North Carolina Middle Bankruptcy Court

Case number: 6:19-bk-50704 - Party Zones, Inc. - North Carolina Middle Bankruptcy Court

Case Information
Case title
Party Zones, Inc.
Chapter
7
Judge
Catharine R. Aron
Filed
07/09/2019
Last Filing
03/12/2022
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Middle District of North Carolina (Winston-Salem)
Bankruptcy Petition #: 19-50704

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


Case Manager:  
Teresa R. 336-358-4004
Date filed:  07/09/2019
341 meeting:  08/16/2019
Deadline for filing claims:  12/28/2019

Debtor

Party Zones, Inc.

P.O. Box 994
Kernersville, NC 27285-0994
FORSYTH-NC
Tax ID / EIN: 65-1305618

represented by
Wendy H. James

Law Office of Wendy H. James, PLLC
112 Harmon Ln., Suite B
P.O. Box 1182
Kernersville, NC 27285-1182
336-310-8755
Email: [email protected]

Bankruptcy Administrator

William P. Miller

Bankruptcy Administrator
101 South Edgeworth Street
Greensboro, NC 27401

 
 
Trustee

James C. Lanik

Waldrep Wall Babcock & Bailey PLLC
370 Knollwood Street Suite 600
Winston-Salem, NC 27103
336-930-7620
represented by
James C. Lanik

Waldrep Wall Babcock & Bailey PLLC
370 Knollwood Street
Suite 600
Winston-Salem, NC 27103
336-930-7620
Fax : 336-722-1993
Email: [email protected]

James C. Lanik

Waldrep Wall Babcock & Bailey PLLC
370 Knollwood Street Suite 600
Winston-Salem, NC 27103
336-930-7620
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/05/202254Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 53 Order on Generic Motion) Notice Date 01/05/2022. (Admin.) (Entered: 01/06/2022)
01/03/202253Docket Text
Order Authorizing Trustee to Distribute Certain Property Pursuant to 11 U.S.C. § 725 and FED.R.BANKR. P. 6007 (Related Doc # 46) (Randolph, T.) (Entered: 01/03/2022)
12/11/202152Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 50 Notice of Abandonment) Notice Date 12/11/2021. (Admin.) (Entered: 12/12/2021)
12/09/202151Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 48 Notice of Abandonment) Notice Date 12/09/2021. (Admin.) (Entered: 12/10/2021)
12/09/202150Docket Text
AMENDED Notice of Motion of Trustee to Distribute Certain Property Pursuant to § 725 AND FED. R. BANKR. P. 6007. Notice Amended to correct tentative hearing date/time/location. (RE: related document(s) 46 Generic Motion filed by Trustee James C. Lanik) Objections are due 12/23/2021. If an objection is filed, a hearing will be held on 1/13/2022 at 09:30 AM Courtroom #2, Greensboro for 46, (Randolph, T.) (Entered: 12/09/2021)
12/07/202149Docket Text
Certificate of Service Filed by Trustee James C. Lanik (RE: related document(s) 46 Motion of Trustee to Distribute Certain Property Pursuant to 11 U.S.C. Section 725 and Fed. R. Bankr. P. 6007, 48 Notice of Abandonment). (Lanik, James) (Entered: 12/07/2021)
12/07/202148Docket Text
Notice of Motion of Trustee to Distribute Certain Property. (RE: related document(s) 46 Generic Motion filed by Trustee James C. Lanik) Objections are due 12/23/2021. If an objection is filed, a hearing will be held on 1/4/2022 at 01:30 PM Courtroom, Winston-Salem for 46, (Randolph, T.) (Entered: 12/07/2021)
12/06/202147Docket Text
Proposed Document (Notice of Motion of Trustee to Distribute Certain Property Pursuant to 11 U.S.C. Section 725 and Fed. R. Bankr. P. 6007) Filed by Trustee James C. Lanik. (Lanik, James) (Entered: 12/06/2021)
12/06/202146Docket Text
Motion of Trustee to Distribute Certain Property Pursuant to 11 U.S.C. Section 725 and Fed. R. Bankr. P. 6007 Filed by Trustee James C. Lanik. (Lanik, James) (Entered: 12/06/2021)
10/09/202145Docket Text
Ninth Chapter 7 Trustee's Interim Report Filed by Trustee James C. Lanik. (Lanik, James) (Entered: 10/09/2021)