Case number: 3:19-bk-30898 - Mercy Diagnostics, Inc. - North Carolina Western Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Western District of North Carolina (Charlotte)
Bankruptcy Petition #: 19-30898

Assigned to: J. Craig Whitley
Chapter 7
Voluntary
Asset


Date filed:  06/30/2019
341 meeting:  12/18/2019

Debtor

Mercy Diagnostics, Inc.

3109 Poplarwood Court
Suite 302
Raleigh, NC 27604
MECKLENBURG-NC
Tax ID / EIN: 45-5474122

represented by
Glenn C. Thompson

Hamilton Stephens Steele & Martin
525 North Tryon Street
Suite 1400
Charlotte, NC 28202
(704) 227-1067
Fax : (704) 344-1483
Email: [email protected]

Trustee

Cole Hayes

Cole Hayes -- Attorney
601 S. Kings Drive
Suite F PMB #411
Charlotte, NC 28204
704-490-4247

represented by
Cole Hayes

601 S. Kings Drive
Suite F PMB #411
Charlotte, NC 28204
704-490-4247
Email: [email protected]

Cole Hayes

Cole Hayes -- Attorney
601 S. Kings Drive
Suite F PMB #411
Charlotte, NC 28204
704-490-4247
Email: [email protected]

Andrew T. Houston

Moon Wright & Houston, PLLC
212 N. McDowell Street
Suite 200
Charlotte, NC 28204
704-944-6560
Fax : 704-944-0380
Email: [email protected]
TERMINATED: 10/01/2020

Norman J Leonard

Ward and Smith P.A.
Post Office Box 2020
Asheville, NC 28802-2020
828-348-6070
Fax : 828-348-6077
Email: [email protected]

Lance P. Martin

Ward and Smith, P.A.
Post Office Box 2020
Asheville, NC 28802-2020
(828) 348-6070
Fax : (828) 348-6077
Email: [email protected]

Moon Wright & Houston, PLLC

TERMINATED: 10/01/2020

Michael J. Parrish

Ward and Smith, P.A.
Post Office Box 867
New Bern, NC 28563-0867
252-672-5477
Email: [email protected]

Ward and Smith, P.A.


Richard S. Wright

Moon Wright & Houston, PLLC
212 N. McDowell Street
Suite 200
Charlotte, NC 28204
704-944-6564
Fax : 704-944-0380
Email: [email protected]
TERMINATED: 10/01/2020

U.S. Trustee

U.S. Bankruptcy Administrator Office

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

 
 
Interested Party

Craig Hili
represented by
Clinton S Morse

Brooks Pierce McLendon Humphrey and Leonard, LLP
230 N Elm St
Greensboro, NC 27401
336-271-3152
Fax : 336-378-1001
Email: [email protected]

