North Carolina Western Bankruptcy Court

Case number: 3:17-bk-31455 - Portrait Innovations, Inc. - North Carolina Western Bankruptcy Court

Case Information
Case title
Portrait Innovations, Inc.
Chapter
11
Judge
J. Craig Whitley
Filed
09/01/2017
Asset
Yes
Vol
v
Docket Header

CLOSED, JOINTADMIN, LEAD




U.S. Bankruptcy Court
Western District of North Carolina (Charlotte)
Bankruptcy Petition #: 17-31455

Assigned to: J. Craig Whitley
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/01/2017
Date terminated:  10/02/2019
341 meeting:  09/28/2017

Debtor

Portrait Innovations, Inc.

2016 Ayrsley Town Blvd., Suite 200
Charlotte, NC 28273
MECKLENBURG-NC
Tax ID / EIN: 56-2179394

represented by
Paul R. Baynard

Offit Kurman
301 S. College Street
Suite 2600
Charlotte, NC 28202
704-377-2500
Email: [email protected]

John R. Miller, Jr.

RAYBURN COOPER & DURHAM, P.A.
1200 The Carillon
227 West Trade Street
Charlotte, NC 28202
704-334-0891
Email: [email protected]

Benjamin E. Shook

Rayburn Cooper & Durham, P.A.
227 West Trade Street, Suite 1200
Charlotte, NC 28202
(704) 334-0891
Email: [email protected]
TERMINATED: 08/23/2019

U.S. Trustee

U.S. Bankruptcy Administrator Office

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

 
 
Interested Party

UMB Bank, as Claims Ombudsman


represented by
Felton Parrish

Hull & Chandler, P.A.
1001 Morehead Square Drive, Suite 450
Charlotte, NC 28203
704-375-8488
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors

c/o Felton E. Parrish
Hull & Chandler, P.A.
1001 Morehead Square Drive, Suite 450
Charlotte, NC 28203
704-375-8488
represented by
Jason R. Adams

Kelley Drye & Warren LLP
101 Park Avenue
New York, NY 10178

Felton Parrish

(See above for address)

Lauren S. Schlussel

Kelley Drye & Warren LLP
101 Park Avenue
New York, NY 10178

Eric R. Wilson

Kelley Drye & Warren LLP
101 Park Avenue
New York, NY 10178

Latest Dockets
Date Filed#Docket Text
11/17/2019451Docket Text
BNC Certificate of Mailing (RE: related document(s) 450 Order (other)). No. of Notices: 42. Notice Date 11/17/2019. (Admin.) (Entered: 11/18/2019)
11/15/2019450Docket Text
Order Regarding Storage of Electronic Records. (jlb)
10/04/2019449Docket Text
BNC Certificate of Mailing (RE: related document(s)[448] Final Decree/Case Closed). No. of Notices: 1. Notice Date 10/04/2019. (Admin.)
10/02/2019448Docket Text
Final Decree Closing Case. (jlb)
10/02/2019447Docket Text
Order Referencing Debtors' Motion for an Order (I) in Aid of Consummation; (II) Entering Final Decree Closing Bankruptcy Cases; and (III) Terminating Services of Claims, Notice and Balloting Agent (Related Doc # [436]) (jlb)
09/30/2019446Docket Text
Amended Chapter 11 Final Report and Account with Certificate of Service filed by John R. Miller Jr. on behalf of Portrait Innovations, Inc.. (Attachments: # (1) Certificate of Service) (Miller, John)
09/30/2019445Docket Text
Chapter 11 Final Report and Account with Certificate of Service filed by John R. Miller Jr. on behalf of Portrait Innovations, Inc.. (Attachments: # (1) Certificate of Service) (Miller, John)
09/19/2019Docket Text
Receipt of Quarterly Fees - Receipt Number 40680 - Amount Paid: $ 650.00 (autodocket)
09/19/2019443Docket Text
Chapter 11 Quarterly Fee Statement July - September 2019 (Holding) (Fee Amount $325.00) filed by John R. Miller Jr. on behalf of Portrait Innovations, Inc.. (Miller, John)
09/19/2019442Docket Text
Chapter 11 Quarterly Fee Statement July - September 2019 (Innovations) (Fee Amount $325.00) filed by John R. Miller Jr. on behalf of Portrait Innovations, Inc.. (Miller, John)