Welcome to BusinessBankruptcies.com!

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

K & J Farms, LLC

COURT
North Carolina Eastern Bankruptcy Court
CASE NUMBER
5:17-bk-01480
TYPE / CHAPTER
Voluntary / 11

Filed

3-28-17

Updated

4-13-20

Last Checked

4-13-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 13, 2020
Last Entry Filed
Mar 19, 2020

Docket Entries by Year

There are 472 older docket entries.

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

login purchase single case subscribe now

Sep 16, 2019 358 Matter Scheduled/Added to Calendar (related document no.357 Motion to Dismiss Case filed by Bankruptcy Administrator) (Payne, Lisa) (Entered: 09/16/2019)
Sep 16, 2019 359 Notice of Bankruptcy Administrator's Motion (related document no.357 Motion to Dismiss Case) Responses due by 10/11/2019. Hearing scheduled for 10/16/2019 at 11:30 AM at Greenville Courtroom (New) (Payne, Lisa) (Entered: 09/16/2019)
Sep 19, 2019 360 BNC Certificate Of Mailing - Notice Notice Date 09/18/2019. (Related Doc # 359) (Admin.) (Entered: 09/19/2019)
Sep 24, 2019 361 Response in Opposition to (related document(s): 357 Motion to Dismiss Case filed by Bankruptcy Administrator) filed by David F. Mills on behalf of K & J Farms, LLC (Mills, David) (Entered: 09/24/2019)
Sep 24, 2019 Matter Scheduled/Added to Calendar (related document no.361 Response filed by Debtor K & J Farms, LLC) (Payne, Lisa) (Entered: 09/24/2019)
Oct 15, 2019 362 Motion to Continue Hearing (related document no. Notice of Bankruptcy Administrator's Motion (related document no.357 Motion to Dismiss Case) Responses due by 10/11/2019. Hearing scheduled for 10/16/2019 at 11:30 AM at Greenville Courtroom (New)) filed by David F. Mills on behalf of K & J Farms, LLC (related document no.359 Notice of Bankruptcy Administrator's Motion) (Mills, David) (Entered: 10/15/2019)
Oct 15, 2019 Deadline(s) Terminated/Expired - Hearing Set (related document no.359 Notice of Bankruptcy Administrator's Motion) (Gurgone, Christy) (Entered: 10/15/2019)
Oct 16, 2019 363 Order Granting Motion to Continue Hearing (Related Doc # 362) (related documents 357 Motion to Dismiss Case filed by Bankruptcy Administrator) Hearing scheduled for 12/10/2019 at 10:00 AM at Greenville Courtroom (New) (Payne, Lisa) (Entered: 10/16/2019)
Oct 21, 2019 364 BNC Certificate Of Mailing - Order Notice Date 10/18/2019. (Related Doc # 363) (Admin.) (Entered: 10/21/2019)
Oct 25, 2019 Notification of Address Change (Notices) for CNH Industrial Capital America LLC. Existing address is C/O Caren D. Enloe, Smith Debnam Narron Drake Saintsing & Myers, LLP PO Box 26268, Raleigh, NC 27611-6268. New address is C/O Caren D. Enloe, Smith Debnam, PO Box 176010, Raleigh, NC 27619-6010 filed by Caren D. Enloe on behalf of CNH Industrial Capital America LLC. (Enloe, Caren) (Entered: 10/25/2019)
Show 10 more entries
Jan 6, 2020 373 First Motion to Continue Hearing (related document no. Notice of Continued/Rescheduled Hearing (related document(s): 357 Motion to Dismiss Case filed by Kirstin E. Gardner on behalf of Bankruptcy Administrator) Hearing scheduled for 1/7/2020 at 11:00 AM at Greenville Courtroom (New)) filed by David F. Mills on behalf of K & J Farms, LLC (related document no.370 Notice of Continued/Rescheduled Hearing) (Mills, David) (Entered: 01/06/2020)
Jan 7, 2020 374 Order Granting Motion to Continue Hearing (Related Doc # 373) (related documents 357 Motion to Dismiss Case filed by Bankruptcy Administrator) Hearing scheduled for 1/29/2020 at 10:00 AM at Greenville Courtroom (New) (Payne, Lisa) (Entered: 01/07/2020)
Jan 7, 2020 375 PDF with attached Audio File. Court Date & Time [ 1/7/2020 11:09:28 AM ]. File Size [ 1391 KB ]. Run Time [ 00:03:52 ]. (MOTION TO CONTINUE). (admin). (Entered: 01/07/2020)
Jan 10, 2020 376 BNC Certificate Of Mailing - Order Notice Date 01/09/2020. (Related Doc # 374) (Admin.) (Entered: 01/10/2020)
Jan 27, 2020 377 Supplement to Filing filed by Kirstin E. Gardner on behalf of Bankruptcy Administrator (RE: related document(s)357 Motion to Dismiss Case). (Gardner, Kirstin) (Entered: 01/27/2020)
Jan 28, 2020 Matter Scheduled/Added to Calendar (related document no.377 Supplement to Filing filed by Bankruptcy Administrator ) (Payne, Lisa) (Entered: 01/28/2020)
Jan 29, 2020 378 PDF with attached Audio File. Court Date & Time [ 1/29/2020 10:11:50 AM ]. File Size [ 5318 KB ]. Run Time [ 00:14:46 ]. (MOTION TO DISMISS). (admin). (Entered: 01/29/2020)
Jan 29, 2020 379 PDF with attached Audio File. Court Date & Time [ 1/29/2020 11:00:09 AM ]. File Size [ 781 KB ]. Run Time [ 00:02:10 ]. (MOTION TO DISMISS). (admin). (Entered: 01/29/2020)
Jan 31, 2020 380 Notice of Continued/Rescheduled Hearing (related document(s): 357 Motion to Dismiss Case filed by Kirstin E. Gardner on behalf of Bankruptcy Administrator. filed by Bankruptcy Administrator) Hearing scheduled for 2/27/2020 at 10:00 AM at Raleigh Courtroom (3rd Floor) (Payne, Lisa) (Entered: 01/31/2020)
Feb 3, 2020 381 BNC Certificate Of Mailing - Hearing Notice Date 02/02/2020. (Related Doc # 380) (Admin.) (Entered: 02/03/2020)

