Welcome to BusinessBankruptcies.com!

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

CIP Concrete, LLC

COURT
North Carolina Middle Bankruptcy Court
CASE NUMBER
6:13-bk-51255
TYPE / CHAPTER
Voluntary / 7

Filed

10-11-13

Updated

3-31-16

Last Checked

12-7-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 7, 2015
Last Entry Filed
Sep 24, 2015

Docket Entries by Year

There are 50 older docket entries.

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

login purchase single case subscribe now

Dec 15, 2014 Corrective Entry
[Filed to main case in error. Trustee to re-file in correct case]
(RE: related document(s)44 Motion to Continue/Reschedule Hearing filed by Trustee Edwin H. Ferguson) (Martin, D.) (Entered: 12/15/2014)
Dec 30, 2014 46 Order Granting Trustee's Motion To Abandon Accounts Receivables owed by ASI Restaurant & Red Bay Constructors . Filed by Trustee Edwin H. Ferguson Jr(Related Doc # 41) (Whitesell, S.) (Entered: 12/30/2014)
Dec 30, 2014 47 Report of Sale Filed by Trustee Edwin H. Ferguson Jr.. (Ferguson, Edwin) (Entered: 12/30/2014)
Jan 7, 2015 48 Application for Compensation of Auctioneer Susan Rogers Holder, Rogers Realty & Auction Co., Inc. for Edwin H. Ferguson Jr., Auctioneer, Period: 8/27/2014 to 11/29/2014, Fee: $2,075.55, Expenses: $5,195.00. Filed by Attorney Edwin H. Ferguson Jr. (Ferguson, Edwin) (Entered: 01/07/2015)
Jan 8, 2015 49 Chapter 7 Trustee's Interim Report. (Ferguson, Edwin) (Entered: 01/08/2015)
Jan 8, 2015 50 Hearing Set (RE: related document(s)48 Application for Compensation of Auctioneer Susan Rogers Holder, Rogers Realty & Auction Co., Inc. for Edwin H. Ferguson Jr., Auctioneer, Period: 8/27/2014 to 11/29/2014, Fee: $2,075.55, Expenses: $5,195.00. Filed by Attorney Edwin H. Ferguson Jr. ) Hearing scheduled 2/11/2015 at 02:00 PM at Courtroom, Winston-Salem. (Whitesell, S.) (Entered: 01/08/2015)
Jan 11, 2015 51 BNC Certificate of Mailing - Hearing. (RE: related document(s)50 Hearing (Bk Motion) Set) Notice Date 01/10/2015. (Admin.) (Entered: 01/11/2015)
Jan 22, 2015 Disposition of Adversary 6:14-ap-6042 (Whitesell, S.) (Entered: 01/22/2015)
Jan 22, 2015 Adversary Case 6:14-ap-6042 Closed (Whitesell, S.) (Entered: 01/22/2015)
Feb 10, 2015 52 Objection to (related document(s): 48 Application for Compensation of Auctioneer Susan Rogers Holder, Rogers Realty & Auction Co., Inc. for Edwin H. Ferguson Jr., Auctioneer, Period: 8/27/2014 to 11/29/2014, Fee: $2,075.55, Expenses: $5,195.00. filed by Trustee Edwin H. Ferguson) Filed by Bankruptcy Administrator William P. Miller (Miller, William) (Entered: 02/10/2015)
Show 10 more entries
Jul 15, 2015 61 Trustee's Final Report and Account Filed by Trustee Edwin H. Ferguson Jr.. (Ferguson, Edwin) (Entered: 07/15/2015)
Jul 15, 2015 62 Proposed Notice of Tentative Hearing on Trustee's Final Report Filed by Trustee Edwin H. Ferguson Jr.. (Ferguson, Edwin) (Entered: 07/15/2015)
Jul 15, 2015 63 Application for Compensation for Edwin H. Ferguson Jr., Trustee's Attorney, Period: 10/11/2013 to 7/9/2015, Fee: $1,779.00, Expenses: $0.00. Filed by Attorney Edwin H. Ferguson Jr. (Ferguson, Edwin) (Entered: 07/15/2015)
Jul 15, 2015 64 Chapter 7 Trustee's Interim Report. (Ferguson, Edwin) (Entered: 07/15/2015)
Jul 15, 2015 65 Chapter 7 Trustee's Interim Report. (Ferguson, Edwin) (Entered: 07/15/2015)
Jul 16, 2015 66 Notice of Tentative Hearing on Final Report and Final Compensation (RE: related document(s)63 Application for Compensation filed by Trustee Edwin H. Ferguson) If an objection is filed, a hearing will be held on 8/19/2015 at 02:00 PM Courtroom, Winston-Salem for 63, Objections to Final Report 8/8/2015. (Doucette, T.) (Entered: 07/16/2015)
Jul 16, 2015 67 Bankruptcy Administrator's Recommendation Re: Fees Filed by Bankruptcy Administrator William P. Miller (RE: related document(s)61 Trustee's Final Report and Account Filed by Trustee Edwin H. Ferguson Jr.. filed by Trustee Edwin H. Ferguson, 63 Application for Compensation for Edwin H. Ferguson Jr., Trustee's Attorney, Period: 10/11/2013 to 7/9/2015, Fee: $1,779.00, Expenses: $0.00. Filed by Attorney Edwin H. Ferguson Jr. filed by Trustee Edwin H. Ferguson). (Miller, William) (Entered: 07/16/2015)
Jul 16, 2015 68 Bankruptcy Administrator's Certification of Trustee's Final Report Filed by Bankruptcy Administrator William P. Miller. (Miller, William) (Entered: 07/16/2015)
Jul 19, 2015 69 BNC Certificate of Mailing - PDF Document. (RE: related document(s)66 Notice of Tentative Hearing on Final Report and Final Compensation) Notice Date 07/18/2015. (Admin.) (Entered: 07/19/2015)
Aug 12, 2015 70 Order Granting Application For Compensation (Related Doc # 63) for Edwin H. Ferguson, fees awarded: $1779.00 and a Trustee's Fee in the amount of $3,591.68 and Trustees fees $266.97 (Doucette, T.) (Entered: 08/12/2015)

