Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

AJEM Hospitality, LLC

COURT
North Carolina Middle Bankruptcy Court
CASE NUMBER
1:2020bk80003
TYPE / CHAPTER
Voluntary / 11V

Filed

1-3-20

Updated

2-26-21

Last Checked

3-23-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 23, 2021
Last Entry Filed
Feb 28, 2021

Docket Entries by Quarter

There are 227 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Nov 2, 2020 196 Order Granting Motion To Amend (RE: Related Doc # 191) Memo to Attorney for DIP re: Post Confirmation.(related document(s)[142) Filed by Bankruptcy Administrator William P. Miller (Whitesell, S.) (Entered: 11/02/2020)
Nov 3, 2020 197 Notice of Final Fee Application (RE: related document(s)193 Application for Compensation of Subchapter V Trustee for Brian Richard Anderson, Other Professional, Period: 6/16/2020 to 10/28/2020, Fee: $2142.00, Expenses: $0.00. Filed by Trustee Brian Richard Anderson) Hearing scheduled 12/15/2020 at 09:30 AM. (Whitesell, S.) (Entered: 11/03/2020)
Nov 6, 2020 198 BNC Certificate of Mailing. (RE: related document(s)197 Notice of Final Fee Application) Notice Date 11/05/2020. (Admin.) (Entered: 11/06/2020)
Nov 9, 2020 199 Notice of Change of Creditor(s)' Address filed by Filed by Debtor AJEM Hospitality, LLC. (Cournoyer, John) (Entered: 11/09/2020)
Nov 9, 2020 200 Supplemental Certificate of Service Filed by Debtor AJEM Hospitality, LLC (RE: related document(s)171 Notice of Substantial Consummation). (Cournoyer, John) (Entered: 11/09/2020)
Nov 10, 2020 201 Motion to Approve Settlement Agreement. (related document(s)169 Objection to Claim number 7 (as Amended) of Internal Revenue Service in the amount of $370,829.80 and Notice of Objection to Claim ) Filed by Debtor AJEM Hospitality, LLC. (Cournoyer, John) (Entered: 11/10/2020)
Nov 12, 2020 202 Notice Of Tentative Hearing . (RE: related document(s)201 Motion to Approve Settlement filed by Debtor AJEM Hospitality, LLC) Objections are due 11/28/2020. If an objection is filed, a hearing will be held on 12/15/2020 at 09:30 AM for 201, (Shoffner, T.) (Entered: 11/12/2020)
Nov 15, 2020 203 BNC Certificate of Mailing - Tentative Hearing (RE: related document(s)202 Notice of Tentative Hearing) Notice Date 11/14/2020. (Admin.) (Entered: 11/15/2020)
Nov 16, 2020 The Bankruptcy Administrator gives notice that the BA has reviewed the related document, and has no objection. The BA does not wish to be heard as to the relief requested. The BA comments: . Filed by Bankruptcy Administrator William P. Miller (RE: related document(s)177 Final Application for Quarterly Fees and Authorization to File Supplemental Applications for Northen Blue LLP, Debtor's Attorney, Period: 7/1/2020 to 9/30/2020, Fee: $2,846.00, Expenses: $. Filed by Attorney John Paul H. Cournoyer.). (Miller, William) (Entered: 11/16/2020)
Nov 19, 2020 Hearing Continued (RE: related document(s)169 Objection to Claim and Notice of Objection to Claim filed by Debtor AJEM Hospitality, LLC) Hearing to be held on 12/15/2020 at 09:30 AM for 169, (Grissom, S.) (Entered: 11/19/2020)
Show 10 more entries
Dec 16, 2020 212 Notice of Final Fee Application (RE: related document(s)208Final Application for Compensation for Northen Blue LLP, Debtor's Attorney, Period: 10/1/2020 to 12/8/2020, Fee: $5,320.00, Expenses: $23.10. Filed by Attorney John Paul H. Cournoyer.) Hearing scheduled 1/14/2021 at 09:30 AM. (Whitesell, S.) **[Missing Information. Please disregard. To be re-noticed.--See Corrective Entry entered 12/26/2020.] Modified on 12/16/2020 (Holbrook, D.). (Entered: 12/16/2020)
Dec 16, 2020 Corrective Entry
[Missing Information]
(RE: related document(s)212 Notice of Final Fee Application) (Holbrook, D.) (Entered: 12/16/2020)
Dec 18, 2020 Hearing Held (RE: related document(s)193 Application for Compensation filed by Trustee Brian Richard Anderson) (Champagne, K.) (Entered: 12/18/2020)
Dec 18, 2020 Court Minutes - Date of Hearing: 12/15/20 Appearances: Brian Anderson, Sarah Bruce (RE: related document(s)193 Application by Trustee for Final Compensation, ORDERED: Approved as filed, O: Aty. Anderson Compensation (Champagne, K.) (Entered: 12/18/2020)
Dec 18, 2020 213 Order Granting Final Application For Compensation of Subchapter V Trustee (Related Doc # 193) Brian R. Anderson of the firm Fox Rothschild, LLP is approved for compensation in the amount of $8,162.00 together with reimbursement of $112.99 for actual expenses for the period of February 19, 2020 through June 15, 2020, as previously approved on an interim basis, and compensation in the amount of $2,142.00 for the period of June 16, 2020 to October 28, 2020. (Shoffner, T.) (Entered: 12/18/2020)
Dec 21, 2020 214 BNC Certificate of Mailing - PDF Document. (RE: related document(s)213 Order on Application for Compensation) Notice Date 12/20/2020. (Admin.) (Entered: 12/21/2020)
Dec 21, 2020 215 Hearing Set (RE: related document(s)208 Supplemental Final Application for Compensation for Northen Blue LLP, Debtor's Attorney, Period: 10/1/2020 to 12/8/2020, Fee: $5,320.00, Expenses: $23.10. Filed by Attorney John Paul H. Cournoyer.) Hearing scheduled 1/14/2021 at 09:30 AM. (Whitesell, S.) (Entered: 12/21/2020)
Dec 24, 2020 216 BNC Certificate of Mailing - Hearing. (RE: related document(s)215 Hearing (Bk Motion) Set) Notice Date 12/23/2020. (Admin.) (Entered: 12/24/2020)
Jan 11, 2021 217 Withdrawal of Document Filed by Debtor AJEM Hospitality, LLC (RE: related document(s)169 Objection to Claim number 7 (as Amended) of Internal Revenue Service in the amount of $370,829.80 and Notice of Objection to Claim ). (Cournoyer, John) (Entered: 01/11/2021)
Jan 11, 2021 The Bankruptcy Administrator gives notice that the BA has reviewed the related document, and has no objection. The BA does not wish to be heard as to the relief requested. The BA comments: . Filed by Bankruptcy Administrator William P. Miller (RE: related document(s)208 Final Application for Compensation for Northen Blue LLP, Debtor's Attorney, Period: 10/1/2020 to 12/8/2020, Fee: $5,320.00, Expenses: $23.10. Filed by Attorney John Paul H. Cournoyer.). (Miller, William) (Entered: 01/11/2021)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
North Carolina Middle Bankruptcy Court
Case number
1:2020bk80003
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Lena M. James
Chapter
11V
Filed
Jan 3, 2020
Type
voluntary
Terminated
Feb 25, 2021
Updated
Feb 26, 2021
Last checked
Mar 23, 2021

