Case number: 5:15-bk-01399 - Design Surfaces, Inc. - North Carolina Eastern Bankruptcy Court

Case Information
Docket Header
REPEAT-NCEB, MONEY, CLOSED



U.S. Bankruptcy Court
Eastern District of North Carolina
RALEIGH DIVISION
Bankruptcy Petition #: 15-01399-5-SWH

Assigned to: Judge Stephani W. Humrickhouse
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/12/2015
Date terminated:  12/10/2018
341 meeting:  04/17/2015

Debtor

Design Surfaces, Inc.

c/o Richard D. Sparkman
PO Box 1687
Angier, NC 27501
WAKE-NC
Tax ID / EIN: 56-1769911
fdba
Fiorini Enterprises, Inc.

fdba
Design Surfaces

fdba
Design Surfaces of SC, LLC

fdba
Countertop Solutions, Inc. (SC Corp)

aka
Southern Granite & Marble, Inc.

fdba
Design Surfaces of NC, LLC


represented by
Richard D Sparkman

Richard D. Sparkman & Assoc., P.A.
P.O. Drawer 1687
Angier, NC 27501
919 639-6181
Email: rds@sparkmanlaw.com

Trustee

Gregory B Crampton

Nicholls & Crampton, P.A.
PO Box 18237
Raleigh, NC 27619
919 781-1311
represented by
Gregory B Crampton

Nicholls & Crampton, P.A.
P. O. Box 18237
Raleigh, NC 27619
919 781-1311
Fax : 919 782-0465
Email: gcrampton@nichollscrampton.com

Nicholls & Crampton, PA

PO Box 18237
Raleigh, NC 27619

Latest Dockets

Date Filed#Docket Text
02/05/2019Notice of Disinterest and Request to No Longer Receive Notices in Case filed by James S. Livermon III on behalf of Branch Banking and Trust Company. (Livermon, James) (Entered: 02/05/2019)
02/05/20190Notice of Disinterest and Request to No Longer Receive Notices in Case filed by James S. Livermon III on behalf of Branch Banking and Trust Company. (Livermon, James) (Entered: 02/05/2019)
01/11/2019Fees paid to the trustee in the amount of $60.00. (Wiggins, Carrie) (Entered: 01/17/2019)
12/10/2018178Final Decree. The trustee is discharged as trustee of the estate, the bond is cancelled, and this case is closed. SO ORDERED by s/U. S. Bankruptcy Judge.

This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached.
. (Gibson, Aileen) (Entered: 12/10/2018)

12/07/2018177Ch. 7 Trustee's Final Account and Distribution Report, Certification That the Estate Has Been Fully Administered and Application to be Discharged filed by Trustee Gregory B Crampton. (Crampton, Gregory) (Entered: 12/07/2018)
06/25/2018Address Modified. (Gibson, Aileen) (Entered: 06/25/2018)
06/22/2018Notification of Address Change (Both Notices and Payments) for Kenneth V. Fiorini. Existing address is 9650 Strickland Rd., Ste. 103-413, Raleigh, NC 27615. New address is 4708 Wedgewood Street, Raleigh, NC 27612 filed by Richard D Sparkman on behalf of Kenneth V. Fiorini. (Sparkman, Richard) (Entered: 06/22/2018)
11/14/2017Address Modified. (Gibson, Aileen) (Entered: 11/14/2017)
11/13/2017Notification of Address Change (Both Notices and Payments) for Kenneth V. Fiorini. Existing address is 8021 Lloyd Allyns Way, Raleigh, NC 27615-4941. New address is 9650 Strickland Rd., Ste. 130-413, Raleigh, NC 27615 filed by Richard D Sparkman on behalf of Kenneth V. Fiorini. (Sparkman, Richard) (Entered: 11/13/2017)
10/24/2017Receipt Of Filing Fee For Notice of Deposit of Funds with the USBC Clerk(15-01399-5-SWH) [trustee,unclfnd] ( 23.89), Receipt Number 13319522, Amount $ 23.89. (U.S. Treasury) (Entered: 10/24/2017)