North Carolina Middle Bankruptcy Court

Case number: 6:09-bk-50141 - Alternative Brands, Inc. - North Carolina Middle Bankruptcy Court

Case Information
Case title
Alternative Brands, Inc.
Chapter
11
Filed
01/28/2009
Last Filing
01/20/2017
Asset
Yes
Docket Header

PlnDue, DsclsDue, JNTADMN, CONS




U.S. Bankruptcy Court
Middle District of North Carolina (Winston-Salem)
Bankruptcy Petition #: 09-50141

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


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

Debtor

Alternative Brands, Inc.

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

represented by
John A. Northen

P. O. Box 2208
Chapel Hill, NC 27514-2208
(919) 968-4441
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)

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

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

Latest Dockets
Date Filed#Docket Text
01/19/2017203Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)[202] Final Decree) Notice Date 01/19/2017. (Admin.)
01/17/2017Docket Text
Bankruptcy Case Closed (Hamrick, C.)
01/17/2017202Docket Text
Final Decree and Order Closing Case. (Hamrick, C.)
01/17/2017Docket Text
Receipt of Funds for Chapter 11 Quarterly Fees in the amount of $325.00. Receipt Number 204286. (RE: related document(s)[201] Chapter 11 Quarterly Fees Statement filed by Attorney Gerald A. Jeutter, Jr.) (Lawson, G.)
01/17/2017201Docket Text
Chapter 11 Quarterly Fees Statement for Period: October 1 - December 31, 2016. Fee Amount to be paid $325.00; Filed by Attorney Gerald A. Jeutter, Jr.. (Jeutter, Gerald)
10/07/2016200Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)[199] Order District Court re: Appeal) Notice Date 10/07/2016. (Admin.)
10/05/2016199Docket Text
Final Order By District Court Judge Thomas D. Schroeder, Re: Motion for Withdrawal of Reference on Civil Action Number: 1:12CV00413, Dismissed (RE: related document(s)[126] Motion for Withdrawal of Reference filed by Creditor United States of America). (Hamrick, C.)
08/19/2016Docket Text
Receipt of Funds for Chapter 11 Quarterly Fees in the amount of $650.00. Receipt Number 204156. (RE: related document(s)[198] Chapter 11 Quarterly Fees Statement filed by Attorney Gerald A. Jeutter, Jr.) (Lawson, G.)
08/17/2016198Docket Text
Chapter 11 Quarterly Fees Statement for Period: July 1 - Sept 30, 2016. Fee Amount to be paid $650.00; Filed by Attorney Gerald A. Jeutter, Jr.. (Jeutter, Gerald)
07/29/2016Docket Text
Receipt of Funds for Chapter 11 Quarterly Fees in the amount of $1625.00. Receipt Number 204131. (RE: related document(s)[197] Chapter 11 Quarterly Fees Statement filed by Trustee Peter L. Tourtellot) (Shoffner, T.)