North Carolina Middle Bankruptcy Court

Case number: 1:11-bk-80562 - Clean Burn Fuels, LLC - North Carolina Middle Bankruptcy Court

Case Information
Case title
Clean Burn Fuels, LLC
Chapter
7
Judge
Catharine R. Aron
Filed
04/03/2011
Last Filing
07/18/2019
Asset
Yes
Vol
v
Docket Header

CONVERTED




U.S. Bankruptcy Court
Middle District of North Carolina (Durham)
Bankruptcy Petition #: 11-80562

Assigned to: Bankruptcy Judge Catharine R. Aron
Chapter 7
Previous chapter 11
Voluntary
Asset


Case Manager:  
Susan W. 336-358-4029
Date filed:  04/03/2011
Date converted:  09/04/2012
341 meeting:  10/12/2012
Deadline for filing claims:  01/10/2013

Debtor

Clean Burn Fuels, LLC

800 Pate Road
Raeford, NC 28376
HOKE-NC
Tax ID / EIN: 04-3824330

represented by
John A. Northen

P. O. Box 2208
Chapel Hill, NC 27514-2208
(919) 968-4441
Email: [email protected]

Stephanie Osborne

P. O. Box 2208
Chapel Hill, NC 27514-2208
(919) 968-4441
Email: [email protected]

Vicki L. Parrott

P. O. Box 2208
Chapel Hill, NC 27514-2208
(919) 968-4441
Email: [email protected]

Bankruptcy Administrator

William P. Miller

Bankruptcy Administrator
101 South Edgeworth Street
Greensboro, NC 27401

 
 
Trustee

Sara A. Conti

1117 Heron Pond Drive
Chapel Hill, NC 27516
(919) 967-3375

represented by
Sara A. Conti

P.O. Box 939
Carrboro, NC 27510
(919) 967-3375
Email: [email protected]

John Paul H. Cournoyer

Northen Blue, LLP
Suite 435
1414 Raleigh Road
Chapel Hill, NC 27517
919-968-4441
Fax : 919-942-6603
Email: [email protected]

John A. Northen

(See above for address)

Vicki L. Parrott

(See above for address)

Creditor Committee

Official Committee of Unsecured Creditors

c/o Charles M Ivey III
P O Box 3324
Greensboro, NC 27402

represented by
Charles M. Ivey, III

Ivey, McClellan, Gatton, & Siegmund, LLP
Suite 500
100 S. Elm St.
Greensboro, NC 27401
336-274-4658
Fax : 336-274-4540
Email: [email protected]

Creditor Committee

Unsecured Creditors' Committee

c/o Charles M. Ivey, III
P. O. Box 3324
Greensboro, NC 27402
(336) 274-4658
 
 

Latest Dockets
Date Filed#Docket Text
07/17/2019830Docket Text
BNC Certificate of Mailing - Final Decree (RE: related document(s)[829] Final Decree) Notice Date 07/17/2019. (Admin.)
07/15/2019Docket Text
Bankruptcy Case Closed (Hamrick, C.)
07/15/2019829Docket Text
Final Decree. (Hamrick, C.)
07/10/2019828Docket Text
Bankruptcy Administrator's Certification of Trustee's Final Account Filed by Bankruptcy Administrator William P. Miller. (Miller, William)
06/30/2019827Docket Text
Form 4 Distribution Report for Closed Asset Case Filed by Trustee Sara A. Conti. (Conti, Sara) (Entered: 06/30/2019)
06/30/2019826Docket Text
Chapter 7 Trustee's Final Account Filed by Trustee Sara A. Conti. (Conti, Sara) (Entered: 06/30/2019)
06/21/2019Docket Text
Receipt of Unclaimed Funds in the amount of $3766.07; Receipt Number 205172 (RE: related document(s)[825] Order on Motion to Deposit Unclaimed Funds) (Randolph, T.)
06/11/2019825Docket Text
Order Granting Motion To Deposit Unclaimed Funds (Related Doc # [824]) (Whitesell, S.)
06/07/2019824Docket Text
Motion to Deposit Unclaimed Funds . Filed by Trustee Sara A. Conti. (Attachments: # (1) Exhibit)(Conti, Sara)
06/11/2018823Docket Text
Order Granting Application For Compensation (Related Doc # [818]) for Sara A. Conti, fees awarded: $16895.00, expenses awarded: $0.00, for Sara A. Conti, fees awarded: $167,355.09, expenses awarded: $657.60. (Whitesell, S.)