East Carolina Commercial Services, LLC
Debtor: East Carolina Commercial Services, LLC
Case Number: 5:2020bk02361
Filed: June 27, 2020
Court: U.S. Bankruptcy Court for the Eastern District of North Carolina
Presiding Judge: Joseph N Callaway
Nature of Suit: Other
Docket Report

This docket was last retrieved on January 16, 2022. A more recent docket listing may be available from PACER.

Date Filed Document Text
January 16, 2022 Filing 261 BNC Certificate Of Mailing - Order Notice Date 01/16/2022. (Related Doc #260) (Admin.)
January 14, 2022 Filing 260 Final Decree . (Harris, Donna)
January 13, 2022 Recommendation Regarding Motion (No Objection) [KG] filed by Kirstin E. Gardner on behalf of Bankruptcy Administrator (related document no.#252 Final Decree). (Gardner, Kirstin)
January 12, 2022 Filing 259 Withdrawal of Document filed by Kirstin E. Gardner on behalf of Bankruptcy Administrator (related document no.#255 Objection). (Gardner, Kirstin)
January 12, 2022 Matter Removed from Calendar Prior to Hearing Response Withdrawn (related document(s): #252 Final Decree filed by Debtor East Carolina Commercial Services, LLC) (Payne, Lisa)
January 11, 2022 Receipt Of Filing Fee For Payment of Quarterly Fees(# 20-02361-5-JNC) [misc,payqf] ( 17.00), Receipt Number A16551368, Amount $17662.77. (U.S. Treasury)
January 11, 2022 Payment of Quarterly Fees in the amount of $17,662.77 filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC. (Sasser, Travis)
January 7, 2022 Filing 258 BNC Certificate Of Mailing - Hearing Notice Date 01/07/2022. (Related Doc #257) (Admin.)
January 5, 2022 Filing 257 Notice of Hearing (related document(s): #252 Motion for Final Decree filed by Debtor East Carolina Commercial Services, LLC) Hearing scheduled for 1/12/2022 at 01:00 PM at Telephone Conference/Judge Callaway (Payne, Lisa)
January 4, 2022 Deadline(s) Terminated. Hearing scheduled. (related document no.#252 Final Decree) (Harris, Donna)
January 3, 2022 Filing 256 Matter Scheduled/Added to Calendar (related document no.#252 Final Decree filed by Debtor East Carolina Commercial Services, LLC) (Payne, Lisa)
December 29, 2021 Filing 255 Objection Opposing Motion filed by Kirstin E. Gardner on behalf of Bankruptcy Administrator (related document no.#252 Final Decree). (Gardner, Kirstin)
December 20, 2021 Filing 254 Quarterly Disbursement Report filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC. (Sasser, Travis)
December 16, 2021 Filing 253 BNC Certificate Of Mailing - PDF Document Notice Date 12/16/2021. (Related Doc #250) (Admin.)
December 15, 2021 Filing 252 Motion for Final Decree Recommendation due 12/29/2021 filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC (Sasser, Travis)
December 15, 2021 Filing 251 Final Report filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC (Sasser, Travis)
December 14, 2021 Opinion or Order Filing 250 Order Granting Motion to Approve Compromise (Related Doc #249) (Harris, Donna)
December 8, 2021 Payment of Quarterly Fees in the amount of $11579.87 filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC. (Sasser, Travis)
December 8, 2021 Payment of Quarterly Fees in the amount of $11,579.87 filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC. (Sasser, Travis) **Duplicate entry.** Modified on 12/9/2021 (Shum-Drake, Kelly).
December 8, 2021 Receipt Of Filing Fee For Payment of Quarterly Fees(# 20-02361-5-JNC) [misc,payqf] (11579.87), Receipt Number A16506475, Amount $11579.87. (U.S. Treasury)
November 16, 2021 Filing 249 Motion to Approve Compromise With Cesar Mendoza filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC (Sasser, Travis)
November 16, 2021 Filing 248 Notice of Appearance, Request for Notices filed by Robert Kline of Pike & Gilliss, LLC on behalf of Capitol Indemnity Corporation. (Kline, Robert) **Corrective Entry: Amended/Amendment to Notice of Appearance filed by Robert Kline of Pike & Gilliss, LLC on behalf of Capitol Indemnity Corporation.** Modified on 11/18/2021 (Shum-Drake, Kelly).
November 5, 2021 Filing 247 Postconfirmation Report Pursuant to Bankruptcy Rule 2015 filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC. (Sasser, Travis)
October 28, 2021 Filing 246 DEFICIENCY NOTICE to Robert H. Kline. The referenced document has been filed; however, it is deficient as follows: The Certificate of Service was omitted. Failure to correct the deficiencies by the date indicated may result in the court assuming you no longer desire the relief requested and entering an order denying or dismissing the requested relief, or in the matter being forwarded to the judge for appropriate action. (related document no.#245 Notice of Appearance, Request for Notices filed by Robert Kline of Pike & Gilliss, LLC on behalf of Capitol Indemnity Corporation. filed by Capitol Indemnity Corporation) Due by 11/12/2021. (barnes, cathy)
October 27, 2021 Filing 245 Notice of Appearance, Request for Notices filed by Robert Kline of Pike & Gilliss, LLC on behalf of Capitol Indemnity Corporation. (Kline, Robert)
September 22, 2021 Filing 244 BNC Certificate Of Mailing - Order Notice Date 09/22/2021. (Related Doc #243) (Admin.)
September 20, 2021 Opinion or Order Filing 243 Order Granting Motion for Relief from Stay, Denying Motion for Adequate Protection (related document(s):#242 Motion for Relief from Stay filed by Creditor Wells Fargo Bank, N.A. d/b/a Wells Fargo Auto, Motion for Adequate Protection) (Harris, Donna)
August 30, 2021 Filing 242 Motion for Relief from Stay (Fee 188) (Fee Paid), Or In The Alternative Motion for Adequate Protection filed by Travis Emil Menk on behalf of Wells Fargo Bank, N.A. d/b/a Wells Fargo Auto (Menk, Travis)
August 30, 2021 Receipt Of Filing Fee For Motion for Relief from Stay(# 20-02361-5-JNC) [motion,mrlfsty] ( 188.00), Receipt Number A16355751, Amount $ 188.00. (U.S. Treasury)
August 14, 2021 Filing 241 BNC Certificate Of Mailing - Order Notice Date 08/14/2021. (Related Doc #240) (Admin.)
August 12, 2021 Opinion or Order Filing 240 Order Granting Application for Compensation (Related Doc #226) for Laurie B. Biggs, Special Counsel, Fees awarded: $29677.50, expenses awarded: $601.83 (Harris, Donna)
August 10, 2021 Filing 239 PDF with attached Audio File. Court Date & Time [08/10/2021 10:43:59 AM]. File Size [ 2614 KB ]. Run Time [ 00:07:48 ]. (admin).
July 24, 2021 Filing 238 BNC Certificate Of Mailing - Order Notice Date 07/24/2021. (Related Doc #237) (Admin.)
July 22, 2021 Opinion or Order Filing 237 Order Granting Motion to Continue Hearing (Related Doc #236) (related documents #226 Application for Compensation filed by Special Counsel Laurie Biggs) Hearing scheduled for 8/10/2021 at 10:30 AM at Greenville Courtroom (New) (Payne, Lisa)
July 19, 2021 Filing 236 First Motion to Continue Hearing (related document no. Notice of Hearing (related document(s): #226 Application for Compensation filed by Special Counsel Laurie Biggs) Hearing scheduled for 8/4/2021 at 02:00 PM at Greenville Courtroom (New)) filed by Laurie B. Biggs on behalf of Laurie Biggs (related document no.#234 Notice of Hearing) (Biggs, Laurie)
July 18, 2021 Filing 235 BNC Certificate Of Mailing - Hearing Notice Date 07/18/2021. (Related Doc #234) (Admin.)
July 16, 2021 Filing 234 Notice of Hearing (related document(s): #226 Application for Compensation filed by Special Counsel Laurie Biggs) Hearing scheduled for 8/4/2021 at 02:00 PM at Greenville Courtroom (New) (Payne, Lisa)
July 16, 2021 Recommendation Regarding Motion (No Objection) [TLA] filed by Kirstin E. Gardner on behalf of Bankruptcy Administrator (related document no.#226 Application for Compensation). (Gardner, Kirstin)
July 15, 2021 Filing 233 Matter Scheduled/Added to Calendar (related document no.#226 Application for Compensation filed by Special Counsel Laurie Biggs, #231 Objection to Professional Fees filed by Debtor East Carolina Commercial Services, LLC) (Payne, Lisa)
July 14, 2021 Filing 232 BNC Certificate Of Mailing - Order Notice Date 07/14/2021. (Related Doc #230) (Admin.)
