North Carolina Western Bankruptcy Court

Case number: 3:14-bk-30621 - EEPAYROLLSERVICES, LLC - North Carolina Western Bankruptcy Court

Case Information
Case title
EEPAYROLLSERVICES, LLC
Chapter
7
Judge
J. Craig Whitley
Filed
04/15/2014
Asset
Yes
Vol
i
Docket Header

CLOSED, CONSOLIDATED




U.S. Bankruptcy Court
Western District of North Carolina (Charlotte)
Bankruptcy Petition #: 14-30621

Assigned to: J. Craig Whitley
Chapter 7
Involuntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/15/2014
Date terminated:  12/21/2017
341 meeting:  06/25/2014

Debtor

EEPAYROLLSERVICES, LLC

19410 Jetton Road
Suite 200
Cornelius, NC 28031
MECKLENBURG-NC
Tax ID / EIN: 46-4353299

represented by
A. Burton Shuford

4700 Lebanon Road,
Suite #A-2
Mint Hill, NC 28227
980-321-7005
Fax : 704-943-1152
Email: [email protected]

Petitioning Creditor

Carolina Material Handling Services, Inc

John Gorman, Vice President/COO
151 Greenlawn Drive
Columbia, SC 29209

represented by
Julio E Mendoza, Jr.

Nexsen Pruet LLC
1230 Main Street Suite 700 29201
PO Drawer 2426
SC
Columbia, SC 29202
803-540-2026
Fax : 803-727-1478
Email: [email protected]

William R. Terpening

Terpening Moors PLLC
6733-C Fairvew Road
Charlotte, NC 28210
704-942-4551
Email: [email protected]

Petitioning Creditor

Hydraulic & Pneumatic Sales, Inc.

Charles Cutts, Chairman
11100 Park Charlotte Blvd.
Charlotte, NC 28273

represented by
Julio E Mendoza, Jr.

(See above for address)

William R. Terpening

(See above for address)

Petitioning Creditor

Power Systems, Inc. of Georgia

Charles Cutts, Chairman
11100 Park Charlotte Blvd.
Charlotte, NC 28273

represented by
Julio E Mendoza, Jr.

(See above for address)

William R. Terpening

(See above for address)

Petitioning Creditor

Prince Manufacturing Corporation

AnneMarie Hannes, Vice President, HR
3227 Sunset Blvd., Suite 101
West Columbia, SC 29169

represented by
Julio E Mendoza, Jr.

(See above for address)

William R. Terpening

(See above for address)

Trustee

Sigmon & Henderson, PLLC

518 South New Hope Road
Gastonia, NC 28054
(704) 865-6265

represented by
John H. Culver, III

K&L Gates LLP
Hearst Tower, 47th Floor
214 North Tryon Street
Charlotte, NC 28202
(704) 331-7400
Fax : (704) 353-3153
Email: [email protected]

Wayne Sigmon

Sigmon & Henderson, PLLC
518 South New Hope Road
Gastonia, NC 28054
(704) 865-6265
Fax : (704) 874-1300
Email: [email protected]

Wayne Sigmon

Sigmon & Henderson, PLLC
518 South New Hope Road
Gastonia, NC 28054
(704) 865-6265
Fax : (704) 874-1300
Email: [email protected]

Charles P. Summerall, IV

Womble Carlyle Sandridge Rice LLP
5 Exchange St.
P.O. Box 0999
SC
Charleston, SC 29401
843-722-3400
Fax : 843-723-7398
Email: [email protected]

Thomas W. Waldrep, Jr.

Waldrep LLP
101 S. Stratford Road
Suite 210
Winston-Salem, NC 27104
336-717-1440
Fax : 336-717-1340
Email: [email protected]

U.S. Trustee

U.S. Bankruptcy Administrator Office

402 W. Trade Street
Suite 200
Charlotte, NC 28202-1669
(704)350-7587

 
 
Interested Party

Tina Staz
represented by
Tina Staz

PRO SE

Stacy C. Cordes

Burt & Cordes, PLLC
122 Cherokee Road
Suite 1
Charlotte, NC 28207
704-332-3282
Fax : 704-332-3324
Email: [email protected]
TERMINATED: 01/25/2018

Latest Dockets
Date Filed#Docket Text
01/25/2018Docket Text
Notice of Disinterest and Request to No Longer Receive Notices in Case filed by Stacy C. Cordes on behalf of Tina Staz. (Cordes, Stacy) (Entered: 01/25/2018)
12/21/2017Docket Text
Bankruptcy Case Closed. (tes) (Entered: 02/01/2018)
10/27/2017255Docket Text
BNC Certificate of Mailing (RE: related document(s) 254 Notice of Transfer of Claim filed by Creditor Brian J Dilks). No. of Notices: 1. Notice Date 10/27/2017. (Admin.) (Entered: 10/28/2017)
10/24/2017Docket Text
Receipt of Filing Fee for Notice of Transfer of Claim(14-30621) [notice,trclm] ( 25.00). Receipt number 7832022, amount $ 25.00. (U.S. Treasury) (Entered: 10/24/2017)
10/24/2017254Docket Text
Notice of Transfer of Claim. Transfer Agreement 3001 (e) 2 Transferor: Moores Cylinder Heads, LLC (Claim No. 21) To Dilks & Knopik, LLC Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Moores Cylinder Heads, LLC (Claim No. 21) To Dilks & Knopik, LLC (Attachments: # 1 Assignment)(Dilks, Brian) (Entered: 10/24/2017)
09/13/2017253Docket Text
Notice of Substitution of Counsel filed by Paul Tharp on behalf of QEMS, Inc.. (Tharp, Paul) (Entered: 09/13/2017)
09/08/2017252Docket Text
Court Notice of Defective Filing (RE: related document(s) 251 Notice to Withdraw/Substitute Counsel filed by Creditor QEMS, Inc.). (tes) (Entered: 09/08/2017)
09/07/2017251Docket Text
Notice of Substitution of Counsel filed by Paul Tharp on behalf of QEMS, Inc.. (Tharp, Paul) Modified on 9/8/2017 (tes). SEE DEFECTIVE NOTICE 252 . (Entered: 09/07/2017)
06/19/2017Docket Text
Notice of Disinterest and Request to No Longer Receive Notices in Case filed by Shelley Koon Abel on behalf of Lane & Associates, Inc.. (Abel, Shelley) (Entered: 06/19/2017)
06/19/20170Docket Text
Notice of Disinterest and Request to No Longer Receive Notices in Case filed by Shelley Koon Abel on behalf of Lane & Associates, Inc.. (Abel, Shelley) (Entered: 06/19/2017)