North Carolina Middle Bankruptcy Court

Case number: 6:14-bk-50202 - CCP Holdings, LLC - North Carolina Middle Bankruptcy Court

Case Information
Case title
CCP Holdings, LLC
Chapter
7
Judge
Bankruptcy Judge Benjamin A. Kahn
Filed
02/27/2014
Last Filing
11/15/2021
Asset
Yes
Docket Header

PlnDue, DsclsDue, CONVERTED




U.S. Bankruptcy Court
Middle District of North Carolina (Winston-Salem)
Bankruptcy Petition #: 14-50202

Assigned to: Bankruptcy Judge Benjamin A. Kahn
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Case Manager:  
Hope R. 336-397-7788
Date filed:  02/27/2014
Date converted:  09/22/2014
341 meeting:  10/20/2014
Deadline for filing claims:  02/02/2018

Debtor

CCP Holdings, LLC

P.O. Box 17439
Winston Salem, NC 27116
FORSYTH-NC
Tax ID / EIN: 20-8106803
dba
Voyss Solutions


represented by
Samantha K. Brumbaugh

Ivey, McClellan, Gatton & Siegmund, LLP
100 S. Elm Street
Suite 500
PO Box 3324
Greensboro, NC 27402
336-274-4658
Fax : 336-274-4540
Email: [email protected]

Bankruptcy Administrator

William P. Miller

Bankruptcy Administrator
101 South 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]

Everett B. Saslow, Jr.

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

Latest Dockets
Date Filed#Docket Text
05/17/2021245Docket Text
Notice of Tentative Hearing on Final Report and Final Compensation (RE: related document(s) 240 Application for Compensation filed by Trustee Everett B. Saslow, 241 Trustee's Final Rpt - Asset filed by Trustee Everett B. Saslow) If an objection is filed, a hearing will be held on 6/29/2021 at 09:30 AM for 240 and for 241, Objections to Final Report 6/9/2021. (Ragan, H.) (Entered: 05/17/2021)
05/14/2021244Docket Text
Bankruptcy Administrator's Certification of Trustee's Final Report Filed by Bankruptcy Administrator William P. Miller. (Miller, William) (Entered: 05/14/2021)
05/14/2021243Docket Text
Bankruptcy Administrator's Recommendation Re: Fees Filed by Bankruptcy Administrator William P. Miller (RE: related document(s) 240 Application for Compensation by Hill Evans Jordan & Beatty, PLLC and Everett B. Saslow, Jr. for Everett B. Saslow Jr., Trustee's Attorney, Period: 1/14/2021 to 5/11/2021, Fee: $250.00, Expenses: $0.00. Filed by Attorney Everett B. Saslow Jr.. filed by Trustee Everett B. Saslow, 241 Trustee's Final Report (TFR) Filed by Trustee Everett B. Saslow Jr.. filed by Trustee Everett B. Saslow). (Miller, William) (Entered: 05/14/2021)
05/14/2021242Docket Text
Proposed Notice of Tentative Hearing on Trustee's Final Report Filed by Trustee Everett B. Saslow Jr.. (Saslow, Everett) (Entered: 05/14/2021)
05/14/2021241Docket Text
Trustee's Final Report (TFR) Filed by Trustee Everett B. Saslow Jr.. (Saslow, Everett) (Entered: 05/14/2021)
05/14/2021240Docket Text
Application for Compensation by Hill Evans Jordan & Beatty, PLLC and Everett B. Saslow, Jr. for Everett B. Saslow Jr., Trustee's Attorney, Period: 1/14/2021 to 5/11/2021, Fee: $250.00, Expenses: $0.00. Filed by Attorney Everett B. Saslow Jr.. (Saslow, Everett) (Entered: 05/14/2021)
05/05/2021239Docket Text
Certification of Unpaid Court Costs (Ragan, H.) (Entered: 05/05/2021)
05/04/2021238Docket Text
Trustee's Request for Certification of Court Costs Filed by Trustee Everett B. Saslow Jr.. (Saslow, Everett) (Entered: 05/04/2021)
04/14/2021237Docket Text
twenty fifth Chapter 7 Trustee's Interim Report Filed by Trustee Everett B. Saslow Jr.. (Saslow, Everett) (Entered: 04/14/2021)
05/30/201482Docket Text
Order Granting Motion to Sell Property Free and Clear of Liens under Section 363(f) (Related Doc # 63) . (Ragan, H.) (Entered: 05/30/2014)