North Carolina Eastern Bankruptcy Court

Case number: 8:12-bk-01812 - LCI Group, LLC - North Carolina Eastern Bankruptcy Court

Case Information
Case title
LCI Group, LLC
Chapter
11
Filed
03/07/2012
Asset
Yes
Docket Header

CARRIE, CONVERTED, QFDue




U.S. Bankruptcy Court
Eastern District of North Carolina
RALEIGH DIVISION
Bankruptcy Petition #: 12-01812-8-RDD

Assigned to: Judge Randy D. Doub
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  03/07/2012
Date converted:  06/20/2013
341 meeting:  09/16/2013
Deadline for filing claims:  10/21/2013
Deadline for filing claims (govt.):  09/04/2012

Debtor

LCI Group, LLC

384 Lockamy Drive
Dunn, NC 28334
JOHNSTON-NC
Tax ID / EIN: 80-0157625

represented by
John C. Bircher, III

White & Allen, PA
1319 Commerce Drive
PO Drawer U
New Bern, NC 28563
252 638-5792
Fax : 252 637-7548
Email: [email protected]

J.M. Cook

Attorney at Law
5886 Faringdon Place, Suite 100
Raleigh, NC 27609
919 675-2411
Email: [email protected]
TERMINATED: 07/31/2013

Trustee

David M Warren

Poyner Spruill LLP
PO Box 1801
Raleigh, NC 27602-1801
919 783-6400
represented by
David M Warren

Poyner Spruill LLP
PO Box 1801
Raleigh, NC 27602-1801
919 783-6400
Fax : 919 783-1075
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/18/2018Docket Text
Fees paid to the trustee in the amount of $60.00. (Wiggins, Carrie)
11/27/2018Docket Text
Motion Terminated-Resolved. (related document(s): [51] Motion for Show Cause Order filed by Bankruptcy Administrator Bankruptcy Administrator, [78] Motion for Adequate Protection filed by Creditor Internal Revenue Service, doc Cash Collateral filed by Creditor Internal Revenue Service, [187] Motion to Set Aside/Reconsider filed by Debtor LCI Group, LLC) (Wiggins, Carrie)
11/27/2018420Docket Text
Final Decree. The trustee is discharged as trustee of the estate, the bond is cancelled, and this case is closed. SO ORDERED by s/U. S. Bankruptcy Judge.This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. . (Wiggins, Carrie)
11/26/2018419Docket Text
Ch. 7 Trustee's Final Account and Distribution Report, Certification That the Estate Has Been Fully Administered and Application to be Discharged filed by Trustee Gregory B Crampton. (Crampton, Gregory)
11/26/2018418Docket Text
Trustee's Interim Report for Period Ending 11/26/18 filed by Trustee Gregory B Crampton. (Shum-Drake, Kelly) SEALED**Document sealed pursuant to order of 3/10/14.** Modified on 11/26/2018 (Shum-Drake, Kelly).
12/11/2017417Docket Text
BNC Certificate Of Mailing - Notice Notice Date 12/10/2017. (Related Doc [415]) (Admin.)
12/10/2017416Docket Text
BNC Certificate Of Mailing - Notice Notice Date 12/09/2017. (Related Doc [414]) (Admin.)
12/08/2017415Docket Text
Notice of Returned or Undeliverable Mail (related document(s): [400] Notice of Trustee's Final Report and Applications for Compensation filed by Trustee Gregory B Crampton) (Wiggins, Carrie)
12/07/2017Docket Text
Notification of Returned or Undeliverable Mail for H&E Equipment Services, Inc., c/o Jason R. Harris, Esq., Welch and Harris, LLP, P.O. Box 1398, Jacksonville, NC 28541-1398 filed by Trustee Gregory B Crampton. (RE: related document(s)[400] Notice of Trustee's Final Report and Applications for Compensation filed by Trustee Gregory B Crampton) (Crampton, Gregory)
12/07/2017Docket Text
Notification of Returned or Undeliverable Mail for AC Glass, LLC, AC Glass, LLC d/b/a Atlantic Glass, c/o Bonnor E. Hudson, III, 11183-A US 70 Business West, Clayton, NC 27520-2394 filed by Trustee Gregory B Crampton. (RE: related document(s)[400] Notice of Trustee's Final Report and Applications for Compensation filed by Trustee Gregory B Crampton) (Crampton, Gregory)