July 14, 2021 Filing 231 Objection to Professional Fees (related document(s): #226 Application for Compensation) filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC (Sasser, Travis)
July 12, 2021 Opinion or Order Filing 230 Order Dismissing Show Cause Order for Failure to File Post Confirmation Report, Pay Quarterly Fees (RE: related document(s)#223 Order Continuing Show Cause Hearing). (Payne, Lisa)
July 12, 2021 Filing 229 Postconfirmation Report Pursuant to Bankruptcy Rule 2015 filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC. (Sasser, Travis)
July 12, 2021 Filing 228 Withdrawal of Document filed by Kirstin E. Gardner on behalf of Bankruptcy Administrator (related document no.#217 Motion for Show Cause Order). (Gardner, Kirstin)
July 12, 2021 Receipt Of Filing Fee For Payment of Quarterly Fees(# 20-02361-5-JNC) [misc,payqf] (7113.78), Receipt Number A16286425, Amount $7113.78. (U.S. Treasury)
July 12, 2021 Payment of Quarterly Fees in the amount of $7113.78 filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC. (Sasser, Travis)
July 12, 2021 Matter Removed from Calendar Prior to Hearing Other Show Cause Dismissed (related document(s): #223 Order Continuing Show Cause Hearing) (Payne, Lisa)
June 25, 2021 Filing 227 Certificate of Service filed by Laurie B. Biggs on behalf of Laurie Biggs (RE: related document(s)#226 First Application for Compensation for Laurie B. Biggs, Special Counsel, Fee:$29,677.50, Expenses:$601.83.). (Biggs, Laurie)
June 25, 2021 Filing 226 First Application for Compensation for Laurie B. Biggs, Special Counsel, Fee:$29,677.50, Expenses:$601.83. filed by Laurie B. Biggs (Biggs, Laurie)
June 11, 2021 Filing 225 BNC Certificate Of Mailing - Order Notice Date 06/11/2021. (Related Doc #223) (Admin.)
June 9, 2021 Filing 224 PDF with attached Audio File. Court Date & Time [06/09/2021 09:59:58 AM]. File Size [ 2196 KB ]. Run Time [ 00:06:34 ]. (admin).
June 9, 2021 Opinion or Order Filing 223 Order Continuing Show Cause Hearing Show Cause hearing to be held on 7/13/2021 at 11:00 AM at Telephone Conference/Judge Callaway. (RE: related document(s)#217 Motion for Show Cause Order filed by Bankruptcy Administrator Bankruptcy Administrator). (Payne, Lisa)
June 8, 2021 Filing 222 Report of Special Counsel filed by Laurie B. Biggs on behalf of Laurie Biggs (RE: related document(s)#212 Order on Application to Employ). (Biggs, Laurie)
June 8, 2021 Payment of Quarterly Fees in the amount of $5000 filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC. (Sasser, Travis)
June 8, 2021 Receipt Of Filing Fee For Payment of Quarterly Fees(# 20-02361-5-JNC) [misc,payqf] (5000.00), Receipt Number A16239521, Amount $5000.00. (U.S. Treasury)
May 28, 2021 Notice of Disinterest and Request to No Longer Receive Notices in Case filed by John G. Rhyne on behalf of West Insurance Agency, Inc.. (Rhyne, John)
May 24, 2021 Receipt Of Filing Fee For Payment of Quarterly Fees(# 20-02361-5-JNC) [misc,payqf] (5000.00), Receipt Number A16216891, Amount $5000.00. (U.S. Treasury)
May 24, 2021 Payment of Quarterly Fees in the amount of $5000 filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC. (Sasser, Travis)
May 23, 2021 Filing 221 BNC Certificate Of Mailing - Order Notice Date 05/23/2021. (Related Doc #220) (Admin.)
May 21, 2021 Opinion or Order Filing 220 Order Granting Motion for Show Cause Order (Related Doc #217) Show Cause hearing to be held on 6/9/2021 at 10:00 AM at Telephone Conference/Judge Callaway. (Payne, Lisa)
May 21, 2021 Filing 219 Postconfirmation Report Pursuant to Bankruptcy Rule 2015 filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC. (Sasser, Travis)
May 21, 2021 Filing 218 Matter Scheduled/Added to Calendar (related document no.#217 Motion for Show Cause Order filed by Bankruptcy Administrator) (Payne, Lisa)
May 20, 2021 Filing 217 Motion for Show Cause Order ( Failure to File Post-Confirmation Report, Failure to Pay Quarterly Fees, ) filed by Kirstin E. Gardner on behalf of Bankruptcy Administrator. (Gardner, Kirstin)
May 1, 2021 Filing 216 BNC Certificate Of Mailing - Order Notice Date 05/01/2021. (Related Doc #215) (Admin.)
April 29, 2021 Opinion or Order Filing 215 Order Granting Motion for 2004 Examination (Related Doc #214) (Harris, Donna)
April 27, 2021 Filing 214 Motion for 2004 Examination of Cesar E. Mendoza Compelling Production of Documents Cesar E. Mendoza filed by Laurie B. Biggs on behalf of East Carolina Commercial Services, LLC (Biggs, Laurie)
March 3, 2021 Filing 213 BNC Certificate Of Mailing - PDF Document Notice Date 03/03/2021. (Related Doc #212) (Admin.)
March 1, 2021 Opinion or Order Filing 212 Order Granting Application to Employ (Related Doc #205) (Harris, Donna)
February 22, 2021 Filing 211 DEFICIENCY NOTICE to Philip Sasser. The referenced document has been filed; however, it is deficient as follows: An order granting the relief requested was not submitted as required by Local Rule 5005-4(4). Failure to correct the deficiencies by the date indicated may result in the court assuming you no longer desire the relief requested and entering an order denying or dismissing the requested relief, or in the matter being forwarded to the judge for appropriate action. (related document no.#205 Application to Employ Laurie Biggs as Special Counsel filed by East Carolina Commercial Services, LLC) Due by 3/4/2021. (Harris, Donna)
February 5, 2021 Filing 210 Monthly Report for the Month of December 2020 filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC. (Sasser, Travis)
February 5, 2021 Recommendation Regarding Motion (No Objection) [KG] filed by Kirstin E. Gardner on behalf of Bankruptcy Administrator (related document no.#205 Application to Employ). (Gardner, Kirstin)
January 31, 2021 Filing 209 BNC Certificate Of Mailing - Order Notice Date 01/31/2021. (Related Doc #207) (Admin.)
January 31, 2021 Filing 208 BNC Certificate Of Mailing - Order Notice Date 01/31/2021. (Related Doc #206) (Admin.)
January 29, 2021 Filing 207 Consent Order Granting Relief from the Automatic Stay (RE: related document(s)#191 Motion to Approve Consent Order filed by Creditor Santander Consumer USA Inc.). (Attachments: #1 Exhibit) (Harris, Donna)
January 29, 2021 Opinion or Order Filing 206 Order Granting Motion to Approve Consent Order (Related Doc #191) (Harris, Donna)
January 26, 2021 Filing 205 Application to Employ Laurie Biggs as Special Counsel filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC (Sasser, Travis)
January 26, 2021 Deadline(s) Terminated. certificate of service filed. (related document no.#202 Order Confirming Chapter 11 Plan) (Bissette, Amy)
January 25, 2021 Filing 204 Certificate of Service filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC (RE: related document(s)#202 Order Confirming Chapter 11 Plan). (Sasser, Travis)
January 24, 2021 Filing 203 BNC Certificate Of Mailing - PDF Document Notice Date 01/24/2021. (Related Doc #202) (Admin.)
January 22, 2021 Opinion or Order Filing 202 Order Confirming Chapter 11 Plan. Certificate of Service due 1/27/2021. (RE: related document(s)#149 Chapter 11 Plan filed by Debtor East Carolina Commercial Services, LLC (Harris, Donna)
January 12, 2021 Filing 201 PDF with attached Audio File. Court Date & Time [ 1/12/2021 1:04:22 PM ]. File Size [ 15189 KB ]. Run Time [ 00:42:11 ]. (MOTION TO USE CASH COLLATERAL). (admin).
January 12, 2021 Filing 200 Supplement to Filing filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC (RE: related document(s)#198 Report on Ballots). (Sasser, Travis)
January 12, 2021 Note to Courtroom Deputy - Remove from Calendar - Other- Withdrawal of Objection to Plan of Reorganization (related document no.#197 Withdrawal of Document filed by Holmes P Harden on behalf of Caterpillar Financial Services Corporation (RE: related document(s)#193 Objection to Confirmation of Plan).) (Harris, Donna)
January 11, 2021 Filing 199 Witness List filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC. (Sasser, Travis)
January 11, 2021 Filing 198 Report on Ballots filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC. (Sasser, Travis)br />**Supplemented by docket entry #200.** Modified on 1/13/2021 (Harris, Donna).
