Welcome to BusinessBankruptcies.com!

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

JSmith Civil, LLC

COURT
North Carolina Eastern Bankruptcy Court
CASE NUMBER
5:2023bk02734
TYPE / CHAPTER
Voluntary / 11

Filed

9-19-23

Updated

3-31-24

Last Checked

9-25-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 25, 2023
Last Entry Filed
Sep 23, 2023

Docket Entries by Month

Sep 19, 2023 1 Petition Chapter 11 Voluntary Petition filed by JSmith Civil, LLC (Frost, Joseph) (Entered: 09/19/2023)
Sep 19, 2023 2 Request to Decline Debtor Electronic Notice filed by Joseph Zachary Frost on behalf of JSmith Civil, LLC. (Frost, Joseph) (Entered: 09/19/2023)
Sep 19, 2023 Receipt Of Filing Fee For Voluntary Petition (Chapter 11)( 23-02734-5) [misc,volp11] (1738.00), Receipt Number A17502837, Amount $1738.00. (U.S. Treasury) (Entered: 09/19/2023)
Sep 19, 2023 3 Corporate Resolution filed by Joseph Zachary Frost on behalf of JSmith Civil, LLC. (Frost, Joseph) (Entered: 09/19/2023)
Sep 19, 2023 NOTE: Case manager assigned to case is Amy Bissette (Wright, Dawn) (Entered: 09/19/2023)
Sep 19, 2023 4 Meeting of Creditors 341(a) meeting to be held on 10/26/2023 at 10:00 AM at Greenville 341 Meeting Room. Last day to file complaint is 12/26/2023. Proofs of Claims due by 1/24/2024. (Bissette, Amy) (Entered: 09/19/2023)
Sep 19, 2023 5 Order to Appear for Examination (Jeremy Smith) . (Bissette, Amy) (Entered: 09/19/2023)
Sep 19, 2023 6 DEFICIENCY NOTICE to Joseph Frost re: Petition. In order for this case to be administered, it is necessary that the following item(s) be filed by the date(s) indicated: Schedule A/B. Schedule D. Schedule E/F. Schedule G. Schedule H. Declaration Concerning Debtors Schedules. Statement of Affairs. Statement of Current Monthly Income - Ch. 11. Attorney Disclosure of Compensation. Summary of Schedules. Pursuant to Bankruptcy Rule 1008, all petitions, lists, schedules, statements, and amendments should be verified or contain an unsworn declaration as provided in 28 U.S.C. 1746. The three day mailing period as provided for under Rule 9006(f), Federal Rules of Bankruptcy Procedure, does not apply. Incomplete Filings due by 10/3/2023. Disclosure of Compensation due by 10/3/2023. Summary of Schedules due by 10/3/2023. (Bissette, Amy) (Entered: 09/19/2023)
Sep 19, 2023 7 Note to Courtroom Deputy - Schedule Hearing Date 11A Status Conference (Bissette, Amy) (Entered: 09/19/2023)
Sep 19, 2023 8 Emergency Motion to Pay Pre-Petition Wages filed by Joseph Zachary Frost on behalf of JSmith Civil, LLC (Attachments: # 1 Proposed Order) (Frost, Joseph) (Entered: 09/19/2023)
Show 7 more entries
Sep 20, 2023 Matter Scheduled/Added to 9/202/2023 Calendar (related document no.14 Exhibit(s) filed by Debtor JSmith Civil, LLC) (Angel, Sharon) (Entered: 09/20/2023)
Sep 20, 2023 15 Certificate of Service filed by Joseph Zachary Frost on behalf of JSmith Civil, LLC (RE: related document(s)8 Emergency Motion to Pay Pre-Petition Wages, 9 Notice of Motion, 10 Emergency Motion to Use Cash Collateral Hearing scheduled for 9/20/2023 at 12:00 PM at Telephone Conference/Judge Callaway, 11 Notice of Motion). (Frost, Joseph) (Entered: 09/20/2023)
Sep 20, 2023 Matter Scheduled/Added to 9/20/2023 Calendar (related document no.15 Certificate of Service filed by Debtor JSmith Civil, LLC) (Angel, Sharon) (Entered: 09/20/2023)
Sep 20, 2023 16 Notice of Appearance filed by Brian D. Darer on behalf of PNC Bank, National Association. (Darer, Brian) (Entered: 09/20/2023)
Sep 20, 2023 17 Notice of Appearance filed by Stephanie Goodbar on behalf of First-Citizens Bank & Trust Company. (Goodbar, Stephanie) (Entered: 09/20/2023)
Sep 20, 2023 18 Notice of Appearance filed by Matthew P. Weiner on behalf of First-Citizens Bank & Trust Company. (Weiner, Matthew) (Entered: 09/20/2023)
Sep 20, 2023 19 Response in Opposition to (related document(s): 10 Cash Collateral filed by JSmith Civil, LLC) filed by Matthew P. Weiner on behalf of First-Citizens Bank & Trust Company (Weiner, Matthew) (Entered: 09/20/2023)
Sep 20, 2023 Matter Scheduled/Added to 9/20/2023 Calendar (related document no.19 Response filed by Creditor First-Citizens Bank & Trust Company) (Angel, Sharon) (Entered: 09/20/2023)
Sep 20, 2023 20 Notice of Appearance filed by Anna Bryce Hobson on behalf of Shelley McPhatter, BridgePoint General Contracting, Inc., Bridgepoint Construction Services. (Hobson, Anna Bryce) (Entered: 09/20/2023)
Sep 20, 2023 21 PDF with attached Audio File. Court Date & Time [09/20/2023 12:00:57 PM]. File Size [ 21229 KB ]. Run Time [ 00:45:07 ]. (Motion to Use Cash Collateral). (admin). (Entered: 09/20/2023)

