Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

S. M. Elmore Masonry, Inc.

COURT
North Carolina Eastern Bankruptcy Court
CASE NUMBER
5:15-bk-00681
TYPE / CHAPTER
Voluntary / 7

Filed

2-6-15

Updated

9-13-23

Last Checked

4-14-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 14, 2015
Last Entry Filed
Apr 12, 2015

Docket Entries by Year

Feb 6, 2015 1 Petition Chapter 7 Voluntary Petition filed by S. M. Elmore Masonry, Inc. (Sparkman, Richard) (Entered: 02/06/2015)
Feb 6, 2015 Receipt Of Filing Fee For Voluntary Petition (Chapter 7)(15-00681-5) [misc,volp7] ( 335.00), Receipt Number 10836426, Amount $ 335.00. (U.S. Treasury) (Entered: 02/06/2015)
Feb 6, 2015 2 Meeting of Creditors With 341(a) Meeting To Be Held On 03/05/2015 At 09:30 AM At Fayetteville Courtroom. (Sparkman, Richard) (Entered: 02/06/2015)
Feb 9, 2015 3 Order to Appear for Examination (Michael Steven Elmore). (Gibson, Aileen) (Entered: 02/09/2015)
Feb 10, 2015 4 Order Appointing Trustee. (Admin.) (Entered: 02/10/2015)
Feb 10, 2015 5 Application to Employ Walter L. Hinson, PA as Attorney for Trustee filed by Walter L Hinson on behalf of Walter L Hinson Recommendation due 2/24/2015. (Hinson, Walter) (Entered: 02/10/2015)
Feb 10, 2015 Notification of Address Change for Skyline Tools. Existing address is Attn: Officer/Managing Agent, 20701 Highway 6, Manvel, TX 77578. New address is Attn: Officer/Managing Agent, 5517 Broadway St., Ste. D, Pearland, TX 77581 filed by Richard D Sparkman on behalf of S. M. Elmore Masonry, Inc.. (Sparkman, Richard) (Entered: 02/10/2015)
Feb 11, 2015 Address Modified. (parker, roxanne) (Entered: 02/11/2015)
Feb 11, 2015 Update Recommendation Due Deadline (related document no.5 Application to Employ) Recommendation due 2/27/2015. (parker, roxanne) (Entered: 02/11/2015)
Feb 12, 2015 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/11/2015. (Related Doc # 2) (Admin.) (Entered: 02/12/2015)
Show 5 more entries
Feb 26, 2015 Address Modified. (Gibson, Aileen) (Entered: 02/26/2015)
Mar 2, 2015 11 Order Granting Application to Employ (Related Doc # 5) (Gibson, Aileen) (Entered: 03/02/2015)
Mar 9, 2015 Trustee's Initial Report & First Meeting Held (Hinson, Walter) (Entered: 03/09/2015)
Mar 10, 2015 12 Motion for Relief from Stay (Fee 176) filed by Nicholas C. Brown on behalf of Branch Banking & Trust Co. Responses due by 03/27/2015. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5) (Brown, Nicholas) (Entered: 03/10/2015)
Mar 11, 2015 Motion for Adequate Protection (related document(s): 12 Motion for Relief from Stay (Fee 176) filed by Creditor Branch Banking & Trust Co.) (Gibson, Aileen) (Entered: 03/11/2015)
Mar 17, 2015 Receipt Of Filing Fee For Motion for Relief from Stay(15-00681-5-DMW) [motion,mrlfsty] ( 176.00), Receipt Number 10936906, Amount $ 176.00. (U.S. Treasury) (Entered: 03/17/2015)
Mar 20, 2015 13 Amended/Amendment to Statement of Financial Affairs - / Fee Not Required filed by Richard D Sparkman on behalf of S. M. Elmore Masonry, Inc.. (Sparkman, Richard) (Entered: 03/20/2015)
Mar 25, 2015 14 Response in Opposition to Motion for Relief from Stay (related document(s): 12 Motion for Relief from Stay filed by Creditor Branch Banking & Trust Co., Motion for Adequate Protection) filed by Walter L Hinson on behalf of Walter L Hinson (Hinson, Walter) (Entered: 03/25/2015)
Mar 26, 2015 15 Matter Scheduled/Added to Calendar (related document no.12 Motion for Relief from Stay filed by Creditor Branch Banking & Trust Co., Motion for Adequate Protection, 14 Response to Motion for Relief from Stay filed by Trustee Walter L Hinson) (Moell, Anne) (Entered: 03/26/2015)
Mar 26, 2015 16 Notice of Hearing (related document(s): 12 Motion for Relief from Stay filed by Creditor Branch Banking & Trust Co., Motion for Adequate Protection) Hearing scheduled for 4/8/2015 at 09:30 AM at Raleigh Courtroom (3rd Floor) (Moell, Anne) (Entered: 03/26/2015)

