J.H.W., Inc.
J.H.W., Inc. |
James David Nave |
U.S. Bankruptcy Administrator Office |
4:2023bk40137 |
August 4, 2023 |
U.S. Bankruptcy Court for the Western District of North Carolina |
J Craig Whitley |
Other |
Docket Report
This docket was last retrieved on October 2, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 55 Courtroom Recording. Court Date & Time [ 09/29/2023 10:54:27 AM ]. |
Disposition of Hearing Held before the Honorable J. Craig Whitley: SATISFIED (RE: related document(s)#9 Status Conference (SubchV), #40 Order to Show Cause). (cet) |
Filing 54 Statement of Financial Affairs (RE: related document(s)#26 Order on Motion to Extend) filed by R. Keith Johnson on behalf of J.H.W., Inc.. (Johnson, R.) |
Filing 53 Trustee's Memorandum from 341(a) Meeting of Creditors CONTINUED - DEBTOR PREVIOUSLY SWORN (RE: related document(s)#51 Memorandum from 341(a) Meeting) 341(a) meeting to be held on 10/10/2023 at 02:00 PM at Zoom 341 Meeting. (Scholz, BA) |
Filing 52 Request for Notice (Bharatia, Shraddha) |
Filing 51 Trustee's Memorandum from 341(a) Meeting of Creditors CONTINUED - DEBTOR PREVIOUSLY SWORN (RE: related document(s)#39 Memorandum from 341(a) Meeting) 341(a) meeting to be held on 9/27/2023 at 02:00 PM at Zoom 341 Meeting. (Scholz, BA) |
Filing 50 Order Awarding Compensation to Attorney R. Keith Johnson, Debtor's Attorney, Fees awarded: $16400.00, Expenses awarded: $0.00; Awarded on 9/25/2023. (RE: related document(s)#38 Application for Compensation filed by Debtor J.H.W., Inc.) (ea) |
Filing 49 Certificate of Service (RE: related document(s)#47 Order on Motion for Relief from Stay) filed by Jimmy R. Summerlin Jr. on behalf of Lake James Electric, LLC. (Summerlin, Jimmy) |
Filing 48 BNC Certificate of Mailing (RE: related document(s)#46 Corrective Notice). No. of Notices: 69. Notice Date 09/21/2023. (Admin.) |
Filing 47 Order Granting Motion for Relief from Stay (Related Doc #34) (ea) |
Filing 46 Court Corrective Notice (RE: related document(s)#9 Status Conference (SubchV)). (jlb) |
Filing 45 Court Notice of Defective Filing (RE: related document(s)#42 Other Document filed by Debtor J.H.W., Inc.). (ea) |
Filing 44 BNC Certificate of Mailing (RE: related document(s)#41 Corrective Notice). No. of Notices: 68. Notice Date 09/13/2023. (Admin.) |
Filing 43 BNC Certificate of Mailing (RE: related document(s)#40 Order to Show Cause). No. of Notices: 68. Notice Date 09/13/2023. (Admin.) |
Filing 42 Section 1188(c) Status Conference Report (RE: related document(s)#9 Status Conference (SubchV)) filed by R. Keith Johnson on behalf of J.H.W., Inc.. (Johnson, R.) |
Filing 41 Court Corrective Notice (RE: related document(s)#40 Order to Show Cause). (ea) |
Filing 40 Court Order to Appear and Show Cause for Dismissal of Case. (RE: related document(s)#1 Voluntary Petition Under Chapter 11 filed by Debtor J.H.W., Inc.) Show Cause hearing to be held on 9/29/2023 at 10:30 AM at 3-JCW Courtroom 2B. (ea) |
Filing 39 Trustee's Memorandum from 341(a) Meeting of Creditors CONTINUED - DEBTOR(S) SWORN (RE: related document(s)#8 Notice of 341(a) Meeting of Creditors) 341(a) meeting to be held on 9/20/2023 at 01:00 PM at Zoom 341 Meeting. (Scholz, BA) |
Filing 38 Application for Compensation to:R. Keith Johnson, Fee:$16,400.00, Expenses:$0.00. If a response or objection is filed - DUE: 14 days, a hearing will be held on DATE: 9/29/2023, TIME: 10:30 AM, LOCATION: Cleveland County Courthouse, Shelby, NC filed by R. Keith Johnson on behalf of J.H.W., Inc.. (Johnson, R.) |
Filing 37 Statement Regarding Filing of Statement of Financial Affairs filed by R. Keith Johnson on behalf of J.H.W., Inc.. (Johnson, R.) |
