Welcome to BusinessBankruptcies.com!

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

Greekpack Inks and Coatings, Inc.

COURT
North Carolina Western Bankruptcy Court
CASE NUMBER
5:15-bk-50477
TYPE / CHAPTER
Voluntary / 7

Filed

7-20-15

Updated

9-13-23

Last Checked

9-10-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 10, 2015
Last Entry Filed
Sep 7, 2015

Docket Entries by Year

Jul 20, 2015 1 Petition Voluntary Petition Under Chapter 7 - Filing Fee Amount $ 335 (Romeo, Stephen) (Entered: 07/20/2015)
Jul 20, 2015 Receipt of Filing Fee for Voluntary Petition Under Chapter 7(15-50477) [misc,volp7] ( 335.00). Receipt number 6903264, amount $ 335.00. (U.S. Treasury) (Entered: 07/20/2015)
Jul 21, 2015 2 Court Notice of Deficient Filing (RE: related document(s)1 Voluntary Petition Under Chapter 7 filed by Debtor Greekpack Inks and Coatings, Inc.). (cas) (Entered: 07/21/2015)
Jul 21, 2015 Disposition of Hearing Held before the Honorable Laura T. Beyer: CASE TO BE CONVERTED TO CH. 11 ON DEBTOR'S ORAL MOTION/CORPORATE RESOLUTION TO BE FILED BY FRIDAY, JULY 25, 2015 OR CASE DISMISSED/STATUS HEARING TO BE HELD 8/14/15 IN STATESVILLE (RE: related document(s)1 Voluntary Petition Under Chapter 7 filed by Debtor Greekpack Inks and Coatings, Inc.). (tes) (Entered: 07/21/2015)
Jul 22, 2015 3 Notice of 341(a) Meeting of Creditors. 341(a) meeting to be held on 08/31/2015 at 09:00 AM at 5-Statesville Main Courtroom (AutoDkt) Modified on 7/22/2015 (cas). DISREGARD: Entered in error. Please see Docket Entry #4 for Correct Notice. (Entered: 07/22/2015)
Jul 22, 2015 4 Notice of 341(a) Meeting of Creditors. 341(a) meeting to be held on 8/31/2015 at 09:00 AM at 5-Statesville Main Courtroom (cas) (Entered: 07/22/2015)
Jul 22, 2015 5 Clerk's Entry to Denote Correction to Docket. DISREGARD: Entered in error. Please see Docket Entry #4 for Correct Notice. (RE: related document(s)3 Notice of 341(a) Meeting of Creditors). (cas) (Entered: 07/22/2015)
Jul 22, 2015 6 Amendment to Voluntary Petition Under Chapter 7 (to correct deficiencies) (RE: related document(s)1 Voluntary Petition Under Chapter 7 filed by Debtor Greenpack Inks and Coatings, Inc.) filed by Stephen Jerome Romeo on behalf of Greenpack Inks and Coatings, Inc.. (Romeo, Stephen) Modified on 7/24/2015 (jlb). CORRECTIVE ENTRY: text changed to indicate Voluntary Petition is not Amended; refiled to correct the document. (Entered: 07/22/2015)
Jul 23, 2015 7 Application w/Affidavit to Employ Attorney Grier Furr & Crisp, PA w/Declaration & COS filed by Anna Cotten Wright on behalf of Anna Cotten Wright. (Wright, Anna) (Entered: 07/23/2015)
Jul 24, 2015 8 BNC Certificate of Mailing (RE: related document(s)2 Notice of Deficient/Defective Filing). No. of Notices: 1. Notice Date 07/23/2015. (Admin.) (Entered: 07/24/2015)
Jul 24, 2015 10 Order Converting Case to Chapter 11. A status hearing is scheduled at 10:30 am on August 14, 2015 in Statesville, NC (jlb) (Entered: 07/24/2015)
Jul 24, 2015 11 Order Granting Application to Employ Attorney (Related Doc # 7) (jlb) (Entered: 07/24/2015)
Jul 24, 2015 12 Court Event to Set Deadlines in Case Converted to Chapter 11. (jlb) (Entered: 07/24/2015)
Jul 24, 2015 13 Certificate of Service (RE: related document(s)10 Order (other)) filed by Stephen Jerome Romeo on behalf of Greenpack Inks and Coatings, Inc.. (Romeo, Stephen) (Entered: 07/24/2015)
Jul 25, 2015 14 BNC Certificate of Mailing (RE: related document(s)4 Notice of 341(a) Meeting of Creditors). No. of Notices: 7. Notice Date 07/24/2015. (Admin.) (Entered: 07/25/2015)
Jul 27, 2015 15 BNC Certificate of Mailing (RE: related document(s)12 Utility-Conversion). No. of Notices: 0. Notice Date 07/26/2015. (Admin.) (Entered: 07/27/2015)
Jul 27, 2015 16 BNC Certificate of Mailing (RE: related document(s)10 Order (other)). No. of Notices: 1. Notice Date 07/26/2015. (Admin.) (Entered: 07/27/2015)
Jul 27, 2015 17 Certificate of Service (RE: related document(s)11 Order on Application to Employ) filed by Anna Cotten Wright on behalf of Anna Cotten Wright. (Wright, Anna) (Entered: 07/27/2015)
Jul 31, 2015 18 Order of Dismissal of Bankruptcy Case with Court Notice of Entry of Order attached- Filing Fee Due. (jlb) (Entered: 07/31/2015)

