North Carolina Middle Bankruptcy Court

Case number: 6:20-bk-50070 - National Quarry Services, Inc. - North Carolina Middle Bankruptcy Court

Case Information
Case title
National Quarry Services, Inc.
Chapter
7
Judge
Benjamin A Kahn
Filed
01/23/2020
Last Filing
06/03/2022
Asset
Yes
Vol
v
Docket Header

CONVERTED, DsclsDue




U.S. Bankruptcy Court
Middle District of North Carolina (Winston-Salem)
Bankruptcy Petition #: 20-50070

Assigned to: Bankruptcy Judge Benjamin A Kahn
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Case Manager:  
Hope R. 336-397-7788
Date filed:  01/23/2020
Date converted:  05/27/2020
Date terminated:  06/01/2022
341 meeting:  07/10/2020

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]

Latest Dockets
Date Filed#Docket Text
06/03/2022617Docket Text
BNC Certificate of Mailing - Final Decree (RE: related document(s)616 Final Decree) Notice Date 06/03/2022. (Admin.) (Entered: 06/04/2022)
06/01/2022Docket Text
Bankruptcy Case Closed (Hamrick, C.) (Entered: 06/01/2022)
06/01/2022616Docket Text
Final Decree. (Hamrick, C.) (Entered: 06/01/2022)
04/20/2022615Docket Text
Bankruptcy Administrator's Certification of Trustee's Final Account Filed by Bankruptcy Administrator William P. Miller. (Miller, William) (Entered: 04/20/2022)
04/20/2022614Docket Text
Bankruptcy Administrator's Certification of Trustee's Final Account Filed by Bankruptcy Administrator William P. Miller. (Miller, William) (Entered: 04/20/2022)
04/20/2022613Docket Text
Form 4 Distribution Report for Closed Asset Case Filed by Trustee C. Edwin Allman III. (Allman, C.) (Entered: 04/20/2022)
04/20/2022612Docket Text
Chapter 7 Trustee's Final Account Filed by Trustee C. Edwin Allman III. (Allman, C.) (Entered: 04/20/2022)
02/14/2022611Docket 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)
01/27/2022610Docket Text
Bankruptcy Administrator's Certification of Trustee's Final Report Filed by Bankruptcy Administrator William P. Miller. (Miller, William) (Entered: 01/27/2022)
01/27/2022609Docket 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)