|
Assigned to: Judge Stephani W. Humrickhouse Chapter 7 Voluntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
11/22/2017 | 21 | Docket 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) |
11/21/2017 | 20 | Docket 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) |
11/20/2017 | 19 | Docket 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) |
11/20/2017 | 18 | Docket Text Attorney Statement of Compensation filed by Robert Brown Jr. on behalf of Bryant Saunders, PLLC. (Brown, Robert) (Entered: 11/20/2017) |
11/20/2017 | 17 | Docket 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) |
10/30/2017 | 16 | Docket 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) |
10/27/2017 | 15 | Docket Text BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/27/2017. (Related Doc # 14) (Admin.) (Entered: 10/28/2017) |
10/25/2017 | 14 | Docket 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) |
10/25/2017 | 13 | Docket Text Motion to Continue Meeting of Creditors filed by Robert Brown Jr. on behalf of Bryant Saunders, PLLC (Harris, Donna) (Entered: 10/25/2017) |
10/25/2017 | 12 | Docket Text Notice of Appearance filed by Robert Brown Jr. on behalf of Bryant Saunders, PLLC. (Harris, Donna) (Entered: 10/25/2017) |