|
Assigned to: Bankruptcy Judge Benjamin A. Kahn Chapter 7 Previous chapter 11 Original chapter 7 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
04/14/2021 | 324 | Docket Text Thirteenth Chapter 7 Trustee's Interim Report Filed by Trustee James C. Lanik. (Lanik, James) (Entered: 04/14/2021) |
02/17/2021 | 323 | Docket Text Certification of Unpaid Court Costs (Shoffner, T.) (Entered: 02/17/2021) |
02/08/2021 | 322 | Docket Text Trustee's Request for Certification of Court Costs Filed by Trustee James C. Lanik. (Lanik, James) (Entered: 02/08/2021) |
01/13/2021 | 321 | Docket Text Twelfth Chapter 7 Trustee's Interim Report Filed by Trustee James C. Lanik. (Lanik, James) (Entered: 01/13/2021) |
10/11/2020 | 320 | Docket Text Eleventh Chapter 7 Trustee's Interim Report Filed by Trustee James C. Lanik. (Lanik, James) (Entered: 10/11/2020) |
08/28/2020 | 319 | Docket 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) |
08/21/2020 | 318 | Docket 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) |
08/19/2020 | 317 | Docket 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) |
08/07/2020 | 316 | Docket 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) |
08/07/2020 | 315 | Docket 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) |