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
5:17-bk-01480
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joseph N. Callaway
Chapter
11
Filed
Mar 28, 2017
Type
voluntary
Terminated
Mar 17, 2020
Updated
Apr 13, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AgCarolina Farm Credit
    Allied Finance
    BB & T
    BB&T Equipment Finance
    CNH Capital America, LLC
    CNH Industrial Capital
    CNH Industrial Capital America, LLC
    Crop Production Services
    Crop Production Services
    Eastern Carolina Ag Services
    Eastern Carolina Ag Services, LLC
    Farm Service Agency
    Harvey Fertilizer and Gas Co.
    Harvey Fertilizer and Gas Co.
    Helena Chemical Company
    There are 28 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    K & J Farms, LLC
    PO Box 337
    Robersonville, NC 27871-0337
    MARTIN-NC
    Tax ID / EIN: xx-xxx3604

    Represented By

    David F. Mills, P.A.
    1559-B Booker Dairy Road
    Smithfield, NC 27577
    David F. Mills
    Narron Wenzel, P.A.
    PO Box 1567
    Smithfield, NC 27577
    919-934-0049
    Email: dmills@narronwenzel.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 7, 2020 Williamston Hospital Corporation parent case 11 1:2020bk10843
    Apr 7, 2020 Williamston HBP Services, LLC parent case 11 1:2020bk10842
    Apr 7, 2020 Williamston Clinic Corp. parent case 11 1:2020bk10841
    May 8, 2014 Fletchco, Inc. d/b/a Fletcher Restaurant Equipment 11 5:14-bk-02654
    Sep 16, 2013 Grimes Land Investment, Inc. 11 8:13-bk-05839
    Sep 12, 2013 BHCO, LLC 11 8:13-bk-05753
    Jul 3, 2013 A & E Home Solutions, LLC 7 8:13-bk-04199
    May 18, 2012 BHCO LLC 11 8:12-bk-03797
    Apr 2, 2012 JDB Farms, LLC 11 8:12-bk-02548
    Apr 2, 2012 Briley Farms, LLC 11 8:12-bk-02547
    Mar 22, 2012 Med 1 Inter-Facility Care, LLC 11 8:12-bk-02214
    Feb 20, 2012 J.O.C. Farms, L.L.C. 11 8:12-bk-01285
    Feb 20, 2012 Pactolus Farms, L.L.C. 11 8:12-bk-01291
    Feb 20, 2012 Briley Enterprises of Greenville, Inc. 11 8:12-bk-01290
    Jul 26, 2011 Door to Door of Pitt County, Inc. 11 8:11-bk-05658