|
Assigned to: Bankruptcy Judge Benjamin A Kahn Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor National Quarry Services, Inc.
6216 Clementine Drive Clemmons, NC 27012 FORSYTH-NC Tax ID / EIN: 46-3098515 |
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] |
Bankruptcy Administrator John Paul Hughes Cournoyer
Bankruptcy Administrator 101 S. Edgeworth Street Greensboro, NC 27401 |
| |
Trustee C. Edwin Allman, III
P. O. Drawer 5129 Winston-Salem, NC 27113-5129 (336) 722-2300 |
represented by |
C. Edwin Allman, III
P. O. Drawer 5129 Winston-Salem, NC 27113-5129 (336) 722-2300 Fax : (336) 722-8720 Email: [email protected] |
Creditor Committee Rayford K. Adams, III, Official Unsecured Creditors' Committee
Spilman Thomas & Battle, PLLC 110 Oakwood Drive Suite 500 Winston-Salem, NC 27103 3367254710 |
represented by |
Rayford K. Adams, III
Spilman Thomas & Battle, PLLC 110 Oakwood Drive Suite 500 Winston-Salem, NC 27103 (336) 725-4710 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
06/03/2022 | 617 | Docket Text BNC Certificate of Mailing - Final Decree (RE: related document(s)616 Final Decree) Notice Date 06/03/2022. (Admin.) (Entered: 06/04/2022) |
06/01/2022 | Docket Text Bankruptcy Case Closed (Hamrick, C.) (Entered: 06/01/2022) | |
06/01/2022 | 616 | Docket Text Final Decree. (Hamrick, C.) (Entered: 06/01/2022) |
04/20/2022 | 615 | Docket Text Bankruptcy Administrator's Certification of Trustee's Final Account Filed by Bankruptcy Administrator William P. Miller. (Miller, William) (Entered: 04/20/2022) |
04/20/2022 | 614 | Docket Text Bankruptcy Administrator's Certification of Trustee's Final Account Filed by Bankruptcy Administrator William P. Miller. (Miller, William) (Entered: 04/20/2022) |
04/20/2022 | 613 | Docket Text Form 4 Distribution Report for Closed Asset Case Filed by Trustee C. Edwin Allman III. (Allman, C.) (Entered: 04/20/2022) |
04/20/2022 | 612 | Docket Text Chapter 7 Trustee's Final Account Filed by Trustee C. Edwin Allman III. (Allman, C.) (Entered: 04/20/2022) |
02/14/2022 | 611 | Docket Text Order Granting Application For Compensation (Related Doc # 604) for Allman Spry Davis Leggett & Crumpler, P.A., fees awarded: $15670.00, expenses awarded: $1259.98, Granting Application For Compensation (Related Doc # 604) for C. Edwin Allman, fees awarded: $22202.37, expenses awarded: $0.00 (Whitesell, S.) (Entered: 02/14/2022) |
01/27/2022 | 610 | Docket Text Bankruptcy Administrator's Certification of Trustee's Final Report Filed by Bankruptcy Administrator William P. Miller. (Miller, William) (Entered: 01/27/2022) |
01/27/2022 | 609 | Docket Text Bankruptcy Administrator's Recommendation Re: Fees Filed by Bankruptcy Administrator William P. Miller (RE: related document(s)602 Trustee's Final Report Filed by Trustee C. Edwin Allman III. (Allman, C.) filed by Trustee C. Edwin Allman, 604 Application for Compensation and Reimbursement of Expenses for C. Edwin Allman III, Trustee Chapter 7, Period: to, Fee: $22,203.37, Expenses: $0.00, for Allman Spry Davis Leggett & Crumpler, P.A., Trustee's Attorney, Period: to, Fee: $15,670.00, Expenses: $1,259.98. Filed by Attorney C. Edwin Allman III. (Allman, C.) filed by Trustee C. Edwin Allman). (Miller, William) (Entered: 01/27/2022) |