Case number: 1:12-bk-81284 - Earl L. Pickett Enterprises, Inc. - North Carolina Middle Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Middle District of North Carolina (Durham)
Bankruptcy Petition #: 12-81284

Assigned to: Bankruptcy Judge Lena M. James
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Case Manager:  
Christy H. 336-358-4007
Date filed:  08/29/2012
Date terminated:  06/09/2016
Plan confirmed:  03/13/2015
341 meeting:  09/25/2012

Debtor

Earl L. Pickett Enterprises, Inc.

21 W. Colony Place #210
Durham, NC 27702
DURHAM-NC
Tax ID / EIN: 56-1522705

represented by
Douglas Q. Wickham

Stubbs & Perdue, P.A.
9208 Falls of Neuse Road, Suite 201
Raleigh, NC 27615
919-870-6258
Email: dwickham@stubbsperdue.com

Bankruptcy Administrator

William P. Miller

Bankruptcy Administrator
101 South Edgeworth Street
Greensboro, NC 27401

 
 
Trustee

J P Cournoyer

Northen Blue, LLP
1414 Raleigh Road
Suite 435
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: jpc@nbfirm.com

Latest Dockets

Date Filed#Docket Text
06/11/2016545BNC Certificate of Mailing - PDF Document. (RE: related document(s) 542 Final Decree) Notice Date 06/11/2016. (Admin.) (Entered: 06/12/2016)
06/11/2016544BNC Certificate of Mailing. (RE: related document(s) 541 Order on Application for Quarterly Fees) Notice Date 06/11/2016. (Admin.) (Entered: 06/12/2016)
06/11/2016543BNC Certificate of Mailing. (RE: related document(s) 540 Order on Application for Quarterly Fees) Notice Date 06/11/2016. (Admin.) (Entered: 06/12/2016)
06/09/2016Bankruptcy Case Closed (Hamrick, C.) (Entered: 06/09/2016)
06/09/2016542Final Decree and Order Closing Case. (Hamrick, C.) (Entered: 06/09/2016)
06/09/2016541Approval Memorandum on Application for Quarterly Fees (Related Doc # 533) for John Paul H. Cournoyer, fees awarded: $19,009.39, expenses awarded: $2,407.18, and total requested (voluntarily reduced): $21,416.57 (Related Doc # 533) for the period of April 1, 2015 through June 30, 2016. (Hamrick, C.) (Entered: 06/09/2016)
06/09/2016540Approval Memorandum on Application for Quarterly Fees (Related Doc # 532) for Northen Blue, LLP, fees awarded: $2,040.00, (Related Doc # 532) for the period of October 1, 2015 through April 25, 2016. (Hamrick, C.) (Entered: 06/09/2016)
05/25/2016539BNC Certificate of Mailing. (RE: related document(s) 537 Notice of Fee Application - Quarterly/Monthly (Ch 11)) Notice Date 05/25/2016. (Admin.) (Entered: 05/26/2016)
05/25/2016538BNC Certificate of Mailing. (RE: related document(s) 536 Notice of Fee Application - Quarterly/Monthly (Ch 11)) Notice Date 05/25/2016. (Admin.) (Entered: 05/26/2016)
05/23/2016537Notice of Quarterly Fee Application . (RE: related document(s) 533 Final Application for Quarterly Fees for John Paul H. Cournoyer, Trustee Chapter 11, Period: 4/1/2015 to 6/30/2016, Fee: $19,009.39, Expenses: $2,407.18. Filed by Attorney John Paul H. Cournoyer) Objections are due 6/8/2016. (Hamrick, C.) (Entered: 05/23/2016)