North Carolina Middle Bankruptcy Court

Case number: 2:14-bk-11469 - Roof Ply, Inc. - North Carolina Middle Bankruptcy Court

Case Information
Case title
Roof Ply, Inc.
Chapter
7
Judge
Benjamin A. Kahn
Filed
12/22/2014
Asset
Yes
Docket Header

CounDue, DebtEd




U.S. Bankruptcy Court
Middle District of North Carolina (Greensboro)
Bankruptcy Petition #: 14-11469

Assigned to: Bankruptcy Judge Benjamin A. Kahn
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Case Manager:  
Susan W. 336-358-4029
Date filed:  12/22/2014
Date terminated:  03/24/2017
341 meeting:  01/26/2015

Debtor

Roof Ply, Inc.

3001 Starmount Farms Drive
Greensboro, NC 27408
GUILFORD-NC
Tax ID / EIN: 56-1343049

represented by
Michael T. Marshall

The Marshall Law Firm
Suite 300
100 S. Elm St.
Greensboro, NC 27401
336-691-1044
Fax : 336-691-1428
Email: [email protected]

Bankruptcy Administrator

William P. Miller

Bankruptcy Administrator
101 South Edgeworth Street
Greensboro, NC 27401

 
 
Trustee

Everett B. Saslow, Jr.

P. O. Box 989
Greensboro, NC 27402
(336) 379-1390
represented by
Everett B. Saslow, Jr.

P. O. Box 989
Greensboro, NC 27402
(336) 379-1390
Email: [email protected]

Everett B. Saslow, Jr.

P. O. Box 989
Greensboro, NC 27402
(336) 379-1390
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/26/201769Docket Text
BNC Certificate of Mailing - Final Decree (RE: related document(s) 68 Final Decree) Notice Date 03/26/2017. (Admin.) (Entered: 03/27/2017)
03/24/2017Docket Text
Bankruptcy Case Closed (Hamrick, C.) (Entered: 03/24/2017)
03/24/201768Docket Text
Final Decree (Hamrick, C.) (Entered: 03/24/2017)
03/24/201767Docket Text
Bankruptcy Administrator's Certification of Trustee's Final Account Filed by Bankruptcy Administrator William P. Miller. (Miller, William) (Entered: 03/24/2017)
03/20/201766Docket Text
Form 4 Distribution Report for Closed Asset Case Filed by Trustee Everett B. Saslow Jr.. (Saslow, Everett) (Entered: 03/20/2017)
03/20/201765Docket Text
Chapter 7 Trustee's Final Account (TDR) Filed by Trustee Everett B. Saslow Jr.. (Saslow, Everett) (Entered: 03/20/2017)
12/14/201664Docket Text
Order Granting Application For Compensation (Related Doc # 57) for Everett B. Saslow as Trustee, fees awarded: $7,787.04, expenses awarded: $160.03, Granting Application For Compensation (Related Doc # 57) for Everett B. Saslow Attorney for Trustee, fees awarded: $11,616.50, expenses awarded: $0.00 (Whitesell, S.) (Entered: 12/14/2016)
11/18/201663Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 62 Notice of Tentative Hearing on Final Report and Final Compensation) Notice Date 11/18/2016. (Admin.) (Entered: 11/19/2016)
11/16/201662Docket Text
Notice of Tentative Hearing on Final Report and Final Compensation (RE: related document(s) 57 Application for Compensation filed by Trustee Everett B. Saslow, 58 Trustee's Final Rpt/Acct-Asset filed by Trustee Everett B. Saslow) If an objection is filed, a hearing will be held on 12/22/2016 at 09:30 AM Courtroom #1, Greensboro for 57 and for 58, Objections to Final Report 12/9/2016. (Whitesell, S.) (Entered: 11/16/2016)
11/16/201661Docket Text
Bankruptcy Administrator's Certification of Trustee's Final Report Filed by Bankruptcy Administrator William P. Miller. (Miller, William) (Entered: 11/16/2016)