Case number: 5:24-bk-03563 - Conn Corp LLC - North Carolina Eastern Bankruptcy Court

Case Information
Docket Header
DeBN, Subchapter_V, CARRIE



U.S. Bankruptcy Court
Eastern District of North Carolina
RALEIGH DIVISION
Bankruptcy Petition #: 24-03563-5-PWM

Assigned to: Judge Pamela W. McAfee
Chapter 11
Voluntary
Asset


Date filed:  10/11/2024
341 meeting:  11/07/2024
Deadline for filing claims:  02/05/2025
Deadline for objecting to discharge:  01/06/2025

Debtor

Conn Corp LLC

810 Carter St.
Rocky Mount, NC 27804
NASH-NC
Tax ID / EIN: 84-3771252
dba
Thompson Nursery

dba
Thompson

dba
Thompson Nursery, Inc.

dba
Thompson Power Equipment


represented by
Christopher Scott Kirk

C. Scott Kirk, Attorney at Law, PLLC
1025C Director Court
Greenville, NC 27858
252 689-6249
Email: scott@csklawoffice.com

Trustee

Ciara L. Rogers, Trustee

Waldrep Wall Babcock & Bailey PLLC
3600 Glenwood Avenue
Suite 210
Raleigh, NC 27612
919-589-7985
 
 

Latest Dockets

Date Filed#Docket Text
01/21/202551Monthly Report for the Month of December 2024 filed by Christopher Scott Kirk on behalf of Conn Corp LLC. (Attachments: # 1 Exhibit # 2 Exhibit) (Kirk, Christopher) (Entered: 01/21/2025)
01/17/2025
Note to Courtroom Deputy - Add to Calendar
2/20/2025 at 11:00 AM
(related document no.50 Interim Order) (Wiggins, Carrie) (Entered: 01/17/2025)
01/17/202550Interim Order Hearing scheduled for 2/20/2025 at 11:00 AM at Raleigh Courtroom (RE: related document(s)3 Cash Collateral filed by Debtor Conn Corp LLC). (Attachments: # 1 Exhibit Cash Collateral Budget) (Wiggins, Carrie) (Entered: 01/17/2025)
01/17/2025
Matter Removed from Calendar Prior to Hearing
Cash Collateral - Interim Order; return date 2/20/25 at 11:00 AM (related document(s): 3 Cash Collateral filed by Debtor Conn Corp LLC) (Donleycott, Sarah) (Entered: 01/17/2025)
01/06/202549Order Granting Motion to Extend Time (Related Doc # 46) Chapter 11 Plan due by 2/21/2025. Disclosure Statement due by 2/21/2025. (Wiggins, Carrie) (Entered: 01/06/2025)
01/06/202548Order Granting Application to Employ (Related Doc # 43) (Wiggins, Carrie) (Entered: 01/06/2025)
01/06/202547Monthly Report for the Month of November 2024 filed by Christopher Scott Kirk on behalf of Conn Corp LLC. (Attachments: # 1 Exhibit Exhibits to Monthly Report) (Kirk, Christopher) (Entered: 01/06/2025)
01/02/202546Motion to Extend Time to File Chapter 11 Plan & Disclosure Statement filed by Christopher Scott Kirk on behalf of Conn Corp LLC (Attachments: # 1 Mailing Matrix) (Kirk, Christopher) (Entered: 01/02/2025)
12/31/202445
DEFICIENCY NOTICE
to Christopher Scott Kirk. The referenced document has been filed; however, it is deficient as follows: An order granting the relief requested was not submitted as required by Local Rule 5005-4(4). 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.43 Application to Employ Robert B. Gottschalk III as Accountant Recommendation due 12/30/2024 filed by Conn Corp LLC) Due by 1/10/2025. (Wiggins, Carrie) (Entered: 12/31/2024)
12/30/2024Recommendation Regarding Motion (No Objection) [KBB] filed by Kylie Beresford on behalf of Bankruptcy Administrator (related document no.43 Application to Employ). (Beresford, Kylie) (Entered: 12/30/2024)