Welcome to BusinessBankruptcies.com!

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

Hayes Iron & Metal, Inc.

COURT
North Carolina Middle Bankruptcy Court
CASE NUMBER
2:13-bk-10157
TYPE / CHAPTER
Voluntary / 7

Filed

2-5-13

Updated

9-13-23

Last Checked

11-12-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 12, 2015
Last Entry Filed
Nov 6, 2015

Docket Entries by Year

There are 795 older docket entries.

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

login purchase single case subscribe now

Jul 16, 2015 621 Order Granting Application to Disburse Funds Filed by Trustee James C. Lanik (Whitesell, S.) (Entered: 07/16/2015)
Jul 18, 2015 622 BNC Certificate of Mailing - PDF Document. (RE: related document(s)616 Order on Application for Compensation) Notice Date 07/17/2015. (Admin.) (Entered: 07/18/2015)
Jul 18, 2015 623 BNC Certificate of Mailing - PDF Document. (RE: related document(s)617 Order on Application for Compensation) Notice Date 07/17/2015. (Admin.) (Entered: 07/18/2015)
Jul 19, 2015 624 BNC Certificate of Mailing - Hearing. (RE: related document(s)618 Hearing (Bk Motion) Set) Notice Date 07/18/2015. (Admin.) (Entered: 07/19/2015)
Jul 19, 2015 625 BNC Certificate of Mailing - Tentative Hearing (RE: related document(s)619 Notice of Tentative Hearing) Notice Date 07/18/2015. (Admin.) (Entered: 07/19/2015)
Jul 19, 2015 626 BNC Certificate of Mailing - Tentative Hearing (RE: related document(s)620 Notice of Tentative Hearing) Notice Date 07/18/2015. (Admin.) (Entered: 07/19/2015)
Jul 19, 2015 627 BNC Certificate of Mailing - PDF Document. (RE: related document(s)621 Order on Generic Application) Notice Date 07/18/2015. (Admin.) (Entered: 07/19/2015)
Aug 10, 2015 628 Motion to Approve Settlement Agreement. Filed by Trustee James C. Lanik (Attachments: # 1 Exhibit Settlement Agreement) (Lanik, James) (Entered: 08/10/2015)
Aug 10, 2015 629 Certificate of Service on Motion to Authorize Trustee to Compromise and Settle Claim with PSC Metals, Inc. Filed by Trustee James C. Lanik (RE: related document(s)628 Motion to Approve Settlement Agreement. ). (Lanik, James) (Entered: 08/10/2015)
Aug 11, 2015 630 Notice Of Tentative Hearing . (RE: related document(s)628 Motion to Approve Settlement filed by Trustee James C. Lanik) Objections are due 8/27/2015. If an objection is filed, a hearing will be held on 9/22/2015 at 09:30 AM Courtroom #3, Greensboro for 628, (Whitesell, S.) (Entered: 08/11/2015)
Show 10 more entries
Sep 8, 2015 Hearing Set by the direction of the Court (RE: related document(s)628 Motion to Approve Settlement filed by Trustee James C. Lanik) Hearing scheduled 9/22/2015 at 09:30 AM at Courtroom #3, Greensboro. (Whitesell, S.) Modified on 9/8/2015 (Martin, D.) **[Incorrect event code used. Please disregard. The court has re-noticed this hearing correctly as document 639] (Entered: 09/08/2015)
Sep 8, 2015 639 Hearing Set by the direction of the Court (RE: related document(s)628 Motion to Approve Settlement filed by Trustee James C. Lanik) Hearing scheduled 9/22/2015 at 09:30 AM at Courtroom #3, Greensboro. (Whitesell, S.) (Entered: 09/08/2015)
Sep 11, 2015 640 BNC Certificate of Mailing - Hearing. (RE: related document(s)639 Hearing (Bk Motion) Set) Notice Date 09/10/2015. (Admin.) (Entered: 09/11/2015)
Sep 17, 2015 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)628 Motion to Approve Settlement Agreement. Filed by Trustee James C. Lanik (Attachments: # 1 Exhibit Settlement Agreement) filed by Trustee James C. Lanik). (Miller, William) (Entered: 09/17/2015)
Sep 21, 2015 Hearing Set (RE: related document(s)460 Application for Administrative Expenses filed by Interested Party PGM1, LLC) Hearing scheduled 9/22/2015 at 09:30 AM at Courtroom #3, Greensboro. (Whitesell, S.) (Entered: 09/21/2015)
Sep 21, 2015 641 Motion to Appear Telephonically Filed by Interested Party PGM1, LLC (Attachments: # 1 Proposed Order) (Bashara, Thomas) (Entered: 09/21/2015)
Sep 22, 2015 Hearing Held (RE: related document(s)460 Application for Administrative Expenses filed by Interested Party PGM1, LLC, 628 Motion to Approve Settlement filed by Trustee James C. Lanik) (Leonard, J.) (Entered: 09/22/2015)
Sep 24, 2015 642 PDF with attached Audio File. Court Date & Time [ 9/22/2015 9:39:22 AM ]. File Size [ 1648 KB ]. Run Time [ 00:06:52 ]. (admin). (Entered: 09/24/2015)
Sep 24, 2015 643 Order Granting Motion for Settlement Agreement Filed by Trustee James C. Lanik (Related Doc # 628) (Whitesell, S.) (Entered: 09/24/2015)
Sep 24, 2015 Court Minutes - Date of Hearing: September 22, 2015. Appearances: James Lanik, Trustee; Thomas Bashara, Attorney for PGM1, Appearing Telephonically; William Miller, Bankruptcy Administrator (RE: related document(s)460 Application for Administrative Expenses filed by Interested Party PGM1, LLC, 628 Motion to Approve Settlement filed by Trustee James C. Lanik) ORDERED: 1. Motion to Approve Settlement Agreement Granted, O - Lanik; 2. Application for Administrative Expenses Granted, O - Lanik. (Leonard, J.) (Entered: 09/24/2015)