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
6:13-bk-51255
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catharine R. Aron
Chapter
7
Filed
Oct 11, 2013
Type
voluntary
Terminated
Sep 21, 2015
Updated
Mar 31, 2016
Last checked
Dec 7, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Blue Dot Ready Mix
    Builders Mutual Insurance
    Cabarrus County Tax Collector
    CCI Construction & Associates
    City of Concord Tax Collector
    Coastal Carolina Pumping
    Department of the Treasury
    Duke Energy
    Duncan Parnell
    Employment Security Commission
    Federal Insurance Company
    Form Tech Concrete Forms
    H & H Towing Inc.
    Harris Rebar North Carolina Inc.
    Hartford Fire Insurance Company
    There are 21 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    CIP Concrete, LLC
    1090 Odell School Rd.
    Concord, NC 28027
    CABARRUS-NC
    Tax ID / EIN: xx-xxx1765

    Represented By

    Ann Charlotte Dowless
    Dowless Law Firm, P.C.
    51 Cabarrus Ave., West
    Concord, NC 28025
    704-782-7529
    Fax : 704-782-7530
    Email: adowless@aol.com

    Bankruptcy Administrator

    William P. Miller
    Bankruptcy Administrator
    P.O. Box 1828
    Greensboro, NC 27402

    Trustee

    Edwin H. Ferguson, Jr.
    Ferguson, Scarbrough & Hayes, PA
    P. O. Box 444
    Concord, NC 28026-0444
    (704) 788-3211

    Represented By

    Edwin H. Ferguson, Jr.
    Ferguson, Scarbrough & Hayes, PA
    P. O. Box 444
    Concord, NC 28026-0444
    (704) 788-3211
    Fax : (704) 784-3211
    Email: ehftrustee@fspa.net

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 9 Precast Supply Co, Inc. 7 2:2024bk20074
    Oct 24, 2022 13927 Acorn Creek Trust 7 3:2022bk30510
    Oct 10, 2019 Backyard Amenities, Inc. 7 6:2019bk51061
    May 17, 2019 The Rock Worship Center C.O.G.I.C. 11 3:2019bk30668
    Mar 1, 2018 Victory Truck & Bus Company 7 6:2018bk50229
    Dec 20, 2017 Woodlands Landscaping, Inc. 7 6:2017bk51364
    Aug 18, 2017 Alevo Manufacturing, Inc. 11 6:17-bk-50877
    Aug 18, 2017 Alevo USA, Inc. 11 6:17-bk-50876
    Jan 16, 2017 Rock Hill African Methodist Episcopal Zion Church 11 6:17-bk-50048
    Nov 29, 2016 Education Express Inc. 7 6:16-bk-51230
    Oct 3, 2016 Sam Bass Illustration & Design, Inc. 11 6:16-bk-51021
    Nov 16, 2015 QSL of Concord, Inc. 11 5:15-bk-52745
    Jan 6, 2015 Seger Enterprises, Inc. 7 6:15-bk-50013
    Sep 8, 2011 Dickens Industrial, LLC 11 6:11-bk-51394
    Jul 10, 2011 Eve's Home Care Services, Inc. 7 6:11-bk-51050