Case number: 3:23-bk-30391 - Kent Seitz, MD, PA - North Carolina Western Bankruptcy Court

Case Information
Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Western District of North Carolina (Charlotte)
Bankruptcy Petition #: 23-30391

Assigned to: Laura T. Beyer
Chapter 11
Voluntary
Asset


Date filed:  06/19/2023
341 meeting:  09/20/2023
Deadline for objecting to discharge:  09/18/2023

Debtor

Kent Seitz, MD, PA

1421 Orchard Lake Dr.
Charlotte, NC 28270
MECKLENBURG-NC
Tax ID / EIN: 65-0310295

represented by
Rashad Blossom

Blossom Law PLLC
126 N. McDowell St.
2nd Floor
Charlotte, NC 28204
704-256-7766
Fax : 704-486-5952
Email: rblossom@blossomlaw.com

Trustee

Cole Hayes

Cole Hayes -- Attorney
601 S. Kings Drive
Suite F PMB #411
Charlotte, NC 28204
980-416-4266

represented by
Cole Hayes

601 S. Kings Drive
Suite F PMB #411
Charlotte, NC 28204
980-416-4266
Email: cole@colehayeslaw.com

Cole Hayes

Cole Hayes -- Attorney
601 S. Kings Drive
Suite F PMB #411
Charlotte, NC 28204
980-416-4266
Email: chayes@bankruptcyclt.com

U.S. Trustee

U.S. Bankruptcy Administrator Office

401 W. Trade Street
Suite 2400
Charlotte, NC 28202
(704)350-7587

 
 
Interested Party

Forward Financing LLC

c/o Giuliano Law PC
Anthony Giuliano, Esq.
445 Broadhollow Rd.
Suite 25
Melville, NY 11747-3645
United States
5167929800
represented by
Anthony F. Giuliano

Giuliano Law P.C.
445 Broadhollow Rd.
Ste. 25
Melville, NY 11747
516-792-9800
Email: afg@glpcny.com

Latest Dockets

Date Filed#Docket Text
12/20/2024112Order Granting Motion for Relief from Stay (Related Doc # 109) (adf) (Entered: 12/20/2024)
12/12/2024110Courtroom Recording. Court Date & Time [ 12/11/2024 09:53:24 AM ]. (Entered: 12/12/2024)
12/11/2024Disposition of Hearing Held before the Honorable Laura T. Beyer: GRANTED (RE: related document(s)109 Motion for Relief from Stay filed by Creditor United States of America). (adf) (Entered: 12/11/2024)
11/20/2024109Motion for Relief from Stay with Notice of Hearing - PROPERTY DESCRIPTION: . filed by Jonathan Warren on behalf of United States of America. Hearing scheduled for 12/11/2024 at 09:30 AM (check with court for location). (Warren, Jonathan) (Entered: 11/20/2024)
04/22/2024108Monthly Status/Operating Report for the Month of 2/16/24 filed by Rashad Blossom on behalf of Kent Seitz, MD, PA. (Blossom, Rashad) (Entered: 04/22/2024)
04/22/2024107Monthly Status/Operating Report for the Month of 1/31/24 filed by Rashad Blossom on behalf of Kent Seitz, MD, PA. (Blossom, Rashad) (Entered: 04/22/2024)
04/01/2024106Notice of Substantial Consummation (RE: related document(s)70 Plan filed by Debtor Kent Seitz, MD, PA) filed by Rashad Blossom on behalf of Kent Seitz, MD, PA. (Blossom, Rashad) (Entered: 04/01/2024)
03/22/2024105Order Awarding Compensation to Attorney Cole Hayes, Trustee Chapter 11, Fees awarded: $14,833.00, Expenses awarded: $59.50; Awarded on 3/22/2024. (RE: related document(s)103 Application for Compensation filed by Trustee Cole Hayes) (cet) (Entered: 03/22/2024)
03/05/2024104Certificate of Service (RE: related document(s)103 Application for Compensation filed by Trustee Cole Hayes) filed by Cole Hayes on behalf of Cole Hayes. (Hayes, Cole) (Entered: 03/05/2024)
03/01/2024103Application for Compensation to: Cole Hayes, Fee: $14,833.00, Expenses: $59.50. If a response or objection is filed - DUE: 14 Days, a hearing will be held on DATE: 3/20/2024, TIME: 9:30 AM, LOCATION: United States Bankruptcy Court, Charles Jonas Federal Building, Courtroom 2A, 401 West Trade Street, Charlotte, North Carolina filed by Cole Hayes on behalf of Cole Hayes. (Hayes, Cole) (Entered: 03/01/2024)