North Carolina Eastern Bankruptcy Court

Case number: 5:17-bk-04864 - Bryant Saunders, PLLC - North Carolina Eastern Bankruptcy Court

Case Information
Case title
Bryant Saunders, PLLC
Chapter
7
Judge
Stephani W. Humrickhouse
Filed
10/04/2017
Last Filing
09/09/2019
Asset
No
Vol
v
Docket Header

DONNAH




U.S. Bankruptcy Court
Eastern District of North Carolina
RALEIGH DIVISION
Bankruptcy Petition #: 17-04864-5-SWH

Assigned to: Judge Stephani W. Humrickhouse
Chapter 7
Voluntary
No asset


Date filed:  10/04/2017
341 meeting:  11/27/2017

Debtor

Bryant Saunders, PLLC

P O Box 18175
Raleigh, NC 27619
WAKE-NC
9195395726
Tax ID / EIN: 20-2466188

represented by
Robert Brown, Jr.

4084 Barrett Drive
Raleigh, NC 27609
919 491-3640
Fax : 919 324-1903
Email: [email protected]

Taletta Bryant

Law Office of Bryant & Brown, PLLC
PO Box 18175
Raleigh, NC 27619
919 825-5970
Fax : 919 324-1903
Email: [email protected]

Trustee

Holmes P Harden

Williams Mullen
A Professional Corporation
P. O. Drawer 1000
Raleigh, NC 27602
919 981-4000
 
 

Latest Dockets
Date Filed#Docket Text
11/22/201721Docket Text
Amended Certificate of Service filed by Robert Brown Jr. on behalf of Bryant Saunders, PLLC (RE: related document(s) 19 Creditor Mailing Matrix). (Brown, Robert) (Entered: 11/22/2017)
11/21/201720Docket Text
DEFICIENCY NOTICE
to Robert Brown. The referenced document has been filed; however, it is deficient as follows: A certificate of service indicating service of the notice of commencement of case, meeting of creditors and deadlines pursuant to Local Bankruptcy Rule 2002-1(a) has not been filed. The notice should be served on all creditors added after the original notice was given. Upon completion of proper service, a certificate of service should immediately be filed with the court. Failure to correct the deficiencies by the date indicated may result in the court assuming you no longer desire the relief requested and entering an order denying or dismissing the requested relief, or in the matter being forwarded to the judge for appropriate action. (related document no. 19 Amended/Amendment to Certification of Mailing Matrix filed by Robert Brown Jr. on behalf of Bryant Saunders, PLLC. filed by Bryant Saunders, PLLC) Due by 12/5/2017. (Brock, Anna) (Entered: 11/21/2017)
11/20/201719Docket Text
Amended/Amendment to Certification of Mailing Matrix filed by Robert Brown Jr. on behalf of Bryant Saunders, PLLC. (Brown, Robert)
**Corrective Entry: Amended/Amendment to Creditor Mailing Matrix filed by Robert Brown Jr. on behalf of Bryant Saunders, PLLC.** Modified on 11/22/2017 (Shum-Drake, Kelly). (Entered: 11/20/2017)
11/20/201718Docket Text
Attorney Statement of Compensation filed by Robert Brown Jr. on behalf of Bryant Saunders, PLLC. (Brown, Robert) (Entered: 11/20/2017)
11/20/201717Docket Text
Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Declaration by Debtor(s), Statement of Financial Affairs, Summary of Schedules - / Fee Not Required filed by Robert Brown Jr. on behalf of Bryant Saunders, PLLC (RE: related document(s) 1 Voluntary Petition (Chapter 7)). (Brown, Robert) (Entered: 11/20/2017)
10/30/201716Docket Text
Certificate of Service filed by Robert Brown Jr. on behalf of Bryant Saunders, PLLC (RE: related document(s) 14 Order on Motion to Continue Meeting of Creditors). (Brown, Robert) (Entered: 10/30/2017)
10/27/201715Docket Text
BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/27/2017. (Related Doc # 14) (Admin.) (Entered: 10/28/2017)
10/25/201714Docket Text
Order Granting Motion to Continue Meeting of Creditors (Related Doc # 13) 341(a) meeting to be held on 11/27/2017 at 09:30 AM at Raleigh 341 Meeting Room. Certificate of Service due 10/30/2017. (Harris, Donna) (Entered: 10/25/2017)
10/25/201713Docket Text
Motion to Continue Meeting of Creditors filed by Robert Brown Jr. on behalf of Bryant Saunders, PLLC (Harris, Donna) (Entered: 10/25/2017)
10/25/201712Docket Text
Notice of Appearance filed by Robert Brown Jr. on behalf of Bryant Saunders, PLLC. (Harris, Donna) (Entered: 10/25/2017)