Case number: 5:25-bk-02170 - Beam Contract Services, Inc. - North Carolina Eastern Bankruptcy Court

Case Information
Docket Header
DeBN, DISMISSED



U.S. Bankruptcy Court
Eastern District of North Carolina
GREENVILLE DIVISION
Bankruptcy Petition #: 25-02170-5-JNC

Assigned to: Judge Joseph N. Callaway
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  06/10/2025
Debtor dismissed:  08/13/2025
341 meeting:  07/15/2025
Deadline for objecting to discharge:  09/15/2025

Debtor

Beam Contract Services, Inc.

123 Chancey
Elizabeth City, NC 27909
PASQUOTANK-NC
Tax ID / EIN: 84-3990443

represented by
Beam Contract Services, Inc.

PRO SE



Trustee

Stephen L Beaman

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

Latest Dockets

Date Filed#Docket Text
08/13/2025Motion Terminated. Case dismissed (related document(s): 22 Motion to Dismiss Case filed by Bankruptcy Administrator Bankruptcy Administrator) (parker, roxanne) (Entered: 08/13/2025)
08/13/202528Order Dismissing Case . (parker, roxanne) (Entered: 08/13/2025)
08/13/202527PDF with attached Audio File. Court Date & Time [08/13/2025 01:43:51 PM]. File Size [ 708 KB ]. Run Time [ 00:01:25 ]. (Show Cause for Failure to File Schedule A, Statement of Financial Affairs, Summary of Schedules, Declaration Regarding Schedules, Corporate Ownership Statement and Executed Copy of Resolution Authoriz). (admin). (Entered: 08/13/2025)
07/19/202526BNC Certificate Of Mailing - Notice Notice Date 07/19/2025. (Related Doc # 24) (Admin.) (Entered: 07/20/2025)
07/19/202525BNC Certificate Of Mailing - Order Notice Date 07/19/2025. (Related Doc # 23) (Admin.) (Entered: 07/20/2025)
07/17/202524Notice of Bankruptcy Administrator's Motion (related document no.22 Motion to Dismiss Case) Responses due by 8/11/2025. (Angel, Sharon) (Entered: 07/17/2025)
07/17/202523Order to Appear and Show Cause (Failure to File Schedule A, Statement of Financial Affairs, Summary of Schedules, Declaration Regarding Schedules, Corporate Ownership Statement and Executed Copy of Resolution Authorizing Bankruptcy Filing) Show Cause hearing to be held on 8/13/2025 at 01:30 PM at Greenville Courtroom (New). (Angel, Sharon) (Entered: 07/17/2025)
07/16/202522Motion to Dismiss Case filed by Kylie Beresford on behalf of Bankruptcy Administrator. (Beresford, Kylie) (Entered: 07/16/2025)
07/16/202521Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 7/16/2025). filed by Trustee Stephen L Beaman. (RE: related document(s) Chapter 7 Trustee's Initial Report) (Beaman, Stephen) (Entered: 07/16/2025)
07/16/2025Trustee's Initial Report & First Meeting Held (Beaman, Stephen) (Entered: 07/16/2025)