North Carolina Eastern Bankruptcy Court

Case number: 5:14-bk-03167 - St. Mary's Home Care Services, Inc. - North Carolina Eastern Bankruptcy Court

Case Information
Case title
St. Mary's Home Care Services, Inc.
Chapter
7
Judge
David M. Warren
Filed
06/03/2014
Last Filing
02/09/2015
Asset
Yes
Vol
v
Docket Header

CARRIE




U.S. Bankruptcy Court
Eastern District of North Carolina
RALEIGH DIVISION
Bankruptcy Petition #: 14-03167-5-DMW

Assigned to: Judge David M. Warren
Chapter 11
Voluntary
Asset


Date filed:  06/03/2014
341 meeting:  08/07/2014
Deadline for filing claims:  10/07/2014
Deadline for filing claims (govt.):  12/01/2014
Deadline for objecting to discharge:  09/08/2014

Debtor

St. Mary's Home Care Services, Inc.

PO Box 16104
Greensboro, NC 27416
NASH-NC
Tax ID / EIN: 56-2263207

represented by
Jason L. Hendren

Hendren & Malone, PLLC
4600 Marriott Drive, Suite 150
Raleigh, NC 27612
919 573-1422
Fax : 919 420-0475
Email: [email protected]

Rebecca F. Redwine

Hendren & Malone, PLLC
4600 Marriott Drive, Suite 150
Raleigh, NC 27612
919 420-0941
Fax : 919 420-0475
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]

Latest Dockets
Date Filed#Docket Text
11/26/2019Docket Text
Fees paid to the trustee in the amount of $60.00. (Wiggins, Carrie)
10/09/2019373Docket 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)
10/08/2019372Docket 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 A Scott McKellar. (McKellar, A)
10/01/2019Docket Text
Receipt Of Filing Fee For Notice of Deposit of Funds with the USBC Clerk( 14-03167-5-DMW) [trustee,unclfnd] ( 423.00), Receipt Number A15062909, Amount $ 423.00. (U.S. Treasury)
10/01/2019371Docket Text
Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 423.00] with the Clerk, United States Bankruptcy Court for Grace Couch 155 Dublin Avenue Salisbury, NC 28146 in the amount of $ 423.00; (McKellar, A)
08/30/2019370Docket Text
BNC Certificate Of Mailing - Notice Notice Date 08/29/2019. (Related Doc [369]) (Admin.)
08/27/2019369Docket Text
Notice of Returned or Undeliverable Mail (related document(s): [364] Notice of Trustee's Final Report and Applications for Compensation filed by Trustee A Scott McKellar) (Wiggins, Carrie)
08/26/2019Docket Text
Payment of Quarterly Fees in the amount of $11375.00 filed by A. Scott McKellar on behalf of A Scott McKellar. (McKellar, A.)
08/26/2019Docket Text
Notification of Returned or Undeliverable Mail for Leon Monroe, 1533 Memory Lane, Rocky Mount, NC 27804-2668 filed by Trustee A Scott McKellar. (RE: related document(s)[364] Notice of Trustee's Final Report and Applications for Compensation filed by Trustee A Scott McKellar) (McKellar, A)
08/26/2019Docket Text
Notification of Returned or Undeliverable Mail for Watson Law Firm, PLLC, Attn: Carlos Watson, 112 S. Tryon Street, Suite 1570, Charlotte, NC 28284.2195 filed by Trustee A Scott McKellar. (RE: related document(s)[364] Notice of Trustee's Final Report and Applications for Compensation filed by Trustee A Scott McKellar) (McKellar, A)