Case number: 2:15-bk-10974 - Elizabeth - North Carolina Middle Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, CONVERTED



U.S. Bankruptcy Court
Middle District of North Carolina (Greensboro)
Bankruptcy Petition #: 15-10974

Assigned to: Bankruptcy Judge Benjamin A. Kahn
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Case Manager:  
Tiffany S. 336-358-4030
Date filed:  09/09/2015
Date converted:  01/19/2016
Date terminated:  02/13/2020
341 meeting:  02/22/2016

Debtor

Elizabeth's Pizza Oak Ridge LLC

2205 Oak Ridge Rd
Oak Ridge, NC 27310
GUILFORD-NC
Tax ID / EIN: 04-3607969

represented by
Joshua H. Bennett

Bennett Guthrie Latham, PLLC
1560 Westbrook Plaza Dr.
Winston-Salem, NC 27103
336-765-3121
Fax : 336-765-8622
Email: jbennett@bennett-guthrie.com

Erik Mosby Harvey

Bennett Guthrie PLLC
1560 Westbrook Plaza Drive
Winston-Salem, NC 27103
336-765-3121
Fax : 336-765-8622
Email: eharvey@bennett-guthrie.com

Bankruptcy Administrator

William P. Miller

Bankruptcy Administrator
101 South Edgeworth Street
Greensboro, NC 27401

 
 
Trustee

Gerald S. Schafer

220 Commerce Place
Greensboro, NC 27401
(336) 273-9309
represented by
Gerald S. Schafer

220 Commerce Place
Greensboro, NC 27401
(336) 273-9309
Email: geraldatty@bellsouth.net

Gerald S. Schafer

220 Commerce Place
Greensboro, NC 27401
(336) 273-9309
Email: geraldatty@bellsouth.net

Latest Dockets

Date Filed#Docket Text
02/15/2020273BNC Certificate of Mailing - Final Decree (RE: related document(s) 272 Final Decree) Notice Date 02/15/2020. (Admin.) (Entered: 02/16/2020)
02/13/2020Bankruptcy Case Closed (Hamrick, C.) (Entered: 02/13/2020)
02/13/2020272Final Decree. (Hamrick, C.) (Entered: 02/13/2020)
02/12/2020271Bankruptcy Administrator's Certification of Trustee's Final Account Filed by Bankruptcy Administrator William P. Miller. (Miller, William) (Entered: 02/12/2020)
02/10/2020270Form 4 Distribution Report for Closed Asset Case Filed by Trustee Gerald S. Schafer. (Schafer, Gerald) (Entered: 02/10/2020)
02/10/2020269Chapter 7 Trustee's Final Account Filed by Trustee Gerald S. Schafer. (Schafer, Gerald) (Entered: 02/10/2020)
06/12/2019268Order Granting Application For Compensation (Related Doc # 261) for Gerald S. Schafer, fees awarded: $24455.00, expenses awarded: $138.06 (Lawson, G.) (Entered: 06/12/2019)
05/18/2019267BNC Certificate of Mailing - PDF Document. (RE: related document(s) 266 Notice of Tentative Hearing on Final Report and Final Compensation) Notice Date 05/18/2019. (Admin.) (Entered: 05/19/2019)
05/16/2019266Notice of Tentative Hearing on Final Report and Final Compensation (RE: related document(s) 261 Application for Compensation filed by Trustee Gerald S. Schafer, 262 Trustee's Final Rpt - Asset filed by Trustee Gerald S. Schafer) If an objection is filed, a hearing will be held on 6/25/2019 at 09:30 AM Courtroom #1, Greensboro for 261 and for 262, Objections to Final Report 6/8/2019. (Eubanks, A) (Entered: 05/16/2019)
05/15/2019265Bankruptcy Administrator's Certification of Trustee's Final Report. (Miller, William) (Entered: 05/15/2019)