Welcome to BusinessBankruptcies.com!

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

Showcase Construction Co.

COURT
North Carolina Eastern Bankruptcy Court
CASE NUMBER
5:2023bk01158
TYPE / CHAPTER
Voluntary / 7

Filed

4-27-23

Updated

3-24-24

Last Checked

5-24-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 2, 2023
Last Entry Filed
May 1, 2023

Docket Entries by Month

Apr 27, 2023 1 Petition Chapter 7 Voluntary Petition filed by Showcase Construction Co. (Mills, David) (Entered: 04/27/2023)
Apr 27, 2023 2 Request to Activate Debtor Electronic Notice filed by David F. Mills on behalf of Showcase Construction Co.. (Mills, David) (Entered: 04/27/2023)
Apr 27, 2023 Receipt Of Filing Fee For Voluntary Petition (Chapter 7)( 23-01158-5) [misc,volp7] ( 338.00), Receipt Number A17269966, Amount $ 338.00. (U.S. Treasury) (Entered: 04/27/2023)
Apr 27, 2023 NOTE: DEBN Account(s) Activated (related document(s): 2 Request re: Debtor Electronic Notice) (Donnery, Erin) (Entered: 04/27/2023)
Apr 27, 2023 3 Meeting of Creditors With 341(a) Meeting To Be Held On 6/7/2023 At 09:30 AM At Zoom 341 Meeting Fayetteville. Last day to file complaint is 8/7/2023. (Scheduled Automatic Assignment, shared account) (Entered: 04/27/2023)
Apr 28, 2023 4 Order to Appear for Examination (Wayne Etowski) . (Donnery, Erin) (Entered: 04/28/2023)
Apr 28, 2023 5 DEFICIENCY NOTICE to David F. Mills re: Petition. In order for this case to be administered, it is necessary that the following item(s) be filed by the date(s) indicated: An executed copy of the resolution of the board of directors, managers, general partners or other governing body authorizing the filing of the petition must be filed.. Pursuant to Bankruptcy Rule 1008, all petitions, lists, schedules, statements, and amendments should be verified or contain an unsworn declaration as provided in 28 U.S.C. 1746. The three day mailing period as provided for under Rule 9006(f), Federal Rules of Bankruptcy Procedure, does not apply. Incomplete Filings due by 5/11/2023. (Donnery, Erin) (Entered: 04/28/2023)
May 1, 2023 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/30/2023. (Related Doc # 3) (Admin.) (Entered: 05/01/2023)
May 1, 2023 7 BNC Certificate Of Mailing - Order Notice Date 04/30/2023. (Related Doc # 4) (Admin.) (Entered: 05/01/2023)
May 1, 2023 8 Order Appointing Trustee. (Admin.) (Entered: 05/01/2023)

Case Information

Court
North Carolina Eastern Bankruptcy Court
Case number
5:2023bk01158
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Pamela W. McAfee
Chapter
7
Filed
Apr 27, 2023
Type
voluntary
Updated
Mar 24, 2024
Last checked
May 24, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alexader Maldonad & Kayla Havard
    Allman Electric
    Cumberland County Tax Collector
    Estate of Thomas J. Etowski
    Internal Revenue Service
    Kathryn Coyle
    Lee County Tax Collector
    Mary L. Etowski
    Mary L. Etowski Trust
    Michael Etowski
    Moore County Tax Collector
    MTE Land Company
    NC Department of Revenue
    On Time Plumbing
    Peter J. & Tarra A. Stevenson
    There are 8 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Showcase Construction Co.
    P. O. Box 47
    Fayetteville, NC 28302
    CUMBERLAND-NC
    Tax ID / EIN: xx-xxx1871

    Represented By

    David F. Mills
    Narron Wenzel, P.A.
    PO Box 1567
    Smithfield, NC 27577
    919-934-0049
    Email: dmills@narronwenzel.com

    Trustee

    A Scott McKellar
    Battle, Winslow, Scott & Wiley, PA
    PO Box 7100
    Rocky Mount, NC 27804-0100
    252-937-2200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 12, 2021 MJ Barr, LLC 7 1:2021bk11709
    Dec 21, 2020 Schnell Services, LLC 11 5:2020bk03955
    Aug 24, 2019 Buford Electric, LLC 11 5:2019bk03901
    Apr 3, 2019 The Runners Spot, LLC 7 5:2019bk01504
    Feb 9, 2019 CityView Publishing, LLC 11 5:2019bk00586
    Mar 29, 2018 Berg Military Tires, LLC 7 5:2018bk01556
    Apr 5, 2017 Tracie W. Legette, D.D.S., M.P.H., PLLC 11 5:17-bk-01672
    Oct 24, 2016 Hurst Annaho Supply Company 11 5:16-bk-05546
    Jun 26, 2014 Reaves Electric, Inc 7 5:14-bk-03660
    Jan 16, 2014 Sanrod Properties, LLC 11 5:14-bk-00312
    Apr 11, 2013 Freedom Concrete Finishing, Inc 7 8:13-bk-02378
    Feb 25, 2013 Wake Partners, LLC 11 8:13-bk-01161
    May 11, 2012 Carolina Model Home Corp. 7 8:12-bk-03611
    Mar 16, 2012 Home Caregivers, Inc. 7 8:12-bk-02093
    Aug 1, 2011 Eastcoast Diagnostics & Sleep Centers, Inc. 7 8:11-bk-05847