There are 7 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
North Carolina Eastern Bankruptcy Court
Case number
5:15-bk-00681
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David M. Warren
Chapter
7
Filed
Feb 6, 2015
Type
voluntary
Terminated
Jan 4, 2018
Updated
Sep 13, 2023
Last checked
Apr 14, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allied Insurance
    Branch Banking & Trust Co.
    Branch Banking and Trust Company
    BST Equipment, LLC
    Builders Mutual Insurance Company
    Carr, Riggs & Ingram, LLC
    Centurion Construction Company, Inc.
    Centurylink
    Centurylink
    Corner Climate
    Edith Elmore
    ETC Construction
    Fayblock Materials, Inc.
    FCCI Insurance Group
    Hertz Equipment Rental
    There are 24 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    S. M. Elmore Masonry, Inc.
    20 Seth Lane
    Dunn, NC 28334
    SAMPSON-NC
    Tax ID / EIN: xx-xxx8008

    Represented By

    Richard D Sparkman
    Richard D. Sparkman & Assoc., P.A.
    P.O. Drawer 1687
    Angier, NC 27501
    919 639-6181
    Email: rds@sparkmanlaw.com

    Trustee

    Walter L Hinson
    Walter L. Hinson, P.A.
    P. O. Box 7479
    Wilson, NC 27895-7479
    252 291-1746

    Represented By

    Walter L Hinson
    Walter L. Hinson, P.A.
    P. O. Box 7479
    Wilson, NC 27895-7479
    252 291-1746
    Fax : 252 291-2521
    Email: annhinson@nchinsonlaw.com
    Walter L. Hinson, P.A.
    P. O. Box 7479
    Wilson, NC 27895-7479

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 1, 2023 Custom Logging, LLC 11V 5:2023bk02538
    Jun 1, 2022 Colortek Collision & Customs, Inc. 11 5:2022bk01178
    Dec 21, 2020 Schnell Services, LLC 11 5:2020bk03955
    Apr 10, 2019 B S T Equipment, LLC 7 5:2019bk01600
    May 14, 2018 Derek J. Godwin Farms 11 5:2018bk02428
    Dec 31, 2015 Chris' Custom Plumbing, Inc. 7 5:15-bk-06983
    Dec 31, 2015 John Hudson Farms, Inc. 11 5:15-bk-07000
    Aug 31, 2015 Lee Farms 11 5:15-bk-04689
    Nov 11, 2013 DHC Contractors, Inc. 7 8:13-bk-07045
    Apr 2, 2012 Bunnlevel Heating & Air, Inc. 7 8:12-bk-02535
    Mar 26, 2012 Home Building Center, Inc. 7 8:12-bk-02321
    Mar 11, 2012 Southeastern Medical Center, PC 11 8:12-bk-01897
    Mar 7, 2012 LCI Group, LLC 11 8:12-bk-01812
    Jan 24, 2012 Myers Investigative & Security Service, Inc. 7 8:12-bk-00571
    Jan 16, 2012 Access Enterprises, Inc. 7 8:12-bk-00360