Case number: 2:17-bk-11108 - Eagle One Construction Management, Inc. - North Carolina Middle Bankruptcy Court

Case Information
  • Case title

    Eagle One Construction Management, Inc.

  • Court

    North Carolina Middle (ncmbke)

  • Chapter

    7

  • Judge

    Benjamin A Kahn

  • Filed

    10/02/2017

  • Last Filing

    12/16/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Middle District of North Carolina (Greensboro)
Bankruptcy Petition #: 17-11108

Assigned to: Bankruptcy Judge Benjamin A. Kahn
Chapter 7
Voluntary
Asset


Case Manager:  
Douglas H. 336-397-7782
Date filed:  10/02/2017
341 meeting:  02/26/2018
Deadline for filing claims:  06/05/2019

Debtor

Eagle One Construction Management, Inc.

2412 Maple Ave.
Burlington, NC 27215
ALAMANCE-NC
Tax ID / EIN: 56-2165531

represented by
Stephanie Osborne

P. O. Box 2208
Chapel Hill, NC 27514-2208
(919) 968-4441
Email: slo@nbfirm.com

Bankruptcy Administrator

William P. Miller

Bankruptcy Administrator
101 South Edgeworth Street
Greensboro, NC 27401

 
 
Trustee

Charles M. Ivey, III

Ivey, McClellan, Gatton, & Siegmund, LLP
Suite 500
100 S. Elm St.
P.O. Box 3324
Greensboro, NC 27402
336-274-4658
represented by
John M. Blust

Ivey, McClellan, Gatton, & Talcott, LLP
Suite 500
100 South Elm St.
P. O. Box 3324
Greensboro, NC 27402-3324
336-274-4658
Fax : 336-274-4540
Email: jmb@imgt-law.com

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: mmm@iveymcclellan.com

Charles M. Ivey, III

Ivey, McClellan, Gatton, & Siegmund, LLP
Suite 500
100 S. Elm St.
P.O. Box 3324
Greensboro, NC 27402
336-274-4658
Fax : 336-274-4540
Email: jlh@iveymcclellan.com

Latest Dockets

Date Filed#Docket Text
04/12/2021192Notice of Tentative Hearing on Final Report and Final Compensation (RE: related document(s) 188 Trustee's Final Rpt - Asset filed by Trustee Charles M. Ivey, 190 Application for Compensation filed by Trustee Charles M. Ivey) If an objection is filed, a hearing will be held on 5/18/2021 at 09:30 AM for 188 and for 190, Objections to Final Report 5/5/2021. (Holbrook, D.) (Entered: 04/12/2021)
04/09/2021191Bankruptcy Administrator's Certification of Trustee's Final Report Filed by Bankruptcy Administrator William P. Miller. (Miller, William) (Entered: 04/09/2021)
04/09/2021190Application for Compensation for Charles M. Ivey III, Trustee's Attorney, Period: 8/19/2019 to 3/31/2021, Fee: $35,125.00, Expenses: $3,058.30. Filed by Attorney Charles M. Ivey III. (Ivey, Charles) (Entered: 04/09/2021)
04/09/2021189Proposed Notice of Tentative Hearing on Trustee's Final Report Filed by Trustee Charles M. Ivey III. (Ivey, Charles) (Entered: 04/09/2021)
04/09/2021188Trustee's Final Report Filed by Trustee Charles M. Ivey III. (Ivey, Charles) (Entered: 04/09/2021)
02/01/2021187Certification of Unpaid Court Costs (Holbrook, D.) (Entered: 02/01/2021)
01/29/2021186Trustee's Request for Certification of Court Costs Filed by Trustee Charles M. Ivey III. (Ivey, Charles) (Entered: 01/29/2021)
01/11/2021185Thirteenth Chapter 7 Trustee's Interim Report Filed by Trustee Charles M. Ivey III. (Ivey, Charles) (Entered: 01/11/2021)
11/30/2020Notice of Disinterest and Request to No Longer Receive Notices in case Filed by Creditor DEMCO New York Corp.. (Towery, Christopher) (Entered: 11/30/2020)
11/20/2020184BNC Certificate of Mailing - PDF Document. (RE: related document(s) 183 Order on Motion for Settlement Agreement) Notice Date 11/20/2020. (Admin.) (Entered: 11/21/2020)