North Carolina Middle Bankruptcy Court

Case number: 1:19-bk-80434 - Organic Transit, Inc. - North Carolina Middle Bankruptcy Court

Case Information
Case title
Organic Transit, Inc.
Chapter
7
Judge
Lena M. James
Filed
06/13/2019
Last Filing
10/27/2021
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Middle District of North Carolina (Durham)
Bankruptcy Petition #: 19-80434

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


Case Manager:  
Rich F. 336-358-4017
Date filed:  06/13/2019
341 meeting:  08/09/2019
Deadline for filing claims:  04/11/2020

Debtor

Organic Transit, Inc.

PO Box 11279
Durham, NC 27703
DURHAM-NC
Tax ID / EIN: 45-5009435

represented by
Stephanie Osborne

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

James B. Angell

P. O. Box 12347
Raleigh, NC 27605
(919) 821-7700
represented by
James B. Angell

P.O. Box 12347
Raleigh, NC 27605
919-821-7700
Fax : 919-821-7703
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/28/2020107Docket Text
Order Granting Motion to Sell Property Free and Clear of Liens under Section 363(f) (Related Doc # 79) . (Franklin, Richard) (Entered: 07/28/2020)
07/28/2020106Docket Text
Order Granting Application For Compensation (Related Doc # 76) for Chris J. Crawford, fees awarded: $1155.00, expenses awarded: $1192.75 (Franklin, Richard) (Entered: 07/28/2020)
07/22/2020105Docket Text
Notice of Appearance and Request for Notice by Joshua H. Bennett Filed by Creditors Michael James Shore Revocable Trust, Michael and Sally Shore. (Bennett, Joshua) (Entered: 07/22/2020)
07/20/2020104Docket Text
PDF with attached Audio File. Court Date & Time [ 7/16/2020 12:07:38 PM ]. File Size [ 2862 KB ]. Run Time [ 00:07:57 ]. (*79* Motion by Trustee to Sell Property Free and Clear of Liens). (admin). (Entered: 07/20/2020)
07/20/2020103Docket Text
Certification of Unpaid Court Costs (Franklin, Richard) (Entered: 07/20/2020)
07/17/2020102Docket Text
Trustee's Request for Certification of Court Costs Filed by Trustee James B. Angell. (Angell, James) (Entered: 07/17/2020)
07/16/2020Docket Text
Court Minutes
- Date of Hearing: July 16, 2020. Appearances: James Angell, Trustee; Stephanie Osborne, Attorney for Debtor; Anna Osterhout, Attorney for L. Worth Harris; William Miller, BA (RE: related document(s) 79 Motion to Sell Property Free and Clear of Liens under Section 363(f) filed by Trustee James B. Angell) ORDERED: Motion Granted. O-Trustee (Grissom, S.) (Entered: 07/17/2020)
07/16/2020Docket Text
Hearing Held (RE: related document(s) 79 Motion to Sell Property Free and Clear of Liens under Section 363(f) filed by Trustee James B. Angell) (Grissom, S.) (Entered: 07/16/2020)
07/09/2020101Docket Text
Fourth Chapter 7 Trustee's Interim Report Filed by Trustee James B. Angell. (Angell, James) (Entered: 07/09/2020)
07/07/2020100Docket Text
Notice of Change of Creditor(s)' Address Filed by Garmex, Inc. (Whitesell, S.) (Entered: 07/07/2020)