North Carolina Eastern Bankruptcy Court

Case number: 5:17-bk-04428 - All Purpose Solutions, LLC - North Carolina Eastern Bankruptcy Court

Case Information
Case title
All Purpose Solutions, LLC
Chapter
7
Judge
David M. Warren
Filed
09/08/2017
Asset
Yes
Vol
v
Docket Header

CLOSED, DeBN, CARRIE, CONVERTED, LtdNotice




U.S. Bankruptcy Court
Eastern District of North Carolina
RALEIGH DIVISION
Bankruptcy Petition #: 17-04428-5-DMW

Assigned to: Judge David M. Warren
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/08/2017
Date converted:  04/12/2018
Date terminated:  12/08/2021
341 meeting:  05/09/2018
Deadline for objecting to discharge:  12/26/2017

Debtor

All Purpose Solutions, LLC

65 Glen Road, Box #112
Garner, NC 27529
JOHNSTON-NC
Tax ID / EIN: 46-1957533

represented by
John T. Crook

Bailey & Dixon LLP
PO Box 1351
Suite 2500
Raleigh, NC 27602
919 828-0731
Fax : 919 828-6592
Email: [email protected]

Jason L. Hendren

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

Hendren, Redwine & Malone, PLLC

4600 Marriott Drive, Suite 150
Raleigh, NC 27612

Kristin Decker Ogburn

Horack, Talley, Pharr & Lowndes, PA
2600 One Wachovia Center
301 South College Street
Charlotte, NC 28202
704 377-2500
Fax : 704 372-2619
Email: [email protected]

Rebecca F. Redwine

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

Stephen P. Safran

Safran Law Offices
PO Box 587
Raleigh, NC 27603
919 828-1396
Fax : 919 828-7993
Email: [email protected]

Crystal M. Trotter

Martineau King, PLLC
PO Box 31188
Charlotte, NC 28231
704 247-8520
Fax : 704 247-8582
Email: [email protected]
TERMINATED: 04/05/2018

Trustee

Richard Dewitte Sparkman

Richard D. Sparkman, P.A.
PO Box 1687
Angier, NC 27501-1687
919 639-6181
represented by
James B Angell

Howard Stallings et al, P.A.
PO Box 12347
Raleigh, NC 27605-2347
919 821-7700
Fax : 919 821-7703
Email: [email protected]

Nicholas C. Brown

Ask LLP
2600 Eagan Woods Drive
Ste. 400
St. Paul, MN 27605
651-406-9665
Fax : 651-406-9676
Email: [email protected]

Richard Dewitte Sparkman

Richard D. Sparkman, P.A.
PO Box 1687
Angier, NC 27501-1687
919 639-6181
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/08/2021665Docket 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: 12/08/2021)

12/07/2021664Docket 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 Richard Dewitte Sparkman. (Sparkman, Richard) (Entered: 12/07/2021)
10/07/2021663Docket Text
Trustee's Interim Report for Period Ending 06-30-21 filed by Trustee Richard Dewitte Sparkman. (Sparkman, Richard)
**Corrective Entry: Trustee's Interim Report for Period Ending 09/30/21 filed by Trustee Richard Dewitte Sparkman.** Modified on 10/8/2021 (Skinner, Donna). (Entered: 10/07/2021)
08/13/2021Docket Text
Receipt of Quarterly Fees - $5200.00 by RP. Receipt Number 61311. (admin) (Entered: 08/13/2021)
08/10/2021662Docket Text
Amended/Amendment To Chapter 7 Trustee's Final Report filed by Trustee Richard Dewitte Sparkman. (Sparkman, Richard) (Entered: 08/10/2021)
08/08/2021661Docket Text
BNC Certificate Of Mailing - Order Notice Date 08/08/2021. (Related Doc # 660) (Admin.) (Entered: 08/09/2021)
08/06/2021660Docket Text
Order Granting Application for Compensation (Related Doc # 656) for Richard Dewitte Sparkman, fees awarded: $24092.13, expenses awarded: $1863.53, Granting Application for Compensation (Related Doc # 657) for Edward A. Golden, CPA, fees awarded: $2971.50, expenses awarded: $0.00 (Wright, Dawn) (Entered: 08/06/2021)
08/05/2021Docket Text
Address Modified. (Wiggins, Carrie) (Entered: 08/05/2021)
08/04/2021Docket Text
Notification of Address Change (Both Notices and Payments) for Societe Generale Equipment Finance USA. Existing address is Cohn Dussi, LLC, 500 West Cummings Park Suite 2350, Woburn, MA 01801-6544. New address is Cohn Dussi, LLC, 130 New Boston St., Ste. 102, Woburn, MA 01801 filed by Richard Dewitte Sparkman on behalf of Richard Dewitte Sparkman. (Sparkman, Richard) (Entered: 08/04/2021)
08/04/2021Docket Text
Notification of Address Change (Both Notices and Payments) for Cohn Dussi LLC. Existing address is 500 West Cummings Park Suite 2350, Woburn, MA 01801-6544. New address is 130 New Boston St., Ste. 102, Woburn, MA 01801 filed by Richard Dewitte Sparkman on behalf of Richard Dewitte Sparkman. (Sparkman, Richard) (Entered: 08/04/2021)