North Carolina Middle Bankruptcy Court

Case number: 2:22-bk-10507 - IKON WEAPONS, LLC - North Carolina Middle Bankruptcy Court

Case Information
Case title
IKON WEAPONS, LLC
Chapter
11
Judge
Benjamin A Kahn
Filed
09/02/2022
Last Filing
04/18/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V




U.S. Bankruptcy Court
Middle District of North Carolina (Greensboro)
Bankruptcy Petition #: 22-10507

Assigned to: Bankruptcy Judge Benjamin A Kahn
Chapter 11
Voluntary
Asset


Case Manager:  
Tiffany S. 336-358-4030
Date filed:  09/02/2022
Date transferred:  10/03/2022
Plan confirmed:  02/29/2024
341 meeting:  10/21/2022
Deadline for filing claims:  11/14/2022
Deadline for filing claims (govt.):  11/14/2022
Deadline for objecting to discharge:  12/05/2022

Debtor

IKON WEAPONS, LLC

234 Liberty Hill Church Rd
Mount Gilead, NC 27306
MONTGOMERY-NC
Tax ID / EIN: 83-0921046

represented by
Dave R Dimatteo

Essex Richards, P.A.
1701 South Boulevard
28203
Charlotte, NC 28210
704-277-4300
Email: [email protected]

John C Woodman

Essex Richards, P.A.
1701 South Boulevard
Charlotte, NC 28203
704-377-4300
Fax : 704-372-1357
Email: [email protected]

Bankruptcy Administrator

John Paul Hughes Cournoyer

Bankruptcy Administrator
101 S. Edgeworth Street
Greensboro, NC 27401

 
 
Trustee

Ashley S. Rusher

Blanco Tackabery
P.O. Drawer 25008
Winston Salem, NC 27114-5008
336-293-9010
represented by
Ashley S. Rusher

Blanco Tackabery & Matamoros, P.A.
P. O. Drawer 25008
Winston-Salem, NC 27114-5008
336-293-9010
Email: [email protected]

Ashley S. Rusher

Blanco Tackabery
P.O. Drawer 25008
Winston Salem, NC 27114-5008
336-293-9010
Fax : 336-293-9030
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/05/2024Docket Text
The Bankruptcy Administrator has reviewed the related document and has no objection. Additional comments (if any): . Filed by Bankruptcy Administrator John Paul Hughes Cournoyer (RE: related document(s)748 Amended Application for Compensation for William B. Lilly, Jr., Auctioneer, Period: 2/14/2024 to 3/12/2024, Fee: $8,200.00, Expenses: $3,000.00. Filed by Attorney Ashley S. Rusher. filed by Auctioneer William B. Lilly, Jr.). (Cournoyer, John Paul) (Entered: 04/05/2024)
04/04/2024749Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)746 Order on Application for Compensation) Notice Date 04/04/2024. (Admin.) (Entered: 04/05/2024)
04/04/2024748Docket Text
Amended Application for Compensation for William B. Lilly, Jr., Auctioneer, Period: 2/14/2024 to 3/12/2024, Fee: $8,200.00, Expenses: $3,000.00. Filed by Attorney Ashley S. Rusher. (related document 719 Application for Compensation for William B. Lilly, Jr., Auctioneer, Period: 2/14/2024 to 3/12/2024, Fee: $3,000.00, Expenses: $3,000.00. Filed by Attorney Ashley S. Rusher.] (Rusher, Ashley) (Entered: 04/04/2024)
04/04/2024Docket Text
The Bankruptcy Administrator has reviewed the related document and has no objection. Additional comments (if any): . Filed by Bankruptcy Administrator John Paul Hughes Cournoyer (RE: related document(s)718 Motion to Sell Real Property in Mt. Gilead, North Carolina Free and Clear of Liens under Section 363(f) . Fee Amount $199 Filed by Trustee Ashley S. Rusher. filed by Trustee Ashley S. Rusher). (Cournoyer, John Paul) (Entered: 04/04/2024)
04/04/2024747Docket Text
Limited Objection to (related document(s): 719 Application for Compensation for William B. Lilly, Jr., Auctioneer, Period: 2/14/2024 to 3/12/2024, Fee: $3,000.00, Expenses: $3,000.00. filed by Auctioneer William B. Lilly, Jr.) Filed by Bankruptcy Administrator John Paul Hughes Cournoyer (Cournoyer, John Paul) (Entered: 04/04/2024)
04/02/2024746Docket Text
Order Granting Application For Compensation for Decmutant Arms and Yulek Steven DEC (Related Doc # 659) fees awarded: $70,810.84, expenses awarded: $22,101.77 (Shoffner, T.) (Entered: 04/02/2024)
03/31/2024745Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)735 Order on Objection to Claim) Notice Date 03/31/2024. (Admin.) (Entered: 04/01/2024)
03/31/2024744Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)734 Order on Objection to Claim) Notice Date 03/31/2024. (Admin.) (Entered: 04/01/2024)
03/31/2024743Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)733 Order on Objection to Claim) Notice Date 03/31/2024. (Admin.) (Entered: 04/01/2024)
03/31/2024742Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)732 Order on Objection to Claim) Notice Date 03/31/2024. (Admin.) (Entered: 04/01/2024)