North Carolina Eastern Bankruptcy Court

Case number: 8:13-bk-07673 - American Ambulette & Ambulance Service, Inc. - North Carolina Eastern Bankruptcy Court

Case Information
Case title
American Ambulette & Ambulance Service, Inc.
Chapter
7
Judge
Stephani W. Humrickhouse
Filed
12/11/2013
Last Filing
11/29/2021
Asset
No
Vol
v
Docket Header

ADVERSARY, LtdNotice, LISA, LEAD




U.S. Bankruptcy Court
Eastern District of North Carolina
WILMINGTON DIVISION
Bankruptcy Petition #: 13-07673-8-SWH

Assigned to: Judge Stephani W. Humrickhouse
Chapter 7
Voluntary
No asset


Date filed:  12/11/2013
341 meeting:  03/03/2014

Debtor

American Ambulette & Ambulance Service, Inc.

P.O. Box 38
Wilmington, NC 28402
NEW HANOVER-NC
Tax ID / EIN: 31-0995916
dba
MedCorp

dba
Life Ambulance


represented by
Ryan P. Ethridge

Alston & Bird LLP
4721 Emperor Blvd., Suite 400
Durham, NC 27703
919 862-2283
Fax : 919 862-2260
Email: [email protected]

David A. Wender

Alston & Bird LLP
1201 West Peachtree Street
Atlanta, GA 30309-3424
404-881-7354
Fax : 404-881-7777
Email: [email protected]

Trustee

Algernon L. Butler, III

Butler & Butler, L.L.P.
P. O. Box 38
Wilmington, NC 28402
910 762-1908
represented by
Blake Y. Boyette

Butler & Butler, LLP
PO Box 38
Wilmington, NC 28402
910 762-1908
Fax : 910 762-9441
Email: [email protected]

Butler & Butler, LLP

111 North 5th Avenue
Wilmington, NC 28401
910-762-1908
Fax : 910-762-9441

Algernon L. Butler, III

Butler & Butler, L.L.P.
P. O. Box 38
Wilmington, NC 28402
910 762-1908
Fax : 910 762-9441
Email: [email protected]

Hunter E. Fritz

Butler & Butler, LLP
PO Box 38
Wilmington, NC 28402
Email: [email protected]

