North Carolina Eastern Bankruptcy Court

Case number: 5:01-bk-02319 - Midway Airlines Corp. - North Carolina Eastern Bankruptcy Court

Case Information
Case title
Midway Airlines Corp.
Chapter
7
Filed
08/13/2001
Asset
Yes
Docket Header

CLOSED, DEFER




U.S. Bankruptcy Court
Eastern District of North Carolina
RALEIGH DIVISION
Bankruptcy Petition #: 01-02319-5-SWH

Assigned to: Judge Stephani W. Humrickhouse
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/13/2001
Date converted:  10/30/2003
Date reopened:  10/09/2014
Date terminated:  12/30/2014

Debtor

Midway Airlines Corp.

c/o G. Jeutter
PO Box 300004
Raleigh, NC 27622
WAKE-NC
Tax ID / EIN: 36-3915637

represented by
Gerald A Jeutter, Jr.

PO Box 12585
Raleigh, NC 27605-2585
919 334-6631
Fax : 919 833-9793
Email: [email protected]

Trustee

Joseph N Callaway

Battle, Winslow, Scott & Wiley, PA
PO Box 7100
Rocky Mount, NC 27804-0100
252 937-2200
represented by
Joseph N Callaway

Battle, Winslow, Scott & Wiley, PA
PO Box 7100
Rocky Mount, NC 27804-0100
252 937-2200
Fax : 252 451-6836
Email: [email protected]

Holmes P Harden

Williams Mullen
A Professional Corporation
P. O. Drawer 1000
Raleigh, NC 27602
919 981-4000
Fax : 919 981-4300
Email: [email protected]
TERMINATED: 09/11/2009

Benjamin A. Kahn

Nexsen Pruett PLLC
PO Box 3463
Greensboro, NC 27402
336 387-5127
Fax : 336 387-8920
TERMINATED: 04/20/2007

Alan D. McInnes

Kilpatrick Stockton, LLP
3737 Glenwood Ave., Suite 400
Raleigh, NC 27612
919 420-1822
Fax : 919 510-6104
Email: [email protected]

A. Scott McKellar

Battle, Winslow, Scott & Wiley, PA
PO Box 7100
Rocky Mount, NC 27804-0100
252 937-2200
Fax : 252 451-6836
Email: [email protected]

J. David Yarbrough, Jr.

Nexsen, Pruet, Adams, Kleemeier, PLLC
PO Box 3463
Greensboro, NC 27402
336 387-5162
Fax : 336 273-5357

Latest Dockets
Date Filed#Docket Text
01/15/2015Docket Text
Fees paid to the trustee in the amount of $60.00. (McKeel, Terry) (Entered: 01/27/2015)
12/30/20143108Docket Text
Final Decree. The trustee is discharged as trustee of the estate, the bond is cancelled, and this case is closed. SO ORDERED by s/U. S. Bankruptcy Judge.

This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached.
. (Bissette, Amy) (Entered: 12/30/2014)

12/18/20143107Docket Text
Supplemental Final Report and Request for Final Decree filed by Trustee Joseph N Callaway. (Callaway, Joseph) (Entered: 12/18/2014)
11/20/2014Docket Text
Receipt of Reopen Chapter 7 Filing Fee - $260.00 by DH. Receipt Number 00058440. (admin) (Entered: 11/20/2014)
11/19/20143106Docket Text
BNC Certificate Of Mailing - PDF Document Notice Date 11/19/2014. (Related Doc # 3105) (Admin.) (Entered: 11/20/2014)
11/17/20143105Docket Text
Order Granting Motion for Distribution of Proceeds (Related Doc # 3104) (Gurgone, Christy) (Entered: 11/17/2014)
10/28/2014Docket Text
Recommendation Regarding Motion (No Objection) [lac] filed by Marjorie K. Lynch on behalf of Bankruptcy Administrator (related document no. 3104 Motion for Disbursement filed by Joseph N Callaway on behalf of Joseph N Callaway Responses due by 11/13/2014.). (Lynch, Marjorie) (Entered: 10/28/2014)
10/27/20143104Docket Text
Motion for Disbursement filed by Joseph N Callaway on behalf of Joseph N Callaway Responses due by 11/13/2014. (Callaway, Joseph) (Entered: 10/27/2014)
10/22/2014Docket Text
Notification of Charges (Total: $260.00) Due to the Court from the Bankruptcy Estate. (Deferred Reopen Fees: $260.00) (Wallace, Brenna) (Entered: 10/22/2014)
10/20/2014Docket Text
Request for Calculation of Special Charges filed by Trustee Joseph N Callaway. (Callaway, Joseph) (Entered: 10/20/2014)