Welcome to BusinessBankruptcies.com!

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

PBP Properties, Inc.

COURT
North Carolina Middle Bankruptcy Court
CASE NUMBER
1:13-bk-81121
TYPE / CHAPTER
Voluntary / 11

Filed

9-5-13

Updated

9-13-23

Last Checked

9-6-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 6, 2013
Last Entry Filed
Sep 5, 2013

Docket Entries by Year

Sep 5, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by PBP Properties, Inc. Court enters deficiencies (Wickham, Douglas) (Entered: 09/05/2013)
Sep 5, 2013 Receipt of filing fee for Voluntary Petition (Chapter 11)(13-81121) [misc,volp11] (1213.00). Receipt number 5109955, amount $1213.00. (re: Doc#1) (U.S. Treasury) (Entered: 09/05/2013)
Sep 5, 2013 2 Chapter 11 Operating Order. (Hamrick, C.) (Entered: 09/05/2013)
Sep 5, 2013 3 Missing Documents Due: 20 Largest Unsecured Creditors due 9/19/2013. Atty Fee Disclosure Statement due 9/19/2013. List of Equity Security Holders due 9/19/2013. Schedule A due 9/19/2013. Schedule B due 9/19/2013. Schedule D due 9/19/2013. Schedule E due 9/19/2013. Schedule F due 9/19/2013. Schedule G due 9/19/2013. Schedule H due 9/19/2013. SSN/Tax ID due 9/19/2013. Statement of Financial Affairs due 9/19/2013. Summary of schedules due 9/19/2013. Corporate Resolution due by 9/19/2013. Declaration Concerning Debtors Schedules 9/19/2013. Incomplete Filings due by 9/19/2013. (Hamrick, C.) (Entered: 09/05/2013)
Sep 5, 2013 4 Memo to Attorney for Debtor in Possession re: Duties (Hamrick, C.) (Entered: 09/05/2013)

This case is closed and is no longer being updated.

Case Information

Court
North Carolina Middle Bankruptcy Court
Case number
1:13-bk-81121
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William L. Stocks
Chapter
11
Filed
Sep 5, 2013
Type
voluntary
Terminated
Jun 23, 2015
Updated
Sep 13, 2023
Last checked
Sep 6, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BB&T Mortgage
    Charles E Nichols, Jr. (Subst Trustee)
    City of Durham
    Durham County Tax
    Employment Security Commission
    First South Leasing
    IRS
    Linda P Pickett
    Manchester Marketing, Inc.
    NC Dept. of Revenue
    Richard Prosser, Attorney

    Parties

    Debtor

    PBP Properties, Inc.
    21 West Colony Place #210
    Durham, NC 27705
    DURHAM-NC
    Tax ID / EIN: xx-xxx5906

    Represented By

    Douglas Q. Wickham
    327 Hillsborough St.
    P. O. Box 527
    Raleigh, NC 27602
    (919) 856-3940
    Email: dqwickham@hatchlittlebunn.com

    Bankruptcy Administrator

    William P. Miller
    Bankruptcy Administrator
    P.O. Box 1828
    Greensboro, NC 27402

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 4, 2023 465 Boston Street, LLC 11 1:2023bk12035
    Aug 12, 2023 Orquidea Salon 11 1:2023bk11277
    Apr 27, 2022 Kunzefit, LLC 7 1:2022bk10563
    Jan 24, 2019 Pagliaro Electric Inc 7 1:2019bk10231
    Sep 6, 2018 51 Nottingham St LLC 11 1:2018bk13390
    Jun 19, 2018 Battambang LLC 11 1:2018bk12327
    Jul 28, 2016 Bartlett Chauffeur Group, Inc. 7 1:16-bk-12903
    Mar 30, 2016 Lynn Community Access & Media Inc. 11 1:16-bk-11139
    Dec 23, 2014 Silver Star Group, LLC 7 1:14-bk-15866
    Jun 25, 2014 JCR Development, LLC 11 1:14-bk-13004
    Oct 28, 2013 Micieli Contracting Inc 7 1:13-bk-16292
    Aug 29, 2012 Earl L. Pickett Enterprises, Inc. 11 1:12-bk-81284
    Jan 4, 2012 Archgate Townhouses, LLC 11 1:12-bk-10044
    Dec 21, 2011 Alpine Property Services Co., Inc. 11 1:11-bk-21818
    Dec 18, 2011 Electrical, G Pike Corp. 7 1:11-bk-21722