Case number: 5:22-bk-02190 - Lyn Small, Inc. - North Carolina Eastern Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Eastern District of North Carolina
GREENVILLE DIVISION
Bankruptcy Petition #: 22-02190-5-JNC

Assigned to: Judge Joseph N. Callaway
Chapter 7
Voluntary
Asset


Date filed:  09/28/2022
341 meeting:  11/01/2022
Deadline for filing claims:  05/05/2023
Deadline for objecting to discharge:  01/01/2023

Debtor

Lyn Small, Inc.

113 Ballast Rock Drive
Powells Point, NC 27966
CURRITUCK-NC
Tax ID / EIN: 56-1747834

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

Stephen L Beaman

Stephen L. Beaman, PLLC
P. O. Box 1907
Wilson, NC 27894
252 237-9020
represented by
Stephen L Beaman

Stephen L. Beaman, PLLC
P. O. Box 1907
Wilson, NC 27894
252 237-9020
Fax : 252 243-5174
Email: sbeaman@beamanlaw.com

Stephen L. Beaman

Stephen L. Beaman, PLLC
P. O. Box 1907
Wilson, NC 27894
252 237-9020
Fax : 252 243-5174
Email: apm@beamanlaw.com

Beaman & Bennington, PLLC

304 Nash Street NE
Wilson, NC 27893

Latest Dockets

Date Filed#Docket Text
05/06/2026Address Modified for Anthony Paulauskis. (AG)
05/05/2026Notification of Address Change (Both Notices and Payments) for Anthony Paulauskis. Existing address is 6077 Martins Point Rd., Kitty Hawk, NC 27949. New address is 525 W. Palmetto St., Kill Devil Hills, NC 27948 filed by Benjamin R. Eisner on behalf of Anthony Paulauskis. (Eisner, Benjamin)
05/01/202686Certificate of Service filed by Trustee Stephen L Beaman. (RE: related document(s)[85] Notice of Trustee's Final Report and Applications for Compensation filed by Trustee Stephen L Beaman) (Beaman, Stephen)
05/01/202685Notice of Trustee's Final Report and Applications for Compensation filed by Trustee Stephen L Beaman. (RE: related document(s)[82] Chapter 7 Trustee's Final Report filed by Trustee Stephen L Beaman, [83] Application for Compensation filed by Trustee Stephen L Beaman, [84] Application for Compensation filed by Trustee Stephen L Beaman) (Beaman, Stephen)
05/01/202684Application for Compensation for Stephen L. Beaman, Trustee's Attorney, Fee:$2627.50, Expenses:$683.78. filed by Stephen L. Beaman (Beaman, Stephen)
05/01/202683Application for Compensation for Stephen L Beaman, Trustee Chapter 7, Fee:$7442.69, Expenses:$227.36. filed by Stephen L Beaman (Beaman, Stephen)
05/01/202682Chapter 7 Trustee's Final Report filed by Trustee Stephen L Beaman. (Attachments: # (1) Supplement Bankruptcy Administrator's Statement) (Beaman, Stephen)
04/28/202681Amended/Amendment to Exhibit(s) filed by Stephen L Beaman on behalf of Stephen L Beaman (RE: related document(s)[32] First Report of Sale & Application for Compensation for Country Boys Auction & Realty, Auctioneer, Fee:$9,393.00, Expenses:$9,612.39. Recommendation due 2/28/2023). (Beaman, Stephen)
04/15/202680Certificate of Service filed by David P. Nanney Jr. on behalf of Ally Bank (RE: related document(s)[79] Order on Motion for Relief from Stay, Order on Amended Motion/Application). (Nanney, David)
04/14/202679Order Granting Motion for Relief from Stay (related document(s): [78] Amended/Amendment to Motion/Application filed by Creditor Ally Bank) (RP)