North Carolina Eastern Bankruptcy Court

Case number: 5:19-bk-01449 - Vetted International, Ltd. - North Carolina Eastern Bankruptcy Court

Case Information
Case title
Vetted International, Ltd.
Chapter
7
Judge
David M. Warren
Filed
04/01/2019
Last Filing
08/03/2023
Asset
Yes
Vol
v
Docket Header

DEFER, ANNA




U.S. Bankruptcy Court
Eastern District of North Carolina
RALEIGH DIVISION
Bankruptcy Petition #: 19-01449-5-SWH

Assigned to: Judge Stephani W. Humrickhouse
Chapter 7
Voluntary
Asset


Date filed:  04/01/2019
341 meeting:  09/26/2019
Deadline for filing claims:  11/25/2019

Debtor

Vetted International, Ltd.

6613 Eagles Crossing Drive
Wendell, NC 27591
WAKE-NC
Tax ID / EIN: 20-2926073

represented by
Vetted International, Ltd.

PRO SE



Petitioning Creditor

Branch Banking and Trust Company

50 Aviemore Court
Pinehurst, NC 28374

represented by
James S. Livermon, III

Womble Bond Dickinson (US) LLP
555 Fayetteville Street, Suite 1100
Raleigh, NC 27601
252 446-2341
Fax : 252 972-7045
Email: [email protected]

Trustee

Gregory B Crampton

Nicholls & Crampton, P.A.
PO Box 18237
Raleigh, NC 27619
919 781-1311
represented by
Gregory B Crampton

Nicholls & Crampton, P.A.
PO Box 18237
Raleigh, NC 27619
919 781-1311
Fax : 919 782-0465
Email: [email protected]

Hugh W. Davis, II

Poyner & Spruill LLP
301 Fayetteville St. Suite 1900
Raleigh, NC 27601
919-783-2908
Fax : 919-783-1075
Email: [email protected]
TERMINATED: 01/22/2020

Kelsey H. Mayo

Poyner Spruill LLP
P.O. Box 1801
Raleigh, NC 27602-1801

Steven Craig Newton, II

Nicholls & Crampton, P.A.
PO Box 18237
Raleigh, NC 27612
919-781-2311
Fax : 919-782-0465
Email: [email protected]

Nicholls & Crampton, PA

PO Box 18237
Raleigh, NC 27619

Latest Dockets
Date Filed#Docket Text
01/14/2021142Docket Text
Trustee's Interim Report for Period Ending 12/31/2020 filed by Trustee Gregory B Crampton. (Crampton, Gregory) (Entered: 01/14/2021)
09/02/2020Docket Text
Adversary Case 5:19-ap-78 Closed (Gibson, Aileen) (Entered: 09/02/2020)
08/23/2020141Docket Text
BNC Certificate Of Mailing - Notice Notice Date 08/23/2020. (Related Doc # 140) (Admin.) (Entered: 08/24/2020)
08/21/2020140Docket Text
Notice of Returned or Undeliverable Mail (related document(s): 134 Motion to Approve Compromise) (Brock, Anna) (Entered: 08/21/2020)
08/20/2020Docket Text
Notification of Returned or Undeliverable Mail for Vitus Enterprises, LLC, P.O. Box 61427, Raleigh, NC 27661-1427 filed by Trustee Gregory B Crampton. (RE: related document(s) 134 Motion to Approve Compromise) (Crampton, Gregory) (Entered: 08/20/2020)
08/20/2020Docket Text
Notification of Returned or Undeliverable Mail for Suzanne Sjostedt, 3732 Ramsey Creek Drive, Knightdale, NC 27545-9688 filed by Trustee Gregory B Crampton. (RE: related document(s) 134 Motion to Approve Compromise) (Crampton, Gregory) (Entered: 08/20/2020)
08/20/2020Docket Text
Notification of Returned or Undeliverable Mail for Natallia Hamrah, 10520 Sablewood Drive #150, Raleigh, NC 27617-2077 filed by Trustee Gregory B Crampton. (RE: related document(s) 134 Motion to Approve Compromise) (Crampton, Gregory) (Entered: 08/20/2020)
08/20/2020Docket Text
Notification of Returned or Undeliverable Mail for Crystal Auletta, 2227 Stoney Bottom Drive, Raleigh, NC 27610-6087 filed by Trustee Gregory B Crampton. (RE: related document(s) 134 Motion to Approve Compromise) (Crampton, Gregory) (Entered: 08/20/2020)
07/31/2020139Docket Text
BNC Certificate Of Mailing - PDF Document Notice Date 07/31/2020. (Related Doc # 137) (Admin.) (Entered: 08/01/2020)
07/29/2020138Docket Text
Trustee's Interim Report for Period Ending 6/30/2020 filed by Trustee Gregory B Crampton. (Crampton, Gregory) (Entered: 07/29/2020)