North Carolina Middle Bankruptcy Court

Case number: 2:22-bk-10281 - ZZ Home Care, LLC - North Carolina Middle Bankruptcy Court

Case Information
Case title
ZZ Home Care, LLC
Chapter
11
Judge
Lena M. James
Filed
05/31/2022
Last Filing
12/29/2022
Asset
Yes
Vol
v
Docket Header

Subchapter_V, DsclsDue, PlnDue




U.S. Bankruptcy Court
Middle District of North Carolina (Greensboro)
Bankruptcy Petition #: 22-10281

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



Debtor disposition:  Discharge Not Applicable
Case Manager:  
Tiffany S. 336-358-4030
Date filed:  05/31/2022
Date terminated:  12/28/2022
Plan confirmed:  09/09/2022
341 meeting:  06/27/2022

Debtor

ZZ Home Care, LLC

P.O. Box 1306
Burlington, NC 27216
ALAMANCE-NC
Tax ID / EIN: 81-4707749
dba
Home Instead

dba
Home Instead Senior Care Franchise 574


represented by
Jason L. Hendren

Hendren Redwine & Malone, PLLC
4600 Marriott Drive
Suite 150
Raleigh, NC 27612
919-573-1422
Fax : 919-420-0475
Email: [email protected]

Rebecca F. Redwine

Hendren Redwine & Malone, PLLC
4600 Marriott Drive
Suite 150
Raleigh, NC 27612
919-420-0941
Fax : 919-420-0475
Email: [email protected]

Benjamin E.F.B. Waller

Hendren, Redwine & Malone, PLLC
4600 Marriott Drive, Suite 150
Raleigh, NC 27612
919-420-7867
Fax : 919-420-0475
Email: [email protected]

Bankruptcy Administrator

John Paul Hughes Cournoyer

Bankruptcy Administrator
101 S. Edgeworth Street
Greensboro, NC 27401

 
 
Trustee

Everett B. Saslow, Jr.

P. O. Box 989
Greensboro, NC 27402
(336) 379-1390
represented by
Everett B. Saslow, Jr.

P. O. Box 989
Greensboro, NC 27402
(336) 379-1390
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/29/2022156Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)155 Final Decree) Notice Date 12/29/2022. (Admin.) (Entered: 12/30/2022)
12/28/2022Docket Text
Bankruptcy Case Closed (Shoffner, T.) (Entered: 12/28/2022)
12/27/2022155Docket Text
Final Decree. (Shoffner, T.) (Entered: 12/27/2022)
12/27/2022Docket Text
The Bankruptcy Administrator gives notice that the BA has reviewed the related document, and has no objection. The BA does not wish to be heard as to the relief requested. The BA comments: . Filed by Bankruptcy Administrator William P. Miller (RE: related document(s)154 Final Report and Motion for Final Decree Filed by Debtor ZZ Home Care, LLC. (Redwine, Rebecca) Modified on 12/6/2022 [*Docket Text Edit to Reflect Document Filed* (Shoffner, T.). filed by Debtor ZZ Home Care, LLC). (Miller, William) (Entered: 12/27/2022)
12/05/2022154Docket Text
Final Report and Motion for Final Decree Filed by Debtor ZZ Home Care, LLC. (Redwine, Rebecca) Modified on 12/6/2022 [*Docket Text Edit to Reflect Document Filed* (Shoffner, T.). (Entered: 12/05/2022)
12/05/2022153Docket Text
Order Granting Application For Compensation (Related Doc # 144) for Hendren, Redwine & Malone, PLLC, fees awarded for the period of 9/1/22 through 10/26/22: $11,616.00, expenses awarded: $489.15. Hendren Redwine is allowed final compensation of the First Allowed Fees and Expenses fees in the amount of $44,555.25 for fees, together with reimbursement of $4,555.04 for actual expenses incurred, as previously approved. (Shoffner, T.) (Entered: 12/05/2022)
12/01/2022152Docket Text
PDF with attached Audio File. Court Date & Time [11/30/2022 09:19:42 AM]. File Size [ 1074 KB ]. Run Time [ 00:02:52 ]. (admin). (Entered: 12/01/2022)
11/30/2022Docket Text
Hearing Held with
Court Minutes
11/30/2022 - Appearances: Rebecca Redwine for Debtor, William Miller BA (RE: related document(s)144 Application for Compensation - Application Approved, O: Redwine (Phillips, Traci-Michelle) (Entered: 11/30/2022)
11/18/2022151Docket Text
Consummation Report for Filing Period Filed by Debtor ZZ Home Care, LLC. (Redwine, Rebecca) (Entered: 11/18/2022)
11/10/2022150Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)149 Order (Generic)) Notice Date 11/10/2022. (Admin.) (Entered: 11/11/2022)