|
Assigned to: Laura T. Beyer Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Bruard's Incorporated
P.O. Box 160 Conover, NC 28613 CATAWBA-NC Tax ID / EIN: 56-0989215 fdba Bruard's-Havenworth fdba Havenworth |
represented by |
Barrett L. Crawford
Law Office of Barrett L. Crawford, P.A. 16 Parkview Drive Asheville, NC 28805 (828) 446-3834 Email: [email protected] |
Trustee James T. Ward, Sr.
404 Bethel Street P. O. Box 240 Clover, SC 29710-0240 803-222-0012 |
represented by |
Grier Furr & Crisp, P.A.
101 N. Tryon Street, Suite 1240 Charlotte, NC 28246 Email: [email protected] James T. Ward, Sr.
404 Bethel Street P. O. Box 240 Clover, SC 29710-0240 803-222-0012 Fax : 888-844-1675 Email: [email protected] Anna Cotten Wright
Grier, Furr & Crisp, PA 101 N. Tryon St., Suite 1240 Charlotte, NC 28246 (704)332-0207 Email: [email protected] |
U.S. Trustee U.S. Bankruptcy Administrator
402 W. Trade Street Suite 200 Charlotte, NC 28202-1669 (704)350-7587 |
| |
Interested Party Carroll D. Tuttle
PO Box 776 Lenoir, NC 28645 828-758-0141 |
Date Filed | # | Docket Text |
---|---|---|
10/23/2015 | 149 | Docket Text Notice of Withdrawal of Document (RE: related document(s) 146 Pay Unclaimed Funds filed by Creditor Oak Point Partners, Inc., 147 Notice of Hearing filed by Creditor Oak Point Partners, Inc.) filed by J. Baron Groshon on behalf of Oak Point Partners, Inc.. (Groshon, J.) (Entered: 10/23/2015) |
10/22/2015 | Docket Text Receipt of Filing Fee for Motion to Redact/Restrict Public Access(07-50012) ( 25.00). Receipt number 7019256, amount $ 25.00. (U.S. Treasury) (Entered: 10/22/2015) | |
10/22/2015 | 148 | Docket Text Court Notice of Defective Filing (RE: related document(s) 147 Notice of Hearing filed by Creditor Oak Point Partners, Inc.). (krt) (Entered: 10/22/2015) |
10/21/2015 | 147 | Docket Text Amended Notice of Hearing to change hearing date and time (RE: related document(s) 141 Pay Unclaimed Funds filed by Creditor Oak Point Partners, Inc., 142 Notice of Hearing filed by Creditor Oak Point Partners, Inc.) filed by J. Baron Groshon on behalf of Oak Point Partners, Inc.. Hearing scheduled for 11/10/2015 at 09:30 AM at 3-LTB Courtroom 1-5. (Groshon, J.) Modified on 10/22/2015 (krt). SEE DEFECTIVE NOTICE 148. (Entered: 10/21/2015) |
10/21/2015 | 146 | Docket Text Motion for Payment of Unclaimed dividends in the amount of $4,939.04 filed by J. Baron Groshon on behalf of Oak Point Partners, Inc.. Hearing scheduled for 11/10/2015 at 09:30 AM at 3-LTB Courtroom 1-5. (Attachments: # 1 Appendix Explanation of Supporting Documentation # 2 Appendix Affidavit # 3 Appendix Affidavit # 4 Appendix Annual Report # 5 Appendix Authority to Act # 6 Appendix Order to Deposit Unclaimed Funds # 7 Appendix Order # 8 Appendix Purchase Agreement # 9 Appendix Statement of Authority) (Groshon, J.) (Entered: 10/21/2015) |
10/21/2015 | 145 | Docket Text Ex Parte Motion to Seal (RE: related document(s) 141 Pay Unclaimed Funds filed by Creditor Oak Point Partners, Inc.) filed by J. Baron Groshon on behalf of Oak Point Partners, Inc.. (Groshon, J.) (Entered: 10/21/2015) |
10/21/2015 | 144 | Docket Text Court Notice of Defective Filing (RE: related document(s) 142 Notice of Hearing filed by Creditor Oak Point Partners, Inc.). (jra) (Entered: 10/21/2015) |
10/21/2015 | 143 | Docket Text Court Notice of Defective Filing (RE: related document(s) 141 Motion to Pay Unclaimed Funds filed by Creditor Oak Point Partners, Inc.). (jra) (Entered: 10/21/2015) |
10/20/2015 | 142 | Docket Text Notice of Hearing (RE: related document(s) 141 Pay Unclaimed Funds filed by Creditor Oak Point Partners, Inc.) filed by J. Baron Groshon on behalf of Oak Point Partners, Inc.. Hearing scheduled for 11/12/2015 at 09:30 AM at 3-JCW Courtroom 1-4. (Groshon, J.) Modified on 10/21/2015 (jra). SEE DEFECTIVE NOTICE 144. Hearing date terminated. (Entered: 10/20/2015) |
10/20/2015 | 141 | Docket Text Motion for Payment of Unclaimed dividends in the amount of $4,939.04 filed by J. Baron Groshon on behalf of Oak Point Partners, Inc.. Hearing scheduled for 11/12/2015 at 09:30 AM at 3-JCW Courtroom 1-4. (Attachments: # 1 Appendix Explanation of Supporting Documentation # 2 Appendix Affidavit # 3 Appendix Affidavit # 4 Appendix Annual Report # 5 Appendix Authority to Act # 6 Appendix Order to Deposit Unclaimed Funds # 7 Appendix Order # 8 Appendix Purchase Agreement # 9 Appendix Statement of Authority) (Groshon, J.) Modified on 10/21/2015 (jra). SEE DEFECTIVE NOTICE 143. (Entered: 10/20/2015) |