January 11, 2021 Filing 197 Withdrawal of Document filed by Holmes P Harden on behalf of Caterpillar Financial Services Corporation (RE: related document(s)#193 Objection to Confirmation of Plan). (Harden, Holmes)
January 11, 2021 Matter Scheduled/Added to Calendar (related document no.#194 Objection to Confirmation of Plan filed by Bankruptcy Administrator Bankruptcy Administrator, #195 Objection to Confirmation of Plan filed by Creditor First-Citizens Bank & Trust Company) (Payne, Lisa)
January 7, 2021 Filing 196 Withdrawal of Claim(s) No.: 52 filed by Tyler J. Russell on behalf of First-Citizens Bank & Trust Company.(Russell, Tyler)
January 7, 2021 Filing 195 Objection to Confirmation of Plan filed by Tyler J. Russell on behalf of First-Citizens Bank & Trust Company. (Russell, Tyler)
January 7, 2021 Filing 194 Objection to Confirmation of Plan filed by Kirstin E. Gardner on behalf of Bankruptcy Administrator (related document no.#149 Chapter 11 Plan). (Gardner, Kirstin)
January 5, 2021 Filing 193 Response in Opposition to (related document(s): #149 Chapter 11 Plan filed by East Carolina Commercial Services, LLC) filed by Holmes P Harden on behalf of Caterpillar Financial Services Corporation (Harden, Holmes) **Corrective Entry: Objection to Confirmation of Plan filed by Holmes P Harden on behalf of Caterpillar Financial Services Corporation (RE: related document(s) #149 Chapter 11 Plan).** Modified on 1/5/2021 (Skinner, Donna).
January 5, 2021 Matter Scheduled/Added to Calendar (related document no.#192 Response filed by Creditor West Insurance Agency, Inc., #193 Response filed by Creditor Caterpillar Financial Services Corporation) (Payne, Lisa)
January 4, 2021 Filing 192 Response in Opposition to (related document(s): #149 Chapter 11 Plan filed by East Carolina Commercial Services, LLC) filed by John G. Rhyne on behalf of West Insurance Agency, Inc. (Rhyne, John) **Corrective Entry: Objection to Confirmation of Plan filed by John G. Rhyne on behalf of West Insurance Agency, Inc. (related document(s): #149 Chapter 11 Plan).** Modified on 1/5/2021 (Skinner, Donna)
January 4, 2021 Filing 191 Motion to Approve Consent Order - filed by Pamela P. Keenan on behalf of Santander Consumer USA Inc. (Attachments: #1 Exhibit) (Keenan, Pamela)
January 4, 2021 Motion Terminated. Motions withdrawn(related document(s): #174 Application for Compensation filed by Debtor East Carolina Commercial Services, LLC, #175 Application for Compensation filed by Debtor East Carolina Commercial Services, LLC) (Harris, Donna)
January 4, 2021 Note to Courtroom Deputy - Remove from Calendar - Motion Withdrawn (related document no.#185 Notice of Hearing (related document(s): #174 Application for Compensation filed by Debtor East Carolina Commercial Services, LLC, #175 Application for Compensation filed by Debtor East Carolina Commercial Services, LLC) Hearing scheduled for 1/12/2021 at 01:00 PM at Telephone Conference/Judge Callaway) (Harris, Donna)
January 1, 2021 Filing 190 BNC Certificate Of Mailing - Hearing Notice Date 01/01/2021. (Related Doc #185) (Admin.)
December 31, 2020 Filing 189 Withdrawal of Document filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC (RE: related document(s)#175 Application for Compensation for Lisa Berry, CPA, PA, Accountant, Fee:$7750, Expenses:$0.). (Sasser, Travis)
December 31, 2020 Filing 188 Withdrawal of Document filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC (RE: related document(s)#174 Application for Compensation for Travis Sasser, Debtor's Attorney, Fee:$10675, Expenses:$296.80.). (Sasser, Travis)
December 30, 2020 Filing 187 BNC Certificate Of Mailing - Order Notice Date 12/30/2020. (Related Doc #179) (Admin.)
December 30, 2020 Filing 186 BNC Certificate Of Mailing - Order Notice Date 12/30/2020. (Related Doc #178) (Admin.)
December 30, 2020 Filing 185 Notice of Hearing (related document(s): #174 Application for Compensation filed by Debtor East Carolina Commercial Services, LLC, #175 Application for Compensation filed by Debtor East Carolina Commercial Services, LLC) Hearing scheduled for 1/12/2021 at 01:00 PM at Telephone Conference/Judge Callaway (Angel, Sharon)
December 30, 2020 Filing 184 Matter Scheduled/Added to Calendar (related document no.#175 Application for Compensation filed by Debtor East Carolina Commercial Services, LLC, #181 Objection filed by Bankruptcy Administrator) (Angel, Sharon)
December 30, 2020 Filing 183 Matter Scheduled/Added to Calendar (related document no.#174 Application for Compensation filed by Debtor East Carolina Commercial Services, LLC, #182 Objection to Professional Fees filed by Bankruptcy Administrator) (Angel, Sharon)
December 29, 2020 Filing 182 Objection to Professional Fees (related document(s): #174 Application for Compensation) filed by Kirstin E. Gardner on behalf of Bankruptcy Administrator (related document no.#174 Application for Compensation). (Gardner, Kirstin)
December 29, 2020 Filing 181 Objection Opposing Motion filed by Kirstin E. Gardner on behalf of Bankruptcy Administrator (related document no.#175 Application for Compensation). (Gardner, Kirstin)
December 29, 2020 Filing 180 Certificate of Service filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC (RE: related document(s)#179 Interim Order). (Sasser, Travis)
December 28, 2020 Filing 179 Seventh Interim Order. Hearing scheduled for 1/12/2021 at 01:00 PM at Telephone Conference/Judge Callaway (RE: related document(s)#10 Cash Collateral filed by Debtor East Carolina Commercial Services, LLC). (Bissette, Amy)
December 28, 2020 Opinion or Order Filing 178 Order Granting Application for Compensation (Related Doc #138) for Lisa Berry, CPA, PA, fees awarded: $10,250.00, expenses awarded: $0.00 (Bissette, Amy)
December 28, 2020 Note to Courtroom Deputy - Add to Calendar 1/12 (related document no.#179 Interim Order) (Bissette, Amy)
December 21, 2020 Filing 177 PDF with attached Audio File. Court Date & Time [ 12/21/2020 10:00:57 AM ]. File Size [ 2976 KB ]. Run Time [ 00:08:16 ]. (APPLICATION FOR COMPENSATION - Lisa Berry, CPA, PA, Accountant). (admin).
December 21, 2020 Matter Removed from Calendar Prior to Hearing Consent Order Attorney for Debtor to submit-Return date 1/12/21 at 1:00pm by phone. (related document(s): #10 Cash Collateral filed by Debtor East Carolina Commercial Services, LLC) (Wright, Dawn)
December 17, 2020 Filing 176 Monthly Report for the Month of November 2020 filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC. (Sasser, Travis)
December 16, 2020 Address Modified. (Harris, Donna)
December 15, 2020 Notification of Address Change (Both Notices and Payments) for BARCO. Existing address is 3059 Premiere Parkway Suite 400 Duluth, GA 30097. New address is 717 South 5600 West Salt Lake City, Utah 84104 filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC. (Sasser, Travis)
December 8, 2020 Filing 175 Application for Compensation for Lisa Berry, CPA, PA, Accountant, Fee:$7750, Expenses:$0. filed by Lisa Berry, CPA, PA (Sasser, Travis) **Corrective Entry: Application for Compensation for Lisa Berry, CPA, PA, Accountant, Fee:$7750.00, Expenses:$0.00 filed by Philip M. Sasser.** Modified on 12/10/2020 (Shum-Drake, Kelly).
December 8, 2020 Filing 174 Application for Compensation for Travis Sasser, Debtor's Attorney, Fee:$10675, Expenses:$296.80. filed by Travis Sasser (Sasser, Travis) **Corrective Entry: Application for Compensation for Philip Sasser, Debtor's Attorney, Fee:$10675.00, Expenses:$296.80 filed by Philip M. Sasser.** Modified on 12/10/2020 (Shum-Drake, Kelly)
December 5, 2020 Filing 173 BNC Certificate Of Mailing - Hearing Notice Date 12/05/2020. (Related Doc #169) (Admin.)
December 4, 2020 Filing 172 BNC Certificate Of Mailing - Order Notice Date 12/04/2020. (Related Doc #163) (Admin.)
December 4, 2020 Filing 171 BNC Certificate Of Mailing - Order Notice Date 12/04/2020. (Related Doc #162) (Admin.)
December 4, 2020 Filing 170 BNC Certificate Of Mailing - Order Notice Date 12/04/2020. (Related Doc #161) (Admin.)
December 3, 2020 Filing 169 Notice of Hearing (related document(s): #138 Application for Compensation filed by Debtor East Carolina Commercial Services, LLC) Hearing scheduled for 12/21/2020 at 10:00 AM at Telephone Conference/Judge Callaway (Payne, Lisa)
December 3, 2020 Filing 168 Matter Scheduled/Added to Calendar (related document no.#138 Application for Compensation filed by Debtor East Carolina Commercial Services, LLC, #160 Objection filed by Bankruptcy Administrator) (Payne, Lisa)
December 3, 2020 Filing 167 Certificate of Service filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC (RE: related document(s)#163 Interim Order). (Sasser, Travis)
December 2, 2020 Filing 166 BNC Certificate Of Mailing - Order Notice Date 12/02/2020. (Related Doc #156) (Admin.)
