Assigned to: Judge David M. Warren Chapter 7 Voluntary No asset |
|
Debtor CMD Distribution Inc.
12343 Wake Union Church Road Wake Forest, NC 27587 WAKE-NC Tax ID / EIN: 27-3699072 |
represented by |
Travis Sasser
2000 Regency Parkway, Suite 230 Cary, NC 27518 (919) 319-7400 Fax : (919) 657-7400 Email: [email protected] |
Trustee Gregory B Crampton
Nicholls & Crampton, P.A. PO Box 18237 Raleigh, NC 27619 919 781-1311 |
Date Filed | # | Docket Text |
---|---|---|
05/22/2017 | Docket Text Deadline(s) Terminated. Schedules & Statements Filed. (related document no. 3 Deficiency Notice - Petitions (BNC)) (Gibson, Aileen) (Entered: 05/22/2017) | |
05/19/2017 | 9 | Docket Text Certificate of Service filed by Travis Sasser on behalf of CMD Distribution Inc. (RE: related document(s) 2 Meeting Of Creditor). (Sasser, Travis) (Entered: 05/19/2017) |
05/19/2017 | Docket Text Receipt Of Filing Fee For Schedules and Statements(17-02391-5-DMW) [amdsch,stmtamd] ( 31.00), Receipt Number 12955067, Amount $ 31.00. (U.S. Treasury) (Entered: 05/19/2017) | |
05/19/2017 | 8 | Docket Text Schedules and Statements - - Creditor or Creditors Added / Fee Required filed by Travis Sasser on behalf of CMD Distribution Inc.. (Sasser, Travis) (Entered: 05/19/2017) |
05/17/2017 | 7 | Docket Text BNC Certificate Of Mailing - Order Notice Date 05/17/2017. (Related Doc # 4) (Admin.) (Entered: 05/18/2017) |
05/17/2017 | 6 | Docket Text BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/17/2017. (Related Doc # 2) (Admin.) (Entered: 05/18/2017) |
05/16/2017 | 5 | Docket Text Order Appointing Trustee. (Admin.) (Entered: 05/16/2017) |
05/15/2017 | 4 | Docket Text Order to Appear for Examination (Michael Davis) . (Angel, Sharon) (Entered: 05/15/2017) |
05/15/2017 | 3 | Docket Text DEFICIENCY NOTICE to Travis Sasser re: Petition. In order for this case to be administered, it is necessary that the following item(s) be filed by the date(s) indicated: Schedule A/B,Schedule D,Schedule E/F,Schedule G,Schedule H,Statement of Affairs,Attorney Disclosure of Compensation,. Pursuant to §521(i)(1) of the Bankruptcy Code, this case may be automatically dismissed effective on the 46th day after the date of the filing of the petition if the above listed deficiency is not corrected. Should the case be dismissed and the debtor(s) file another petition within one year, the automatic stay may be limited to 30 days or may not go into effect absent a motion and order imposing or extending the automatic stay. Pursuant to Bankruptcy Rule 1008, all petitions, lists, schedules, statements, and amendments should be verified or contain an unsworn declaration as provided in 28 U.S.C. 1746. The three day mailing period as provided for under Rule 9006(f), Federal Rules of Bankruptcy Procedure, does not apply. Incomplete Filings due by 5/26/2017. Disclosure of Compensation due by 5/26/2017. Summary of Schedules due by 5/26/2017. (Angel, Sharon) (Entered: 05/15/2017) |
05/12/2017 | 2 | Docket Text Meeting of Creditors With 341(a) Meeting To Be Held On 06/13/2017 At 09:30 AM At Raleigh 341 Meeting Room. (Sasser, Travis) (Entered: 05/12/2017) |