|
Assigned to: Bankruptcy Judge Lena M. James Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor University Directories, LLC
88 Vilcom Center Drive, Suite 160 Chapel Hill, NC 27514 ORANGE-NC Tax ID / EIN: 56-2001803 dba The AroundCampus Group |
represented by |
John M. Blust
Ivey, McClellan, Siegmund, Brumbaugh & McDonough, LLP 100 South Elm Street Suite: 500 Greensboro, NC 27401 336-274-4658 Fax : 336-274-4540 Email: [email protected] Justin William Kay
Ivey, McClellan, Gatton, & Siegmund, LLP P.O. Box 3324 Greensboro, NC 27402 336-274-4658 Fax : 336-274-4540 Email: [email protected] 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] SELF- TERMINATED: 01/14/2019 Vicki L. Parrott
P. O. Box 2208 Chapel Hill, NC 27514-2208 (919) 968-4441 Email: [email protected] |
Bankruptcy Administrator John Paul Hughes Cournoyer
Bankruptcy Administrator 101 S. Edgeworth Street Greensboro, NC 27401 |
| |
Trustee Charles M. Ivey, III
Charles M. Ivey, Chapter 7 Trustee 100 S. Elm Street Suite 500 NC Greensboro, NC 27401 336-274-4658 |
represented by |
John M. Blust
(See above for address) Charles M. Ivey, III
Charles M. Ivey, Chapter 7 Trustee 100 S. Elm Street Suite 500 NC Greensboro, NC 27401 336-274-4658 Fax : 336-274-4540 Email: [email protected] Charles M. Ivey, III
Ivey, McClellan, Siegmund, Brumbaugh & McDonough, LLP 100 South Elm Street Suite 500 Greensboro, NC 27401 336-274-4658 Fax : 336-274-4540 Email: [email protected] Justin William Kay
(See above for address) |
Creditor Committee Official Committee of Unsecured Creditors of University Directories, LLC |
represented by |
Terri L. Gardner
Nelson Mullins Riley & Scarborough, LLP P. O. Box 30519 Raleigh, NC 27622 (919) 329-3882 Fax : 919 329-3799 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
01/24/2023 | 968 | Docket Text Chapter 7 Trustee Payment Authorization Under 11 U.S.C. 330(b) Number GPC-NCMBCLERK23-0066 paid 01/24/20203. (Gibbs, Carmen) (Entered: 03/27/2023) |
12/16/2022 | 967 | Docket Text BNC Certificate of Mailing - Final Decree (RE: related document(s)966 Final Decree) Notice Date 12/16/2022. (Admin.) (Entered: 12/17/2022) |
12/14/2022 | Docket Text Bankruptcy Case Closed (Hamrick, C.) (Entered: 12/14/2022) | |
12/14/2022 | 966 | Docket Text Final Decree. (Hamrick, C.) (Entered: 12/14/2022) |
12/13/2022 | 965 | Docket Text Bankruptcy Administrator's Certification of Trustee's Final Account Filed by Bankruptcy Administrator William P. Miller. (Miller, William) (Entered: 12/13/2022) |
12/12/2022 | 964 | Docket Text Form 4 Distribution Report for Closed Asset Case Filed by Trustee Charles M. Ivey III. (Ivey, Charles) (Entered: 12/12/2022) |
12/12/2022 | 963 | Docket Text Chapter 7 Trustee's Final Account Filed by Trustee Charles M. Ivey III. (Ivey, Charles) (Entered: 12/12/2022) |
11/09/2022 | Docket Text Receipt of Unclaimed Funds in the amount of $28,975.87; Receipt Number 206057 (RE: related document(s)962 Report of Unclaimed Funds filed by Trustee Charles M. Ivey) (Kiser, A) (Entered: 11/15/2022) | |
11/09/2022 | 962 | Docket Text Report of Unclaimed Funds Filed by Trustee Charles M. Ivey III. (Ivey, Charles) (Entered: 11/09/2022) |
08/24/2022 | Docket Text Judge Lena M. James added to case. Involvement of Judge Aron terminated. (ADIclerk) (Entered: 08/24/2022) |