December 2, 2020 Filing 165 BNC Certificate Of Mailing - Order Notice Date 12/02/2020. (Related Doc #158) (Admin.)
December 2, 2020 Filing 164 BNC Certificate Of Mailing - Order Notice Date 12/02/2020. (Related Doc #157) (Admin.)
December 2, 2020 Filing 163 Sixth Interim Order Authorizing Use of Cash Collateral Hearing. Hearing scheduled for 12/21/2020 at 10:00 AM at Telephone Conference/Judge Callaway Certificate of Service due 12/7/2020. (RE: related document(s)#10 Cash Collateral filed by Debtor East Carolina Commercial Services, LLC). (Harris, Donna)
December 2, 2020 Filing 162 Consent Order Granting Relief from the Automatic Stay (RE: related document(s)#140 Motion to Approve Consent Order filed by Creditor Ally Bank). (Attachments: #1 Exhibit 1 - 15 #2 Exhibit 16 - 35) (Harris, Donna)
December 2, 2020 Opinion or Order Filing 161 Order Granting Motion to Approve Consent Order (Related Doc #140) (Harris, Donna)
December 2, 2020 Filing 160 Objection Opposing Motion filed by Kirstin E. Gardner on behalf of Bankruptcy Administrator (related document no.#138 Application for Compensation). (Gardner, Kirstin)
December 2, 2020 Payment of Quarterly Fees in the amount of $4875 filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC. (Sasser, Travis)
December 2, 2020 Receipt Of Filing Fee For Payment of Quarterly Fees(# 20-02361-5-JNC) [misc,payqf] (4875.00), Receipt Number A15944318, Amount $4875.00. (U.S. Treasury)
December 2, 2020 Note to Courtroom Deputy - Add to Calendar 12/21/20 (related document no.#163 Interim Order) (Harris, Donna)
November 30, 2020 Filing 159 Certificate of Service filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC (RE: related document(s)#156 Order Conditionally Approving Disclosure Statement). (Sasser, Travis)
November 30, 2020 Filing 158 Consent Order (RE: related document(s)#134 Motion to Approve Consent Order filed by Creditor Ally Bank). (Attachments: #1 Exhibit) (Harris, Donna)
November 30, 2020 Opinion or Order Filing 157 Order Granting Motion to Approve Consent Order (Related Doc #134) (Harris, Donna)
November 30, 2020 Opinion or Order Filing 156 Order Conditionally Approving Disclosure Statement and Setting Hearing on Confirmation of Plan Confirmation hearing to be held on 1/12/2021 at 01:00 PM at Telephone Conference/Judge Callaway. Last day to oppose disclosure statement is 1/7/2021. Last day to object to confirmation 1/7/2021. Ballots due by 1/7/2021. Certificate of Service due 12/4/2020. (RE: related document(s)#149 Chapter 11 Plan filed by Debtor East Carolina Commercial Services, LLC, #150 Disclosure Statement filed by Debtor East Carolina Commercial Services, LLC). (Angel, Sharon)
November 30, 2020 Address Modified. (Harris, Donna)
November 27, 2020 Filing 155 BNC Certificate Of Mailing - Order Notice Date 11/27/2020. (Related Doc #153) (Admin.)
November 27, 2020 Filing 154 BNC Certificate Of Mailing - Order Notice Date 11/27/2020. (Related Doc #152) (Admin.)
November 25, 2020 Opinion or Order Filing 153 Order Granting Motion for Relief from Stay (related document(s):#132 Motion for Relief from Stay filed by Creditor DEPCOM Power, Inc.) (parker, roxanne)
November 25, 2020 Opinion or Order Filing 152 Order Granting Motion Regarding Executory Contract or Lease (Related Doc #126) (parker, roxanne)
November 25, 2020 Filing 151 Note to Courtroom Deputy - Schedule Hearing Date (related document no.#149 Chapter 11 Plan filed by Debtor East Carolina Commercial Services, LLC, #150 Disclosure Statement filed by Debtor East Carolina Commercial Services, LLC) (Parker, Wendy)
November 25, 2020 Notification of Address Change (Both Notices and Payments) for Mardo A. Escobar Velasquez. Existing address is 519 Jacquelyn Avenue Shannon, NC 2838-9140. New address is 1304 Aycock Street Wilson, NC 27893 filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC. (Sasser, Travis)
November 25, 2020 Notification of Address Change (Both Notices and Payments) for Juan Manuel Melendez. Existing address is 642 East Broad Street Saint Pauls, NC 28384-1659. New address is 308 Vancouver Drive, Apt. F, Fayetteville, NC 28303 filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC. (Sasser, Travis)
November 24, 2020 Filing 150 Disclosure Statement filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC. (Sasser, Travis)
November 24, 2020 Filing 149 Chapter 11 Plan filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC. (Sasser, Travis)
November 24, 2020 Filing 148 Monthly Report for the Month of October 2020 filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC. (Sasser, Travis)
November 23, 2020 Matter Removed from Calendar Prior to Hearing Consent Order Attorney for Debtor to submit (related document(s): #10 Cash Collateral filed by Debtor East Carolina Commercial Services, LLC) (Payne, Lisa)
November 20, 2020 Filing 147 BNC Certificate Of Mailing - Order Notice Date 11/20/2020. (Related Doc #144) (Admin.)
November 20, 2020 Filing 146 BNC Certificate Of Mailing - Order Notice Date 11/20/2020. (Related Doc #143) (Admin.)
November 18, 2020 Filing 145 BNC Certificate Of Mailing - PDF Document Notice Date 11/18/2020. (Related Doc #141) (Admin.)
November 18, 2020 Filing 144 Consent Order for Pre-Confirmation Adequate Protection Payments (RE: related document(s)#128 Motion to Approve Consent Order filed by Creditor Americredit Financial Services, Inc. d/b/a GM Financial). (Attachments: #1 Exhibit) (Harris, Donna)
November 18, 2020 Opinion or Order Filing 143 Order Granting Motion to Approve Consent Order (Related Doc #128) (Harris, Donna)
November 17, 2020 Filing 142 DEFICIENCY NOTICE to Travis Sasser. The referenced document has been filed; however, it is deficient as follows: An order granting the relief requested was not submitted as required by Local Rule 5005-4(4). Failure to correct the deficiencies by the date indicated may result in the court assuming you no longer desire the relief requested and entering an order denying or dismissing the requested relief, or in the matter being forwarded to the judge for appropriate action. (related document no.#126 Motion to Enter Into Executory Contract or Lease filed by East Carolina Commercial Services, LLC) Due by 11/30/2020. (Harris, Donna)
November 16, 2020 Filing 141 Consent Order (Fees) for Phillip Sasser, Debtor's Attorney, Fees awarded: $25,556.00, Expenses awarded: $418.00; Awarded on 11/16/2020 (RE: related document(s)#115 Application for Compensation filed by Debtor East Carolina Commercial Services, LLC). (Harris, Donna)
November 13, 2020 Filing 140 Motion to Approve Consent Order - filed by Pamela P. Keenan on behalf of Ally Bank (Attachments: #1 Exhibit Attachment to Motion #2 Exhibit 1 - 15 #3 Exhibit 16 thru 35) (Keenan, Pamela)
November 12, 2020 Filing 139 BNC Certificate Of Mailing - PDF Document Notice Date 11/12/2020. (Related Doc #137) (Admin.)
November 11, 2020 Filing 138 Application for Compensation. filed by Travis Sasser (Sasser, Travis) **Corrective Entry: Application for Compensation for Lisa Berry, CPA, PA, Accountant, Fee:$10250.00, Expenses:$0.00. filed by Phillip Sasser.** Modified on 11/12/2020 (Shum-Drake, Kelly).
November 10, 2020 Opinion or Order Filing 137 Order Granting Application to Employ (Related Doc #107) (Harris, Donna)
November 10, 2020 Deadline(s) Terminated. Do not Enter order per BA. They are negotiating with attorney(related document no.#115 Application for Compensation) (Harris, Donna)
November 9, 2020 Recommendation Regarding Motion (No Objection) [KG] filed by Kirstin E. Gardner on behalf of Bankruptcy Administrator (related document no.#126 Motion to Assume/Assign/Enter Into Executory Contract). (Gardner, Kirstin)
November 8, 2020 Filing 136 BNC Certificate Of Mailing - Order Notice Date 11/08/2020. (Related Doc #135) (Admin.)
November 6, 2020 Filing 135 Consent Order (RE: related document(s)#110 Motion to Sell Free & Clear of Liens filed by Debtor East Carolina Commercial Services, LLC). (Harris, Donna)
November 5, 2020 Filing 134 Motion to Approve Consent Order - filed by Pamela P. Keenan on behalf of Ally Bank (Attachments: #1 Exhibit) (Keenan, Pamela)
November 4, 2020 Filing 133 PDF with attached Audio File. Court Date & Time [ 11/3/2020 9:59:57 AM ]. File Size [ 2729 KB ]. Run Time [ 00:07:35 ]. (MOTION TO SELL FREE &; CLEAR OF LIENS, If Objections.). (admin).