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Al Bowers and Melody Bowers
Al Bowers, III
Boer Brothers
BTI Security
Charles Carver CPA
Clover Network, Inc.
Complete Business Solutions
Corporation Service Company, as rep
Crown Funding Group, Inc.
Dominion Energy Transmission, Inc.
Duke Energy
EBF Partners, LLC
Ecolab, Inc.
Employment Security Commission
Employment Security Commission
There are 45 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

AJEM Hospitality, LLC
516 W. Franklin St.
Chapel Hill, NC 27516
ORANGE-NC
Tax ID / EIN: xx-xxx5914
dba Al's Burger Shack

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
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

Brian Richard Anderson
Fox Rothschild LLP
230 N. Elm Street
Suite 1200
Greensboro, NC 27401
336-378-5205

Represented By

Brian Richard Anderson
Fox Rothschild LLP
230 N. Elm Street
Suite 1200
Greensboro, NC 27401
336-378-5205
Email: branderson@foxrothschild.com

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Oct 17, 2022 Women's Birth & Wellness Center, Inc. 7 1:2022bk80203
Sep 11, 2022 NRP Ventures LLC 11V 5:2022bk02046
Mar 8, 2022 Grata Cafe, LLC 11 1:2022bk80071
Mar 8, 2022 Grata Cafe, LLC 11 5:2022bk00494
Mar 8, 2022 Ceremony Salon, LLC 11 1:2022bk80070
Mar 8, 2022 Ceremony Salon, LLC 11 5:2022bk00492
Jul 23, 2020 Cosmos Granite (Central), LLC 7 1:2020bk80347
Jul 23, 2020 CGM Group, LLC parent case 7 1:2020bk80346
Jul 23, 2020 CGM Holdings, LLC parent case 7 1:2020bk80345
Jan 8, 2020 SciKon Innovation, Inc. 7 1:2020bk80010
Jul 22, 2019 Smith-Congelton Hardware, Inc. 7 1:2019bk80536
Aug 10, 2018 JWE Property Partners, LLC 11 5:2018bk04008
Aug 10, 2018 Venable Carrboro, LLC 11 5:2018bk04007
Nov 17, 2015 AESTUS THERAPEUTICS, INC. 7 2:15-bk-31603
May 2, 2014 CSBS Business Services, LLC 7 1:14-bk-80487