There are 5 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 Western Bankruptcy Court
Case number
5:15-bk-50477
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Laura T. Beyer
Chapter
7
Filed
Jul 20, 2015
Type
voluntary
Terminated
Sep 4, 2015
Updated
Sep 13, 2023
Last checked
Sep 10, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Gerald Groon, Esquire
    Greenpack Inks and Coatings, Inc.
    Internal Revenue Service
    Iredell County Sheriff
    Iredell County Tax Collector
    North Carolina Department of Revenue
    Rahn USA Corporation
    Stephen J. Romeo, Esquire

    Parties

    Debtor

    Greenpack Inks and Coatings, Inc.
    110 North Commercial Drive
    Mooresville, NC 28115
    IREDELL-NC
    Tax ID / EIN: xx-xxx8808

    Represented By

    Stephen Jerome Romeo
    Barone Law Offices, PC
    570 Williamson Road, Suite A
    Mooresville, NC 28117
    704-774-6129
    Email: stephen@sromeolaw.com

    Trustee

    Anna Cotten Wright
    Grier, Furr & Crisp, PA
    101 N. Tryon St., Suite 1240
    Charlotte, NC 28246
    (704)332-0207
    TERMINATED: 07/24/2015

    Represented By

    Anna Cotten Wright
    Grier, Furr & Crisp, PA
    101 N. Tryon St., Suite 1240
    Charlotte, NC 28246
    (704)332-0207
    Email: cwright@grierlaw.com

    Trustee

    Anna Cotten Wright

    Represented By

    Anna Cotten Wright
    (See above for address)

    U.S. Trustee

    U.S. Bankruptcy Administrator Office
    402 W. Trade Street
    Suite 200
    Charlotte, NC 28202-1669
    (704)350-7587

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 27, 2022 AmoCafe, LLC 7 5:2022bk50298
    Oct 7, 2022 Power Home Solar, LLC 7 3:2022bk50228
    Oct 7, 2022 Power Home Solar, LLC 7 5:2022bk50228
    Apr 15, 2022 College Dudes Help-U-Move, Inc. 11V 5:2022bk00822
    Mar 10, 2022 GRP Asset Management, LLC 11V 6:2022bk60014
    Mar 8, 2022 Claremont Restaurant Group, LLC 11V 6:2022bk60012
    Jun 18, 2020 Murray Boiler LLC 11 3:2020bk30609
    Jun 17, 2020 Aldrich Pump LLC 11 3:2020bk30608
    Jul 25, 2018 Prescriptive Nutrition & Fitness, LLC 11 5:2018bk50481
    Dec 9, 2017 Auto Stop Inc. 7 5:2017bk50737
    Jun 28, 2015 MGM Group Holdings LLC 11 5:15-bk-50414
    Jun 5, 2015 Mooresville Commons, LLC 11 5:15-bk-50352
    Nov 5, 2014 Maverick Int'l, Inc. 11 5:14-bk-50805
    Oct 17, 2012 Insterstate Properties, LLC 11 1:12-bk-76037
    Aug 30, 2012 Manley Industries, Inc. 11 3:12-bk-32103