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
2:13-bk-10157
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Feb 5, 2013
Type
voluntary
Terminated
Mar 9, 2017
Updated
Sep 13, 2023
Last checked
Nov 12, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Accutech Fabrication
    Ace Steel
    Aerofin Corporation
    AFLAC
    American Express
    American National Bank
    Appalachian Electric Power
    AT&T Mobility
    Bankruptcy Administrator
    BB&T
    Canatal Steel USA, Inc.
    Carolina National Transportion Inc.
    Carroll County Recycling
    Caswell County Tax Collector
    Century Link
    There are 59 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Hayes Iron & Metal, Inc.
    P.O. Box 157
    Providence, NC 27315
    CASWELL-NC
    Tax ID / EIN: xx-xxx7624

    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
    Jason L. Hendren
    Hendren & Malone, PLLC
    4600 Marriott Drive
    Suite 150
    Raleigh, NC 27612
    919-573-1422
    Fax : 919-420-0475
    Email: jhendren@hendrenmalone.com
    TERMINATED: 06/10/2013

    Bankruptcy Administrator

    William P. Miller
    Bankruptcy Administrator
    101 South Edgeworth Street
    Greensboro, NC 27401

    Trustee

    William B. Rhodes
    5920 Davis Mill Road
    Greensboro, NC 27406
    TERMINATED: 06/27/2014

    Represented By

    John Paul H. Cournoyer
    (See above for address)
    TERMINATED: 09/21/2014
    Jason L. Hendren
    (See above for address)
    TERMINATED: 06/10/2013
    John A. Northen
    P. O. Box 2208
    Chapel Hill, NC 27514-2208
    (919) 968-4441
    Email: jan@nbfirm.com
    TERMINATED: 09/21/2014
    Rebecca F. Redwine
    Hendren & Malone, PLLC
    4600 Marriott Drive
    Suite 150
    Raleigh, NC 27612
    919-420-0941
    Fax : 919-420-0475
    Email: rredwine@hendrenmalone.com
    TERMINATED: 06/10/2013

    Trustee

    James C. Lanik
    Roberson, Haworth & Reese, PLLC
    P.O. Box 1550
    High Point, NC 27261
    336-889-8733

    Represented By

    James C. Lanik
    Roberson Haworth & Reese, PLLC
    P. O. Box 1550
    High Point, NC 27261
    336-889-8733
    Fax : 336-885-1280
    Email: jlanik@rhrlaw.com
    James C. Lanik
    Roberson, Haworth & Reese, PLLC
    P.O. Box 1550
    High Point, NC 27261
    336-889-8733
    Fax : 336-885-1280
    Email: jlanik@rhrlaw.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 30, 2023 Commonwealth Orthotics and Prosthetics Center, Inc 7 6:2023bk60944
    Jun 8, 2023 AeroFarms Danville, LLC parent case 11 1:2023bk10744
    Aug 12, 2021 Powell's Accounting Services & Tax Prep 11V 6:2021bk60890
    Feb 10, 2020 Moore Properties of Person County, LLC 11 1:2020bk80081
    Feb 3, 2020 A.C. Furniture Company, Inc. 7 6:2020bk60200
    May 31, 2019 Goodwill Industries of South Central Virginia, Inc 11 6:2019bk61207
    Aug 29, 2016 Angel Garden Learning Center, Inc. 7 2:16-bk-10907
    Jul 22, 2016 Lava Enterprises, Inc. 11 6:16-bk-61478
    Apr 28, 2015 Maddyzack, Inc. 7 6:15-bk-60793
    Dec 19, 2014 Oakley and Son, Inc. 11 1:14-bk-81411
    Mar 29, 2013 Bisson Enterprises, Inc. 7 2:13-bk-10432
    Feb 25, 2013 Triad Septic Tank, Co., Inc. 7 2:13-bk-10240
    Dec 6, 2012 Competitive Edge Labs, LLC 11 6:12-bk-62755
    Dec 22, 2011 Royal Park Uniforms, Inc 7 2:11-bk-11929
    Nov 5, 2011 Caring For U Therapy Services, LLC 7 6:11-bk-62742