North Carolina Middle Bankruptcy Court

Case number: 6:18-bk-50945 - Ei LLC - North Carolina Middle Bankruptcy Court

Case Information
Case title
Ei LLC
Chapter
7
Judge
Lena M. James
Filed
09/07/2018
Last Filing
03/28/2024
Asset
Yes
Vol
v
Docket Header

CONVERTED




U.S. Bankruptcy Court
Middle District of North Carolina (Winston-Salem)
Bankruptcy Petition #: 18-50945

Assigned to: Bankruptcy Judge Lena M. James
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Case Manager:  
Hope R. 336-397-7788
Date filed:  09/07/2018
Date converted:  10/31/2018
341 meeting:  12/07/2018
Deadline for filing claims:  01/09/2019

Debtor

Ei LLC

2865 N. Cannon Blvd.
Kannapolis, NC 28083-9124
ROWAN-NC
Tax ID / EIN: 90-0946099
dba
Ei Acquisition LLC

dba
Ei, Inc.


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]

Jamey M. Lowdermilk

Brooks Pierce
PO Box 26000
Greensboro, NC 27420
336-271-3167
Fax : 336-232-9167
Email: [email protected]
SELF- TERMINATED: 12/14/2022

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]

Bankruptcy Administrator

US Bankruptcy Administrator for the Western District of North Carolina

401 W. Trade Street, Suite 2400
Charlotte, NC 28202
704-350-7587

represented by
Shelley Koon Abel

US Bankruptcy Administrator's Office
401 West Trade Street, Suite 2400
Charlotte, NC 28202
704-350-7590
Email: [email protected]

Trustee

C. Edwin Allman, III

P. O. Drawer 5129
Winston-Salem, NC 27113-5129
(336) 722-2300
represented by
C. Edwin Allman, III

(See above for address)

Brian Richard Anderson

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

Nicholas C. Brown

ASK, LLP
2600 Eagan Woods Drive
Suite 400
St. Paul, MN 55121
651-406-9665
Fax : 651-406-9676
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/27/2023612Docket Text
Report of Unclaimed Funds Filed by Trustee C. Edwin Allman III. (Allman, C.) (Entered: 09/27/2023)
07/10/2023611Docket Text
Withdrawal of Document Filed by Creditor PRA Receivables Management, LLC (RE: related document(s)391 Request for Notices). (Smith, Valerie) (Entered: 07/10/2023)
06/22/2023Docket Text
Receipt of Funds for Small Dividends in the amount of $30.80; Receipt Number 206176. (RE: related document(s)610 Report of Small Dividends filed by Trustee C. Edwin Allman) (Kiser, A) (Entered: 06/22/2023)
06/22/2023610Docket Text
Report of Small Dividends Filed by Trustee C. Edwin Allman III. (Allman, C.) (Entered: 06/22/2023)
06/18/2023609Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)608 Order on Application for Compensation) Notice Date 06/18/2023. (Admin.) (Entered: 06/20/2023)
06/16/2023608Docket Text
Order Granting Application For Compensation (Related Doc # 589) for C. Edwin Allman,total fees awarded: $305,560.47. (Ragan, H.) (Entered: 06/16/2023)
06/15/2023607Docket Text
Bankruptcy Administrator's Certification of Trustee's Final Report Filed by Bankruptcy Administrator US Bankruptcy Administrator for the Western District of North Carolina. (Abel, Shelley) (Entered: 06/15/2023)
06/08/2023606Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)605 Order on Motion for Settlement Agreement) Notice Date 06/08/2023. (Admin.) (Entered: 06/09/2023)
06/06/2023605Docket Text
Order Approving Settlement of Claim #9 of Madison Capital Funding LLC as Agent ("Madison") (Related Doc # 573). (Ragan, H.) (Entered: 06/06/2023)
06/04/2023604Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)602 Order (Generic)) Notice Date 06/04/2023. (Admin.) (Entered: 06/05/2023)