North Carolina Middle Bankruptcy Court

Case number: 6:09-bk-50140 - Renegade Holdings, Inc. and Renegade Tobacco Company - North Carolina Middle Bankruptcy Court

Case Information
Case title
Renegade Holdings, Inc. and Renegade Tobacco Company
Chapter
11
Filed
01/28/2009
Last Filing
01/20/2017
Asset
Yes
Docket Header

JNTADMN, LEAD, APPEAL




U.S. Bankruptcy Court
Middle District of North Carolina (Winston-Salem)
Bankruptcy Petition #: 09-50140

Assigned to: Bankruptcy Judge William L. Stocks
Chapter 11
Voluntary
Asset


Case Manager:  
Christy H. 336-358-4007
Date filed:  01/28/2009
Plan confirmed:  09/08/2014
341 meeting:  02/24/2009
Deadline for filing claims:  05/25/2009

Debtor

Renegade Holdings, Inc.

321 Farmington Road
Mocksville, NC 27028
DAVIE-NC
Tax ID / EIN: 02-0607384

represented by
John A. Northen

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

Stephanie Osborne-Rodgers

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]

Ashley S. Rusher

Blanco Tackabery & Matamoros, P.A.
Suite 500
110 S. Stratford Rd.
P. O. Drawer 25008
Winston-Salem, NC 27114-5008
(336) 293-9000
Email: [email protected]

Gene B. Tarr

Suite 500
110 S. Stratford Road
P. O. Drawer 25008
Winston-Salem, NC 27114-5008
(336) 293-9000
Email: [email protected]
TERMINATED: 05/22/2012

Emily Curto Weatherford

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

Jointly Administered Debtor

Alternative Brands, Inc.

321 Farmington Road
Mocksville, NC 27028
Tax ID / EIN: 56-2087368

represented by
William Jay Hunter, Jr.

Stoll Keenon Ogden PLLC
Suite 2000
500 W. Jefferson St.
Louisville, KY 40202
(502) 568-5732
Fax : (502) 333-6099
Email: [email protected]

John A. Northen

(See above for address)

Stephanie Osborne-Rodgers

(See above for address)

Vicki L. Parrott

(See above for address)

Ashley S. Rusher

(See above for address)

Gene B. Tarr

(See above for address)
TERMINATED: 05/22/2012

Jointly Administered Debtor

Renegade Tobacco Company

321 Farmington Road
Mocksville, NC 27028
Tax ID / EIN: 56-2130706

represented by
John A. Northen

(See above for address)

Stephanie Osborne-Rodgers

(See above for address)

Ashley S. Rusher

(See above for address)

Gene B. Tarr

(See above for address)
TERMINATED: 05/22/2012

Respondent

Lisa Yamaoka

195 Ken Dwiggins Drive
Mocksville, NC 27028

represented by
Grover Gray Wilson

Wilson, Helms, & Cartledge, LLP
Suite 400
110 Oakwood Drive
Winston-Salem, NC 27103
336-631-8866
Fax : 336-631-7990
Email: [email protected]

Bankruptcy Administrator

William P. Miller

Bankruptcy Administrator
P.O. Box 1828
Greensboro, NC 27402

 
 
Trustee

Peter L. Tourtellot

Anderson, Bauman, Tourtelllot, Vos
P.O. Box 2338
Greensboro, NC 27402
represented by
Gerald A. Jeutter, Jr.

615 Oberlin Road
Suite 102
Raleigh, NC 27605
919-334-6633
Fax : 919-833-9793
Email: [email protected]

Timothy J. Eifler

Stoll Keenon Ogden, PLLC
2000 PNC Plaza
500 West Jefferson Street
Louisville, KY 40202
502-333-6000
Fax : 502-333-6099
Email: [email protected]

John A. Northen

(See above for address)

Stephanie Osborne-Rodgers

(See above for address)

Emily L. Pagorski

Stoll Keenon Ogden, PLLC
2000 PNC Plaza
500 West Jefferson Street
Louisville, KY 40202
502-333-6000
Fax : 502-333-6099
Email: [email protected]

Vicki L. Parrott

(See above for address)

David M. Rooks

Northen Blue, LLP
P. O. Box 2208
Chapel Hill, NC 27515-2208
(919) 968-4441
Fax : 919-942-6603
Email: [email protected]

Ashley S. Rusher

(See above for address)

Emily Curto Weatherford

(See above for address)

Latest Dockets
Date Filed#Docket Text
01/19/20172427Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)[2426] Final Decree) Notice Date 01/19/2017. (Admin.)
01/17/2017Docket Text
Bankruptcy Case Closed (Hamrick, C.)
01/17/20172426Docket Text
Final Decree and Order Closing Case(RE: related document(s)[2374] Motion for Final Decree (Ch. 11) filed by Trustee Peter L. Tourtellot, [2408] Motion for Final Decree (Ch. 11) filed by Attorney Gerald A. Jeutter, Jr., Trustee Gerald A. Jeutter, Jr.). (Hamrick, C.)
01/17/2017Docket Text
Receipt Number 204286, Fee Amount $650.00 (RE: related document(s)[2425] Amended Document filed by Attorney Gerald A. Jeutter, Jr., Trustee Gerald A. Jeutter, Jr.) (Lawson, G.)
01/17/20172425Docket Text
Amended Document Chapter 11 Quarterly Fee Statement Quarter Ended December 31, 2016 Filed by Trustee Gerald A. Jeutter, Jr. (RE: related document(s)[2423] Chapter 11 Quarterly Fees Statement). (Jeutter, Gerald)
01/17/2017Docket Text
Receipt of Funds for Chapter 11 Quarterly Fees in the amount of $1300.00. Receipt Number 204285. (RE: related document(s)[2423] Chapter 11 Quarterly Fees Statement filed by Attorney Gerald A. Jeutter, Jr., Trustee Gerald A. Jeutter, Jr.) (Lawson, G.)
01/12/20172424Docket Text
Document Supplemental Distribution Report Filed by Trustee Gerald A. Jeutter, Jr.. (Jeutter, Gerald)
01/12/20172423Docket Text
Chapter 11 Quarterly Fees Statement for Period: October 1 - December 31, 2016. Fee Amount to be paid $1300.00; Filed by Trustee Gerald A. Jeutter, Jr.. (Jeutter, Gerald)
01/06/20172422Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)[2421] Order on Generic Motion) Notice Date 01/06/2017. (Admin.)
01/04/20172421Docket Text
Order Granting Motion for Further Implementation of Plan of Reorganization Filed by Bankruptcy Administrator William P. Miller(Related Doc # [2417]) (Hamrick, C.)