North Carolina Eastern Bankruptcy Court

Case number: 5:14-bk-01155 - Davis Glass Company, Inc. - North Carolina Eastern Bankruptcy Court

Case Information
Case title
Davis Glass Company, Inc.
Chapter
7
Judge
Stephani W. Humrickhouse
Filed
02/28/2014
Asset
Yes
Vol
v
Docket Header

CARRIE, CLOSED




U.S. Bankruptcy Court
Eastern District of North Carolina
RALEIGH DIVISION
Bankruptcy Petition #: 14-01155-5-SWH

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



Debtor disposition:  Discharge Not Applicable
Date filed:  02/28/2014
Date terminated:  05/22/2015
341 meeting:  04/15/2014

Debtor

Davis Glass Company, Inc.

PO Box 3566
Sanford, NC 27331
LEE-NC
Tax ID / EIN: 56-0860974

represented by
Richard D Sparkman

Richard D. Sparkman & Assoc., P.A.
P.O. Drawer 1687
Angier, NC 27501
919 639-6181
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
Battle, Winslow, Scott and Wiley. P.A.

PO Box 7100
Rocky Mount, NC 27804-0100
252-937-2200

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]

Paula M. Shearon

The Law Office of John T. Benjamin, Jr.,
1115 Hillsborough Street
Raleigh, NC 27603
919 755-0060
Fax : 919 755-0069
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/04/2015Docket Text
Fees paid to the trustee in the amount of $60.00. (McKeel, Terry) (Entered: 07/06/2015)
05/22/201585Docket 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.
. (Wiggins, Carrie) (Entered: 05/22/2015)

05/21/201584Docket Text
Ch. 7 Trustee's Final Account and Distribution Report, Certification That the Estate Has Been Fully Administered and Application to be Discharged filed by Trustee Joseph N Callaway. (Callaway, Joseph) (Entered: 05/21/2015)
03/18/201583Docket Text
BNC Certificate Of Mailing - Order Notice Date 03/18/2015. (Related Doc # 82) (Admin.) (Entered: 03/19/2015)
03/16/201582Docket Text
Order Granting Application for Compensation (Related Doc # 74) for Joseph N Callaway, fees awarded: $13646.69, expenses awarded: $1015.35, Granting Application for Compensation (Related Doc # 75) for Battle Winslow Scott & Wiley, PA, fees awarded: $10730.11, expenses awarded: $0.00 (Wiggins, Carrie) (Entered: 03/16/2015)
02/26/201581Docket Text
BNC Certificate Of Mailing - Hearing Notice Date 02/26/2015. (Related Doc # 80) (Admin.) (Entered: 02/27/2015)
02/24/201580Docket Text
Notice of Rescheduled Hearing (related document(s): 75 Application for Compensation for Battle Winslow Scott & Wiley, PA, Trustee's Attorney, filed by Trustee Joseph N Callaway) Hearing scheduled for 3/16/2015 at 11:00 AM at Telephone Conference/Judge Humrickhouse (McNeill, Allyson) (Entered: 02/24/2015)
02/05/201579Docket Text
Notice of Hearing (related document(s): 75 Application for Compensation filed by Trustee Joseph N Callaway) Hearing scheduled for 3/16/2015 at 02:00 PM at Telephone Conference/Judge Humrickhouse (McNeill, Allyson) (Entered: 02/05/2015)
02/05/201578Docket Text
Note to Courtroom Deputy - Schedule Hearing Date
Schedule Beyond Response Date of 3/2/15
(related document no. 75 Application for Compensation filed by Trustee Joseph N Callaway, 76 Notice of Trustee's Final Report and Applications for Compensation filed by Trustee Joseph N Callaway, 77 Certificate of Service filed by Trustee Joseph N Callaway) (Wiggins, Carrie) (Entered: 02/05/2015)
02/04/201577Docket Text
Certificate of Service filed by Trustee Joseph N Callaway. Responses due by 3/2/2015. (RE: related document(s) 76 Notice of Trustee's Final Report and Applications for Compensation filed by Trustee Joseph N Callaway) (Attachments: # 1 Mailing Matrix)(Callaway, Joseph) (Entered: 02/04/2015)