Mercy Diagnostics, Inc.
7
J. Craig Whitley
06/30/2019
12/21/2022
Yes
v
Assigned to: J. Craig Whitley Chapter 7 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
03/15/2023 | 432 | Notice of Address Change filed by Vonecia Rhynes. (cas) (Entered: 03/16/2023) |
12/21/2022 | 431 | Notice of Address Change filed by Ramona Davis . (ea) (Entered: 12/21/2022) |
12/16/2022 | 430 | Certificate 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) |
12/15/2022 | 429 | Order 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) |
12/10/2022 | 428 | BNC 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) |
12/08/2022 | 427 | Court Notice of Defective Filing (RE: related document(s)426 Notice of Address Change). (tes) (Entered: 12/08/2022) |
12/08/2022 | 426 | Notice of Address Change filed by Ramona Davis. (tes) Modified on 12/8/2022 (tes). SEE DEFECTIVE NOTICE 427. (Entered: 12/08/2022) |
11/11/2022 | 425 | Certificate 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) |
11/11/2022 | 424 | Amended 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) |
11/11/2022 | 423 | 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 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) |