Latest Dockets

Date Filed#Docket Text
03/15/2023432Notice of Address Change filed by Vonecia Rhynes. (cas) (Entered: 03/16/2023)
12/21/2022431Notice of Address Change filed by Ramona Davis . (ea) (Entered: 12/21/2022)
12/16/2022430Certificate of Service (RE: related document(s)429 Order Awarding Compensation filed by Accountant Edward P. Bowers, Spec. Counsel Johnston Allison & Hord, Accountant GreerWalker LLP, Consultant GreerWalker LLP, Financial Advisor GreerWalker LLP, Attorney Moon Wright & Houston, PLLC, Trustee Cole Hayes, Spec. Counsel Bradley Arant Boult Cummings LLP) filed by Cole Hayes on behalf of Cole Hayes. (Hayes, Cole) (Entered: 12/16/2022)
12/15/2022429Order Approving Final Report and Awarding Compensation to Attorney Cole Hayes, Trustee Chapter 7, Fees awarded: $120591.48, Expenses awarded: $2517.68; Ward and Smith, P.A., Trustee's Attorney, Fees awarded: $179976.25, Expenses awarded: $26409.78; Edward P. Bowers, Accountant, Fees awarded: $2550.60, Expenses awarded: $5.40; Bradley Arant Boult Cummings LLP, Trustee's Attorney, Fees awarded: $16209.50, Expenses awarded: $439.10; GreerWalker LLP, Accountant, Fees awarded: $74404.98, Expenses awarded: $0.00; Cole Hayes, Trustee's Attorney, Fees awarded: $121682.00, Expenses awarded: $0.00; Johnston Allison & Hord, Trustee's Attorney, Fees awarded: $4491.00, Expenses awarded: $0.00; Moon Wright & Houston, PLLC, Trustee's Attorney, Fees awarded: $190687.00, Expenses awarded: $7663.91; Awarded on 12/15/2022. (RE: related document(s)413 Application for Compensation filed by Attorney Moon Wright & Houston, PLLC, 414 Trustee's Final Report and Account, 417 Application for Compensation filed by Trustee Cole Hayes, 418 Application for Compensation filed by Accountant GreerWalker LLP, Consultant GreerWalker LLP, Financial Advisor GreerWalker LLP, 419 Application for Compensation filed by Spec. Counsel Bradley Arant Boult Cummings LLP, 420 Application for Compensation filed by Accountant Edward P. Bowers, 424 Application for Compensation filed by Trustee Cole Hayes) (cas) (Entered: 12/15/2022)
12/10/2022428BNC Certificate of Mailing (RE: related document(s)427 Notice of Deficient/Defective Filing). No. of Notices: 1. Notice Date 12/10/2022. (Admin.) (Entered: 12/11/2022)
12/08/2022427Court Notice of Defective Filing (RE: related document(s)426 Notice of Address Change). (tes) (Entered: 12/08/2022)
12/08/2022426Notice of Address Change filed by Ramona Davis. (tes) Modified on 12/8/2022 (tes). SEE DEFECTIVE NOTICE 427. (Entered: 12/08/2022)
11/11/2022425Certificate of Service per Order Establishing Noticing Procedures [Doc. 138] (RE: related document(s)138 Order (other), 413 Application for Compensation filed by Attorney Moon Wright & Houston, PLLC, 414 Trustee's Final Report and Account, 415 Other Document filed by Trustee Cole Hayes, 417 Application for Compensation filed by Trustee Cole Hayes, 418 Application for Compensation filed by Accountant GreerWalker LLP, Consultant GreerWalker LLP, Financial Advisor GreerWalker LLP, 419 Application for Compensation filed by Spec. Counsel Bradley Arant Boult Cummings LLP, 420 Application for Compensation filed by Accountant Edward P. Bowers, 421 Notice of Opportunity for Hearing filed by Trustee Cole Hayes) filed by Cole Hayes on behalf of Cole Hayes. (Hayes, Cole) (Entered: 11/11/2022)
11/11/2022424Amended Application for Compensation to:Ward and Smith, P.A., Fee:, Expenses:. filed by Michael J. Parrish on behalf of Cole Hayes. Hearing scheduled for 1/9/2023 at 09:30 AM at 3-JCW Courtroom 2B. (Parrish, Michael) Modified on 11/14/2022 (cas). CORRECTIVE ENTRY: Docket text changed to include Fees: $206,386.03. Notice of Opportunity - If a response or objection is filed - DUE: 12/12/2022, a hearing will be held on DATE: 1/9/2023, TIME: 9:30 AM, LOCATION: United States Bankruptcy Court, Charles Jonas Federal Building, Courtroom 2B, 401 West Trade Street, Charlotte, North Carolina. (Entered: 11/11/2022)
11/11/2022423Application for Compensation to:Ward and Smith, P.A., Fee:, Expenses:. filed by Michael J. Parrish on behalf of Cole Hayes. Hearing scheduled for 1/9/2023 at 10:00 AM at 3-JCW Courtroom 2B. (Parrish, Michael) Modified on 11/14/2022 (cas). CORRECTIVE ENTRY: Docket text changed to include Fees: $206,386.03. Notice of Opportunity - If a response or objection is filed - DUE: 12/12/2022, a hearing will be held on DATE: 1/9/2023, TIME: 9:30 AM, LOCATION: United States Bankruptcy Court, Charles Jonas Federal Building, Courtroom 2B, 401 West Trade Street, Charlotte, North Carolina. (Entered: 11/11/2022)