C&S Log Homes, Inc.
11
David M. Warren
09/02/2020
12/03/2020
Yes
v
| Subchapter_V, DeBN, SmBus, DONNAH, CLOSED | 
| Assigned to: Judge David M. Warren Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason | 
 | 
| Debtor C&S Log Homes, Inc. 123 East Depot Street Angier, NC 27501 HARNETT-NC Tax ID / EIN: 20-5866699 fdba  Back 2 Nature Log Homes, Inc | represented by	 | C&S Log Homes, Inc. PRO SE Travis Sasser 2000 Regency Parkway, Suite 230 Cary, NC 27518 (919) 319-7400 Fax : (919) 657-7400 Email: travis@sasserbankruptcy.com TERMINATED: 11/18/2020 | 
| Trustee Joseph Z Frost Buckmiller, Boyette & Frost, PLLC 4700 Six Forks Road Suite 150 27609 Raleigh, NC 27615 919-296-5040 | represented by	 | Joseph Z Frost Buckmiller, Boyette & Frost, PLLC 4700 Six Forks Road Suite 150 27609 Raleigh, NC 27615 919-296-5040 Fax : 919-977-7101 Email: jfrost@bbflawfirm.com | 
| Date Filed | # | Docket Text | 
|---|---|---|
| 12/03/2020 | 50 | Order Closing Case. The trustee is relieved and discharged of any further responsibility in this case, the bond is cancelled and the 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.. (Harris, Donna) (Entered: 12/03/2020) | 
| 11/20/2020 | 49 | BNC Certificate Of Mailing - PDF Document Notice Date 11/20/2020. (Related Doc # 45) (Admin.) (Entered: 11/21/2020) | 
| 11/20/2020 | 48 | BNC Certificate Of Mailing - PDF Document Notice Date 11/20/2020. (Related Doc # 46) (Admin.) (Entered: 11/21/2020) | 
| 11/19/2020 | 47 | BNC Certificate Of Mailing - Order Notice Date 11/19/2020. (Related Doc # 44) (Admin.) (Entered: 11/20/2020) | 
| 11/18/2020 | 46 | Order Dismissing Case (RE: related document(s) 34 Motion to Dismiss Case filed by Bankruptcy Administrator Bankruptcy Administrator). (Harris, Donna) (Entered: 11/18/2020) | 
| 11/18/2020 | 45 | Order Granting Motion to Withdraw as Attorney (Related Doc # 32) (Harris, Donna) (Entered: 11/18/2020) | 
| 11/17/2020 | 44 | Order Granting Application for Compensation (Related Doc # 33) for Travis Sasser, Debtor's Attorney: Fees awarded: $8402.00, expenses awarded: $0.00 (Harris, Donna) (Entered: 11/17/2020) | 
| 11/10/2020 | Recommendation Regarding Motion (No Objection) [PWR] filed by Parker Worth Rumley on behalf of Bankruptcy Administrator (related document no. 33 Application for Compensation). (Rumley, Parker) (Entered: 11/10/2020) | |
| 11/09/2020 | Recommendation Regarding Motion (No Objection) [PWR] filed by Parker Worth Rumley on behalf of Bankruptcy Administrator (related document no. 32 Motion to Withdraw as Attorney). (Rumley, Parker) (Entered: 11/09/2020) | |
| 10/29/2020 | 43 | PDF with attached Audio File. Court Date & Time [ 10/29/2020 10:42:03 AM ]. File Size [ 1202 KB ]. Run Time [ 00:03:20 ]. (BA'S MOTION TO DISMISS CASE). (admin). (Entered: 10/29/2020) |