North Carolina Middle Bankruptcy Court

Case number: 2:18-bk-10792 - Diverse Label Printing, LLC - North Carolina Middle Bankruptcy Court

Case Information
Case title
Diverse Label Printing, LLC
Chapter
11
Judge
Catharine R. Aron
Filed
07/23/2018
Last Filing
03/28/2022
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Middle District of North Carolina (Greensboro)
Bankruptcy Petition #: 18-10792

Assigned to: Bankruptcy Judge Catharine R. Aron
Chapter 11
Voluntary
Asset


Case Manager:  
Susan W. 336-358-4029
Date filed:  07/23/2018
Plan confirmed:  12/05/2019
341 meeting:  08/23/2018
Deadline for filing claims:  11/21/2018

Debtor

Diverse Label Printing, LLC

c/o The Finley Group
212 S. Tryon Street, Suite 1050
Chralotte, NC 28281
ALAMANCE-NC
Tax ID / EIN: 27-0497780
fdba
Diverse Label Printing, Inc.

fdba
Diverse Label Printing Management, Inc.

fdba
Diversity Label and Packaging, Inc.


represented by
John A. Northen

P. O. Box 2208
Chapel Hill, NC 27514-2208
(919) 968-4441
Email: [email protected]

Stephanie Osborne

P. O. Box 2208
Chapel Hill, NC 27514-2208
(919) 968-4441
Email: [email protected]

Vicki L. Parrott

P. O. Box 2208
Chapel Hill, NC 27514-2208
(919) 968-4441
Email: [email protected]

Spencer W Tanner

Jackson Kelly PLLC
221 N.W. Fifth Street
P.O. Box 1507
Evansville, IN 47706
812-422-9444
Fax : 812-421-7459
Email: [email protected]
TERMINATED: 08/28/2019

Bankruptcy Administrator

William P. Miller

Bankruptcy Administrator
101 South Edgeworth Street
Greensboro, NC 27401

 
 
Creditor Committee

Official Committee of Unsecured Creditors


represented by
David H. Conaway

Shumaker, Loop & Kendrick, LLP
101 S Tryon Street
Suite 2200
Charlotte, NC 28280
704-945-2149
Fax : 704-332-1197
Email: [email protected]

3rd Party Plaintiff

Automate Label Solutions,LLC

TERMINATED: 07/18/2019

represented by
Matthew David Duncan

Jackson Lewis P.C.
3737 Glenwood Avenue
Suite 450
Raleigh, NC 27612
919-760-6460
Email: [email protected]
TERMINATED: 07/18/2019

Caitlin Murray Goforth

Jackson Lewis P.C.
3737 Glenwood Avenue
Suite 450
Raleigh, NC 27612
919-760-6460
Fax : 919-760-6461
Email: [email protected]
TERMINATED: 07/18/2019

Gerald A. Jeutter, Jr.

150 Fayetteville Street
Suite 2300
Raleigh, NC 27601
919-821-6816
Fax : 919-821-6800
Email: [email protected]
TERMINATED: 07/18/2019

Anna Brake Osterhout

Smith, Anderson, et al
P.O. Box 2611
Raleigh, NC 27602
919-821-1220
Fax : 919-821-6800
Email: [email protected]
TERMINATED: 07/18/2019

3rd Party Plaintiff

R.T.U. Inc.


represented by
R.T.U. Inc.

PRO SE

Matthew David Duncan

Jackson Lewis P.C.
3737 Glenwood Avenue
Suite 450
Raleigh, NC 27612
919-760-6460
Email: [email protected]
TERMINATED: 01/13/2020

Caitlin Murray Goforth

Jackson Lewis P.C.
3737 Glenwood Avenue
Suite 450
Raleigh, NC 27612
919-760-6460
Fax : 919-760-6461
Email: [email protected]
TERMINATED: 01/13/2020

3rd Pty Defendant

John Roberts


 
 
3rd Pty Defendant

Troy Nettles


 
 
3rd Pty Defendant

Pete Wenzel


 
 
3rd Pty Defendant

Paul Thompson


 
 
3rd Pty Defendant

General Data Company, Inc.
 
 

Latest Dockets
Date Filed#Docket Text
10/22/2020806Docket Text
Order Granting Motion for Public Sale of Estate's Default Judgment vs. Zip-Net, Inc. . Filed by Debtor Diverse Label Printing, LLC (Related Doc # 787). (Whitesell, S.) (Entered: 10/22/2020)
10/21/2020805Docket Text
BNC Certificate of Mailing - Tentative Hearing (RE: related document(s) 803 Notice of Tentative Hearing) Notice Date 10/21/2020. (Admin.) (Entered: 10/22/2020)
10/21/2020804Docket Text
Order Granting Application to Employ BKAssets.com, LLC as Online Auctioneer Filed by Debtor Diverse Label Printing, LLC (Related Doc # 786) (Whitesell, S.) (Entered: 10/21/2020)
10/19/2020803Docket Text
Notice Of Tentative Hearing . (RE: related document(s) 801 Motion to Authorize Destruction of Business Records Filed by Debtor Diverse Label Printing, LLC.) Objections are due 10/31/2020. If an objection is filed, a hearing will be held on 11/5/2020 at 09:30 AM for 801, (Whitesell, S.) (Entered: 10/19/2020)
10/16/2020802Docket Text
BNC Certificate of Mailing - Tentative Hearing (RE: related document(s) 800 Notice of Tentative Hearing) Notice Date 10/16/2020. (Admin.) (Entered: 10/17/2020)
10/15/2020801Docket Text
Motion to Authorize Destruction of Business Records Filed by Debtor Diverse Label Printing, LLC. (Osborne, Stephanie) (Entered: 10/15/2020)
10/14/2020800Docket Text
Notice Of Tentative Hearing . (RE: related document(s) 799 Motion to Vacate/Set Aside/Rescind (related documents 779 Order on Objection to Claim) Filed by Debtor Diverse Label Printing, LLC. Filed by Debtor Diverse Label Printing, LLC) Objections are due 10/26/2020. If an objection is filed, a hearing will be held on 11/5/2020 at 09:30 AM for 799, (Whitesell, S.) (Entered: 10/14/2020)
10/12/2020799Docket Text
Motion to Vacate/Set Aside/Rescind (related documents 779 Order on Objection to Claim) Filed by Debtor Diverse Label Printing, LLC. (Osborne, Stephanie) (Entered: 10/12/2020)
10/12/2020798Docket Text
Supplemental Application for Quarterly Fees for The Finley Group, Inc., Other Professional, Period: 7/1/2020 to 9/30/2020, Fee: $1,690.00, Expenses: $. Filed by Attorney Vicki L. Parrott. (Parrott, Vicki) (Entered: 10/12/2020)
10/12/2020797Docket Text
Supplemental Application for Quarterly Fees for Northen Blue LLP, Debtor's Attorney, Period: 7/1/2020 to 9/30/2020, Fee: $10,623.00, Expenses: $638.71. Filed by Attorney Vicki L. Parrott. (Parrott, Vicki) (Entered: 10/12/2020)