North Carolina Eastern Bankruptcy Court

Case number: 5:14-bk-07165 - Selco Construction, Inc. - North Carolina Eastern Bankruptcy Court

Case Information
Case title
Selco Construction, Inc.
Chapter
11
Filed
12/10/2014
Asset
Yes
Docket Header

LISA, CONFIRMED




U.S. Bankruptcy Court
Eastern District of North Carolina
RALEIGH DIVISION
Bankruptcy Petition #: 14-07165-5-DMW

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


Date filed:  12/10/2014
Plan confirmed:  08/13/2015
341 meeting:  01/20/2015
Deadline for objecting to discharge:  03/23/2015

Debtor

Selco Construction, Inc.

P.O. Box 1142
Smithfield, NC 27577
JOHNSTON-NC
Tax ID / EIN: 56-1783977
represented by
J.M. Cook

Attorney at Law
5886 Faringdon Place, Suite 100
Raleigh, NC 27609
919 675-2411
Email: [email protected]

John L. Sarratt

Harris Sarratt & Hodges, LLP
1620 Hillsborough Street, Suite 200
Raleigh, NC 27605
919 543-8788
Fax : 919 546-8789
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/19/2015231Docket Text
BNC Certificate Of Mailing - PDF Document Notice Date 09/19/2015. (Related Doc # 230) (Admin.) (Entered: 09/20/2015)
09/17/2015230Docket Text
Order Allowing Remainder of Special Counsel Attorneys' Fees (Related Doc # 131) for John L. Sarratt, fees awarded: $3,000.00, expenses awarded: $0 (Bissette, Amy) (Entered: 09/17/2015)
09/08/2015229Docket Text
Monthly Report for the Month of July 2015 filed by J.M. Cook on behalf of Selco Construction, Inc.. (Cook, J.M.) (Entered: 09/08/2015)
09/08/2015228Docket Text
Notice of Motion filed by J.M. Cook on behalf of Selco Construction, Inc. (RE: related document(s) 227First Application for Compensation for J.M. Cook, Debtor's Attorney, Fee:$38,450.60, Expenses:$793.01.). Responses due by 10/2/2015. (Cook, J.M.) (Entered: 09/08/2015)
09/08/2015227Docket Text
First Application for Compensation for J.M. Cook, Debtor's Attorney, Fee:$38,450.60, Expenses:$793.01. filed by J.M. Cook Responses due by 10/2/2015. (Attachments: # 1Exhibit Time Sheets # 2Exhibit Bio Data) (Cook, J.M.) (Entered: 09/08/2015)
09/06/2015226Docket Text
BNC Certificate Of Mailing - PDF Document Notice Date 09/06/2015. (Related Doc # 225) (Admin.) (Entered: 09/07/2015)
09/04/2015225Docket Text
Order Denying Motion for Distribution of Proceeds (Related Doc #) (Kemp, Brenna) (Entered: 09/04/2015)
08/30/2015224Docket Text
BNC Certificate Of Mailing - PDF Document Notice Date 08/30/2015. (Related Doc # 223) (Admin.) (Entered: 08/31/2015)
08/28/2015223Docket Text
Consent Order Modifying Automatic Stay (RE: related document(s) 31Motion for Relief from Stay filed by Creditor Kimberly D. Boykin, Executrix of the Estate of Alfred D. Stewart). (Gibson, Aileen) (Entered: 08/28/2015)
08/25/2015Docket Text
Receipt Of Filing Fee For Payment of Quarterly Fees(14-07165-5-DMW) [misc,payqf] (6500.00), Receipt Number 11363977, Amount $6500.00. (U.S. Treasury) (Entered: 08/25/2015)