Tony E. Hawley Construction Company, Inc.
7
Joseph N. Callaway
01/05/2018
Yes
v
CONVERTED, CARRIE, MONEY, CLOSED |
Assigned to: Judge Joseph N. Callaway Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/09/2020 | Fees paid to the trustee in the amount of $60.00. (Wiggins, Carrie) | |
08/19/2020 | Payment of Quarterly Fees in the amount of $650.00 filed by John C. Bircher III on behalf of John C. Bircher III. (Bircher, John) | |
08/19/2020 | Receipt 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) | |
08/19/2020 | 177 | Final 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) |
08/12/2020 | 176 | Ch. 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) |
08/06/2020 | Receipt 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) | |
08/06/2020 | 175 | Notice 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) |
05/01/2020 | Receipt 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) | |
05/01/2020 | 174 | Notice 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) |
11/02/2019 | 173 | BNC Certificate Of Mailing - Order Notice Date 11/01/2019. (Related Doc [172]) (Admin.) |