North Carolina Middle Bankruptcy Court

Case number: 1:15-bk-80805 - Cooper Mechanical Contractors, Inc. - North Carolina Middle Bankruptcy Court

Case Information
Case title
Cooper Mechanical Contractors, Inc.
Chapter
7
Judge
Catharine R. Aron
Filed
07/23/2015
Last Filing
02/09/2018
Asset
No
Docket Header

PlnDue, DsclsDue, SmBus, CONVERTED




U.S. Bankruptcy Court
Middle District of North Carolina (Durham)
Bankruptcy Petition #: 15-80805

Assigned to: Bankruptcy Judge Catharine R. Aron
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Case Manager:  
Christy H. 336-358-4007
Date filed:  07/23/2015
Date converted:  03/14/2016
341 meeting:  04/19/2016

Debtor

Cooper Mechanical Contractors, Inc.

3041 Beechtree Drive
Sanford, NC 27330
LEE-NC
9197767537
Tax ID / EIN: 56-2162881

represented by
Chris A. Kremer

Kremer's House of Law
Suite 48
120 West Pennsylvania Ave.
Southern Pines, NC 28387
919-478-5284
Fax : 919-929-2059
Email: [email protected]

Bankruptcy Administrator

William P. Miller

Bankruptcy Administrator
101 South Edgeworth Street
Greensboro, NC 27401

 
 
Trustee

John Paul Cournoyer

Northen Blue, LLP
1414 Raleigh Road
Suite 435
Chapel Hill, NC 27517
919-968-441

represented by
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]

Stephanie Osborne

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

Trustee

John Paul H. Cournoyer

Northen Blue, LLP
Suite 435
1414 Raleigh Road
Chapel Hill, NC 27517
919-968-4441
represented by
John Paul H. Cournoyer

(See above for address)

Latest Dockets
Date Filed#Docket Text
04/06/2016136Docket Text
Order Granting Motion To Sell (Related Doc # 119). (Hamrick, C.) (Entered: 04/06/2016)
04/03/2016135Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 133Order For Creditors to file Cost of Administration Claims) Notice Date 04/03/2016. (Admin.) (Entered: 04/04/2016)
04/01/2016134Docket Text
Bankruptcy Administrator's Request for Payment of Chapter 11 Quarterly Fees Filed by Bankruptcy Administrator William P. Miller. (Miller, William) (Entered: 04/01/2016)
04/01/2016133Docket Text
Order For Creditors to file Cost of Administration Claims. Deadline: 7/18/16. (Hamrick, C.) (Entered: 04/01/2016)
03/29/2016132Docket Text
Monthly Operating Report for Filing Period 03/01/2016 thru 03/31/2016 Filed by Trustee John Paul Cournoyer. (Cournoyer, John) (Entered: 03/29/2016)
03/29/2016131Docket Text
Final Application for Quarterly Fees for Northen Blue, LLP, Trustee's Attorney, Period: 8/14/2015 to 3/29/2016, Fee: $12,948.00, Expenses: $74.75. Filed by Attorney Northen Blue, LLP (Cournoyer, John) (Entered: 03/29/2016)
03/29/2016130Docket Text
Chapter 11 Quarterly Fees Statement for Period: January 1 - March 31, 2016. Fee Amount to be paid $325.00; Filed by Trustee John Paul Cournoyer. (Cournoyer, John) (Entered: 03/29/2016)
03/29/2016129Docket Text
Final Application for Quarterly Fees for John Paul Cournoyer, Trustee Chapter 11, Period: 8/14/2015 to 3/29/2016, Fee: $11,583.00, Expenses: $285.50. Filed by Trustee John Paul Cournoyer (Cournoyer, John) (Entered: 03/29/2016)
03/29/2016128Docket Text
Chapter 11 Final Report Filed by Trustee John Paul Cournoyer. (Cournoyer, John) (Entered: 03/29/2016)
03/29/2016127Docket Text
Schedule of Unpaid Debts Filed by Trustee John Paul Cournoyer. (Cournoyer, John) (Entered: 03/29/2016)