North Carolina Middle Bankruptcy Court

Case number: 6:18-bk-50201 - King R/C, Inc. - North Carolina Middle Bankruptcy Court

Case Information
Case title
King R/C, Inc.
Chapter
7
Judge
Catharine R. Aron
Filed
02/23/2018
Last Filing
11/09/2019
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Middle District of North Carolina (Winston-Salem)
Bankruptcy Petition #: 18-50201

Assigned to: Bankruptcy Judge Catharine R. Aron
Chapter 7
Voluntary
Asset


Case Manager:  
Rich F. 336-397-7790
Date filed:  02/23/2018
341 meeting:  03/30/2018
Deadline for filing claims:  09/13/2018

Debtor

King R/C, Inc.

c/o Charles and Laverne Dowing
328 Hartgrove Rd.
King, NC 27021
STOKES-NC
Tax ID / EIN: 56-1722951

represented by
John A. Meadows

2596-C Reynolda Rd.
Winston-Salem, NC 27106
(336) 723-3530
Email: [email protected]

Bankruptcy Administrator

William P. Miller

Bankruptcy Administrator
101 South Edgeworth Street
Greensboro, NC 27401

 
 
Trustee

Edwin H. Ferguson, Jr.

Ferguson, Scarbrough & Hayes, PA
P. O. Box 444
Concord, NC 28026-0444
(704) 788-3211
represented by
Edwin H. Ferguson, Jr.

Ferguson, Hayes, Hawkins & Demay, PLLC
P. O. Box 444
Concord, NC 28026-0444
(704) 788-3211
Fax : (704) 784-3211
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/02/201961Docket Text
Notice of Change of Creditor(s)' Address filed by FOr Charles and Laverne Downing Filed by Creditor Charles Leonard Downing Sr.. (Meadows, John) (Entered: 01/02/2019)
12/19/201860Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 59 Notice of Tentative Hearing on Final Report and Final Compensation) Notice Date 12/19/2018. (Admin.) (Entered: 12/20/2018)
12/17/201859Docket Text
Notice of Tentative Hearing on Final Report and Final Compensation (RE: related document(s) 56 Application for Compensation filed by Trustee Edwin H. Ferguson) If an objection is filed, a hearing will be held on 1/16/2019 at 11:00 AM Courtroom, Winston-Salem for 56, Objections to Final Report 1/9/2019. (Franklin, Richard) (Entered: 12/17/2018)
12/14/201858Docket Text
Bankruptcy Administrator's Certification of Trustee's Final Report Filed by Bankruptcy Administrator William P. Miller. (Miller, William) (Entered: 12/14/2018)
12/14/201857Docket Text
Bankruptcy Administrator's Recommendation Re: Fees Filed by Bankruptcy Administrator William P. Miller (RE: related document(s) 54 Trustee's Final Report and Account Filed by Trustee Edwin H. Ferguson Jr.. filed by Trustee Edwin H. Ferguson, 56 Application for Compensation for Edwin H. Ferguson Jr., Trustee's Attorney, Period: 2/23/2018 to 11/29/2018, Fee: $613.00, Expenses: $0.00. Filed by Attorney Edwin H. Ferguson Jr. filed by Trustee Edwin H. Ferguson). (Miller, William) (Entered: 12/14/2018)
12/14/201856Docket Text
Application for Compensation for Edwin H. Ferguson Jr., Trustee's Attorney, Period: 2/23/2018 to 11/29/2018, Fee: $613.00, Expenses: $0.00. Filed by Attorney Edwin H. Ferguson Jr. (Ferguson, Edwin) (Entered: 12/14/2018)
12/14/201855Docket Text
Proposed Notice of Tentative Hearing on Trustee's Final Report Filed by Trustee Edwin H. Ferguson Jr.. (Ferguson, Edwin) (Entered: 12/14/2018)
12/14/201854Docket Text
Trustee's Final Report and Account Filed by Trustee Edwin H. Ferguson Jr.. (Ferguson, Edwin) (Entered: 12/14/2018)
11/28/201853Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 52 Order on Application for Compensation) Notice Date 11/28/2018. (Admin.) (Entered: 11/29/2018)
11/26/201852Docket Text
Order Granting Application For Compensation (Related Doc # 51) for Christa Robinson, Accountant, fees awarded: $850.00. (Franklin, Richard) (Entered: 11/26/2018)