Case number: 5:20-bk-01982 - Floyd's Insurance Agency Inc. - North Carolina Eastern Bankruptcy Court

Case Information
Docket Header
DeBN, CARRIE, CONVERTED



U.S. Bankruptcy Court
Eastern District of North Carolina
WILMINGTON DIVISION
Bankruptcy Petition #: 20-01982-5-JNC

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


Date filed:  05/20/2020
Date converted:  07/28/2020
341 meeting:  09/23/2020
Deadline for filing claims:  10/06/2020
Deadline for filing claims (govt.):  11/16/2020
Deadline for objecting to discharge:  08/17/2020

Debtor

Floyd's Insurance Agency Inc.

P.O. Box 335
Whiteville, NC 28472
COLUMBUS-NC
Tax ID / EIN: 56-0795713

represented by
Jason L. Hendren

Hendren Redwine & Malone, PLLC
4600 Marriott Drive, Suite 150
Raleigh, NC 27612
919 573-1422
Fax : 919 420-0475
Email: jhendren@hendrenmalone.com

Rebecca F. Redwine

Hendren Redwine & Malone, PLLC
4600 Marriott Drive, Suite 150
Raleigh, NC 27612
919 420-0941
Fax : 919 420-0475
Email: rredwine@hendrenmalone.com

Benjamin E.F.B. Waller

Hendren, Redwine & Malone, PLLC
4600 Marriott Drive, Suite 150
Raleigh, NC 27612
919-420-7867
Fax : 919-420-0475
Email: bwaller@hendrenmalone.com

Trustee

Algernon L. Butler, III

Butler & Butler, L.L.P.
P. O. Box 38
Wilmington, NC 28402
910 762-1908
represented by
Algernon L. Butler, III

Butler & Butler, L.L.P.
P. O. Box 38
Wilmington, NC 28402
910 762-1908
Fax : 910 762-9441
Email: albutleriii@butlerbutler.com

Butler & Butler, L.L.P.

P.O. Box 38
Wilmington, NC 28402
(910) 762-1908

Latest Dockets

Date Filed#Docket Text
01/31/2026396Trustee's Interim Report for Period Ending December 31, 2025 filed by Trustee Algernon L. Butler III. (Butler, Algernon)
01/30/2026395Certificate of Service filed by Algernon L. Butler III on behalf of Algernon L. Butler III (RE: related document(s)[394] Order on Motion to Return or Destroy Books & Records). (Butler, Algernon)
01/28/2026394Order Granting Motion to Return or Destroy Books & Records (Related Doc #[393]) (AB)
01/07/2026393Motion to Return or Destroy Books & Records filed by Algernon L. Butler III on behalf of Algernon L. Butler III (Butler, Algernon)
10/31/2025392Trustee's Interim Report for Period Ending September 30, 2025 filed by Trustee Algernon L. Butler III. (Butler, Algernon)
08/18/2025Address Modified for Oak Yaupon Harbor Property Owners Association. (Wiggins, Carrie)
08/18/2025391Notice of Address Change for Oak Yaupon Harbor Property Owners Association for Payments and Notices filed by Oakyaupon Harbor POA. (Wiggins, Carrie)
08/09/2025390BNC Certificate Of Mailing - Order Notice Date 08/08/2025. (Related Doc [389]) (Admin.)
08/06/2025389Order Granting In Part Application for Compensation (Related Doc [381]) Regarding for Algernon L. Butler (Wiggins, Carrie)
08/06/2025388PDF with attached Audio File. Court Date & Time [08/06/2025 11:31:03 AM]. File Size [ 7631 KB ]. Run Time [ 00:16:19 ]. (Interim Application for Compensation for Algernon L. Butler III, Trustee). (admin).