North Carolina Eastern Bankruptcy Court

Case number: 5:18-bk-02580 - CTMG, Inc. - North Carolina Eastern Bankruptcy Court

Case Information
Case title
CTMG, Inc.
Chapter
7
Judge
David M. Warren
Filed
05/22/2018
Last Filing
09/06/2022
Asset
Yes
Vol
v
Docket Header

SpchgDue, DeBN, DEFER, ROXANNE




U.S. Bankruptcy Court
Eastern District of North Carolina
RALEIGH DIVISION
Bankruptcy Petition #: 18-02580-5-SWH

Assigned to: Judge Stephani W. Humrickhouse
Chapter 7
Voluntary
Asset


Date filed:  05/22/2018
341 meeting:  06/20/2018
Deadline for filing claims:  09/07/2018

Debtor

CTMG, Inc.

3008 Anderson Drive, Suite 204
Raleigh, NC 27609
WAKE-NC
Tax ID / EIN: 20-0605657

represented by
Gerald A. Jeutter, Jr.

Smith Anderson, LLP
PO Box 2611
Raleigh, NC 27601-2611
919 821-1220
Fax : 919 821-6800
Email: [email protected]

Trustee

Holmes P Harden

Williams Mullen
A Professional Corporation
P. O. Drawer 1000
Raleigh, NC 27602
919 981-4000
represented by
David J Haidt

Ayers & Haidt, P.A.
PO Box 1544
307 Metcalf Street
New Bern, NC 28563
(252) 638-2955
Fax : 252 638-3293
Email: [email protected]

Holmes P Harden

Williams Mullen
A Professional Corporation
P. O. Drawer 1000
Raleigh, NC 27602
919 981-4000
Fax : 919 981-4300
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/28/2021103Docket Text
Trustee's Interim Report for Period Ending 03/31/2021 filed by Trustee Holmes P Harden. (Harden, Holmes) (Entered: 04/28/2021)
01/28/2021102Docket Text
Trustee's Interim Report for Period Ending 12/31/2020 filed by Trustee Holmes P Harden. (Harden, Holmes) (Entered: 01/28/2021)
01/21/2021Docket Text
Notification of Charges (Total: $350.00) Due to the Court from the Bankruptcy Estate. (Deferred APs: $350.00 for case numbers 18-00060.
Deferred AP fees should be paid separately in each individual case by docketing the Pay Fee - AP event under Miscellaneous.
) () () () () (parker, roxanne) (Entered: 01/21/2021)
01/20/2021Docket Text
Request for Calculation of Special Charges filed by Trustee Holmes P Harden. (Harden, Holmes) (Entered: 01/20/2021)
10/29/2020101Docket Text
Trustee's Interim Report for Period Ending 09/30/2020 filed by Trustee Holmes P Harden. (Harden, Holmes) (Entered: 10/29/2020)
07/30/2020100Docket Text
Trustee's Interim Report for Period Ending 06/30/2020 filed by Trustee Holmes P Harden. (Harden, Holmes) (Entered: 07/30/2020)
03/18/202099Docket Text
BNC Certificate Of Mailing - Order Notice Date 03/18/2020. (Related Doc # 98) (Admin.) (Entered: 03/19/2020)
03/16/202098Docket Text
Order Granting Motion to Approve Compromise (Related Doc # 97) (parker, roxanne) (Entered: 03/16/2020)
02/21/202097Docket Text
Amended/Amendment to Motion/Application filed by Holmes P Harden on behalf of Holmes P Harden (related document no. 96 Motion to Approve Compromise) (Harden, Holmes) (Entered: 02/21/2020)
02/17/202096Docket Text
Motion to Approve Compromise With Smith, Anderson, Blount, Dorsett, Mitchell & Jernigan, LLP filed by Holmes P Harden on behalf of Holmes P Harden (Harden, Holmes)
**Amended by docket entry 97. Modified on 2/24/2020 (parker, roxanne). (Entered: 02/17/2020)