November 3, 2020 Filing 132 Motion for Relief from Stay (Fee 181) (Fee Paid) filed by Rebecca F. Redwine on behalf of DEPCOM Power, Inc. (Redwine, Rebecca)
November 3, 2020 Filing 131 DEFICIENCY NOTICE to Travis Sasser (related document no.#127 Certificate of Service filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC (RE: related document(s)#125 Interim Order). filed by East Carolina Commercial Services, LLC) Due by 11/13/2020. (Harris, Donna)
November 3, 2020 Receipt Of Filing Fee For Motion for Relief from Stay(# 20-02361-5-JNC) [motion,mrlfsty] ( 181.00), Receipt Number A15902224, Amount $ 181.00. (U.S. Treasury)
November 2, 2020 Deadline(s) Terminated. Matter on for hearing (related document no.#110 Motion to Sell Free & Clear of Liens) (Harris, Donna)
October 30, 2020 Filing 130 BNC Certificate Of Mailing - Order Notice Date 10/30/2020. (Related Doc #125) (Admin.)
October 30, 2020 Filing 129 BNC Certificate Of Mailing - Order Notice Date 10/30/2020. (Related Doc #124) (Admin.)
October 30, 2020 Filing 128 Motion to Approve Consent Order - filed by Pamela P. Keenan on behalf of Americredit Financial Services, Inc. d/b/a GM Financial (Attachments: #1 Exhibit) (Keenan, Pamela)
October 30, 2020 Filing 127 Certificate of Service filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC (RE: related document(s)#125 Interim Order). (Sasser, Travis)
October 29, 2020 Filing 126 Motion to Enter Into Executory Contract or Lease filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC (Sasser, Travis)
October 28, 2020 Filing 125 Fifth Interim Order Authorizing Use of Cash Collateral Hearing scheduled for 11/24/2020 at 11:45 AM at Telephone Conference/Judge Callaway Certificate of Service due 11/2/2020. (RE: related document(s)#10 Cash Collateral filed by Debtor East Carolina Commercial Services, LLC). (Harris, Donna)
October 28, 2020 Filing 124 Consent Order on Motion for Relief from Stay (RE: related document(s)#112 Motion for Relief from Stay filed by Creditor Herc Rentals, Inc.). (Harris, Donna)
October 28, 2020 Note to Courtroom Deputy - Add to Calendar11/24/20 (related document no.#125 Interim Order) (Harris, Donna)
October 28, 2020 Matter Scheduled/Added to Calendar (related document no.#122 Response filed by Creditor First-Citizens Bank & Trust Company) (Payne, Lisa)
October 27, 2020 Filing 123 DEFICIENCY NOTICE to Travis Sasser. The referenced document has been filed; however, it is deficient as follows: An order granting the relief requested was not submitted as required by Local Rule 5005-4(4). Failure to correct the deficiencies by the date indicated may result in the court assuming you no longer desire the relief requested and entering an order denying or dismissing the requested relief, or in the matter being forwarded to the judge for appropriate action. (related document no.#107 Application to Employ Lisa Elmore Berry, CPA, PA as Bookkeeper filed by East Carolina Commercial Services, LLC) Due by 11/6/2020. (Harris, Donna)
October 27, 2020 Filing 122 Limited Response in Opposition to (related document(s): #110 Motion to Sell Free & Clear of Liens filed by East Carolina Commercial Services, LLC) filed by Daniel A. Brader on behalf of First-Citizens Bank & Trust Company (Brader, Daniel)
October 27, 2020 Filing 121 PDF with attached Audio File. Court Date & Time [ 10/27/2020 10:04:44 AM ]. File Size [ 4847 KB ]. Run Time [ 00:13:28 ]. (MOTION TO USE CASH COLLATERAL). (admin).
October 27, 2020 Recommendation Regarding Motion (No Objection) [KG] filed by Kirstin E. Gardner on behalf of Bankruptcy Administrator (related document no.#110 Motion to Sell Free & Clear of Liens). (Gardner, Kirstin)
October 26, 2020 Filing 120 Monthly Report for the Month of September 2020 filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC. (Sasser, Travis)
October 23, 2020 Filing 119 BNC Certificate Of Mailing - Order Notice Date 10/23/2020. (Related Doc #117) (Admin.)
October 23, 2020 Filing 118 Request for Notices filed by Patrick J. Madigan of Pike & Gilliss, LLC on behalf of Capitol Indemnity Corporation. (Madigan, Patrick)
October 21, 2020 Opinion or Order Filing 117 Order Granting Motion for Turnover Order (Related Doc #108) (Gibson, Aileen)
October 20, 2020 Filing 116 Response in Support of (related document(s): #108 Motion for Turnover Order filed by East Carolina Commercial Services, LLC, #113 Notice of Motion filed by East Carolina Commercial Services, LLC) filed by PTE Financial Resources, Inc. (Bissette, Amy)
October 16, 2020 Filing 115 Application for Compensation. filed by Travis Sasser (Sasser, Travis) **Corrective Entry: Application for Compensation for Phillip Sasser, Debtor's Attorney, Fee:$26,380.50, Expenses:$.00 filed by East Carolina Commercial Services, LLC.** Modified on 10/19/2020 (Skinner, Donna)
October 16, 2020 Recommendation Regarding Motion (No Objection) [KG] filed by Kirstin E. Gardner on behalf of Bankruptcy Administrator (related document no.#107 Application to Employ). (Gardner, Kirstin)
October 15, 2020 Filing 114 Request for Notices filed by Anthony F. Giuliano of Giuliano Law PC on behalf of Pearl Capital Funding. (Giuliano, Anthony) **Corrective Entry: Amended/Amendment to Request for Notices filed by Anthony F. Giuliano of Giuliano Law PC on behalf of Pearl Capital Funding.** Modified on 10/16/2020 (Skinner, Donna).
October 13, 2020 Filing 113 Amended/Amendment to Notice of Motion filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC (RE: related document(s)#108 Motion for Turnover Order. Property held by PTE Financial Resources, Inc. and Rashid Williams). (Sasser, Travis)
October 7, 2020 Filing 112 Motion for Relief from Stay (Fee 181) (Fee Paid) filed by Joseph A. Davies on behalf of Herc Rentals, Inc. (Davies, Joseph)
October 7, 2020 Filing 111 Note to Courtroom Deputy - Add to Calendar (related document no.#110 Motion to Sell Free & Clear of Liens filed by Debtor East Carolina Commercial Services, LLC) (Harris, Donna)
October 7, 2020 Receipt Of Filing Fee For Motion for Relief from Stay(# 20-02361-5-JNC) [motion,mrlfsty] ( 181.00), Receipt Number A15855181, Amount $ 181.00. (U.S. Treasury)
October 6, 2020 Filing 110 Motion to Sell Free & Clear of Liens - (Fee 181) If Objections Filed, Hearing to be held on 11/3/2020 at 10:00 AM at Telephone Conference/Judge Callaway filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC (Sasser, Travis)
October 6, 2020 Receipt Of Filing Fee For Motion to Sell Free & Clear of Liens(# 20-02361-5-JNC) [motion,msellfre] ( 181.00), Receipt Number A15853830, Amount $ 181.00. (U.S. Treasury)
October 5, 2020 Filing 109 DEFICIENCY NOTICE to Travis Sasser (related document no.#108 Motion for Turnover Order. Property held by PTE Financial Resources, Inc. and Rashid Williams filed by East Carolina Commercial Services, LLC) Due by 10/19/2020. (Harris, Donna)
October 2, 2020 Filing 108 Motion for Turnover Order. Property held by PTE Financial Resources, Inc. and Rashid Williams filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC (Sasser, Travis)**Amended Notice of Motion by docket entry #113.** Modified on 10/14/2020 (Harris, Donna).
October 2, 2020 Filing 107 Application to Employ Lisa Elmore Berry, CPA, PA as Bookkeeper filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC (Sasser, Travis)
September 27, 2020 Filing 106 BNC Certificate Of Mailing - Order Notice Date 09/27/2020. (Related Doc #105) (Admin.)
September 25, 2020 Opinion or Order Filing 105 Order Granting Motion to Extend Time (Related Doc #97) Chapter 11 Plan due by 11/24/2020. Disclosure Statement due by 11/24/2020. (Harris, Donna)
September 24, 2020 Filing 104 BNC Certificate Of Mailing - Order Notice Date 09/24/2020. (Related Doc #100) (Admin.)