Filing 36 Attorney Disclosure Statement, Declaration, Schedule H, Schedule G, Schedule A/B (RE: related document(s)#26 Order on Motion to Extend) filed by R. Keith Johnson on behalf of J.H.W., Inc.. (Johnson, R.) Modified on 9/5/2023 (cet). CORRECTIVE ENTRY: Changed to Include Summary 206 and Declaration. |
Filing 35 201A - Corporation filed by R. Keith Johnson on behalf of J.H.W., Inc.. (Johnson, R.) |
Filing 34 Motion for Relief from Stay with Notice of Opportunity for Hearing (Fee Amount $ 188) If a response or objection is filed - DUE: 14 days, a hearing will be held on DATE: 9/29/2023, TIME: 10:30 am, LOCATION: Shelby - PROPERTY DESCRIPTION: To Enforce Claim of Lien on Real Property/Lien on Funds due re Guzman project. filed by Jimmy R. Summerlin Jr. on behalf of Lake James Electric, LLC. (Summerlin, Jimmy) |
Receipt of Filing Fee for Motion for Relief from Stay(# 23-40137) [motion,mrlfsty] ( 188.00). Receipt number A9621344, amount $ 188.00. (U.S. Treasury) |
Filing 33 Order Granting Application to Employ Accountant for Debtor-in-Possession (Related Doc #32) (cet) |
Filing 32 Ex Parte Application w/Affidavit to Employ Professional Accountant filed by R. Keith Johnson on behalf of J.H.W., Inc.. (Johnson, R.) |
Filing 31 Order Granting Motion for Relief from Stay (Related Doc #20) (cet) |
Filing 30 Courtroom Recording. Court Date & Time [ 08/25/2023 11:08:33 AM ]. |
Filing 29 Courtroom Recording. Court Date & Time [ 08/25/2023 10:18:27 AM ]. |
Disposition of Hearing Held before the Honorable J. Craig Whitley: GRANTED (RE: related document(s)#20 Motion for Relief from Stay filed by Creditor Burke County, North Carolina). (cas) |
Filing 28 Certificate of Service (RE: related document(s)#23 Order on Motion to Shorten Notice) filed by Lance P. Martin on behalf of Burke County, North Carolina. (Martin, Lance) |
Filing 27 Affidavit Declaration of Brian C. Epley (RE: related document(s)#20 Motion for Relief from Stay filed by Creditor Burke County, North Carolina) filed by Lance P. Martin on behalf of Burke County, North Carolina. (Martin, Lance) |
Filing 26 Order Granting Motion To Extend Time to file Missing Schedules and Statements by 9/1/2023. (Related Doc #25) (ea) |
Filing 25 Ex Parte Motion to Extend Time to file Missing Schedules and Statements. filed by R. Keith Johnson on behalf of J.H.W., Inc.. (Johnson, R.) |
Filing 24 Notice of Appearance and Request for Notice filed by Jimmy R. Summerlin Jr. on behalf of Lake James Electric, LLC. (Summerlin, Jimmy) |
Filing 23 Order Granting Motion to Shorten Notice (Related Doc #21) (ea) |
Filing 22 Notice of Appearance and Request for Notice filed by William D. Curtis on behalf of Truist Bank, formerly known as Branch Banking & Trust Company. (Curtis, William) |
Filing 21 Motion to Shorten Notice and Expedited Hearing (RE: related document(s)#20 Motion for Relief from Stay filed by Creditor Burke County, North Carolina) filed by Lance P Martin on behalf of Burke County, North Carolina. (Martin, Lance) |
Filing 20 Motion for Relief from Stay with Notice of Hearing (Fee Amount $ 188) - PROPERTY DESCRIPTION: construction contract between Debtor and Burke County. filed by Lance P Martin on behalf of Burke County, North Carolina. Hearing scheduled for 8/25/2023 at 09:30 AM at 4-Cleveland County Courthse. (Attachments: #1 Exhibit - Mailing Matrix #2 Exhibit A (Request for Proposal) #3 Exhibit B (Contract Agreement) #4 Exhibit Exhibit C (Notice of Claim of Lien) #5 Exhibit D (Invoice No. 4) #6 Exhibit Exhibit E (Invoice No. 5) #7 Exhibit F (Notice of Default) #8 Exhibit G (Second Notice of Default) #9 Exhibit H (Final Default Notice #10 Exhibit Exhibit I (certified mail return of service card)) (Martin, Lance) |
