Case number: 2:13-bk-11026 - Southern Film Extruders, Inc. - North Carolina Middle Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, Repeat, CONS, MEMBER



U.S. Bankruptcy Court
Middle District of North Carolina (Greensboro)
Bankruptcy Petition #: 13-11026

Assigned to: Bankruptcy Judge Benjamin A. Kahn
Chapter 11
Voluntary
Asset


Case Manager:  
Derek M. 336-358-4043
Date filed:  08/04/2013
341 meeting:  08/29/2013
Deadline for filing claims:  11/27/2013

Debtor

Southern Film Extruders, Inc.

2319 W. English Road
High Point, NC 27262
GUILFORD-NC
Tax ID / EIN: 56-0852383

represented by
Charles M. Ivey, III

Ivey, McClellan, Gatton, & Siegmund, LLP
Suite 500
100 S. Elm St.
Greensboro, NC 27401
336-274-4658
Fax : 336-274-4540
Email: jlh@iveymcclellan.com

James K. Talcott

P.O. Box 4891
Greensboro, NC 27404
336-420-0595
Email: Jim@JTalcottLaw.com

Bankruptcy Administrator

William P. Miller

Bankruptcy Administrator
101 South Edgeworth Street
Greensboro, NC 27401

 
 
Creditor Committee

Official Unsecured Creditors Committee
represented by
Jason L. Hendren

Hendren Redwine & Malone, PLLC
4600 Marriott Drive
Suite 150
Raleigh, NC 27612
919-573-1422
Fax : 919-420-0475
Email: jhendren@hendrenmalone.com

Rebecca F. Redwine

Hendren Redwine & Malone, PLLC
4600 Marriott Drive
Suite 150
Raleigh, NC 27612
919-420-0941
Fax : 919-420-0475
Email: rredwine@hendrenmalone.com

Latest Dockets

Date Filed#Docket Text
09/20/2016108Withdrawal of Document Filed by Creditor U.S. Bank, N.A., successor trustee to LaSalle Bank National Association, on behalf of the holders of Bear Stearns Asset Backed Securities I Trust 2006-HE7, Asset-Backed Certificates Series 2006-HE7 (RE: related document(s) 107Motion for Relief from Stay regarding 2512 Mimosa St Bakersfield, California 93308In REM. Fee Amount $176,). (Corcoran, Sean) (Entered: 09/20/2016)
09/12/2016Filer Sean Corcoran Locked out of CMECF for failure to pay fee: Motion for Relief From Stay(13-11026) [motion,mrlfsty] ( 176.00) within 48 hours. Standard email sent to filer. (ADIclerk) (Entered: 09/12/2016)
09/12/2016Receipt of filing fee for Motion for Relief From Stay(13-11026) [motion,mrlfsty] ( 176.00). Receipt number 7071941, amount $ 176.00. (re: Doc# 107) (U.S. Treasury) (Entered: 09/12/2016)
09/09/2016107Motion for Relief from Stay regarding 2512 Mimosa St Bakersfield, California 93308In REM. Fee Amount $176, Filed by Creditor U.S. Bank, N.A., successor trustee to LaSalle Bank National Association, on behalf of the holders of Bear Stearns Asset Backed Securities I Trust 2006-HE7, Asset-Backed Certificates Series 2006-HE7 (Attachments: # 1Exhibit Note # 2Exhibit Deed of Trust # 3Exhibit C # 4Exhibit Deed of Trust # 5Exhibit E # 6Exhibit F) (Corcoran, Sean) (Entered: 09/09/2016)
07/18/2016106Notice of Filing of Official Transcript. Notice is hereby given that an official transcript of the hearing on the Motion to Use Cash Collateral and Motion to Consolidate held on 08/16/13 has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the transcriber for a 90 day period. (RE: related document(s) 105Transcript) (Champagne, K.) (Entered: 07/18/2016)
07/18/2016105Transcript regarding Hearing Held on 08/16/13. (RE: related document(s) 3Motion to Use Cash Collateral filed by Debtor Southern Film Extruders, Inc., 37Motion to Consolidate filed by Bankruptcy Administrator William P. Miller) Notice of Intent to Request Redaction Deadline Due By 7/25/2016. Redaction Request Due By 8/8/2016. Redacted Transcript Submission Due By 8/18/2016. Transcript access will be restricted through 10/16/2016. (Champagne, K.) (Entered: 07/18/2016)
07/14/2016104Notice of Filing of Official Transcript. Notice is hereby given that an official transcript of the hearing on the 3 held on 08/06/13 has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the transcriber for a 90 day period. (RE: related document(s) 103Transcript) (Champagne, K.) (Entered: 07/14/2016)
07/14/2016103Transcript regarding Hearing Held on 08/06/13. (RE: related document(s) 3Motion to Use Cash Collateral filed by Debtor Southern Film Extruders, Inc.) Notice of Intent to Request Redaction Deadline Due By 7/21/2016. Redaction Request Due By 8/4/2016. Redacted Transcript Submission Due By 8/14/2016. Transcript access will be restricted through 10/12/2016. (Champagne, K.) (Entered: 07/14/2016)
09/04/2014Hearing Held (RE: related document(s) 99B.A. Request for Status Hearing filed by Bankruptcy Administrator William P. Miller) (Champagne, K.) (Entered: 09/08/2014)
09/04/2014
Court Minutes
- Date of Hearing: 9/4/14 Appearances: Sarah Bruce, James Talcott (RE: related document(s) 99Request by the Bankruptcy Administrator for a Status Hearing, ORDERED: Held (Champagne, K.) (Entered: 09/08/2014)