North Carolina Middle Bankruptcy Court

Case number: 2:15-bk-11192 - B. P. Greer Recycling, Inc. - North Carolina Middle Bankruptcy Court

Case Information
Case title
B. P. Greer Recycling, Inc.
Chapter
7
Judge
Catharine R. Aron
Filed
10/30/2015
Last Filing
10/12/2018
Asset
Yes
Docket Header

PlnDue, DsclsDue, CONVERTED




U.S. Bankruptcy Court
Middle District of North Carolina (Greensboro)
Bankruptcy Petition #: 15-11192

Assigned to: Bankruptcy Judge Catharine R. Aron
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Case Manager:  
Christy H. 336-358-4007
Date filed:  10/30/2015
Date converted:  03/03/2016
341 meeting:  04/18/2016
Deadline for filing claims:  06/17/2016

Debtor

B. P. Greer Recycling, Inc.

219 Watlington Industrial Drive
Reidsville, NC 27320
ROCKINGHAM-NC
Tax ID / EIN: 26-2554385

represented by
Charles M. Ivey, III

Ivey, McClellan, Gatton, & Siegmund, LLP
Suite 500
100 S. Elm St.
Greensboro, NC 27401
336-274-4658
Fax : 336-274-4540
Email: [email protected]

Justin William Kay

Ivey, McClellan, Gatton, & Siegmund, LLP
P.O. Box 3324
Greensboro, NC 27402
336-274-4658
Fax : 336-274-4540
Email: [email protected]

Respondent

Central Recycling, LLC

1597 Kennedy Rd
Thomasville, NC 27360

represented by
David L. Cecil

P. O. Box 5666
High Point, NC 27262
(336) 883-8383
Email: [email protected]

Respondent

Linda J. Bolton

1597 Kennedy Rd
Thomasville, NC 27360

represented by
David L. Cecil

(See above for address)

Respondent

John Wayne Bolton

1597 Kennedy Rd
Thomasville, NC 27360

represented by
David L. Cecil

(See above for address)

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
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]

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
10/11/2018247Docket Text
BNC Certificate of Mailing - Final Decree (RE: related document(s)[246] Final Decree) Notice Date 10/11/2018. (Admin.)
10/09/2018246Docket Text
Final Decree. (Hamrick, C.)
10/09/2018Docket Text
Bankruptcy Case Closed (Hamrick, C.)
10/04/2018245Docket Text
Bankruptcy Administrator's Certification of Trustee's Final Account Filed by Bankruptcy Administrator William P. Miller. (Miller, William)
09/30/2018244Docket Text
Form 4 Distribution Report for Closed Asset Case Filed by Trustee James C. Lanik. (Lanik, James)
09/30/2018243Docket Text
Chapter 7 Trustee's Final Account Filed by Trustee James C. Lanik. (Lanik, James)
06/07/2018Docket Text
Receipt of Funds for Chapter 11 Quarterly Fees in the amount of $1950.00. Receipt Number 204813. (RE: related document(s)[242] Chapter 11 Quarterly Fees Statement filed by Trustee James C. Lanik) (Shumate, A.)
06/05/2018242Docket Text
Chapter 11 Quarterly Fees Statement for Period: January 1 - March 31, 2016. ; Receipt Number O, Filed by Trustee James C. Lanik. (Lanik, James)
05/30/2018241Docket Text
Order Granting Application For Compensation (Related Doc # [234]) for James C. Lanik, Attorney for Trustee, fees awarded: $30,851.00, expenses awarded: $3,219.51; for James C. Lanik, Trustee, fees awarded: $19,357.08. (Hamrick, C.)
05/02/2018240Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)[239] Notice of Tentative Hearing on Final Report and Final Compensation) Notice Date 05/02/2018. (Admin.)