North Carolina Eastern Bankruptcy Court

Case number: 8:12-bk-04791 - Kaemin's Corporation of Rocky Mount - North Carolina Eastern Bankruptcy Court

Case Information
Case title
Kaemin's Corporation of Rocky Mount
Chapter
7
Filed
06/29/2012
Asset
Yes
Docket Header

CLOSED




U.S. Bankruptcy Court
Eastern District of North Carolina
GREENVILLE DIVISION
Bankruptcy Petition #: 12-04791-8-RDD

Assigned to: Judge Randy D. Doub
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/29/2012
Date terminated:  05/28/2014
341 meeting:  08/09/2012

Debtor

Kaemin's Corporation of Rocky Mount

110 N Wesleyan Blvd.
#109
Rocky Mount, NC 27804
EDGECOMBE-NC
Tax ID / EIN: 56-2043178

represented by
H. Frank Allen

P. O. Box 1258
Tarboro, NC 27886
252 641-1800
Fax : 252 641-4075
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]

Stephen L. Beaman

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

Stephen L. Beaman, PLLC

PO Box 1907
Wilson, NC 27894

Latest Dockets
Date Filed#Docket Text
06/17/2014Docket Text
Fees paid to the trustee in the amount of $60.00. (McKeel, Terry) (Entered: 06/18/2014)
05/28/201474Docket Text
Order Closing Case. The trustee is relieved and discharged of any further responsibility in this case, the bond is cancelled and the case is closed. SO ORDERED bys/U. S. Bankruptcy Judge.

This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached.
. (Smith, Pamela) (Entered: 05/28/2014)

05/27/201473Docket 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) (Entered: 05/27/2014)
05/08/2014Docket Text
Notification of Address Change for Under Two Flags. Existing address is 1430 Broadway New York, NY 10018-3308. New address is 350 Fifth Ave Ste 6617 New York, NY 10018 filed by Stephen L Beaman on behalf of Stephen L Beaman. (Beaman, Stephen) (Entered: 05/08/2014)
05/08/2014Docket Text
Notification of Address Change for Capital Business Credit,LLC. Existing address is Factor For: NCC/Rob Inc. 1799 W Oakland Pk Blvd Fort Lauderdale, FL 33311-1537. New address is Factor For: NCC/ROb Inc. 6261 NW 6th Way Ste 201 Fort Lauderdale, FL 33309 filed by Stephen L Beaman on behalf of Stephen L Beaman. (Beaman, Stephen) (Entered: 05/08/2014)
05/08/2014Docket Text
Notification of Address Change for Kaemin's Corporation of Rocky Mount. Existing address is PO Box 6792 Rocky Mount, NC 27802-6792. New address is 110 N Wesleyan Blvd #109 Rocky Mount, NC 27804 filed by Stephen L Beaman on behalf of Stephen L Beaman. (Beaman, Stephen) (Entered: 05/08/2014)
03/14/2014Docket Text
Receipt of Unclaimed Funds - $8.61 by AG. Receipt Number 00057831. (admin) (Entered: 03/14/2014)
03/12/201472Docket Text
Report on Unclaimed and/or Small Dividends filed by Stephen L Beaman on behalf of Stephen L Beaman. (Beaman, Stephen) (Entered: 03/12/2014)
03/08/201471Docket Text
BNC Certificate Of Mailing - Order Notice Date 03/08/2014. (Related Doc # 70) (Admin.) (Entered: 03/09/2014)
03/06/201470Docket Text
Order Granting Application for Compensation (Related Doc # 68) for Stephen L. Beaman, Trustee: Fees Awarded: $3239.79, Expenses Awarded: $98.83, Granting Application for Compensation (Related Doc # 69) for Stephen L. Beaman,Trustee Attorney: Fees Awarded: $1435.00, Expenses Awarded: $61.94 (Smith, Pamela) (Entered: 03/06/2014)