Case number: 5:22-bk-02917 - Port City Contracting Services, Inc. - North Carolina Eastern Bankruptcy Court

Case Information
  • Case title

    Port City Contracting Services, Inc.

  • Court

    North Carolina Eastern (ncebke)

  • Chapter

    7

  • Judge

    David M. Warren

  • Filed

    12/16/2022

  • Last Filing

    03/31/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DeBN, ADVERSARY, RECUSE, JADE



U.S. Bankruptcy Court
Eastern District of North Carolina
WILMINGTON DIVISION
Bankruptcy Petition #: 22-02917-5-DMW

Assigned to: Judge David M. Warren
Chapter 7
Voluntary
Asset


Date filed:  12/16/2022
341 meeting:  02/09/2023
Deadline for filing claims:  04/21/2023
Deadline for objecting to discharge:  04/10/2023

Debtor

Port City Contracting Services, Inc.

2017 Corporate Drive
Unit 4
Wilmington, NC 28405
NEW HANOVER-NC
Tax ID / EIN: 85-1908103
fka
Port City Contracting Services, LLC

dba
PCCS Medical

dba
Stone Bay Tactical


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

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
Butler & Butler, L.L.P.

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

Latest Dockets

Date Filed#Docket Text
05/09/2026565BNC Certificate Of Mailing - Order Notice Date 05/08/2026. (Related Doc [556]) (Admin.)
05/08/2026564Certification of Direct Appeal to Court of Appeals filed by Robert Paul Sharpe. (TR)
05/08/2026563Response filed by Robert Paul Sharpe (related document(s): [561] Deficiency Notice - Pro Se (BK)). (TR)
05/07/2026Notice of Docketing of Appeal to District Court. Case Number: 7:26-cv-00204-M (SD)
05/07/2026562Certificate of Mailing. (related document(s): [560] Appeal Memorandum, [561] Deficiency Notice - Pro Se (BK)) (SD)
05/07/2026561DEFICIENCY NOTICE to Robert Sharpe (related document no.[557] Notice of Appeal (Fee 298.00) filed by Robert Paul Sharpe (RE: related document(s)[556] Order on Motion (Misc./Free Text), Order on Motion (Misc./Free Text)). Appellant Designation due by 5/21/2026. (TR) filed by Robert Paul Sharpe) Due by 5/21/2026. (SD)
05/07/2026560Appeal Memorandum (related document(s): [557] Notice of Appeal filed by Creditor Robert Paul Sharpe) (SD)
05/07/2026559Statement of Issues on Appeal filed by Robert Paul Sharpe (RE: related document(s)[557] Notice of Appeal). (TR)
05/07/2026558Appellant Designation of Contents for Inclusion in Record on Appeal filed by Robert Paul Sharpe (RE: related document(s)[557] Notice of Appeal). Appellee designation due by 5/21/2026. (TR)
05/07/2026557Notice of Appeal (Fee 298.00) filed by Robert Paul Sharpe (RE: related document(s)[556] Order on Motion (Misc./Free Text), Order on Motion (Misc./Free Text)). Appellant Designation due by 5/21/2026. (TR)