North Carolina Middle Bankruptcy Court

Case number: 1:22-bk-80197 - East Coast Diesel, LLC - North Carolina Middle Bankruptcy Court

Case Information
Case title
East Coast Diesel, LLC
Chapter
11
Judge
Lena M. James
Filed
10/12/2022
Last Filing
02/06/2023
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SmBus, DsclsDue, PlnDue, DISMISSED




U.S. Bankruptcy Court
Middle District of North Carolina (Durham)
Bankruptcy Petition #: 22-80197

Assigned to: Bankruptcy Judge Lena M. James
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Case Manager:  
Susan W. 336-358-4029
Date filed:  10/12/2022
Date terminated:  02/06/2023
Debtor dismissed:  12/29/2022
341 meeting:  11/07/2022

Debtor

East Coast Diesel, LLC

2209 Dominion Street
Durham, NC 27704
DURHAM-NC
Tax ID / EIN: 81-1832733

represented by
Philip Sasser

Sasser Law Firm
2000 Regency Parkway, Suite 230
Cary, NC 27518
919-319-7400
Email: [email protected]

Travis Sasser

Sasser Law Firm
Suite 230
2000 Regency Parkway
Cary, NC 27518
919-319-7400
Fax : 919-657-7400
Email: [email protected]

Bankruptcy Administrator

John Paul Hughes Cournoyer

Bankruptcy Administrator
101 S. Edgeworth Street
Greensboro, NC 27401

 
 
Trustee

James Charles White

J.C. White Law Group, PLLC
100 Europa Dr.
Suite 401
Chapel Hll, NC 27517
919-246-4676
represented by
James C. White

J.C. White Law Group PLLC
100 Europa Drive, Suite 401
Chapel Hill, NC 27517
919-246-4676
Fax : 919-246-9113
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/06/2023Docket Text
Bankruptcy Case Closed (Whitesell, S.) (Entered: 02/06/2023)
01/03/2023143Docket Text
PDF with attached Audio File. Court Date & Time [12/21/2022 02:05:51 PM]. File Size [ 19114 KB ]. Run Time [ 00:53:21 ]. (2. *112* Motion by Bankruptcy Administrator to Dismiss Case). (admin). (Entered: 01/03/2023)
01/03/2023142Docket Text
Withdrawal of Motion Filed by Creditor Wilson Ratledge, PLLC (RE: related document(s)134 Motion to Extend Time to Motion for Ext of Time to File Proof of Claim). (Ostrander, Michael) (Entered: 01/03/2023)
12/31/2022141Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)138 Order on Motion to Dismiss Case) Notice Date 12/31/2022. (Admin.) (Entered: 01/01/2023)
12/31/2022140Docket Text
BNC Certificate of Mailing - Notice Dismissing Case. (RE: related document(s)139 Notice of Dismissal) Notice Date 12/31/2022. (Admin.) (Entered: 01/01/2023)
12/29/2022139Docket Text
Notice of Dismissal. (Shoffner, T.) (Entered: 12/29/2022)
12/29/2022138Docket Text
Order Granting BA's Motion To Dismiss Case. The BAs Motion to Remove Debtor from Possession, the Debtors Motion for Authority to Use Cash Collateral, and the Debtors Motion to Extend Time to File Subchapter V Plan are denied as moot. (Related Doc # 112 BA's Motion to Dismiss, 115 BA's Motion to Remove Debtor from Debtor in Possession, 9 Dtr's Motion to Use Cash Collateral, 103 Dtr's Motion to Extend Time to file Subchapter V PLan.) (Shoffner, T.) (Entered: 12/29/2022)
12/22/2022137Docket Text
BNC Certificate of Mailing - Hearing. (RE: related document(s)130 Hearing (Bk Motion) Set) Notice Date 12/22/2022. (Admin.) (Entered: 12/23/2022)
12/22/2022136Docket Text
Notice of Appearance and Request for Notice by Richard Wyatt Andrews II Filed by Creditors CSAS, LLC, Oliver & Finley, LLC, Simply the Best Movers, LLC. (Andrews, Richard) (Entered: 12/22/2022)
12/22/2022135Docket Text
Notice of Appearance and Request for Notice by Jeffrey S. Southerland Filed by Creditors CSAS, LLC, Simply the Best Movers, LLC, Oliver & Finley, LLC. (Southerland, Jeffrey) (Entered: 12/22/2022)