North Carolina Middle Bankruptcy Court

Case number: 6:16-bk-50216 - Tar Heel Oil II, Inc. - North Carolina Middle Bankruptcy Court

Case Information
Case title
Tar Heel Oil II, Inc.
Chapter
7
Judge
Benjamin A Kahn
Filed
03/04/2016
Last Filing
09/18/2019
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, CONVERTED




U.S. Bankruptcy Court
Middle District of North Carolina (Winston-Salem)
Bankruptcy Petition #: 16-50216

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



Debtor disposition:  Discharge Not Applicable
Case Manager:  
Sandy D. 336-358-4028
Date filed:  03/04/2016
Date converted:  09/28/2017
Date terminated:  09/16/2019
341 meeting:  10/27/2017

Debtor

Tar Heel Oil II, Inc.

PO Box 608
North Wilkesboro, NC 28659-0608
WILKES-NC
Tax ID / EIN: 26-3393331
dba
Tarheel Oil

dba
Mountain Oil

dba
Colonial Distributors

dba
Hall Petroleum


represented by
Charles M. Ivey, III

Ivey, McClellan, Gatton, & Siegmund, LLP
Suite 500
100 S. Elm St.
Greensboro, NC 27401
336-274-4658
Fax : 336-274-4540
Email: [email protected]

Justin William Kay

Ivey, McClellan, Gatton, & Siegmund, LLP
P.O. 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

John Paul H. Cournoyer

Northen Blue, LLP
Suite 435
1414 Raleigh Road
Chapel Hill, NC 27517
919-968-4441
represented by
John Paul H. Cournoyer

Northen Blue, LLP
Suite 435
1414 Raleigh Road
Chapel Hill, NC 27517
919-968-4441
Fax : 919-942-6603
Email: [email protected]

John Paul H. Cournoyer

Northen Blue, LLP
Suite 435
1414 Raleigh Road
Chapel Hill, NC 27517
919-968-4441
Fax : 919-942-6603
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/18/2019524Docket Text
BNC Certificate of Mailing - Final Decree (RE: related document(s) 523 Final Decree) Notice Date 09/18/2019. (Admin.) (Entered: 09/19/2019)
09/16/2019Docket Text
Bankruptcy Case Closed (Hamrick, C.) (Entered: 09/16/2019)
09/16/2019523Docket Text
Final Decree. (Hamrick, C.) (Entered: 09/16/2019)
09/13/2019522Docket Text
Bankruptcy Administrator's Certification of Trustee's Final Account Filed by Bankruptcy Administrator William P. Miller. (Miller, William) (Entered: 09/13/2019)
09/10/2019521Docket Text
Form 4 Distribution Report for Closed Asset Case Filed by Trustee John Paul H. Cournoyer. (Cournoyer, John) (Entered: 09/10/2019)
09/10/2019520Docket Text
Chapter 7 Trustee's Final Account Filed by Trustee John Paul H. Cournoyer. (Cournoyer, John) (Entered: 09/10/2019)
07/12/2019Docket Text
Receipt of Funds for Chapter 11 Quarterly Fees in the amount of $1950.00. Receipt Number 2051860. (RE: related document(s) 344 and 349 Chapter 11 Quarterly Fees Statement filed by Trustee John Paul H. Cournoyer) (Randolph, T.) (Entered: 07/12/2019)
07/11/2019519Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 518 Order on Application for Compensation) Notice Date 07/11/2019. (Admin.) (Entered: 07/12/2019)
07/09/2019518Docket Text
Order Granting Application For Compensation (Related Doc # 512) for Northen Blue LLP, Attorney for Trustee fees awarded: $22,654.00, expenses awarded: $912.68; Chapter 7 Fees awarded: $30,360.35 (Shoffner, T.) (Entered: 07/09/2019)
06/14/2019517Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 516 Notice of Tentative Hearing on Final Report and Final Compensation) Notice Date 06/14/2019. (Admin.) (Entered: 06/15/2019)