|
Assigned to: Judge Randy D. Doub Chapter 7 Previous chapter 11 Voluntary Asset |
|
Debtor LCI Group, LLC
384 Lockamy Drive Dunn, NC 28334 JOHNSTON-NC Tax ID / EIN: 80-0157625 |
represented by |
John C. Bircher, III
White & Allen, PA 1319 Commerce Drive PO Drawer U New Bern, NC 28563 252 638-5792 Fax : 252 637-7548 Email: [email protected] J.M. Cook
Attorney at Law 5886 Faringdon Place, Suite 100 Raleigh, NC 27609 919 675-2411 Email: [email protected] TERMINATED: 07/31/2013 |
Trustee David M Warren
Poyner Spruill LLP PO Box 1801 Raleigh, NC 27602-1801 919 783-6400 |
represented by |
David M Warren
Poyner Spruill LLP PO Box 1801 Raleigh, NC 27602-1801 919 783-6400 Fax : 919 783-1075 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
12/18/2018 | Docket Text Fees paid to the trustee in the amount of $60.00. (Wiggins, Carrie)
| |
11/27/2018 | Docket Text Motion Terminated-Resolved. (related document(s): [51] Motion for Show Cause Order filed by Bankruptcy Administrator Bankruptcy Administrator, [78] Motion for Adequate Protection filed by Creditor Internal Revenue Service, doc Cash Collateral filed by Creditor Internal Revenue Service, [187] Motion to Set Aside/Reconsider filed by Debtor LCI Group, LLC) (Wiggins, Carrie)
| |
11/27/2018 | 420 | Docket 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. . (Wiggins, Carrie)
|
11/26/2018 | 419 | Docket 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 Gregory B Crampton. (Crampton, Gregory)
|
11/26/2018 | 418 | Docket Text Trustee's Interim Report for Period Ending 11/26/18 filed by Trustee Gregory B Crampton. (Shum-Drake, Kelly) SEALED**Document sealed pursuant to order of 3/10/14.** Modified on 11/26/2018 (Shum-Drake, Kelly).
|
12/11/2017 | 417 | Docket Text BNC Certificate Of Mailing - Notice Notice Date 12/10/2017. (Related Doc [415]) (Admin.)
|
12/10/2017 | 416 | Docket Text BNC Certificate Of Mailing - Notice Notice Date 12/09/2017. (Related Doc [414]) (Admin.)
|
12/08/2017 | 415 | Docket Text Notice of Returned or Undeliverable Mail (related document(s): [400] Notice of Trustee's Final Report and Applications for Compensation filed by Trustee Gregory B Crampton) (Wiggins, Carrie)
|
12/07/2017 | Docket Text Notification of Returned or Undeliverable Mail for H&E Equipment Services, Inc., c/o Jason R. Harris, Esq., Welch and Harris, LLP, P.O. Box 1398, Jacksonville, NC 28541-1398 filed by Trustee Gregory B Crampton. (RE: related document(s)[400] Notice of Trustee's Final Report and Applications for Compensation filed by Trustee Gregory B Crampton) (Crampton, Gregory)
| |
12/07/2017 | Docket Text Notification of Returned or Undeliverable Mail for AC Glass, LLC, AC Glass, LLC d/b/a Atlantic Glass, c/o Bonnor E. Hudson, III, 11183-A US 70 Business West, Clayton, NC 27520-2394 filed by Trustee Gregory B Crampton. (RE: related document(s)[400] Notice of Trustee's Final Report and Applications for Compensation filed by Trustee Gregory B Crampton) (Crampton, Gregory)
|