|
Assigned to: Bankruptcy Judge Benjamin A. Kahn Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor North Carolina Tobacco International, LLC
c/o William A. Barbee, Receiver GreerWalker, LLP 227 W. Trade Street, Suite 1100 Charlotte, NC 28202 MECKLENBURG-NC Tax ID / EIN: 80-0853076 |
represented by |
John A. Northen
P. O. Box 2208 Chapel Hill, NC 27514-2208 (919) 968-4441 Email: [email protected] Richard Steele Wright
Moon Wright & Houston, PLLC 121 West Trade Street, Suite 1950 Charlotte, NC 28202 704-944-6560 Fax : 704-944-0380 Email: [email protected] |
Bankruptcy Administrator William P. Miller
Bankruptcy Administrator 101 South Edgeworth Street Greensboro, NC 27401 |
| |
Trustee John Paul H. Cournoyer
Northen Blue, LLP Suite 435 1414 Raleigh Road Chapel Hill, NC 27517 919-968-4441 |
represented by |
John Paul H. Cournoyer
Northen Blue, LLP Suite 435 1414 Raleigh Road Chapel Hill, NC 27517 919-968-4441 Fax : 919-942-6603 Email: [email protected] John Paul H. Cournoyer
Northen Blue, LLP Suite 435 1414 Raleigh Road Chapel Hill, NC 27517 919-968-4441 Fax : 919-942-6603 Email: [email protected] John A. Northen
(See above for address) Stephanie Osborne
P. O. Box 2208 Chapel Hill, NC 27514-2208 (919) 968-4441 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
11/10/2021 | 393 | Docket Text BNC Certificate of Mailing - Final Decree (RE: related document(s)[392] Final Decree) Notice Date 11/10/2021. (Admin.) |
11/08/2021 | Docket Text Bankruptcy Case Closed (Hamrick, C.) | |
11/08/2021 | 392 | Docket Text Final Decree. (Hamrick, C.) |
10/21/2021 | 391 | Docket Text Bankruptcy Administrator's Certification of Trustee's Final Account Filed by Bankruptcy Administrator William P. Miller. (Miller, William) |
10/20/2021 | 390 | Docket Text Form 4 Distribution Report for Closed Asset Case Filed by Trustee John Paul H. Cournoyer. (Cournoyer, John) |
10/20/2021 | 389 | Docket Text Chapter 7 Trustee's Final Account . (Cournoyer, John) |
08/19/2021 | Docket Text Receipt of Funds for Chapter 11 Quarterly Fees in the amount of $650.00. Receipt Number 205771. (RE: related document(s)[225] Chapter 11 Quarterly Fees Statement, [227] Chapter 11 Quarterly Fees Statement) (Franklin, Richard) | |
08/18/2021 | 388 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s)[387] Order on Application for Compensation) Notice Date 08/18/2021. (Admin.) |
08/13/2021 | 387 | Docket Text Order Granting Application For Compensation (Related Doc # [382]) for Northen Blue, LLP,total fees awarded: $141,396.05. (Ragan, H.) |
08/04/2021 | 386 | Docket Text Bankruptcy Administrator's Certification of Trustee's Final Report Filed by Bankruptcy Administrator William P. Miller. (Miller, William) |