Receipt of Filing Fee for Motion for Relief from Stay(# 23-40137) [motion,mrlfsty] ( 188.00). Receipt number A9612128, amount $ 188.00. (U.S. Treasury) |
Filing 19 Notice of Appearance and Request for Notice filed by Lance P. Martin on behalf of Burke County, North Carolina. (Martin, Lance) |
Filing 18 Order Granting Application to Employ Attorney for Debtor. (Related Doc #17) (ea) |
Filing 17 Application w/Affidavit to Employ Attorney R. Keith Johnson filed by R. Keith Johnson on behalf of J.H.W., Inc.. (Johnson, R.) |
Filing 16 BNC Certificate of Mailing (RE: related document(s)#9 Status Conference (SubchV)). No. of Notices: 60. Notice Date 08/09/2023. (Admin.) |
Filing 15 BNC Certificate of Mailing (RE: related document(s)#8 Notice of 341(a) Meeting of Creditors). No. of Notices: 61. Notice Date 08/09/2023. (Admin.) |
Filing 14 BNC Certificate of Mailing (RE: related document(s)#7 Notice of Deficient/Defective Filing). No. of Notices: 1. Notice Date 08/09/2023. (Admin.) |
Filing 13 BNC Certificate of Mailing (RE: related document(s)#6 Notice of Deficient/Defective Filing). No. of Notices: 1. Notice Date 08/09/2023. (Admin.) |
Filing 12 BNC Certificate of Mailing (RE: related document(s)#10 Corrective Notice). No. of Notices: 61. Notice Date 08/09/2023. (Admin.) |
Filing 11 Court Notice of Defective Filing (RE: related document(s)#4 Amended Document filed by Debtor J.H.W., Inc.). (jlb) |
Filing 10 Court Corrective Notice (RE: related document(s)#8 Notice of 341(a) Meeting of Creditors). (jlb) |
Filing 9 Order Setting Subchapter V Status Conference Status hearing to be held on 9/29/2023 at 09:30 AM at 4-Cleveland County Courthse.Pre-Status Report Due By 9/15/2023. (jlb) |
Filing 8 Notice of 341(a) Meeting of Creditors. 341(a) meeting to be held on 9/6/2023 at 10:00 AM at Zoom 341 Meeting. Proof of Claims due by 10/13/2023. Last day to oppose discharge or dischargeability is 11/6/2023. (jlb) |
Filing 7 Court Notice of Defective Filing (RE: related document(s)#1 Voluntary Petition Under Chapter 11 filed by Debtor J.H.W., Inc.). Corrected Document due by 8/14/2023. (jlb) |
Filing 6 Court Notice of Deficient Filing (RE: related document(s)#1 Voluntary Petition Under Chapter 11 filed by Debtor J.H.W., Inc.). (jlb) |
Filing 5 Chapter 11 Subchapter V Small Business Operating Order. (RE: related document(s)#1 Voluntary Petition Under Chapter 11 filed by Debtor J.H.W., Inc.) (ea) |
Filing 4 Amendment to Statement Pursuant to 11 U.S.C. 1116 (added attachments) (RE: related document(s)#3 Other Document filed by Debtor J.H.W., Inc.) filed by R. Keith Johnson on behalf of J.H.W., Inc.. (Johnson, R.) Modified on 8/7/2023 (jlb). CORRECTIVE ENTRY: text changed to include Tax Returns. Modified on 8/8/2023 (jlb). SEE DEFECTIVE NOTICE #11. |
Filing 3 Statement Pursuant to 11 U.S.C. 1116 (RE: related document(s)#1 Voluntary Petition Under Chapter 11 filed by Debtor J.H.W., Inc.) filed by R. Keith Johnson on behalf of J.H.W., Inc.. (Johnson, R.) |
Filing 2 Corp. or Partn. Resolution filed by R. Keith Johnson on behalf of J.H.W., Inc.. (Johnson, R.) |
Filing 1 Voluntary Petition Under Chapter 11 Subchapter V - Filing Fee Amount $ 1738 (Johnson, R.) Modified on 8/7/2023 (jlb). SEE DEFECTIVE NOTICE #7. |
Bankruptcy Administrator's Notice of Appointment of Trustee: James David Nave. (Scholz, BA) |
Receipt of Filing Fee for Voluntary Petition Under Chapter 11(# 23-40137) [misc,volp11] (1738.00). Receipt number A9605532, amount $1738.00. (U.S. Treasury) |
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.