S O D Holdings, LLC
Debtor: S O D Holdings, LLC
Trustee: Richard Preston Cook
Case Number: 5:2023bk01274
Filed: May 8, 2023
Court: U.S. Bankruptcy Court for the Eastern District of North Carolina
Presiding Judge: David M Warren
Nature of Suit: Other
Docket Report

This docket was last retrieved on June 17, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
June 17, 2023 Filing 42 BNC Certificate Of Mailing - Order Notice Date 06/17/2023. (Related Doc #41) (Admin.)
June 16, 2023 Matter Removed from Calendar Prior to Hearing Other Case dismissed (related document(s): #12 Order to File Plan and Notice of Status Conference (SubChapter V), #34 Motion to Convert Chapter 11 Case to Chapter 7 filed by Creditor Newtek Small Business Finance, LLC) (Donleycott, Sarah)
June 15, 2023 Opinion or Order Filing 41 Order Dismissing Case. Barred Debtor S O D Holdings, LLC starting 6/15/2023 to 12/11/2023 (RE: related document(s)#25 Order on Motion for Show Cause Order). (Felder-Campbell, Jade)
June 13, 2023 Filing 40 PDF with attached Audio File. Court Date & Time [06/13/2023 10:32:57 AM]. File Size [ 2325 KB ]. Run Time [ 00:04:53 ]. (Show Cause for Failure to Comply with Local Bankruptcy Rule 4002-1(c)). (admin).
June 10, 2023 Filing 39 BNC Certificate Of Mailing - Hearing Notice Date 06/10/2023. (Related Doc #38) (Admin.)
June 9, 2023 Note to Courtroom Deputy - Add to Calendar - 7/12/2023 - (related document no.#36 Corrected PDF Attachment filed by Creditor Newtek Small Business Finance, LLC) (Felder-Campbell, Jade)
June 8, 2023 Filing 38 Notice of Hearing (related document(s): #34 Motion to Convert Chapter 11 Case to Chapter 7 filed by Creditor Newtek Small Business Finance, LLC) Hearing scheduled for 7/12/2023 at 11:00 AM at Raleigh Courtroom (3rd Floor) (Donleycott, Sarah)
June 8, 2023 Filing 37 Motion for Relief from Stay (Fee 188) (Fee Paid) filed by William Walt Pettit on behalf of Newtek Small Business Finance, LLC (Pettit, William)
June 8, 2023 Filing 36 Corrected PDF Attachment filed by William Walt Pettit on behalf of Newtek Small Business Finance, LLC (RE: related document(s)#34 Motion to Convert Chapter 11 Case to Chapter 7 (Fee Paid)). (Pettit, William)
June 8, 2023 Filing 35 Matter Scheduled/Added to Calendar (related document no.#34 Motion to Convert Chapter 11 Case to Chapter 7 filed by Creditor Newtek Small Business Finance, LLC) (Donleycott, Sarah)
June 8, 2023 Filing 34 Motion to Convert Chapter 11 Case to Chapter 7 (Fee Paid) filed by William Walt Pettit on behalf of Newtek Small Business Finance, LLC (Pettit, William) **Corrective Entry: Correct PDF attachment docketed as entry #36.** Modified on 6/9/2023 (Felder-Campbell, Jade).
June 8, 2023 Receipt Of Filing Fee For Motion for Relief from Stay(# 23-01274-5-DMW) [motion,mrlfsty] ( 188.00), Receipt Number A17335405, Amount $ 188.00. (U.S. Treasury)
June 8, 2023 Receipt Of Filing Fee For Motion to Convert Chapter 11 Case to Chapter 7(# 23-01274-5-DMW) [motion,mcnv7] ( 15.00), Receipt Number A17335226, Amount $ 15.00. (U.S. Treasury)
June 7, 2023 341 Meeting Not Concluded (Officer of Debtor did not appear.) filed by Parker Worth Rumley on behalf of Bankruptcy Administrator. (Rumley, Parker)
June 5, 2023 Filing 33 PDF with attached Audio File. Court Date & Time [06/05/2023 10:15:39 AM]. File Size [ 5605 KB ]. Run Time [ 00:11:50 ]. (Status Conference). (admin).
