North Carolina Middle Bankruptcy Court

Case number: 2:17-bk-10124 - Slane Marine, Inc. - North Carolina Middle Bankruptcy Court

Case Information
Case title
Slane Marine, Inc.
Chapter
7
Judge
Benjamin A Kahn
Filed
02/01/2017
Last Filing
06/24/2022
Asset
Yes
Vol
v
Docket Header

CONVERTED




U.S. Bankruptcy Court
Middle District of North Carolina (Greensboro)
Bankruptcy Petition #: 17-10124

Assigned to: Bankruptcy Judge Benjamin A. Kahn
Chapter 7
Previous chapter 11
Original chapter 7
Voluntary
Asset


Case Manager:  
Tiffany S. 336-358-4030
Date filed:  02/01/2017
Date converted:  04/15/2019
341 meeting:  06/21/2019
Deadline for filing claims:  08/11/2019

Debtor

Slane Marine, Inc.

926 Shamrock Rd
High Point, NC 27265
GUILFORD-NC
Tax ID / EIN: 56-1510848

represented by
Bryant T. Aldridge, Jr.

P.O. Box 5006
201 Neal Place
High Point, NC 27262-5006
336-882-4300
Fax : 336-882-4306
Email: [email protected]

Bankruptcy Administrator

William P. Miller

Bankruptcy Administrator
101 South Edgeworth Street
Greensboro, NC 27401

 
 
Trustee

James C. Lanik

James C. Lanik Trustee
1076 W. Fourth Street
Winston Salem, NC 27101
336-930-7620
represented by
James C. Lanik

James C. Lanik Trustee
1076 W. Fourth Street
Winston Salem, NC 27101
336-930-7620
Email: [email protected]
TERMINATED: 04/15/2019

James C. Lanik

Waldrep Wall Babcock & Bailey PLLC.
1076 West Fourth Street
Winston-Salem, NC 27101
336-930-7620
Fax : 336-717-1340
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/14/2021324Docket Text
Thirteenth Chapter 7 Trustee's Interim Report Filed by Trustee James C. Lanik. (Lanik, James) (Entered: 04/14/2021)
02/17/2021323Docket Text
Certification of Unpaid Court Costs (Shoffner, T.) (Entered: 02/17/2021)
02/08/2021322Docket Text
Trustee's Request for Certification of Court Costs Filed by Trustee James C. Lanik. (Lanik, James) (Entered: 02/08/2021)
01/13/2021321Docket Text
Twelfth Chapter 7 Trustee's Interim Report Filed by Trustee James C. Lanik. (Lanik, James) (Entered: 01/13/2021)
10/11/2020320Docket Text
Eleventh Chapter 7 Trustee's Interim Report Filed by Trustee James C. Lanik. (Lanik, James) (Entered: 10/11/2020)
08/28/2020319Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 317 Order on Motion to Authorize Trustee to Destroy Records) Notice Date 08/28/2020. (Admin.) (Entered: 08/29/2020)
08/21/2020318Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 317 Order on Motion to Authorize Trustee to Destroy Records) Notice Date 08/21/2020. (Admin.) (Entered: 08/22/2020)
08/19/2020317Docket Text
Order Granting Motion to Authorize Trustee to Destroy Records. The Debtor or the Debtors principals have 21 days from the date of entry of this Order to remove, at the Debtors and the Debtors principals sole cost and expense, the records and computers. (Related Doc # 311) (Shoffner, T.) (Entered: 08/19/2020)
08/07/2020316Docket Text
Certificate of Service 8-7-2020 Filed by Debtor Slane Marine, Inc. (RE: related document(s) 313 Notice of Tentative Hearing). (Aldridge, Bryant) (Entered: 08/07/2020)
08/07/2020315Docket Text
Notice of Change of Creditor(s)' Address filed by 8-7-2020 Filed by Debtor Slane Marine, Inc.. (Aldridge, Bryant) (Entered: 08/07/2020)