|
Assigned to: Bankruptcy Judge Lena M. James Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor AJEM Hospitality, LLC
516 W. Franklin St. Chapel Hill, NC 27516 ORANGE-NC Tax ID / EIN: 46-2465914 dba Al's Burger Shack |
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] |
Bankruptcy Administrator William P. Miller
Bankruptcy Administrator 101 South Edgeworth Street Greensboro, NC 27401 |
| |
Trustee Brian Richard Anderson
Fox Rothschild LLP 230 N. Elm Street Suite 1200 Greensboro, NC 27401 336-378-5205 |
represented by |
Brian Richard Anderson
Fox Rothschild LLP 230 N. Elm Street Suite 1200 Greensboro, NC 27401 336-378-5205 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
02/27/2021 | 222 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s) 221 Final Decree - Subchapter V) Notice Date 02/27/2021. (Admin.) (Entered: 02/28/2021) |
02/25/2021 | Docket Text Bankruptcy Case Closed (Whitesell, S.) (Entered: 02/25/2021) | |
02/25/2021 | 221 | Docket Text Final Decree and Order Closing Case on both cases - Subchapter V. (Whitesell, S.) **[Docket Text Edited.]Modified on 2/25/2021 (Holbrook, D.). (Entered: 02/25/2021) |
02/22/2021 | Docket Text The Bankruptcy Administrator gives notice that the BA has reviewed the related document, and has no objection. The BA does not wish to be heard as to the relief requested. The BA comments: . Filed by Bankruptcy Administrator William P. Miller (RE: related document(s) 220 Chapter 11 Final Report and Motion for Entry of Final Decree Filed by Debtor AJEM Hospitality, LLC. filed by Debtor AJEM Hospitality, LLC). (Miller, William) (Entered: 02/22/2021) | |
01/26/2021 | Docket Text Notice of Disinterest and Request to No Longer Receive Notices in case Filed by Creditor Joseph H. Nanney Jr.. (Boehm, Kerry) (Entered: 01/26/2021) | |
01/21/2021 | 220 | Docket Text Chapter 11 Final Report and Motion for Entry of Final Decree Filed by Debtor AJEM Hospitality, LLC. (Cournoyer, John) (Entered: 01/21/2021) |
01/19/2021 | 219 | Docket Text Order Granting Application For Compensation (Related Doc # 208) for Northen Blue LLP, fees awarded: $5320.00, expenses awarded: $23.10, for the period fromOctober 1, 2020 through December 8, 2020. (Whitesell, S.) (Entered: 01/19/2021) |
01/15/2021 | 218 | Docket Text PDF with attached Audio File. Court Date & Time [ 1/14/2021 9:52:13 AM ]. File Size [ 439 KB ]. Run Time [ 00:01:13 ]. (*208* Final Application by Northen Blue, LLP, for Compensation). (admin). (Entered: 01/15/2021) |
01/14/2021 | Docket Text Court Minutes - Date of Hearing: 1/14/2021. Appearances: John Paul H. Cournoyer attorney for debtor; William Miller BA (RE: related document(s) 208 Final Application for Compensation for Northen Blue LLP, Debtor's Attorney) ORDERED: Application is approved. O-Cournoyer (Nuckols, H.) (Entered: 01/14/2021) | |
01/14/2021 | Docket Text Hearing Held (RE: related document(s) 208 Final Application for Compensation for Northen Blue LLP, Debtor's Attorney, Period: 10/1/2020 to 12/8/2020, Fee: $5,320.00, Expenses: $23.10. Filed by Attorney John Paul H. Cournoyer) (Nuckols, H.) (Entered: 01/14/2021) |