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

Case Information

Court
North Carolina Eastern Bankruptcy Court
Case number
5:2023bk02734
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joseph N. Callaway
Chapter
11
Filed
Sep 19, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Sep 25, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1st & Goal Hauling Inc.
    64 Portables Inc.
    A & M Construction Services, Inc.
    A&B Portable Toilets
    A-1 Sandrock Inc.
    AA Grading Construction LLC
    AAA Paving of Winston-Salem
    Adams Products
    Advance Auto Parts
    Advance Concrete LLC
    Advanced Portable Toilets
    Aero Photo
    Aguila's Masonry Services
    Ahern Rentals
    Airflow Products Company, Inc.
    There are 590 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    JSmith Civil, LLC
    PO Box 857
    Goldsboro, NC 27530
    WAYNE-NC
    Tax ID / EIN: xx-xxx2026
    pdba BridgePoint Civil, LLC

    Represented By

    Joseph Zachary Frost
    Buckmiller, Boyette & Frost, PLLC
    4700 Six Forks Road
    Suite 150
    Raleigh, NC 27609
    919-296-5040
    Fax : 919-890-0356
    Email: jfrost@bbflawfirm.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 3, 2020 CWD Acquisition, LLC parent case 11 1:2020bk11472
    Jul 8, 2019 Triple H Farms 11 5:2019bk03109
    Mar 18, 2019 Wilber's Barbecue & Restaurant, Inc. 11 5:2019bk01237
    Feb 15, 2019 National Network Communications, Inc. 11 5:2019bk00680
    Feb 26, 2018 Red Hill Distributors, Inc. 7 5:2018bk00883
    Mar 15, 2017 Aycock Brothers, Inc. 11 5:17-bk-01266
    Nov 10, 2016 Johnston Ambulance Service, Inc. 11 5:16-bk-05866
    Nov 30, 2015 E&S Quick Print, Inc. 7 1:15-bk-26552
    Jul 27, 2015 Wayco Ham Company 11 5:15-bk-04041
    May 19, 2015 New Innovative Products, Inc. 11 5:15-bk-02833
    Apr 28, 2015 Worldwide Relocation Services, Inc. 11 5:15-bk-02367
    Feb 10, 2014 Best Sand & Gravel, Inc. 11 5:14-bk-00818
    Feb 9, 2014 Illiano's Italian Restaurant & Pizzeria, Inc. 11 5:14-bk-00795
    Jun 26, 2013 EL Johns and Co., LLC 11 8:13-bk-03988
    Apr 19, 2012 B & B Home Improvements, Inc. 7 8:12-bk-03000