North Carolina Western Bankruptcy Court

Case number: 3:19-bk-31519 - Carolina Remodeling Services, Corp. - North Carolina Western Bankruptcy Court

Case Information
Case title
Carolina Remodeling Services, Corp.
Chapter
7
Judge
J. Craig Whitley
Filed
11/05/2019
Asset
No
Vol
v
Docket Header

DISMISSED, CLOSED




U.S. Bankruptcy Court
Western District of North Carolina (Charlotte)
Bankruptcy Petition #: 19-31519

Assigned to: J. Craig Whitley
Chapter 7
Voluntary
No asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/05/2019
Date terminated:  03/03/2020
Debtor dismissed:  02/11/2020
341 meeting:  12/04/2019

Debtor

Carolina Remodeling Services, Corp.

c/o Anthony Herbert
2104 Bluestone Court
Waxhaw, NC 28173
MECKLENBURG-NC
Tax ID / EIN: 47-3071936

represented by
David R. Badger

David R. Badger, P.A.
831 Baxter Street
Suite 203
Charlotte, NC 28202
704-375-8875
Fax : 704-375-8835
Email: [email protected]

Trustee

John W. Taylor

John Taylor, Trustee
4530 Park Road
Suite 302
Charlotte, NC 28209
704-540-3622
represented by
John W. Taylor

John W. Taylor, P.C.
4600 Park Road
Suite 420
Charlotte, NC 28209
(704)540-3622 x 102
Fax : (704)540-3623
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/05/202014Docket Text
BNC Certificate of Mailing (RE: related document(s) 13 Final Decree/Case Closed). No. of Notices: 1. Notice Date 03/05/2020. (Admin.) (Entered: 03/06/2020)
03/03/202013Docket Text
Final Decree Closing Case. (tes) (Entered: 03/03/2020)
02/13/202012Docket Text
BNC Certificate of Mailing (RE: related document(s) 10 Order on Motion to Dismiss). No. of Notices: 45. Notice Date 02/13/2020. (Admin.) (Entered: 02/14/2020)
02/11/202011Docket Text
Courtroom Recording. Court Date & Time [ 02/10/2020 09:47:12 AM ]. (Entered: 02/11/2020)
02/11/202010Docket Text
Order Granting Motion to Dismiss Bankruptcy Case (Related Doc # 5) (tes) (Entered: 02/11/2020)
02/10/2020Docket Text
Disposition of Hearing Held before the Honorable J. Craig Whitley: CASE DISMISSED (RE: related document(s) 5 Motion to Dismiss filed by Trustee John W. Taylor). (tes) (Entered: 02/10/2020)
02/04/20209Docket Text
Amended Notice of Opportunity for Hearing. If a response or objection is filed DUE:February 17, 2020 a hearing will be held on DATE:February 24, 2020, TIME: 9:30, LOCATION: 401 West Trade Street, Charlotte, NC 28202 (RE: related document(s) 7 Motion for Relief from Stay filed by Creditor Patrick Connor, Creditor Tish Connor) filed by Richard B Fennell on behalf of Patrick Connor, Tish Connor. (Fennell, Richard) (Entered: 02/04/2020)
02/04/20208Docket Text
Court Notice of Defective Filing (RE: related document(s) 7 Motion for Relief from Stay filed by Creditor Patrick Connor, Creditor Tish Connor). (tes) (Entered: 02/04/2020)
02/03/2020Docket Text
Receipt of Filing Fee for Motion for Relief from Stay( 19-31519) [motion,mrlfsty] ( 181.00). Receipt number A8698590, amount $ 181.00. (U.S. Treasury) (Entered: 02/03/2020)
02/03/20207Docket Text
Motion for Relief from Stay with Notice of Opportunity for Hearing (Fee Amount $ 181) If a response or objection is filed - DUE: February 17, 2020, - PROPERTY DESCRIPTION: . filed by Richard B Fennell on behalf of Tish Connor, Patrick Connor. (Fennell, Richard) Modified on 2/4/2020 (tes). CORRECTIVE ENTRY: Changed to include - Property Description: To proceed with state court lawsuit. SEE DEFECTIVE NOTICE 8 . (Entered: 02/03/2020)