|
Assigned to: Bankruptcy Judge Catharine R. Aron Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
10/11/2018 | 247 | Docket Text BNC Certificate of Mailing - Final Decree (RE: related document(s)[246] Final Decree) Notice Date 10/11/2018. (Admin.) |
10/09/2018 | 246 | Docket Text Final Decree. (Hamrick, C.) |
10/09/2018 | Docket Text Bankruptcy Case Closed (Hamrick, C.) | |
10/04/2018 | 245 | Docket Text Bankruptcy Administrator's Certification of Trustee's Final Account Filed by Bankruptcy Administrator William P. Miller. (Miller, William) |
09/30/2018 | 244 | Docket Text Form 4 Distribution Report for Closed Asset Case Filed by Trustee James C. Lanik. (Lanik, James) |
09/30/2018 | 243 | Docket Text Chapter 7 Trustee's Final Account Filed by Trustee James C. Lanik. (Lanik, James) |
06/07/2018 | Docket 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.) | |
06/05/2018 | 242 | Docket Text Chapter 11 Quarterly Fees Statement for Period: January 1 - March 31, 2016. ; Receipt Number O, Filed by Trustee James C. Lanik. (Lanik, James) |
05/30/2018 | 241 | Docket 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.) |
05/02/2018 | 240 | Docket 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.) |