June 2, 2023 Filing 32 BNC Certificate Of Mailing - Order Notice Date 06/02/2023. (Related Doc #30) (Admin.)
June 1, 2023 Deadline(s) Terminated/ Expired. Schedules and Statements not filed. Matter set for status hearing. (related document no. 22 Order on Motion to Extend Time to File Schedules) (Felder-Campbell, Jade)
May 31, 2023 Opinion or Order Filing 31 Order Granting Application to Employ (Related Doc #13 Application to Employ J.M. Cook as Counsel for the Debtor) (Felder-Campbell, Jade)
May 31, 2023 Opinion or Order Filing 30 Order Setting Status Conference (RE: related document(s)#28 Motion for Status Conference filed by Bankruptcy Administrator). Status hearing to be held on 6/5/2023 at 10:15 AM at Telephone Conference/Judge Warren. (Gibson, Aileen)
May 31, 2023 Filing 29 Matter Scheduled/Added to Calendar (related document no.#28 Motion for Status Conference filed by Bankruptcy Administrator) (Gibson, Aileen)
May 31, 2023 Filing 28 Emergency Motion for Status Conference filed by Parker Worth Rumley on behalf of Bankruptcy Administrator. (Rumley, Parker)
May 31, 2023 Filing 27 Request for Notices, Notice of Appearance filed by William Walt Pettit on behalf of Newtek Small Business Finance, LLC. (Pettit, William)
May 28, 2023 Filing 26 BNC Certificate Of Mailing - Order Notice Date 05/28/2023. (Related Doc #25) (Admin.)
May 26, 2023 Opinion or Order Filing 25 Order Granting Motion for Show Cause Order (Related Doc #23) Show Cause hearing to be held on 6/13/2023 at 10:30 AM at Raleigh Courtroom (3rd Floor). (Gibson, Aileen)
May 26, 2023 Filing 24 Matter Scheduled/Added to Calendar (related document no.#23 Motion for Show Cause Order filed by Bankruptcy Administrator) (Gibson, Aileen)
May 25, 2023 Filing 23 Motion for Show Cause Order ( Other, ) Failure to Comply with Local Bankruptcy Rule 4002-1(c) filed by Parker Worth Rumley on behalf of Bankruptcy Administrator. (Rumley, Parker)
May 23, 2023 Opinion or Order Filing 22 Order Granting Motion to Extend Time to File Schedules. The time for filing schedules and statements is extended to the date indicated. Any subsequent motions for extension of time may be set for hearing. (Related Doc #20) SO ORDERED by s/David M. Warren. This Notice of Electronic Filing is the official ORDER for this entry. No document is attached. Incomplete Filings due by 5/31/2023. (Felder-Campbell, Jade)
May 23, 2023 Deadline(s) Terminated/ Exhibit filed. (related document no. 18 Deficiency Notice - Attorney (BK)) (Felder-Campbell, Jade)
May 22, 2023 Filing 21 Attorney Statement of Compensation filed by J.M. Cook on behalf of S O D Holdings, LLC. (Cook, J.M.)
May 22, 2023 Filing 20 Motion to Extend Time to File Schedules filed by J.M. Cook on behalf of S O D Holdings, LLC (Attachments: #1 Exhibit Proposed Order) (Cook, J.M.)
May 22, 2023 Filing 19 Exhibit(s) filed by J.M. Cook on behalf of S O D Holdings, LLC (RE: related document(s)#13 Application to Employ J.M. Cook as Counsel for the Debtor). (Cook, J.M.)
May 16, 2023 Filing 18 DEFICIENCY NOTICE to J.M. Cook. The referenced document has been filed; however, it is deficient as follows: A copy of the proposed order was not attached to the motion as an exhibit. Failure to correct the deficiencies by the date indicated may result in the court assuming you no longer desire the relief requested and entering an order denying or dismissing the requested relief, or in the matter being forwarded to the judge for appropriate action. (related document no.#13 Application to Employ J.M. Cook as Counsel for the Debtor filed by S O D Holdings, LLC) Due by 5/30/2023. (Felder-Campbell, Jade)
May 15, 2023 RECOMMENDATION DUE: (related document no.#13 Application to Employ) Recommendation due 5/30/2023. (Felder-Campbell, Jade)
May 11, 2023 Filing 17 BNC Certificate Of Mailing - Order Notice Date 05/11/2023. (Related Doc #12) (Admin.)
