Case number: 5:18-bk-00061 - Tony E. Hawley Construction Company, Inc. - North Carolina Eastern Bankruptcy Court

Case Information
Docket Header
CONVERTED, CARRIE, MONEY, CLOSED



U.S. Bankruptcy Court
Eastern District of North Carolina
GREENVILLE DIVISION
Bankruptcy Petition #: 18-00061-5-JNC

Assigned to: Judge Joseph N. Callaway
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/05/2018
Date converted:  03/05/2018
Date terminated:  08/19/2020
341 meeting:  05/02/2018
Deadline for objecting to discharge:  04/02/2018

Debtor

Tony E. Hawley Construction Company, Inc.

840 Spain Street
New Orleans, LA 70117
WILSON-NC
Tax ID / EIN: 56-1260278

represented by
John G. Rhyne

John G. Rhyne, Attorney at Law
P.O. Box 8327
Wilson, NC 27893
252 234-9933
Email: johnrhyne@johnrhynelaw.com

Trustee

John C Bircher, III

John C. Bircher III, Trustee
209 Pollock Street
New Bern, NC 28560
252-514-2828
represented by
John C Bircher, III

John C. Bircher III, Trustee
209 Pollock Street
New Bern, NC 28560
252-514-2828
Fax : 252-514-9878
Email: jcb@dhwlegal.com

Christopher J. Waivers

White & Allen, P.A.
PO Drawer U
New Bern, NC 28563
252 638-5792
Fax : 252 637-7548
Email: cwaivers@whiteandallen.com

White & Allen, P.A.

1319 Commerce Drive
PO Drawer U
New Bern, NC 28562

Latest Dockets

Date Filed#Docket Text
09/09/2020Fees paid to the trustee in the amount of $60.00. (Wiggins, Carrie)
08/19/2020Payment of Quarterly Fees in the amount of $650.00 filed by John C. Bircher III on behalf of John C. Bircher III. (Bircher, John)
08/19/2020Receipt Of Filing Fee For Payment of Quarterly Fees( 18-00061-5-JNC) [misc,payqf] ( 650.00), Receipt Number A15769136, Amount $ 650.00. (U.S. Treasury)
08/19/2020177Final 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.
. (Wiggins, Carrie) (Entered: 08/19/2020)

08/12/2020176Ch. 7 Trustee's Final Account and Distribution Report, Certification That the Estate Has Been Fully Administered and Application to be Discharged filed by Trustee John C. Bircher III. (Bircher, John) (Entered: 08/12/2020)
08/06/2020Receipt Of Filing Fee For Notice of Deposit of Funds with the USBC Clerk( 18-00061-5-JNC) [trustee,unclfnd] ( 20.96), Receipt Number A15748551, Amount $ 20.96. (U.S. Treasury)
08/06/2020175Notice of Deposit of Unclaimed Funds in the Total Amount of [$
20.96
] with the Clerk, United States Bankruptcy Court for Fleetcor Technologies 16800 Greenspoint Park, Suite 255N Houston, TX 77060 in the amount of $
20.96
; (Bircher, John) (Entered: 08/06/2020)
05/01/2020Receipt Of Filing Fee For Notice of Deposit of Funds with the USBC Clerk( 18-00061-5-JNC) [trustee,unclfnd] ( 10.83), Receipt Number A15559216, Amount $ 10.83. (U.S. Treasury)
05/01/2020174Notice of Deposit of Unclaimed Funds in the Total Amount of [$
10.83
] with the Clerk, United States Bankruptcy Court for Getsco PO Box 159 Middlesex, NC 27557 in the amount of $
3.12
; Kenly Chevrolet P.O. Box 516 703 N. Church St. Kenly, NC 27542 in the amount of $
0.13
; Clegg's Termite Pest Control PO Box 2208 Smithfield, NC 27577 in the amount of $
0.13
; Waste Industries 2810 Contentnea Rd. Wilson, NC 27893 in the amount of $
1.06
; Road Safe Traffic Systems 270 Mechanical Court Garner, NC 27529 in the amount of $
3.15
; Hudson Insurance Getsco Kenly Chevrolet Cleggs Termite Waste Industries Roadsafe Traffice Systems in the amount of $
3.24
; (Bircher, John) (Entered: 05/01/2020)
11/02/2019173BNC Certificate Of Mailing - Order Notice Date 11/01/2019. (Related Doc [172]) (Admin.)