North Carolina Western Bankruptcy Court

Case number: 5:19-bk-50155 - Sunrise Performance Group, Inc. - North Carolina Western Bankruptcy Court

Case Information
Case title
Sunrise Performance Group, Inc.
Chapter
7
Judge
Laura T. Beyer
Filed
03/25/2019
Asset
Yes
Vol
v
Docket Header

AwDschg, CLOSED




U.S. Bankruptcy Court
Western District of North Carolina (Statesville)
Bankruptcy Petition #: 19-50155

Assigned to: Laura T. Beyer
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/25/2019
Date terminated:  12/09/2020
341 meeting:  05/02/2019

Debtor

Sunrise Performance Group, Inc.

1397 Northtown School Rd
Horse Cave, KY 42749
IREDELL-NC
Tax ID / EIN: 20-2171162
dba
Paradise Farm & Tack

fdba
Paradise Tack

fdba
Paradise Farm


represented by
David R. Badger

David R. Badger, P.A.
831 Baxter Street
Suite 203
Charlotte, NC 28202
704-375-8875
Fax : 704-375-8835
Email: [email protected]

Trustee

Anna Cotten Wright

Grier Wright Martinez, PA
521 E Morehead Street
Suite 440
Charlotte, NC 28202
704-332-0207

represented by
Anna S. Gorman

Grier Wright Martinez, PA
521 E. Morehead St.
Suite 440
Charlotte, NC 28202
704-375-3720
Fax : 704-332-0215
Email: [email protected]

Grier Wright Martinez, PA


Anna Cotten Wright

Grier Wright Martinez, PA
521 E Morehead Street
Suite 440
Charlotte, NC 28202
704-332-0207
Email: [email protected]

Anna Cotten Wright

Grier Wright Martinez, PA
521 E Morehead Street
Suite 440
Charlotte, NC 28202
704-332-0207
Fax : 704-332-0215
Email: [email protected]

U.S. Trustee

U.S. Bankruptcy Administrator Office

402 W. Trade Street
Suite 200
Charlotte, NC 28202
 
 

Latest Dockets
Date Filed#Docket Text
12/11/202043Docket Text
BNC Certificate of Mailing (RE: related document(s) 42 Final Decree/Case Closed). No. of Notices: 1. Notice Date 12/11/2020. (Admin.) (Entered: 12/12/2020)
12/09/202042Docket Text
Final Decree Closing Case. (jlb) (Entered: 12/09/2020)
12/08/202041Docket Text
BA Certification of Trustee Distribution Report (kta, BA) (Entered: 12/08/2020)
11/05/202040Docket Text
Trustee's Distribution Report (Wright, Anna) (Entered: 11/05/2020)
07/31/202039Docket Text
Order Approving Final Report and Awarding Compensation to Attorney Anna Cotten Wright, Trustee Chapter 7, Fees awarded: $5800.24, Expenses awarded: $0.00; Awarded on 7/31/2020. (RE: related document(s) 38 Trustee's Final Report and Account) (jlb) (Entered: 07/31/2020)
06/24/202038Docket Text
Trustee's Final Report and Account & Application for Professional Fees . If a response or objection is filed - DUE: within 30 days, a hearing will be held on DATE: 8/7/2020, TIME: 11:00 a.m., LOCATION: U.S. Courthouse, 200 West Broad Street, Statesville, NC (Attachments: # 1 Bankruptcy Administrator's Statement of Position # 2 Notice of Opportunity for Hearing # 3 Certificate of Service)(Wright, Anna) (Entered: 06/24/2020)
04/17/202037Docket Text
Certificate of Service (RE: related document(s) 36 Order Awarding Compensation) filed by Anna Cotten Wright on behalf of Anna Cotten Wright. (Wright, Anna) (Entered: 04/17/2020)
04/16/202036Docket Text
Order Awarding Compensation to Professional(s) Grier Wright Martinez, PA, Trustee's Attorney, Fees awarded: $8991.00, Expenses awarded: $206.01; Awarded on 4/16/2020. (RE: related document(s) 35 Application for Compensation filed by Trustee Anna Cotten Wright) (jlb) (Entered: 04/16/2020)
03/20/202035Docket Text
Application for Compensation to:Grier Wright Martinez, PA, Fee:$8,991.00, Expenses:$206.01. If a response or objection is filed - DUE: within 14 days, a hearing will be held on DATE: 5/8/2020, TIME: 11:00 a.m., LOCATION: Bankruptcy Courtroom at the United States Courthouse, 200 W Broad Street, Statesville, NC filed by Anna Cotten Wright on behalf of Anna Cotten Wright. (Wright, Anna) (Entered: 03/20/2020)
02/07/202034Docket Text
Certificate of Service (RE: related document(s) 33 Order on Objection) filed by Anna Cotten Wright on behalf of Anna Cotten Wright. (Wright, Anna) (Entered: 02/07/2020)