North Carolina Middle Bankruptcy Court

Case number: 1:19-bk-80399 - Joe Sanderford And Son Logging, Inc. - North Carolina Middle Bankruptcy Court

Case Information
Case title
Joe Sanderford And Son Logging, Inc.
Chapter
7
Judge
Lena M. James
Filed
06/04/2019
Last Filing
09/17/2021
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Middle District of North Carolina (Durham)
Bankruptcy Petition #: 19-80399

Assigned to: Bankruptcy Judge Lena M. James
Chapter 7
Voluntary
Asset


Case Manager:  
Aleta E. 336-358-4027
Date filed:  06/04/2019
341 meeting:  01/31/2020
Deadline for filing claims:  09/18/2019

Debtor

Joe Sanderford And Son Logging, Inc.

P.O. Box 337
Goldston, NC 27252
CHATHAM-NC
Tax ID / EIN: 46-2469284

represented by
Phillip E. Bolton

622-C Guilford College Road
Greensboro, NC 27409
(336) 294-7777
Email: [email protected]

Bankruptcy Administrator

William P. Miller

Bankruptcy Administrator
101 South Edgeworth Street
Greensboro, NC 27401

 
 
Trustee

James B. Angell

P. O. Box 12347
Raleigh, NC 27605
(919) 821-7700
represented by
James B. Angell

P.O. Box 12347
Raleigh, NC 27605
919-821-7700
Fax : 919-821-7703
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/09/2021148Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 146 Order on Application for Compensation) Notice Date 06/09/2021. (Admin.) (Entered: 06/10/2021)
06/07/2021147Docket Text
Bankruptcy Administrator's Recommendation Re: Fees Filed by Bankruptcy Administrator William P. Miller (RE: related document(s) 136 Trustee's Final Report Filed by Trustee James B. Angell. (Attachments: # 1 Trustee Expenses) filed by Trustee James B. Angell, 137 Final Application for Compensation for James B. Angell, Trustee's Attorney, Period: 6/4/2019 to 4/12/2021, Fee: $11,654.00, Expenses: $15.75. Filed by Attorney James B. Angell. (Attachments: # 1 Attorney Time & Expense) filed by Trustee James B. Angell, 140 Amended Trustee's Final Report Filed by Trustee James B. Angell. (Attachments: # 1 Trustee Expenses) filed by Trustee James B. Angell). (Miller, William) (Entered: 06/07/2021)
06/07/2021146Docket Text
Order Granting Application For Compensation (Related Doc # 137) for James B. Angell, fees awarded: $11654.00, expenses awarded: $15.75 (Eubanks, A) (Entered: 06/07/2021)
05/12/2021145Docket Text
Bankruptcy Administrator's Certification of Trustee's Final Report Filed by Bankruptcy Administrator William P. Miller. (Miller, William) (Entered: 05/12/2021)
05/09/2021144Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 143 Notice of Tentative Hearing on Final Report and Final Compensation) Notice Date 05/09/2021. (Admin.) (Entered: 05/10/2021)
05/07/2021143Docket Text
Notice of Tentative Hearing on Amended Final Report and Final Compensation (RE: related document(s) 137 Application for Compensation filed by Trustee James B. Angell, 140 Trustee's Final Rpt - Asset filed by Trustee James B. Angell) If an objection is filed, a hearing will be held on 6/24/2021 at 09:30 AM for 140 and for 137, Objections to Final Report 5/30/2021. (Eubanks, A) (Entered: 05/07/2021)
05/07/2021142Docket Text
Certification of Unpaid Court Costs (Eubanks, A) (Entered: 05/07/2021)
05/06/2021141Docket Text
Trustee's Request for Certification of Court Costs Filed by Trustee James B. Angell. (Angell, James) (Entered: 05/06/2021)
05/06/2021140Docket Text
Amended Trustee's Final Report Filed by Trustee James B. Angell. (Attachments: # 1 Trustee Expenses)(Angell, James) (Entered: 05/06/2021)
05/05/2021139Docket Text
Proposed Notice of Tentative Hearing on Trustee's Final Report Filed by Trustee James B. Angell. (Angell, James) (Entered: 05/05/2021)