|
Assigned to: Judge Stephani W. Humrickhouse Chapter 7 Voluntary No asset |
|
Debtor Pielicious, Inc.
2408 Mynster Drive Apex, NC 27523 DURHAM-NC Tax ID / EIN: 81-4122955 fdba The Pie Society, Inc. dba The Pie Hole |
represented by |
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] 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] |
Trustee Richard Dewitte Sparkman
Richard D. Sparkman, P.A. PO Box 1687 Angier, NC 27501-1687 919 639-6181 |
Date Filed | # | Docket Text |
---|---|---|
07/02/2018 | 19 | Docket Text Certificate of Service filed by Rebecca F. Redwine on behalf of Pielicious, Inc. (RE: related document(s) 18 Statement of Financial Affairs). (Redwine, Rebecca) (Entered: 07/02/2018) |
07/02/2018 | 18 | Docket Text Amended/Amendment to Statement of Financial Affairs - / Fee Not Required filed by Rebecca F. Redwine on behalf of Pielicious, Inc.. (Redwine, Rebecca) (Entered: 07/02/2018) |
06/25/2018 | 17 | Docket Text Amended Certificate of Service filed by Rebecca F. Redwine on behalf of Pielicious, Inc. (RE: related document(s) 5 Meeting of Creditors Chapter 7 No Asset, 13 Schedules and Statements). (Redwine, Rebecca) (Entered: 06/25/2018) |
06/22/2018 | 16 | Docket Text DEFICIENCY NOTICE to Jason L. Hendren. 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. 13 Schedules and Statements - - Creditor or Creditors Added / Fee Required filed by Jason L. Hendren on behalf of Pielicious, Inc.. filed by Pielicious, Inc.) Due by 7/6/2018. (Gurgone, Christy) (Entered: 06/22/2018) |
06/21/2018 | 15 | Docket Text Amended Official Form 101/201 ( Other ) Item #10, Item #11, Item 12 - / Fee Not Required filed by Rebecca F. Redwine on behalf of Pielicious, Inc.. (Redwine, Rebecca) (Entered: 06/21/2018) |
06/21/2018 | 14 | Docket Text Certificate of Service filed by Rebecca F. Redwine on behalf of Pielicious, Inc. (RE: related document(s) 13 Schedules and Statements). (Redwine, Rebecca) (Entered: 06/21/2018) |
06/21/2018 | 13 | Docket Text Schedules and Statements - - Creditor or Creditors Added / Fee Required filed by Jason L. Hendren on behalf of Pielicious, Inc.. (Hendren, Jason) (Entered: 06/21/2018) |
06/21/2018 | 12 | Docket Text Motion to Reject Executory Contract or Lease filed by Christine L. Myatt on behalf of BH2-DM Ninth Street Apartments, LLC (Attachments: # 1 Exhibit A) (Myatt, Christine) (Entered: 06/21/2018) |
06/21/2018 | 11 | Docket Text Amended/Amendment to Notice of Appearance, Request for Notices filed by Christine L. Myatt on behalf of BH2-DM Ninth Street Apartments, LLC. (Myatt, Christine) (Entered: 06/21/2018) |
06/21/2018 | 10 | Docket Text Notice of Appearance, Request for Notices filed by Christine L. Myatt on behalf of TP Ninth Street Apartments, LLC. (Myatt, Christine) (Entered: 06/21/2018) |