phillip) (Entered: 06/24/2019)
Jun 24, 2019 16 Summary of Assets and Liabilities Schedules for Non- Individual Filed by Debtor Joe Sanderford And Son Logging, Inc.. (Bolton, Phillip) (Entered: 06/24/2019)
Jun 24, 2019 17 Declaration Under Penalty of Perjury for Non-individual Debtors Filed by Debtor Joe Sanderford And Son Logging, Inc.. (Bolton, Phillip) (Entered: 06/24/2019)
Jun 26, 2019 18 Notice of Appearance and Request for Notice by Matthew F. Kye Filed by Creditor Sumitomo Mitsui Finance and Leasing Co., Ltd.. (Kye, Matthew) (Entered: 06/26/2019)

There are 5 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
1:2019bk80399
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Lena M. James
Chapter
7
Filed
Jun 4, 2019
Type
voluntary
Terminated
Sep 15, 2021
Updated
Sep 13, 2023
Last checked
Jul 8, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ally Financial
    Bank of Ozark
    BBVA Compass
    Bobby Maine
    Caine & Weiner
    Caterpillar Financial Services Corp.
    Central Carolina Power Equipment
    CENTRAL CAROLINA POWER EQUIPMENT,INC
    Chatham County Tax Office
    Citizens Bank N.A.
    Direct Capital
    Employment Security Commission
    Erin Crawford Sanderford
    Falcon Leasing
    Falcon Leasing
    There are 16 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Joe Sanderford And Son Logging, Inc.
    P.O. Box 337
    Goldston, NC 27252
    CHATHAM-NC
    Tax ID / EIN: xx-xxx9284

    Represented By

    Phillip E. Bolton
    622-C Guilford College Road
    Greensboro, NC 27409
    (336) 294-7777
    Email: filing@boltlaw.net

    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 #
    Oct 5, 2021 Chatham Gravel Driveway & Repair, LLC 11 5:2021bk02225
    Sep 22, 2020 Frontier Spinning Mills Holding LLC 7 1:2020bk12395
    Sep 22, 2020 ASP Frontier Holdings, Inc. 7 1:2020bk12394
    Sep 22, 2020 FSM Liquidation Corp. 7 1:2020bk12393
    Apr 24, 2019 Rollins Masonry Corporation 7 1:2019bk80301
    Dec 19, 2018 Frank Theatres Sanford, LLC parent case 11 2:2018bk34839
    Apr 5, 2018 Childrens Network University Inc. 11 1:2018bk80250
    Jul 23, 2015 Cooper Mechanical Contractors, Inc. 11 1:15-bk-80805
    Apr 8, 2015 Mack's Heating & Air Conditioning Company 11 1:15-bk-80369
    Jul 10, 2014 Carolina Library and Institutional Products, Inc. 7 5:14-bk-03965
    Jun 27, 2014 Primo Enterprises, LLC 7 1:14-bk-80711
    Jun 15, 2012 Lee Brick & Tile Company 11 8:12-bk-04463
    Jun 5, 2012 Clark Farms, Inc. 7 1:12-bk-80849
    Mar 26, 2012 Marsh T.V. Inc. 7 1:12-bk-80441
    Sep 8, 2011 Robert Patterson, MD PA 11 8:11-bk-06887