North Carolina Middle Bankruptcy Court

Case number: 1:16-bk-80411 - North Carolina New Schools Inc. - North Carolina Middle Bankruptcy Court

Case Information
Case title
North Carolina New Schools Inc.
Chapter
7
Judge
Lena M. James
Filed
05/11/2016
Last Filing
03/27/2023
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Middle District of North Carolina (Durham)
Bankruptcy Petition #: 16-80411

Assigned to: Bankruptcy Judge Lena M. James
Chapter 7
Voluntary
Asset


Case Manager:  
Tiffany S. 336-358-4030
Date filed:  05/11/2016
341 meeting:  06/10/2016
Deadline for filing claims:  09/13/2016

Debtor

North Carolina New Schools Inc.

PO Box 12077
Research Triangle Park, NC 27709
DURHAM-NC
Tax ID / EIN: 20-4031703
fdba
North Carolina New Schools Project, Inc.

dba
Breakthrough Learning


represented by
Katherine J. Clayton

P.O. Box 1800
Raleigh, NC 27602
919-839-0300
Fax : 919-839-0304
Email: [email protected]
TERMINATED: 12/22/2016

John H Small

P.O. Box 26000
Greensboro, NC 27420
(336) 373-8850
Email: [email protected]

Bankruptcy Administrator

William P. Miller

Bankruptcy Administrator
101 South Edgeworth Street
Greensboro, NC 27401

 
 
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

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

Stephanie Osborne

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

Latest Dockets
Date Filed#Docket Text
01/24/2023425Docket Text
Chapter 7 Trustee Payment Authorization Under 11 U.S.C. 330(b) Number GPC-NCMBCLERK23-0065 paid 01/24/20203. (Gibbs, Carmen)
12/17/2022424Docket Text
BNC Certificate of Mailing - Final Decree (RE: related document(s)[423] Final Decree) Notice Date 12/17/2022. (Admin.)
12/15/2022Docket Text
Bankruptcy Case Closed (Hamrick, C.)
12/15/2022423Docket Text
Final Decree. (Hamrick, C.)
12/14/2022422Docket Text
Bankruptcy Administrator's Certification of Trustee's Final Account Filed by Bankruptcy Administrator William P. Miller. (Miller, William)
12/13/2022421Docket Text
Form 4 Distribution Report for Closed Asset Case Filed by Trustee John Paul H. Cournoyer. (Cournoyer, John)
12/13/2022420Docket Text
Chapter 7 Trustee's Final Account Filed by Trustee John Paul H. Cournoyer. (Cournoyer, John)
11/07/2022Docket Text
Receipt of Unclaimed Funds in the amount of $177.31; Receipt Number 206051 (RE: related document(s)[419] Report of Unclaimed Funds filed by Trustee John Paul H. Cournoyer) (Randolph, T.)
11/02/2022419Docket Text
Report of Unclaimed Funds Filed by Trustee John Paul H. Cournoyer. (Cournoyer, John)
07/29/2022418Docket Text
Order Granting Final Application For Compensation of fees Previously Approved for 5/12/2016 to 12/31/2019 and for Northen Blue LLP, Trustee's Attorney, Period: 1/1/2020 to 4/12/2022, Fee: $27,290.00, Expenses: $329.56. Filed by Attorney John Paul H. Cournoyer. (Related Doc # [412]) . (Whitesell, S.)