September 24, 2020 Filing 103 Notice of Appearance filed by Pamela P. Keenan on behalf of Ally Bank. (Keenan, Pamela)
September 24, 2020 Deadline(s) Terminated. (related document no.#100 Interim Order) Certificate of service filed. (Harris, Donna)
September 23, 2020 Filing 102 Monthly Report for the Month of August 2020 filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC. (Sasser, Travis)
September 23, 2020 Filing 101 Certificate of Service filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC (RE: related document(s)#100 Interim Order). (Sasser, Travis)
September 23, 2020 Motion Terminated. Motion withdrawn.(related document(s): #84 Application to Employ filed by Debtor East Carolina Commercial Services, LLC) (Harris, Donna)
September 22, 2020 Filing 100 Fourth Interim Order Authorizing Use of Cash Collateral Hearing scheduled for 10/27/2020 at 10:00 AM at Greenville Courtroom (New) Certificate of Service due 9/28/2020. (RE: related document(s)#10 Cash Collateral filed by Debtor East Carolina Commercial Services, LLC). (Harris, Donna) **Corrective Entry: Fourth Interim Order Authorizing Use of Cash Collateral Hearing scheduled for 10/27/2020 at 10:00 AM at Telephone Conference/Judge Callaway. Certificate of Service due 9/28/2020. (RE: related document(s)#10 Cash Collateral filed by Debtor East Carolina Commercial Services, LLC).** Modified on 9/22/2020 (Shum-Drake, Kelly).
September 22, 2020 Filing 99 Withdrawal of Document filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC (RE: related document(s)#84 Application to Employ Rashid Williams and PTE Financial Resources, Inc. as Bookkeeper). (Sasser, Travis)
September 22, 2020 Filing 98 DEFICIENCY NOTICE to Travis Sasser. The referenced document has been filed; however, it is deficient as follows: An order granting the relief requested was not submitted as required by Local Rule 5005-4(4). Failure to correct the deficiencies by the date indicated may result in the court assuming you no longer desire the relief requested and entering an order denying or dismissing the requested relief, or in the matter being forwarded to the judge for appropriate action. (related document no.#97 Motion to Extend Time to File Chapter 11 Plan & Disclosure Statement filed by East Carolina Commercial Services, LLC) Due by 10/2/2020. (Harris, Donna)
September 22, 2020 Note to Courtroom Deputy - Add to Calendar 10/27/20 (related document no.#100 Interim Order) (Harris, Donna)
September 22, 2020 Matter Removed from Calendar Prior to Hearing Motion Withdrawn (related document(s): #84 Application to Employ filed by Debtor East Carolina Commercial Services, LLC) (Payne, Lisa)
September 22, 2020 Recommendation Regarding Motion (No Objection) [KG] filed by Kirstin E. Gardner on behalf of Bankruptcy Administrator (related document no.#97 Motion to Extend). (Gardner, Kirstin)
September 21, 2020 Filing 97 Motion to Extend Time to File Chapter 11 Plan & Disclosure Statement filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC (Sasser, Travis)
September 15, 2020 Deadline(s) Terminated. Hearing scheduled.(related document no.#84 Application to Employ) (Harris, Donna)
September 13, 2020 Filing 96 BNC Certificate Of Mailing - Hearing Notice Date 09/13/2020. (Related Doc #95) (Admin.)
September 11, 2020 Filing 95 Notice of Hearing (related document(s): #84 Application to Employ filed by Debtor East Carolina Commercial Services, LLC) Hearing scheduled for 9/23/2020 at 10:00 AM at Telephone Conference/Judge Callaway (Payne, Lisa)
September 10, 2020 Filing 94 Matter Scheduled/Added to Calendar (related document no.#84 Application to Employ filed by Debtor East Carolina Commercial Services, LLC, #93 Objection filed by Bankruptcy Administrator ) (Payne, Lisa)
September 9, 2020 Filing 93 Objection Opposing Motion filed by Kirstin E. Gardner on behalf of Bankruptcy Administrator (related document no.#84 Application to Employ). (Gardner, Kirstin)
September 1, 2020 Filing 92 Monthly Report for the Month of June 27 - July 31, 2020 filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC. (Sasser, Travis)
August 28, 2020 Filing 91 BNC Certificate Of Mailing - Order Notice Date 08/28/2020. (Related Doc #89) (Admin.)
August 28, 2020 Deadline(s) Terminated. certificate of service filed. (related document no.#89 Interim Order) (Bissette, Amy)
August 27, 2020 Filing 90 Certificate of Service filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC (RE: related document(s)#89 Interim Order). (Sasser, Travis)
August 26, 2020 Filing 89 Third Interim Order Authorizing Debtor's Use Of Cash Collateral (RE: related document(s)#10 Cash Collateral filed by Debtor East Carolina Commercial Services, LLC). Hearing scheduled for 9/23/2020 at 10:00 AM at Telephone Conference/Judge Callaway. Certificate of Service due 8/31/2020. (Gibson, Aileen)
August 26, 2020 Note to Courtroom Deputy - Add to Calendar 9/23/20 at 10:00 a.m., Telephone (related document no.#89 Third Interim Order Authorizing Debtor's Use Of Cash Collateral) (Gibson, Aileen)
August 22, 2020 Filing 88 BNC Certificate Of Mailing - Order Notice Date 08/22/2020. (Related Doc #86) (Admin.)
August 21, 2020 Filing 87 PDF with attached Audio File. Court Date & Time [ 8/20/2020 11:04:10 AM ]. File Size [ 7033 KB ]. Run Time [ 00:19:32 ]. (11A STATUS CONFERENCE). (admin).
August 20, 2020 Opinion or Order Filing 86 Order Regarding Status Conference (RE: related document(s) #74 Order to File Plan and Disclosure Statement and Notice of Status Conference). (Payne, Lisa)
August 19, 2020 Filing 85 Witness List filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC. (Sasser, Travis)
August 19, 2020 Filing 84 Application to Employ Rashid Williams and PTE Financial Resources, Inc. as Bookkeeper filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC (Sasser, Travis)
August 17, 2020 Filing 83 Notice of Appearance filed by Benjamin E.F.B. Waller on behalf of DEPCOM Power, Inc.. (Waller, Benjamin)
August 17, 2020 Filing 82 Notice of Appearance filed by Rebecca F. Redwine on behalf of DEPCOM Power, Inc.. (Redwine, Rebecca)
August 17, 2020 Filing 81 Notice of Appearance filed by Jason L. Hendren on behalf of DEPCOM Power, Inc.. (Hendren, Jason)
August 17, 2020 Filing 80 Quarterly Disbursement Report filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC. (Sasser, Travis) **Corrective Entry: Quarterly Disbursement Report, Bank Statement filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC.** Modified on 8/18/2020 (Shum-Drake, Kelly).
August 17, 2020 Receipt Of Filing Fee For Payment of Quarterly Fees(# 20-02361-5-JNC) [misc,payqf] ( 325.00), Receipt Number A15764411, Amount $ 325.00. (U.S. Treasury)
August 17, 2020 Payment of Quarterly Fees in the amount of $325 filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC. (Sasser, Travis)
August 15, 2020 Filing 79 BNC Certificate Of Mailing - Order Notice Date 08/15/2020. (Related Doc #74) (Admin.)
August 15, 2020 Filing 78 BNC Certificate Of Mailing - PDF Document Notice Date 08/15/2020. (Related Doc #73) (Admin.)
August 13, 2020 Filing 77 BNC Certificate Of Mailing - Order Notice Date 08/13/2020. (Related Doc #71) (Admin.)
August 13, 2020 Filing 76 BNC Certificate Of Mailing - Order Notice Date 08/13/2020. (Related Doc #70) (Admin.)
August 13, 2020 Filing 75 BNC Certificate Of Mailing - Order Notice Date 08/13/2020. (Related Doc #69) (Admin.)
August 13, 2020 Filing 74 Amended Order to File Plan and Disclosure Statement and Notice of Status Conference Chapter 11 Plan due by 9/25/2020. Disclosure Statement due by 9/25/2020. Status hearing to be held on 8/20/2020 at 11:00 AM at Telephone Conference/Judge Callaway. (Payne, Lisa)
August 13, 2020 Opinion or Order Filing 73 Order Granting Application to Employ (Related Doc #7) (parker, roxanne)
August 11, 2020 Filing 72 DEFICIENCY NOTICE to Travis Sasser. The referenced document has been filed; however, it is deficient as follows: An order granting the relief requested was not submitted as required by Local Rule 5005-4(4). Failure to correct the deficiencies by the date indicated may result in the court assuming you no longer desire the relief requested and entering an order denying or dismissing the requested relief, or in the matter being forwarded to the judge for appropriate action. (related document no.#7 Application to Employ Sasser Law Firm and Travis Sasser as Attorney filed by East Carolina Commercial Services, LLC) Due by 8/25/2020. (parker, roxanne)
August 11, 2020 Filing 71 Consent Order Providing Adequate Protection as to Certain Collateral and Relief from Stay as to Certain Collateral (RE: related document(s)#45 Motion for Relief from Stay filed by Creditor Caterpillar Financial Services Corporation). (parker, roxanne)
August 11, 2020 Filing 70 Consent Order Lifting Stay with Ford Motor Credit . (parker, roxanne)
August 11, 2020 Opinion or Order Filing 69 Order Granting Motion to Approve Consent Order (Related Doc #44) (parker, roxanne)
August 10, 2020 Filing 68 Transcript of Hearing/Trial Held 07/02/2020. Redacted Transcript Submission Due By 09/10/2020. Remote electronic access to transcript will be restricted through 11/9/2020. (Greene, Michael)
August 5, 2020 Filing 67 BNC Certificate Of Mailing - PDF Document Notice Date 08/05/2020. (Related Doc #63) (Admin.)