Patricia A. Markus

434 Fayetteville Street
Suite 2800
Raleigh, NC 27601
919 755-8850

Smith Moore Leatherwood LLP

434 Fayetteville Street
Suite 2800
Raleigh, NC 27601

Ward and Smith, PA

PO Box 8088
Winterville, NC 28590

Latest Dockets
Date Filed#Docket Text
01/24/20241381Docket Text
BNC Certificate Of Mailing - Order Notice Date 01/24/2024. (Related Doc [1380]) (Admin.)
01/22/20241380Docket Text
Order Granting Application to Release Funds (Related Doc # [1378]) (Shum-Drake, Kelly)
12/27/20231379Docket Text
Unclaimed Funds Supporting Documentation filed by Leonette Robinson (RE: related document(s)[1378] Application to Release Funds in the Amount of $ 307.51). (Bissette, Amy)
12/27/20231378Docket Text
Application to Release Funds in the Amount of $ 307.51 filed by Leonette Robinson (Bissette, Amy)
08/11/20231377Docket 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. . (Bissette, Amy)
08/09/20231376Docket 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 Algernon L. Butler, III. (Attachments: # (1) Zero Balance Bank Statement)(Butler, Algernon)
07/20/20231375Docket Text
Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 34871.04] with the Clerk, United States Bankruptcy Court for Kimberly Pick 240 Warren Avenue West Portsmouth, OH 45663 in the amount of $ 611.57; Jonathan Bennett 2777 South Arizona Avenue Apt. 3107 Chandler, AZ 85286 in the amount of $ 468.28; John Boggs 47 Charmalee Drive Amelia, OH 45102-2371 in the amount of $ 211.09; Richard Caldwell 2102 Waller St. Portsmouth, OH 45662 in the amount of $ 1188.00; Jeffrey Gadison 1537 Salt Springs Road Youngstown, OH 44509-1643 in the amount of $ 178.63; Gerald Gilson, Jr. 613 S Main Street Walbridge, OH 43465-1311 in the amount of $ 387.60; Rhonda Lewis 5823 Elsie Avenue Cincinnati, OH 45224-3205 in the amount of $ 231.12; Nicholas Whiston 87 Twilight Drive Fairfield, OH 45014-4935 in the amount of $ 456.54; Anthony Smith 205 E Williams Street Flemingsburg, KY 41041 in the amount of $ 26.14; Leonette Robinson 2150 N McCord Unit 109 Toledo, OH 43615 in the amount of $ 307.51; Brandee White 2156 Scotwood Avenue Toledo, OH 43620 in the amount of $ 519.40; Mickey Z. King-Fowler 29 South Queens Court Huntington, WV 25705 in the amount of $ 146.35; Nicholas Williamson 100 12th Street Bristol, TN 37620-2004 in the amount of $ 267.69; Lori Caldwell 2102 Waller St. Portsmouth, OH 45662 in the amount of $ 761.46; Brandon S. Armstrong 632 Highland Drive Milton, WV 25541 in the amount of $ 249.57; Angel Bird 5805 Hooverfalls Dr. Apt 202 Westerville, OH 43081 in the amount of $ 717.75; William Blevins 19714 Mohican Avenue Cleveland, OH 44119-2872 in the amount of $ 277.01; Jeremy L. Burd 2442 Washington Street E Apt. 8 Charleston, WV 25311-2331 in the amount of $ 164.92; Clayton B. Carter 4032 N. Main Street, Apt. 1120 Dayton, OH 45405-1615 in the amount of $ 144.93; Adam K Driver 1263 Allen Creek Rd. Charleston, WV 25320 in the amount of $ 272.25; James Ferguson 1908 Kanawha Terrace Saint Albans, WV 25177 in the amount of $ 445.95; Danielle Freeman 829 Wall St. Akron, OH 44310-2032 in the amount of $ 211.50; Ronald Glazer 3857 Fulton Grove Road Cincinnati, OH 45245 in the amount of $ 253.29; Blake Hicks 4010 Cheyenne Street Unit A Cheyenne, WY 82001 in the amount of $ 57.65; Paul Mobley Deceased 1546 Kanawha BLVD E Apt. 512 Charleston, WV 25311-2454 in the amount of $ 221.69; Janice Monroe 5086 Liberty Hill Road Chillicothe, OH 45601-9096 in the amount of $ 347.15; Christopher R Petrus 2599 Crestwell Place Kettering, OH 45420 in the amount of $ 136.90; Charles Roller 904 Fife Avenue Wilmington, OH 45177 in the amount of $ 151.89; John Steele 726 Columbus Ave Washington C.H., OH 43160 in the amount of $ 360.30; Andre Taylor 1988 Commonwealth Way Grayson, GA 30017-1744 in the amount of $ 157.77; Heather Welch 5313 Roxford Drive Dayton, OH 45432-3625 in the amount of $ 296.67; Workforce West Virginia Attn: Managing Officer/Agent 1900 Kanawha Boulevard East Building 3, Suite 300 Charleston, WV 25305 in the amount of $ 3126.26; Fleetcor Technologies Attn: Managing Officer/Agent 555 E. Airtex Dr. Houston, TX 77073 in the amount of $ 3599.29; Aetna, Inc. Paul J. Cataneses McGuire Woods LLP 77 West Wacker, Suite 4100 Chicago, IL 60601 in the amount of $ 590.72; City of Toledo-Dept. Public Utilities 420 Madison Avenue Suite 100 Toledo, OH 46337 in the amount of $ 74.32; Capital One Equipment Finance c/o Matthew Mannering 101 South Tryon Street, Suite 3500 Charlotte, NC 20280 in the amount of $ 16813.48; City of Ashland City of Ashland Dept. of Finance Occupational License/Net Profit Division PO Box 1839 Ashland, KY 41105-1839 in the amount of $ 39.23; Wilmington Income Tax Bureau PO Box 786 Wilmington, OH 45177 in the amount of $ 30.75; James Crim 143 Huey Ave Cincinnati, OH 45233 in the amount of $ 368.42; (Butler, Algernon)
01/09/2023Docket Text
Address Modified. (Bissette, Amy)
01/09/20231374Docket Text
Notice of Address Change for Hann Financial Service Corp. for Payments and Notices filed by Hann Financial Service Corp.. (Bissette, Amy)
01/06/20231373Docket Text
Notice of Abandonment filed by Algernon L. Butler III on behalf of Algernon L. Butler, III. (Butler, Algernon)