Welcome to BusinessBankruptcies.com!

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

Jones Body Shop, Inc.

COURT
North Carolina Middle Bankruptcy Court
CASE NUMBER
2:11-bk-11280
TYPE / CHAPTER
N/A / 11

Filed

8-19-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 23, 2011
Last Entry Filed
Aug 22, 2011

Docket Entries by Year

Aug 19, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by Jones Body Shop, Inc. Court enters deficiencies (Brumbaugh, Samantha) (Entered: 08/19/2011)
Aug 19, 2011 Receipt of filing fee for Voluntary Petition (Chapter 11)(11-11280) [misc,volp11] (1039.00). Receipt number 3618407, amount $1039.00. (U.S. Treasury) (Entered: 08/19/2011)
Aug 19, 2011 2 Document Consent of Officers, Directors and Shareholders to Action Without Meeting Filed by Debtor Jones Body Shop, Inc.. (Brumbaugh, Samantha) (Entered: 08/19/2011)
Aug 19, 2011 3 Document Statement Regarding Authority To Sign And File Petition Filed by Debtor Jones Body Shop, Inc.. (Brumbaugh, Samantha) (Entered: 08/19/2011)
Aug 19, 2011 Creditor matrix uploaded/added 13 creditor(s). (webclaimusr) (Entered: 08/19/2011)
Aug 19, 2011 4 Missing Documents Due: Atty Fee Disclosure Statement due 9/2/2011. Schedule A due 9/2/2011. Schedule B due 9/2/2011. Schedule D due 9/2/2011. Schedule E due 9/2/2011. Schedule F due 9/2/2011. Schedule G due 9/2/2011. Schedule H due 9/2/2011. Statement of Financial Affairs due 9/2/2011. Summary of schedules due 9/2/2011. Corporate Resolution due by 9/2/2011. Declaration Concerning Debtors Schedules 9/2/2011. SB Balance Sheet: 9/2/2011. SB Cash Flow Statement: 9/2/2011. SB Statement of Operations Due: 9/2/2011. Verification of Creditor Matrix due by 9/2/2011. Incomplete Filings due by 9/2/2011. (Whitesell, S.) (Entered: 08/22/2011)
Aug 22, 2011 5 Chapter 11 Operating Order. (Whitesell, S.) (Entered: 08/22/2011)
Aug 22, 2011 6 Meeting of Creditors 341(a) meeting to be held on 9/28/2011 at 10:00 AM at Creditors Mtg Room, Greensboro. Proofs of Claims due by 12/27/2011. (Whitesell, S.) (Entered: 08/22/2011)
Aug 22, 2011 7 Memo to Attorney for Debtor in Possession re: Duties (Whitesell, S.) (Entered: 08/22/2011)
Aug 22, 2011 8 Bankruptcy Administrators Request for Status Hearing Filed by Bankruptcy Administrator Michael D. West. (West, Michael) (Entered: 08/22/2011)

There are 1 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
2:11-bk-11280
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas W. Waldrep Jr.
Chapter
11
Filed
Aug 19, 2011
Terminated
Apr 3, 2013
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bill Black Cadillac
    Branch of Reorgan ization
    Colors Edge
    Dell Financial Services
    Employment Security Commission
    Green Ford
    Greensboro Auto Parts
    Guildford County Tax Dept.
    Internal Revenue Service
    IRS
    Modern Chevrolet Parts Dept.
    NC Dept of Revenue
    NC Dept. of Revenue
    Sheps Towing
    SunTrust Bank
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Jones Body Shop, Inc.
    2004 Stewart-Hutchens Road
    Mc Leansville, NC 27301
    Tax ID / EIN: xx-xxx3882

    Represented By

    Samantha K. Brumbaugh
    Brumbaugh & Stroupe, P.L.L.C.
    551 Monroe Street
    P. O. Box 1306
    Eden, NC 27289
    336-623-4600
    Fax : 336-623-6600
    Email: cfslaw@hotmail.com

    Bankruptcy Administrator

    Michael D. West
    Bankruptcy Administrator
    P.O. Box 1828
    Greensboro, NC 27402

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 10, 2023 Gastonia 1921 Land Trust 7 5:2023bk02274
    Jun 26, 2023 Barnowl Branch LLC 11 2:2023bk10347
    May 1, 2023 STRICTLY4BIZNESS LLC 11 2:2023bk10239
    Feb 15, 2023 Piedmont Dragway of NC LLC 11V 5:2023bk00422
    Oct 24, 2022 Waldridge Property Holdings LLC 11 2:2022bk10550
    May 19, 2022 Waldridge Property Holdings LLC 11 2:2022bk10254
    Dec 17, 2020 LTD Products, LLC 7 2:2020bk10927
    Oct 3, 2019 Cirino Construction Co. Inc. 7 6:2019bk51037
    Apr 9, 2019 The New Beginners Church, Inc. 11 2:2019bk10385
    Jan 1, 2017 CAROLINA MOLD & MACHINING, INC 11 2:17-bk-10001
    Mar 11, 2015 J. Flores Roofing, Inc. 7 2:15-bk-10262
    Dec 22, 2014 Roof Ply, Inc. 7 2:14-bk-11469
    Oct 17, 2014 Banner Avenue Service Center, LLC 7 2:14-bk-11220
    Apr 30, 2014 Cox Motor Express of Greensboro, Inc. 7 2:14-bk-10468
    Nov 30, 2011 Shaver Carpentry Service, Inc. 7 2:11-bk-11814