North Carolina Eastern Bankruptcy Court

Case number: 5:18-bk-01051 - Stiletto Manufacturing, Inc. - North Carolina Eastern Bankruptcy Court

Case Information
Case title
Stiletto Manufacturing, Inc.
Chapter
7
Judge
Joseph N. Callaway
Filed
03/02/2018
Asset
Yes
Vol
v
Docket Header

ANNA, CONVERTED, QFDue, COMM




U.S. Bankruptcy Court
Eastern District of North Carolina
GREENVILLE DIVISION
Bankruptcy Petition #: 18-01051-5-JNC

Assigned to: Judge Joseph N. Callaway
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  03/02/2018
Date converted:  07/19/2018
341 meeting:  08/14/2018
Deadline for filing claims:  05/11/2018
Deadline for filing claims (govt.):  08/29/2018
Deadline for objecting to discharge:  06/08/2018

Debtor

Stiletto Manufacturing, Inc.

PO Box 417
Columbia, NC 27925
TYRRELL-NC
Tax ID / EIN: 47-3459077

represented by
David J Haidt

Ayers & Haidt, P.A.
PO Box 1544
New Bern, NC 28563
(252) 638-2955
Fax : 252 638-3293
Email: [email protected]

Trustee

Stephen L Beaman

Stephen L. Beaman, PLLC
P. O. Box 1907
Wilson, NC 27894
252 237-9020
represented by
Stephen L Beaman

Stephen L. Beaman, PLLC
P. O. Box 1907
Wilson, NC 27894
252 237-9020
Fax : 252 243-5174
Email: [email protected]

Beaman & Bennington, PLLC

304 Nash Street NE
Wilson, NC 27893

Latest Dockets
Date Filed#Docket Text
01/27/2020Docket Text
Fees paid to the trustee in the amount of $60.00. (Wiggins, Carrie)
12/12/2019242Docket 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. . (Brock, Anna)
12/05/2019241Docket 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 Stephen L Beaman. (Beaman, Stephen)
10/31/2019Docket Text
Receipt of Quarterly Fees - $550.54 by ED. Receipt Number 60876. (admin)
10/31/2019240Docket Text
BNC Certificate Of Mailing - Order Notice Date 10/30/2019. (Related Doc [239]) (Admin.)
10/28/2019239Docket Text
Order Granting Application for Compensation (Related Doc [235]) for Stephen L Beaman, fees awarded: $1058.83, expenses awarded: $595.31, Granting Application for Compensation (Related Doc [236]) for Beaman & Bennington, PLLC, fees awarded: $3981.25, expenses awarded: $232.11 (Brock, Anna)
09/27/2019238Docket Text
Certificate of Service filed by Trustee Stephen L Beaman. (RE: related document(s)[237] Notice of Trustee's Final Report and Applications for Compensation filed by Trustee Stephen L Beaman) (Beaman, Stephen)
09/27/2019237Docket Text
Notice of Trustee's Final Report and Applications for Compensation filed by Trustee Stephen L Beaman. (RE: related document(s)[234] Chapter 7 Trustee's Final Report filed by Trustee Stephen L Beaman, [235] Application for Compensation filed by Trustee Stephen L Beaman, [236] Application for Compensation filed by Attorney for Trustee Beaman & Bennington, PLLC) (Beaman, Stephen)
09/27/2019236Docket Text
Application for Compensation for Beaman & Bennington, PLLC, Trustee's Attorney, Fee:$3981.25, Expenses:$232.11. filed by Stephen L. Beaman (Beaman, Stephen)
09/27/2019235Docket Text
Application for Compensation for Stephen L Beaman, Trustee Chapter 7, Fee:$1058.83, Expenses:$595.31. filed by Stephen L Beaman (Beaman, Stephen)