North Carolina Eastern Bankruptcy Court

Case number: 5:17-bk-00205 - Sauls Motor Company, Inc - North Carolina Eastern Bankruptcy Court

Case Information
Case title
Sauls Motor Company, Inc
Chapter
11
Judge
Joseph N. Callaway
Filed
01/13/2017
Last Filing
03/09/2018
Asset
Yes
Vol
v
Docket Header

CARRIE, CLOSED, CONFIRMED




U.S. Bankruptcy Court
Eastern District of North Carolina
RALEIGH DIVISION
Bankruptcy Petition #: 17-00205-5-JNC

Assigned to: Judge Joseph N. Callaway
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/13/2017
Date terminated:  03/07/2018
Plan confirmed:  06/12/2017
341 meeting:  02/15/2017
Deadline for objecting to discharge:  04/17/2017

Debtor

Sauls Motor Company, Inc

304 Fareway Drive
Smithfield, NC 27577
JOHNSTON-NC
Tax ID / EIN: 56-1515880
represented by
Travis Sasser

2000 Regency Parkway, Suite 230
Cary, NC 27518
(919) 319-7400
Fax : (919) 657-7400
Email: [email protected]

Sasser Law Firm

2000 Regency Parkway, Suite 200
Cary, NC 27518

Latest Dockets
Date Filed#Docket Text
03/09/201899Docket Text
BNC Certificate Of Mailing - Order Notice Date 03/09/2018. (Related Doc # 97) (Admin.) (Entered: 03/10/2018)
03/09/201898Docket Text
BNC Certificate Of Mailing - Order Notice Date 03/09/2018. (Related Doc # 96) (Admin.) (Entered: 03/10/2018)
03/07/201897Docket Text
Order Granting Motion for Final Decree (Related Doc # 86) (Wiggins, Carrie) (Entered: 03/07/2018)
03/07/201896Docket Text
Order Granting Application for Compensation (Related Doc # 68) for Donald L. Simmons, fees awarded: $2700.00, expenses awarded: $0.00 (Wiggins, Carrie) (Entered: 03/07/2018)
02/13/2018Docket Text
Motion Terminated-Orders entered. (related document(s): 37 Application for Compensation filed by Debtor Sauls Motor Company, Inc, 51 Amended/Amendment to Motion/Application filed by Accountant Donald L. Simmons) (Wiggins, Carrie) (Entered: 02/13/2018)
02/09/2018Docket Text
Note to Courtroom Deputy - Remove from Calendar -
Response Withdrawn (related document no. 93 Notice of Hearing (related document(s): 86 Motion for Final Decree filed by Debtor Sauls Motor Company, Inc) Hearing scheduled for 2/21/2018 at 10:00 AM at Raleigh Courtroom (3rd Floor)) (Gibson, Aileen) (Entered: 02/09/2018)
02/08/201895Docket Text
Withdrawal of Document filed by Marjorie K. Lynch on behalf of Bankruptcy Administrator (related document no. 91 Objection). (Lynch, Marjorie) (Entered: 02/08/2018)
02/05/2018Docket Text
Receipt Of Filing Fee For Payment of Quarterly Fees(17-00205-5-JNC) [misc,payqf] ( 325.00), Receipt Number 13552817, Amount $ 325.00. (U.S. Treasury) (Entered: 02/05/2018)
02/05/2018Docket Text
Payment of Quarterly Fees in the amount of $325 filed by Travis Sasser on behalf of Sauls Motor Company, Inc. (Sasser, Travis) (Entered: 02/05/2018)
02/01/2018Docket Text
Receipt Of Filing Fee For Payment of Quarterly Fees(17-00205-5-JNC) [misc,payqf] (4875.00), Receipt Number 13545521, Amount $4875.00. (U.S. Treasury) (Entered: 02/01/2018)