North Carolina Middle Bankruptcy Court

Case number: 2:19-bk-11191 - Regional Site Solutions, Inc. - North Carolina Middle Bankruptcy Court

Case Information
Case title
Regional Site Solutions, Inc.
Chapter
7
Judge
Lena M. James
Filed
10/28/2019
Last Filing
02/12/2024
Asset
No
Vol
v
Docket Header

PlnDue, CONVERTED




U.S. Bankruptcy Court
Middle District of North Carolina (Greensboro)
Bankruptcy Petition #: 19-11191

Assigned to: Bankruptcy Judge Lena M. James
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Case Manager:  
Hope R. 336-397-7788
Date filed:  10/28/2019
Date converted:  11/06/2020
341 meeting:  12/07/2020
Deadline for filing claims:  01/15/2021

Debtor

Regional Site Solutions, Inc.

P.O. Box 5047
High Point, NC 27262
RANDOLPH-NC
Tax ID / EIN: 56-2250965

represented by
Dirk W. Siegmund

Ivey, McClellan, Gatton, & Siegmund, LLP
Suite 500
100 S. Elm St.
P. O. Box 3324
Greensboro, NC 27402-3324
336-274-4658
Fax : 336-274-4540
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]

Latest Dockets
Date Filed#Docket Text
02/11/2024296Docket Text
BNC Certificate of Mailing - Final Decree (RE: related document(s)[295] Final Decree) Notice Date 02/11/2024. (Admin.)
02/09/2024Docket Text
Bankruptcy Case Closed (Hamrick, C.)
02/09/2024295Docket Text
Final Decree. (Hamrick, C.)
02/08/2024294Docket Text
Bankruptcy Administrator's Certification of Trustee's Final Account Filed by Bankruptcy Administrator John Paul Hughes Cournoyer. (Cournoyer, John Paul)
02/07/2024293Docket Text
Form 4 Distribution Report for Closed Asset Case Filed by Trustee Everett B. Saslow Jr.. (Saslow, Everett)
02/07/2024292Docket Text
Chapter 7 Trustee's Final Account Filed by Trustee Everett B. Saslow Jr.. (Saslow, Everett)
02/07/2024291Docket Text
Withdrawal of Document Filed by Trustee Everett B. Saslow Jr. (RE: related document(s)[290] Trustee's Final Report Filed by Trustee Everett B. Saslow Jr.. filed by Trustee Everett B. Saslow). (Saslow, Everett)
02/07/2024290Docket Text
Trustee's Final Report Filed by Trustee Everett B. Saslow Jr.. (Saslow, Everett)
01/11/2024Docket Text
Receipt of Funds for Chapter 11 Quarterly Fees in the amount of $1300.00. Receipt Number 206284. (RE: related document(s)[194],[275], [197] Chapter 11 Quarterly Fees Statement filed by Debtor Regional Site Solutions, Inc., [198] Chapter 11 Quarterly Fees Statement filed by Debtor Regional Site Solutions, Inc.) (Shoffner, T.)
01/09/2024289Docket Text
Order Granting Application For Compensation (Related Doc # [282]) for Everett B. Saslow, Attorney for Trustee fees awarded: $25,940.00, Trustee Fees awarded: $27,177.71, expenses awarded: $ 629.33. (Shoffner, T.)