North Carolina Middle Bankruptcy Court

Case number: 6:18-bk-50293 - Allis Concrete Construction, LLC - North Carolina Middle Bankruptcy Court

Case Information
Case title
Allis Concrete Construction, LLC
Chapter
7
Judge
Lena M. James
Filed
03/16/2018
Last Filing
08/08/2020
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Middle District of North Carolina (Winston-Salem)
Bankruptcy Petition #: 18-50293

Assigned to: Bankruptcy Judge Lena M. James
Chapter 7
Voluntary
Asset


Case Manager:  
Teresa R. 336-358-4004
Date filed:  03/16/2018
341 meeting:  04/20/2018
Deadline for filing claims:  08/04/2018

Debtor

Allis Concrete Construction, LLC

C/O Rebecca Allis
5582 East Shelby Rd.
Medina, NY 14103
DAVIE-NC
Tax ID / EIN: 26-2799655

represented by
John A. Meadows

John A. Meadows, Attorney at Law
1560 Westbrook Plaza Dr.
Winston-Salem, NC 27103
336-765-3120
Fax : 336-765-8622
Email: [email protected]

Bankruptcy Administrator

William P. Miller

Bankruptcy Administrator
101 South Edgeworth Street
Greensboro, NC 27401

 
 
Trustee

Edwin H. Ferguson, Jr.

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

Ferguson, Scarbrough, Hayes, Hawkins
P. O. Box 444
Concord, NC 28025-0444
(704) 788-3211
Fax : (704) 784-3211
Email: [email protected]

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
05/08/202065Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 64 Order on Application for Compensation) Notice Date 05/08/2020. (Admin.) (Entered: 05/09/2020)
05/06/202064Docket Text
Order Granting Application For Compensation (Related Doc # 59) for Edwin H. Ferguson, fees awarded: $1704.00, expenses awarded: $ (Randolph, T.) (Entered: 05/06/2020)
04/09/202063Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 62 Notice of Tentative Hearing on Final Report and Final Compensation) Notice Date 04/09/2020. (Admin.) (Entered: 04/10/2020)
04/07/202062Docket Text
Notice of Tentative Hearing on Final Report and Final Compensation (RE: related document(s) 57 Trustee's Final Rpt - Asset filed by Trustee Edwin H. Ferguson, 59 Application for Compensation filed by Trustee Edwin H. Ferguson) If an objection is filed, a hearing will be held on 5/13/2020 at 02:00 PM Courtroom, Winston-Salem for 57 and for 59, Objections to Final Report 4/30/2020. (Randolph, T.) (Entered: 04/07/2020)
04/06/202061Docket Text
Bankruptcy Administrator's Certification of Trustee's Final Report Filed by Bankruptcy Administrator William P. Miller. (Miller, William) (Entered: 04/06/2020)
04/06/202060Docket Text
Bankruptcy Administrator's Recommendation Re: Fees Filed by Bankruptcy Administrator William P. Miller (RE: related document(s) 57 Trustee's Final Report Filed by Trustee Edwin H. Ferguson Jr.. filed by Trustee Edwin H. Ferguson, 59 Application for Compensation for Edwin H. Ferguson Jr., Trustee's Attorney, Period: 3/16/2018 to 4/2/2020, Fee: $1704, Expenses: $0.00. Filed by Attorney Edwin H. Ferguson Jr.. filed by Trustee Edwin H. Ferguson). (Miller, William) (Entered: 04/06/2020)
04/06/202059Docket Text
Application for Compensation for Edwin H. Ferguson Jr., Trustee's Attorney, Period: 3/16/2018 to 4/2/2020, Fee: $1704, Expenses: $0.00. Filed by Attorney Edwin H. Ferguson Jr.. (Ferguson, Edwin) (Entered: 04/06/2020)
04/06/202058Docket Text
Proposed Notice of Tentative Hearing on Trustee's Final Report Filed by Trustee Edwin H. Ferguson Jr.. (Ferguson, Edwin) (Entered: 04/06/2020)
04/06/202057Docket Text
Trustee's Final Report Filed by Trustee Edwin H. Ferguson Jr.. (Ferguson, Edwin) (Entered: 04/06/2020)
02/18/202056Docket Text
Certification of Unpaid Court Costs (Randolph, T.) (Entered: 02/18/2020)