August 5, 2020 Filing 66 Request for Notices filed by Creditor American Express National Bank.. (Lombard, Elizabeth)
August 4, 2020 Filing 65 DEFICIENCY NOTICE to Pamela Keenan. The referenced document has been filed; however, it is deficient as follows: The order uploaded is incorrect or illegible. (Consent order does not include signatures on the signature lines) Failure to correct the deficiencies by the date indicated may result in the court assuming you no longer desire the relief requested and entering an order denying or dismissing the requested relief, or in the matter being forwarded to the judge for appropriate action. (related document no.#44 Motion to Approve Consent Order - filed by Ford Motor Credit Company LLC) Due by 8/18/2020. (Bissette, Amy)
August 4, 2020 Filing 64 DEFICIENCY NOTICE to Homes Harden. The referenced document has been filed; however, it is deficient as follows: An order granting the relief requested was not submitted as required by Local Rule 5005-4(4). Failure to correct the deficiencies by the date indicated may result in the court assuming you no longer desire the relief requested and entering an order denying or dismissing the requested relief, or in the matter being forwarded to the judge for appropriate action. (related document no.#45 Motion for Relief from Stay (Fee 181) (Fee Paid) filed by Caterpillar Financial Services Corporation) Due by 8/18/2020. (Gibson, Aileen)
August 3, 2020 Opinion or Order Filing 63 Order Granting Application for Approval of Officer Compensation (Related Doc #8) (Bissette, Amy)
July 30, 2020 Filing 62 PDF with attached Audio File. Court Date & Time [ 7/29/2020 10:31:47 AM ]. File Size [ 4252 KB ]. Run Time [ 00:11:49 ]. (APPLICATION FOR APPROVAL OF OFFICER COMPENSATION - Cesar Mendoza). (admin).
July 28, 2020 Filing 61 Certificate of Email Notice. (related document(s): #8 Application for Approval of Officer Compensation (Caesar Mendoza as Owner and Manager) filed by Debtor East Carolina Commercial Services, LLC) Hearing scheduled for 7/29/2020 at 10:30 AM at Telephone Conference/Judge Callaway (Payne, Lisa)
July 28, 2020 Filing 60 Matter Scheduled/Added to Calendar (related document no.#8 Application for Approval of Officer Compensation filed by Debtor East Carolina Commercial Services, LLC) (Payne, Lisa)
July 28, 2020 Deadline(s) Terminated. certificate of service filed. (related document no.#53 Interim Order) (Bissette, Amy)
July 27, 2020 Filing 59 Certificate of Service filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC (RE: related document(s)#53 Interim Order). (Sasser, Travis)
July 27, 2020 Deadline(s) Terminated. Schedules And Statements Filed. (related document no.#43 Order on Motion to Extend Time to File Schedules) (Gibson, Aileen)
July 27, 2020 There is not sufficient interest for the Bankruptcy Administrator to organize and recommend to the Court the appointment of a committee of creditors holding unsecured claims against the Debtor (11 U.S.C. 1102(b)(1)) filed by Kirstin E. Gardner on behalf of Bankruptcy Administrator. (Gardner, Kirstin)
July 27, 2020 Chapter 11 341 Meeting Minutes - On July 27, 2020 the Bankruptcy Administrator conducted and concluded the 341 Meeting for East Carolina Commercial Services, LLC. Debtor(s) Officer and Attorney for Debtor(s) were present at the meeting filed by Kirstin E. Gardner on behalf of Bankruptcy Administrator (related document no.#11 Meeting of Creditors Rescheduled). (Gardner, Kirstin)
July 26, 2020 Filing 58 BNC Certificate Of Mailing - Order Notice Date 07/26/2020. (Related Doc #53) (Admin.)
July 24, 2020 Filing 57 Amended/Amendment to 20 Largest Unsecured Creditors - / Fee Not Required filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC. (Sasser, Travis)
July 24, 2020 Filing 56 Certificate of Service filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC (RE: related document(s)#3 Meeting of Creditors Chapter 11). (Sasser, Travis)
July 24, 2020 Filing 55 Schedules and Statements - - Creditor or Creditors Added / Fee Required filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC. (Sasser, Travis)
July 24, 2020 Filing 54 DEFICIENCY NOTICE to Travis Sasser. The referenced document has been filed; however, it is deficient as follows: An order granting the relief requested was not submitted as required by Local Rule 5005-4(4). Failure to correct the deficiencies by the date indicated may result in the court assuming you no longer desire the relief requested and entering an order denying or dismissing the requested relief, or in the matter being forwarded to the judge for appropriate action. (related document no.#7 Application to Employ Sasser Law Firm and Travis Sasser as Attorney filed by East Carolina Commercial Services, LLC, #8 Application for Approval of Officer Compensation (Caesar Mendoza as Owner and Manager) filed by East Carolina Commercial Services, LLC) Due by 8/7/2020. (parker, roxanne)
July 24, 2020 Filing 53 Second Interim Order. Hearing scheduled for 8/20/2020 at 11:00 AM at Telephone Conference/Judge Callaway Certificate of Service due 7/29/2020. (RE: related document(s)#10 Cash Collateral filed by Debtor East Carolina Commercial Services, LLC). (Bissette, Amy)
July 24, 2020 Receipt Of Filing Fee For Schedules and Statements(# 20-02361-5-JNC) [amdsch,stmtamd] ( 31.00), Receipt Number A15726124, Amount $ 31.00. (U.S. Treasury)
July 24, 2020 Note to Courtroom Deputy - Add to Calendar 8/20 (related document no.#53 Interim Order) (Bissette, Amy)
July 23, 2020 Filing 52 BNC Certificate Of Mailing - Order Notice Date 07/23/2020. (Related Doc #47) (Admin.)
July 23, 2020 Filing 51 Notice of Appearance, Request for Notices filed by Daniel A. Brader on behalf of First-Citizens Bank & Trust Company. (Brader, Daniel)
July 23, 2020 Filing 50 Notice of Appearance, Request for Notices filed by Tyler J. Russell on behalf of First-Citizens Bank & Trust Company. (Russell, Tyler)
July 22, 2020 Filing 49 Request for Notices filed by Creditor Americredit Financial Services, Inc. d/b/a GM Financial.. (Youngblood, Mandy)
July 21, 2020 Filing 48 PDF with attached Audio File. Court Date & Time [ 7/21/2020 2:00:52 PM ]. File Size [ 4161 KB ]. Run Time [ 00:11:33 ]. (MOTION TO USE CASH COLLATERAL). (admin).
July 21, 2020 Opinion or Order Filing 47 Order to File Plan and Disclosure Statement and Notice of Status Conference Chapter 11 Plan due by 9/25/2020. Disclosure Statement due by 9/25/2020. Status hearing to be held on 8/20/2020 at 11:00 AM at Telephone Conference/Judge Callaway. . (Payne, Lisa) ** Amended By Docket No.#74 ** Modified on 8/13/2020 (Payne, Lisa).
July 20, 2020 Filing 46 Witness List filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC. (Sasser, Travis)
July 17, 2020 Filing 45 Motion for Relief from Stay (Fee 181) (Fee Paid) filed by Holmes P Harden on behalf of Caterpillar Financial Services Corporation (Harden, Holmes)
July 17, 2020 Receipt Of Filing Fee For Motion for Relief from Stay(# 20-02361-5-JNC) [motion,mrlfsty] ( 181.00), Receipt Number A15713027, Amount $ 181.00. (U.S. Treasury)
July 16, 2020 Recommendation Regarding Motion (No Objection) [KG] filed by Kirstin E. Gardner on behalf of Bankruptcy Administrator (related document no.#7 Application to Employ, #8 Application for Approval of Officer Compensation). (Gardner, Kirstin)
July 14, 2020 Filing 44 Motion to Approve Consent Order - filed by Pamela P. Keenan on behalf of Ford Motor Credit Company LLC (Attachments: #1 Exhibit) (Keenan, Pamela)
July 13, 2020 Opinion or Order Filing 43 Order Granting Motion to Extend Time to File Schedules. The time for filing schedules and statements is extended to the date indicated. Any subsequent motions for extension of time may be set for hearing. (Related Doc #38) SO ORDERED by s/Joseph N. Callaway. This Notice of Electronic Filing is the official ORDER for this entry. No document is attached. Incomplete Filings due by 7/24/2020. (Harris, Donna)
July 13, 2020 Filing 42 Certificate of Service filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC (RE: related document(s)#37 Order on Motion to Obtain Post Petition Financing). (Sasser, Travis)
July 13, 2020 Filing 41 Notice of Appearance filed by John G. Rhyne on behalf of West Insurance Agency, Inc.. (Rhyne, John)
July 12, 2020 Filing 40 BNC Certificate Of Mailing - Order Notice Date 07/12/2020. (Related Doc #37) (Admin.)
