North Carolina Middle Bankruptcy Court

Case number: 6:17-bk-51376 - The Coder Foundry, LLC - North Carolina Middle Bankruptcy Court

Case Information
Case title
The Coder Foundry, LLC
Chapter
7
Judge
Catharine R. Aron
Filed
12/22/2017
Last Filing
07/09/2021
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Middle District of North Carolina (Winston-Salem)
Bankruptcy Petition #: 17-51376

Assigned to: Bankruptcy Judge Catharine R. Aron
Chapter 7
Voluntary
Asset


Case Manager:  
Sandy D. 336-358-4028
Date filed:  12/22/2017
341 meeting:  01/19/2018
Deadline for filing claims:  06/06/2018

Debtor

The Coder Foundry, LLC

4100 Mendenhall Oaks Pwy
Suite 130
High Point, NC 27265
FORSYTH-NC
Tax ID / EIN: 46-5027133

represented by
Jennifer Barker Lyday

Waldrep Wall Babcock & Bailey PLLC
1076 West Fourth Street
Winston-Salem, NC 27101
336-717-1283
Fax : 336-717-1340
Email: [email protected]

Movant

Thomas Lawrence Reaves, Party in Interest and movant as to ECF Dkt No. 40


represented by
Mark A. Stafford

Nelson, Mullins, Riley & Scarborough,LLP
Suite 530
380 Knollwood St.
Winston-Salem, NC 27103
336-774-3333
Fax : 336-774-3299
Email: [email protected]

Bankruptcy Administrator

William P. Miller

Bankruptcy Administrator
101 South Edgeworth Street
Greensboro, NC 27401

 
 
Trustee

Edwin H. Ferguson, Jr.

Ferguson, Hayes, Hawkins & Demay, PLLC
P. O. Box 444
Concord, NC 28026-0444
(704) 788-3211
represented by
Edwin H. Ferguson, Jr.

Ferguson, Hayes, Hawkins & Demay, PLLC
P. O. Box 444
Concord, NC 28026-0444
(704) 788-3211
Fax : (704) 784-3211
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/16/2021110Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 109 Notice of Tentative Hearing on Final Report and Final Compensation) Notice Date 04/16/2021. (Admin.) (Entered: 04/17/2021)
04/14/2021109Docket Text
Notice of Tentative Hearing on Final Report and Final Compensation (RE: related document(s) 106 Application for Compensation filed by Trustee Edwin H. Ferguson) If an objection is filed, a hearing will be held on 5/13/2021 at 09:30 AM for 106, Objections to Final Report 5/7/2021. (Eubanks, A) (Entered: 04/14/2021)
04/13/2021108Docket Text
Bankruptcy Administrator's Certification of Trustee's Final Report Filed by Bankruptcy Administrator William P. Miller. (Miller, William) (Entered: 04/13/2021)
04/13/2021107Docket Text
Bankruptcy Administrator's Recommendation Re: Fees Filed by Bankruptcy Administrator William P. Miller (RE: related document(s) 104 Trustee's Final Report Filed by Trustee Edwin H. Ferguson Jr.. filed by Trustee Edwin H. Ferguson, 106 Application for Compensation for Edwin H. Ferguson Jr., Trustee's Attorney, Period: 12/22/2017 to 3/8/2021, Fee: $3582.00, Expenses: $. Filed by Attorney Edwin H. Ferguson Jr.. filed by Trustee Edwin H. Ferguson). (Miller, William) (Entered: 04/13/2021)
04/13/2021106Docket Text
Application for Compensation for Edwin H. Ferguson Jr., Trustee's Attorney, Period: 12/22/2017 to 3/8/2021, Fee: $3582.00, Expenses: $. Filed by Attorney Edwin H. Ferguson Jr.. (Ferguson, Edwin) (Entered: 04/13/2021)
04/13/2021105Docket Text
Proposed Notice of Tentative Hearing on Trustee's Final Report Filed by Trustee Edwin H. Ferguson Jr.. (Ferguson, Edwin) (Entered: 04/13/2021)
04/13/2021104Docket Text
Trustee's Final Report Filed by Trustee Edwin H. Ferguson Jr.. (Ferguson, Edwin) (Entered: 04/13/2021)
03/09/2021103Docket Text
Certification of Unpaid Court Costs (Davis, S.) (Entered: 03/09/2021)
03/08/2021102Docket Text
Trustee's Request for Certification of Court Costs Filed by Trustee Edwin H. Ferguson Jr.. (Ferguson, Edwin) (Entered: 03/08/2021)
02/05/2021101Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 100 Order on Application for Compensation) Notice Date 02/05/2021. (Admin.) (Entered: 02/06/2021)