North Carolina Middle Bankruptcy Court

Case number: 2:14-bk-10468 - Cox Motor Express of Greensboro, Inc. - North Carolina Middle Bankruptcy Court

Case Information
Case title
Cox Motor Express of Greensboro, Inc.
Chapter
7
Judge
Bankruptcy Judge Benjamin A. Kahn
Filed
04/30/2014
Last Filing
06/01/2019
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Middle District of North Carolina (Greensboro)
Bankruptcy Petition #: 14-10468

Assigned to: Bankruptcy Judge Benjamin A. Kahn
Chapter 7
Voluntary
Asset


Case Manager:  
Susan W. 336-358-4029
Date filed:  04/30/2014
341 meeting:  06/02/2014
Deadline for filing claims:  08/06/2014

Debtor

Cox Motor Express of Greensboro, Inc.

1465 Alamance Church Road
Greensboro, NC 27406
GUILFORD-NC
Tax ID / EIN: 56-1342089
dba
Cox Motor Express

dba
Cox Transportation


represented by
James K. Talcott

P.O. Box 4891
Greensboro, NC 27404
336-420-0595
Email: [email protected]

Bankruptcy Administrator

William P. Miller

Bankruptcy Administrator
101 South Edgeworth Street
Greensboro, NC 27401

 
 
Trustee

James C. Lanik

Roberson, Haworth & Reese, PLLC
P.O. Box 1550
High Point, NC 27261
336-889-8733
represented by
Andrew Dale Irby

Roberson, Haworth & Reese, PLLC
300 North Main Street, Suite 300
High Point, NC 27260
336-889-8733
Fax : 336-885-1280
Email: [email protected]

James C. Lanik

Waldrep LLP
101 S. Stratford Road, Suite 210
Winston-Salem, NC 27104
336-717-1440
Fax : 336-717-1340
Email: [email protected]

James C. Lanik

Roberson, Haworth & Reese, PLLC
P.O. Box 1550
High Point, NC 27261
336-889-8733
Fax : 336-885-1280
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/27/2019181Docket Text
Amended Trustee's Final Report Filed by Trustee James C. Lanik. (Lanik, James) (Entered: 03/27/2019)
03/27/2019180Docket Text
Motion to Deposit Small Dividends . Filed by Trustee James C. Lanik. (Lanik, James) (Entered: 03/27/2019)
03/27/2019179Docket Text
Order Granting Application For Compensation (Related Doc # 167) for James C. Lanik as Trustee, fees awarded: $27,617.10, expenses awarded: $1,343.08, Granting Application For Compensation (Related Doc # 167) for James C. Lanik Attorney for Trustee, fees awarded: $122,393.50, expenses awarded: $2,607.99 (Whitesell, S.) (Entered: 03/27/2019)
03/26/2019Docket Text
Court Minutes
- Date of Hearing: 3/26/19 Appearances: James Lanik, Robert Price, James and Pamela Smith (RE: related document(s) 167 Final Application by Attorney for the Trustee for Compensation, ORDERED: Approved with reductions, 168 Trustee's Final Report, ORDERED: Approved, O: Aty. Lanik (Champagne, K.) (Entered: 03/27/2019)
03/26/2019Docket Text
Hearing Held (RE: related document(s) 167 Application for Compensation filed by Trustee James C. Lanik, 168 Trustee's Final Rpt - Asset filed by Trustee James C. Lanik) (Champagne, K.) (Entered: 03/26/2019)
03/21/2019178Docket Text
Response to (related document(s): 174 Objection) Filed by Trustee James C. Lanik (Lanik, James) (Entered: 03/21/2019)
03/13/2019177Docket Text
Certificate of Service Filed by Pamela C. Smith (RE: related document(s) 174 Objection). (Randolph, T.) (Entered: 03/13/2019)
03/10/2019176Docket Text
BNC Certificate of Mailing - Hearing. (RE: related document(s) 175 Hearing (Bk Motion) Set) Notice Date 03/10/2019. (Admin.) (Entered: 03/11/2019)
03/08/2019175Docket Text
Hearing Set (RE: related document(s) 167 Application for Compensation filed by Trustee James C. Lanik, 168 Trustee's Final Rpt - Asset filed by Trustee James C. Lanik) Hearing scheduled 3/26/2019 at 09:30 AM at Courtroom #1, Greensboro. (Whitesell, S.) (Entered: 03/08/2019)
03/08/2019174Docket Text
Objection to (related document(s): 167 Final Application for Compensation for James C. Lanik, Trustee's Attorney, Period: 5/1/2014 to 2/7/2019, Fee: $124,013.50, Expenses: $3,825.74. filed by Trustee James C. Lanik, 168 Trustee's Final Rpt - Asset filed by Trustee James C. Lanik) Filed by James and Pamela Smith. (Whitesell, S.) (Entered: 03/08/2019)