May 11, 2023 Filing 16 BNC Certificate Of Mailing - Order Notice Date 05/11/2023. (Related Doc #10) (Admin.)
May 11, 2023 Filing 15 BNC Certificate Of Mailing - Order Notice Date 05/11/2023. (Related Doc #6) (Admin.)
May 11, 2023 Filing 14 BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/11/2023. (Related Doc #5) (Admin.)
May 11, 2023 Filing 13 Application to Employ J.M. Cook as Counsel for the Debtor filed by J.M. Cook on behalf of S O D Holdings, LLC (Attachments: #1 Exhibit Declaration of J.M. Cook) (Cook, J.M.) **Supplemented by docket entry #19.** (Felder-Campbell, Jade).
May 9, 2023 Opinion or Order Filing 12 Order to File Plan and Notice of Status Conference (SubChapter V). Chapter 11 Plan due by 8/7/2023. Status hearing to be held on 6/26/2023 at 09:30 AM at Telephone Conference/Judge Warren. (Donleycott, Sarah)
May 9, 2023 Filing 11 Affidavit of Disinterestedness filed by Richard Preston Cook on behalf of Richard Preston Cook (RE: related document(s)#4 Notice of Appointment of Subchapter V Trustee). (Cook, Richard)
May 9, 2023 Opinion or Order Filing 10 Order Regarding Administration of Estate. (adi)
May 9, 2023 Filing 9 Corporate Ownership Statement filed by J.M. Cook on behalf of S O D Holdings, LLC. (Cook, J.M.)
May 9, 2023 Filing 8 Note to Courtroom Deputy - Schedule Hearing Date 11a Status Conference (Felder-Campbell, Jade)
May 9, 2023 Filing 7 DEFICIENCY NOTICE to J.M. Cook 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,Statement of Affairs,Attorney Disclosure of Compensation,Summary of Schedules,The Corporate Ownership Statement was omitted.. 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 5/22/2023. Disclosure of Compensation due by 5/22/2023. Summary of Schedules due by 5/22/2023. (Felder-Campbell, Jade)
May 9, 2023 Opinion or Order Filing 6 Order to Appear for Examination (Donnie McQueen). (Felder-Campbell, Jade)
May 9, 2023 Filing 5 Meeting of Creditors 341(a) meeting to be held on 6/7/2023 at 10:00 AM at Raleigh 341 Meeting Room. Last day to file complaint is 8/7/2023. Proofs of Claims due by 9/5/2023. (Wright, Dawn)
May 9, 2023 NOTE: DEBN Account(s) Activated (related document(s): #2 Request re: Debtor Electronic Notice) (Felder-Campbell, Jade)
May 8, 2023 Filing 4 Notice of Appointment of Subchapter V Trustee filed by Kirstin E. Gardner on behalf of Bankruptcy Administrator. (Gardner, Kirstin)
May 8, 2023 Filing 3 Corporate Resolution filed by J.M. Cook on behalf of S O D Holdings, LLC. (Cook, J.M.)
May 8, 2023 Filing 2 Request to Activate Debtor Electronic Notice filed by J.M. Cook on behalf of S O D Holdings, LLC. (Cook, J.M.)
May 8, 2023 Filing 1 Chapter 11 Voluntary Petition SubChapter V filed by S O D Holdings, LLC (Cook, J.M.)
May 8, 2023 Receipt Of Filing Fee For Voluntary Petition (Chapter 11)(# 23-01274-5) [misc,volp11] (1738.00), Receipt Number A17286477, Amount $1738.00. (U.S. Treasury)
May 8, 2023 NOTE: Case manager assigned to case is Jade Felder-Campbell (Wright, Dawn)

Search for this case: S O D Holdings, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: S O D Holdings, LLC
Represented By: J.M. Cook
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Richard Preston Cook
Represented By: Richard Preston Cook
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?