Assigned to: Judge Ben T Barry Chapter 11 Voluntary Asset |
|
Debtor National Home Centers, Inc.
P.O. Box 848 Springdale, AR 72765 WASHINGTON-AR Tax ID / EIN: 71-0403343 dba One Source Home & Building Center dba Cleburne County Building Center |
represented by |
Charles T. Coleman
WRIGHT, LINDSEY & JENNINGS LLP 200 W. Capitol Ave., Ste. 2200 Little Rock, AR 72201-3627 (501) 371-0808 Fax : (501) 376-9442 Email: [email protected] J. Mark Davis
WRIGHT, LINDSEY & JENNINGS 200 W. Capitol Ave., Ste. 2300 Little Rock, AR 72201 (501) 212-1233 Fax : 501-376-9442 Email: [email protected] Judy Simmons Henry
WRIGHT, LINDSEY & JENNINGS 200 W. Capitol Ave., Ste. 2300 Little Rock, AR 72201-3699 (501) 212-1391 Fax : (501) 376-9442 Email: [email protected] Seth R. Jewell
WRIGHT LINDSEY & JENNINGS, LLP 200 West Capitol Ave., Suite 2300 Little Rock, AR 72201 Email: [email protected] Donnie W. Rutledge, II
LISLE RUTLEDGE P.A. 1458 Plaza Place, Ste. 101 Springdale, AR 72764-5273 (479) 750-4444 Fax : (479) 751-6792 Email: [email protected] Kimberly Wood Tucker
WRIGHT, LINDSEY & JENNINGS 200 W. Capitol Ave., Ste. 2200 Little Rock, AR 72201-3699 (501) 371-0808 Fax : (501) 376-9442 Email: [email protected] |
U.S. Trustee U.S. Trustee (ust)
Office of U.S. Trustee 200 W Capitol, Ste. 1200 Little Rock, AR 72201 501.324.7357 |
| |
Creditor Committee Boise Building Solutions Dist. Center
c/o John E. Butcher 3930 Duncanville Road Dallas, TX 75236 |
| |
Creditor Committee Bluelinx |
represented by |
Michael H. Traison
MILLER, CANFIELD, PADDOCK AND STONE 225 West Washington, Ste 2600 Chicago, IL 60606 (312) 860-4230 Fax : 312-460-4201 Email: [email protected] |
Creditor Committee Climatic Home Products
c/o Tom Linker PO Box 25189 Columbia, SC 29229 |
| |
Creditor Committee Universal Furniture International
c/o Becky Jessup 2575 Penny Road High Point, NC 27265 |
| |
Creditor Committee Bent River Lumber Company
c/o Jeff Dunn 6974 East 38th Street Tulsa, OK 74145-3203 |
represented by |
Charles R. Swartz
ROBINETT & MURPHY 624 S. Boston, Suite 900 Tulsa, OK 74119 918-592-3699 Fax : 918-593-0963 Email: [email protected] |
Creditor Committee Committee of Unsecured Creditors |
represented by |
MILLER, CANFIELD, PADDOCK & STONE, PLC
MILLER, CANFIELD, PADDOCK & STONE, PLC 225 W. Washington, Ste 2600 Chicago, IL 60606 NIXON LAW FIRM
NIXON LAW FIRM 2340 Green Acres Road Suite 12 Fayetteville, AR 72703 David G. Nixon
NIXON LAW FIRM 2340 Green Acres Road, Ste. 12 Fayetteville, AR 72703 (479) 582-0020 Fax : (479) 582-0030 Email: [email protected] Marc Nicholas Swanson
MILLER, CANFIELD, PADDOCK & STONE, PLC 150 West Jefferson Ave., Ste. 2500 Detroit, MI 48226 313-496-7591 Fax : 313-496-8451 Email: [email protected] Michael H. Traison
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
09/25/2014 | 1511 | Docket Text BNC Certificate of Mailing(RE: related document(s) [1509] Final Decree and Order Closing Case, Approving Final Distribution, and Discharging and Releasing Dissolution Agent (Related Doc [1508]). Entered on Docket 9/23/2014 (Stanley, Lori) ) No. of Notices: 1. Notice Date 09/25/2014. (Admin.) |
09/23/2014 | 1510 | Docket Text Bankruptcy Case Closed. The Trustee Has Performed All Duties Required and is Discharged From and Relieved of His Trust. (Stanley, Lori) |
09/23/2014 | 1509 | Docket Text Final Decree and Order Closing Case, Approving Final Distribution, and Discharging and Releasing Dissolution Agent (Related Doc # [1508]). Entered on Docket 9/23/2014 (Stanley, Lori) |
08/21/2014 | 1508 | Docket Text Motion to Discharge Individual Debtor(s) For Entry of Final Decree Discharging And Releasing Dissolution Agent And Order Closing Case; Final Report And Notice Filed by Charles T. Coleman on behalf of National Home Centers, Inc. (Coleman, Charles) |
07/22/2014 | 1507 | Docket Text Monthly Operating Report for Period Beginning June 1, 2014 and Ending June 30, 2014 filed by Charles T. Coleman Debtor National Home Centers, Inc.. (Coleman, Charles) |
06/19/2014 | 1506 | Docket Text Monthly Operating Report for Period Beginning May 1, 2014 and Ending May 31, 2014 filed by Charles T. Coleman Debtor National Home Centers, Inc.. (Coleman, Charles) |
05/21/2014 | 1505 | Docket Text Monthly Operating Report for Period Beginning April 1, 2014 and Ending April 30, 2014 filed by Charles T. Coleman Debtor National Home Centers, Inc.. (Coleman, Charles) |
04/18/2014 | 1504 | Docket Text Monthly Operating Report for Period Beginning March 1, 2014 and Ending March 31, 2014 filed by Charles T. Coleman Debtor National Home Centers, Inc.. (Coleman, Charles) |
03/21/2014 | 1503 | Docket Text Monthly Operating Report for Period Beginning 2/1/2014 and Ending 2/28/2014 filed by Charles T. Coleman Debtor National Home Centers, Inc.. (Coleman, Charles) |
02/26/2014 | 1502 | Docket Text Monthly Operating Report for Period Beginning January 1, 2014 and Ending January 31, 2014 filed by Charles T. Coleman Debtor National Home Centers, Inc.. (Coleman, Charles) |