July 11, 2020 Filing 39 BNC Certificate Of Mailing - Order Notice Date 07/11/2020. (Related Doc #31) (Admin.)
July 10, 2020 Filing 38 Motion to Extend Time to File Schedules filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC (Sasser, Travis)
July 10, 2020 Opinion or Order Filing 37 Order Granting Motion to Obtain Post Petition Financing (Related Doc #28) (parker, roxanne)
July 10, 2020 Filing 36 PDF with attached Audio File. Court Date & Time [ 7/10/2020 10:00:32 AM ]. File Size [ 5657 KB ]. Run Time [ 00:15:43 ]. (EMERGENCY MOTION TO OBTAIN POST PETITION FINANCING). (admin).
July 10, 2020 Filing 35 Certificate of Service filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC (RE: related document(s)#31 Order on Motion for Expedited Hearing, Order on Application to Reduce Response Time). (Sasser, Travis)
July 9, 2020 Filing 34 BNC Certificate Of Mailing - Order Notice Date 07/09/2020. (Related Doc #21) (Admin.)
July 9, 2020 Filing 33 Matter Scheduled/Added to Calendar (related document no.#28 Motion to Obtain Post Petition Financing filed by Debtor East Carolina Commercial Services, LLC, #29 Notice of Motion filed by Debtor East Carolina Commercial Services, LLC, #30 Notice of Motion filed by Debtor East Carolina Commercial Services, LLC, #31 Order on Motion for Expedited Hearing, Order on Application to Reduce Response Time) (Angel, Sharon)
July 9, 2020 Filing 32 Amended/Amendment to Notice of Motion filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC (RE: related document(s)#28 Emergency Motion to Obtain Post Petition Financing). (Sasser, Travis)
July 9, 2020 Opinion or Order Filing 31 Order Granting Motion for Expedited Hearing, Granting Application to Reduce Response Time (Related Doc #27) Hearing scheduled for 7/10/2020 at 10:00 AM at Telephone Conference/Judge Callaway Responses due by 7/10/2020 - prior to or at scheduled hearing. Hearing scheduled for 7/10/2020 at 10:00 AM at Telephone Conference/Judge Callaway, (related document(s): #28 Emergency Motion to Obtain Post Petition Financing filed by Debtor East Carolina Commercial Services, LLC) (Angel, Sharon)
July 9, 2020 Filing 30 Amended/Amendment to Notice of Motion filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC (RE: related document(s)#28 Emergency Motion to Obtain Post Petition Financing). (Sasser, Travis)
July 9, 2020 Filing 29 Amended/Amendment to Notice of Motion filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC (RE: related document(s)#28 Emergency Motion to Obtain Post Petition Financing). (Sasser, Travis)
July 9, 2020 Filing 28 Emergency Motion to Obtain Post Petition Financing filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC (Sasser, Travis) **Notice Of Motion Amended By Docket Entry: #32**. Modified on 7/10/2020 (Gibson, Aileen).
July 9, 2020 Filing 27 Motion to Expedite Hearing, In Addition To Application to Reduce Response Time filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC (Sasser, Travis)
July 8, 2020 Filing 26 Notice of Appearance filed by Nancy Edmunds Hannah on behalf of Gregory Poole Equipment Company. (Hannah, Nancy)
July 8, 2020 Filing 24 Certificate of Service filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC (RE: related document(s)#21 Interim Order). (Sasser, Travis)
July 8, 2020 Filing 23 Request for Transcript of Hearing/Trial held July 2, 2020 filed by Evelyn J. Meltzer. (Angel, Sharon)
July 7, 2020 Filing 22 Notice of Appearance, Request for Notices filed by Holmes P Harden on behalf of Caterpillar Financial Services Corporation. (Harden, Holmes)
July 7, 2020 Filing 21 Interim Order Authorizing Debtor's Use Of Cash Collateral (RE: related document(s)#10 Cash Collateral filed by Debtor East Carolina Commercial Services, LLC). Hearing scheduled for 7/21/2020 at 02:00 PM at Telephone Conference/Judge Callaway. Certificate of Service due 7/13/2020. (Gibson, Aileen)
July 7, 2020 Note to Courtroom Deputy - Add to Calendar - 7/21/2020 at 2:00 p.m., Telephone (related document no.#21 Interim Order Authorizing Debtor's Use Of Cash Collateral) (Gibson, Aileen)
July 6, 2020 Filing 20 Request for Notices filed by Anthony F. Giuliano of Pryor & Mandelup, LLP on behalf of Pearl Capital Funding. (Giuliano, Anthony)
July 6, 2020 The Intake Notice has been sent by the Bankruptcy Administrator filed by Kirstin E. Gardner on behalf of Bankruptcy Administrator. (Gardner, Kirstin)
July 3, 2020 Filing 19 BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/03/2020. (Related Doc #11) (Admin.)
July 2, 2020 Filing 18 Notice of Appearance filed by Pamela P. Keenan on behalf of Ford Motor Credit Company LLC. (Keenan, Pamela)
July 2, 2020 Filing 17 PDF with attached Audio File. Court Date & Time [ 7/2/2020 1:04:46 PM ]. File Size [ 16723 KB ]. Run Time [ 00:46:27 ]. (MOTION TO USE CASH COLLATERAL). (admin).
July 1, 2020 Filing 16 BNC Certificate Of Mailing - Order Notice Date 07/01/2020. (Related Doc #9) (Admin.)
July 1, 2020 Filing 15 BNC Certificate Of Mailing - Order Notice Date 07/01/2020. (Related Doc #4) (Admin.)
July 1, 2020 Filing 14 BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/01/2020. (Related Doc #3) (Admin.)
July 1, 2020 Filing 13 Witness List filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC. (Sasser, Travis)
July 1, 2020 Filing 12 Notice of Appearance filed by Alan Craig Hochheiser of Maurice Wutscher LLP on behalf of Fox Capital Group, Inc.. (Hochheiser, Alan)
July 1, 2020 Filing 11 Meeting of Creditors Rescheduled 341(a) meeting to be held on 7/27/2020 at 10:00 AM at Telephone Conference for Chapter 11 341 Meeting. (Shum-Drake, Kelly)
June 29, 2020 Filing 10 Emergency Motion to Use Cash Collateral Hearing scheduled for 7/2/2020 at 01:00 PM at Telephone Conference/Judge Callaway filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC (Sasser, Travis)
June 29, 2020 Opinion or Order Filing 9 Order Regarding Administration of Estate. Added Bankruptcy Administrator as party. (adi)
June 29, 2020 Filing 8 Application for Approval of Officer Compensation (Caesar Mendoza as Owner and Manager) filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC (Sasser, Travis)
June 29, 2020 Filing 7 Application to Employ Sasser Law Firm and Travis Sasser as Attorney filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC (Sasser, Travis)
June 29, 2020 Filing 6 Note to Courtroom Deputy - Schedule Hearing Date 11(a) Status Conference (Angel, Sharon)
June 29, 2020 Filing 5 DEFICIENCY NOTICE to Travis Sasser 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: Schedule A/B,Schedule D,Schedule E/F,Schedule G,Schedule H,Declaration Concerning Debtors Schedules,Statement of Affairs,Summary of Schedules,. 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 7/13/2020. Summary of Schedules due by 7/13/2020. (Angel, Sharon)
June 29, 2020 Opinion or Order Filing 4 Order to Appear for Examination (Caesar Mendoza) . (Angel, Sharon)
June 29, 2020 Filing 3 Meeting of Creditors 341(a) meeting to be held on 7/27/2020 at 10:00 AM at Greenville 341 Meeting Room. Last day to file complaint is 9/25/2020. Proofs of Claims due by 10/26/2020. Government Proof of Claim due by 12/24/2020. (Angel, Sharon)
June 29, 2020 NOTE: DEBN Account(s) Activated (related document(s): #2 Request re: Debtor Electronic Notice) (Donnery, Erin)
June 29, 2020 NOTE: Case manager assigned to case is Donna Harris (Shum-Drake, Kelly)
June 27, 2020 Filing 2 Request to Activate Debtor Electronic Notice filed by Travis Sasser on behalf of East Carolina Commercial Services, LLC. (Sasser, Travis)
June 27, 2020 Filing 1 Chapter 11 Voluntary Petition Small Business filed by East Carolina Commercial Services, LLC (Sasser, Travis)**Corrective Entry: Chapter 11 Voluntary Petition filed by East Carolina Commercial Services, LLC.** (Roberson, Tina)
June 27, 2020 Receipt Of Filing Fee For Voluntary Petition (Chapter 11)(# 20-02361-5) [misc,volp11] (1717.00), Receipt Number A15673292, Amount $1717.00. (U.S. Treasury)

Search for this case: East Carolina Commercial Services, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: East Carolina Commercial Services, LLC
Represented By: Travis Sasser
Represented By: Philip Sasser
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?