North Carolina Middle Bankruptcy Court

Case number: 6:17-bk-50876 - Alevo USA, Inc. - North Carolina Middle Bankruptcy Court

Case Information
Case title
Alevo USA, Inc.
Chapter
7
Judge
Catharine R. Aron
Filed
08/18/2017
Last Filing
09/18/2021
Asset
Yes
Vol
v
Docket Header

MEMBER, CONVERTED, OLTN




U.S. Bankruptcy Court
Middle District of North Carolina (Winston-Salem)
Bankruptcy Petition #: 17-50876

Assigned to: Bankruptcy Judge Catharine R. Aron
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Case Manager:  
Hope R. 336-397-7788
Date filed:  08/18/2017
Date converted:  02/14/2018
341 meeting:  03/30/2018
Deadline for filing claims:  05/15/2018

Debtor

Alevo USA, Inc.

2321 Concord Parkway S
Concord, NC 28027
CABARRUS-NC
Tax ID / EIN: 45-4343448

represented by
Terri L. Gardner

Nelson Mullins Riley & Scarborough, LLP
P. O. Box 30519
Raleigh, NC 27622
(919) 329-3882
Fax : 919 329-3799
Email: [email protected]

Bankruptcy Administrator

William P. Miller

Bankruptcy Administrator
101 South Edgeworth Street
Greensboro, NC 27401

 
 
Trustee

C. Edwin Allman, III

P. O. Drawer 5129
Winston-Salem, NC 27113-5129
(336) 722-2300
TERMINATED: 03/22/2018

represented by
C. Edwin Allman, III

P. O. Drawer 5129
Winston-Salem, NC 27113-5129
(336) 722-2300
Fax : (336) 722-8720
Email: [email protected]
TERMINATED: 03/22/2018

Trustee

James C Lanik, Trustee for Alevo Manufacturing, Inc.

PO Box 1550
High Point, NC 27261
336-889-8733

represented by
Brian Richard Anderson

Fox Rothschild LLP
230 N. Elm Street
Suite 1200
Greensboro, NC 27401
336-387-5205
Email: [email protected]

Trustee

James C. Lanik

James C. Lanik Trustee
1076 W. Fourth Street
Winston Salem, NC 27101
336-930-7620

represented by
James C. Lanik

James C. Lanik Trustee
1076 W. Fourth Street
Winston Salem, NC 27101
336-930-7620
Email: [email protected]

James C. Lanik

Waldrep Wall Babcock & Bailey PLLC.
1076 West Fourth Street
Winston-Salem, NC 27101
336-930-7620
Fax : 336-717-1340
Email: [email protected]

Creditor Committee

The Official Committee of Unsecured Creditors of Alevo Manufacturing, Inc.
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 A. Northen

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]

Latest Dockets
Date Filed#Docket Text
04/27/2021311Docket Text
Trustee's Request for Certification of Court Costs Filed by Trustee James C. Lanik. (Lanik, James) (Entered: 04/27/2021)
04/14/2021310Docket Text
Thirteenth Chapter 7 Trustee's Interim Report Filed by Trustee James C. Lanik. (Lanik, James) (Entered: 04/14/2021)
01/13/2021309Docket Text
Twelfth Chapter 7 Trustee's Interim Report Filed by Trustee James C. Lanik. (Lanik, James) (Entered: 01/13/2021)
12/19/2020308Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 307 Order on Application for Administrative Expenses) Notice Date 12/19/2020. (Admin.) (Entered: 12/20/2020)
12/17/2020307Docket Text
Order Authorizing Allowance and Payment of Administrative Expense Claim for Trusteed Services, LLC in the amount of $3,105.00. (Related Doc # 299) (Ragan, H.) (Entered: 12/17/2020)
12/08/2020306Docket Text
PDF with attached Audio File. Court Date & Time [ 12/8/2020 9:29:21 AM ]. File Size [ 913 KB ]. Run Time [ 00:02:32 ]. (*299* Application by Trustee for Allowance and Payment of Administrative Expenses to Trusteed Services, LLC). (admin). (Entered: 12/08/2020)
12/08/2020Docket Text
Court Minutes
- Date of Hearing: December 8, 2020. Appearances: Evan Lee, Attorney for Trustee (RE: related document(s) 299 Application for Administrative Expenses filed by Trustee James C. Lanik) ORDERED: Application Approved with fee split 50-50 between cases. O-Trustee (Grissom, S.) (Entered: 12/08/2020)
12/08/2020Docket Text
Hearing Held (RE: related document(s) 299 Application for Administrative Expenses filed by Trustee James C. Lanik) (Grissom, S.) (Entered: 12/08/2020)
11/30/2020Docket Text
Notice of Disinterest and Request to No Longer Receive Notices in case Filed by Interested Party Duke Energy Carolinas, LLC. (Towery, Christopher) (Entered: 11/30/2020)
11/30/2020305Docket Text
Certification of Unpaid Court Costs (Ragan, H.) (Entered: 11/30/2020)