Welcome to BusinessBankruptcies.com!

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

Multiflora Greenhouses, Inc.

COURT
North Carolina Middle Bankruptcy Court
CASE NUMBER
1:2018bk80691
TYPE / CHAPTER
Voluntary / 7

Filed

9-24-18

Updated

5-4-21

Last Checked

5-28-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 28, 2021
Last Entry Filed
May 6, 2021

Docket Entries by Quarter

There are 433 older docket entries.

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

login purchase single case subscribe now

Sep 1, 2020 Adversary Case 1:20-ap-9002 Closed (Whitesell, S.) (Entered: 09/01/2020)
Sep 1, 2020 Disposition of Adversary 1:20-ap-9002 (Whitesell, S.) (Entered: 09/01/2020)
Sep 4, 2020 336 PDF with attached Audio File. Court Date & Time [ 9/1/2020 9:39:28 AM ]. File Size [ 1683 KB ]. Run Time [ 00:04:40 ]. (*326* Second Application by Trustee to Compensate Accountant W. Gregory Ashley). (admin). (Entered: 09/04/2020)
Sep 4, 2020 337 Order Granting Second Application For Compensation to CPA (Related Doc # 326) for W. Gregory Ashley, fees awarded: $2,611.00, expenses awarded: $83.00 (Hamrick, C.) (Entered: 09/04/2020)
Sep 7, 2020 338 BNC Certificate of Mailing - PDF Document. (RE: related document(s)337 Order on Application for Compensation) Notice Date 09/06/2020. (Admin.) (Entered: 09/07/2020)
Oct 12, 2020 339 Seventh Chapter 7 Trustee's Interim Report Filed by Trustee Everett B. Saslow Jr.. (Saslow, Everett) (Entered: 10/12/2020)
Oct 15, 2020 340 Trustee's Request for Certification of Court Costs Filed by Trustee Everett B. Saslow Jr.. (Saslow, Everett) (Entered: 10/15/2020)
Oct 21, 2020 341 Hearing Set (RE: related document(s)252Final Application for Quarterly Fees for James C. White, Debtor's Attorney, Period: 1/1/2019 to 2/7/2019, Fee: $18,558.00, Expenses: $217.06. Filed by Attorney James C. White.) Hearing scheduled 11/24/2020 at 09:30 AM. (Whitesell, S.) (Entered: 10/21/2020)
Oct 24, 2020 342 BNC Certificate of Mailing - Hearing. (RE: related document(s)341 Hearing (Bk Motion) Set) Notice Date 10/23/2020. (Admin.) (Entered: 10/24/2020)
Oct 29, 2020 343 Hearing Set (RE: related document(s)198Second Application for Quarterly Fees for James C. White, Debtor's Attorney, Period: 10/27/2018 to 12/31/2018, Fee: $32,663.00, Expenses: $285.77. Filed by Attorney James C. White.) Hearing scheduled 11/24/2020 at 09:30 AM. (Whitesell, S.) (Entered: 10/29/2020)
Show 10 more entries
Dec 11, 2020 350 BNC Certificate of Mailing - PDF Document. (RE: related document(s)348 Order on Application for Quarterly Fees) Notice Date 12/10/2020. (Admin.) (Entered: 12/11/2020)
Dec 16, 2020 351 Amended Order Granting Second Application for Compensation and Expenses (RE: related document(s)347 Order on Application for Quarterly Fees). (Whitesell, S.) (Entered: 12/16/2020)
Dec 16, 2020 352 Amended Order Granting Final Application for Compensation and Expenses (RE: related document(s)348 Order on Application for Quarterly Fees). (Whitesell, S.) (Entered: 12/16/2020)
Dec 17, 2020 353 Application for Compensation for Attorney for Trustee for Everett B. Saslow Jr., Trustee's Attorney, Period: 2/8/2019 to 10/27/2020, Fee: $78,490.00, Expenses: $0.00. Filed by Attorney Everett B. Saslow Jr.. (Saslow, Everett) (Entered: 12/17/2020)
Dec 17, 2020 354 Trustee's Final Report (TFR) Filed by Trustee Everett B. Saslow Jr.. (Saslow, Everett) (Entered: 12/17/2020)
Dec 17, 2020 355 Proposed Notice of Tentative Hearing on Trustee's Final Report (NFR) Filed by Trustee Everett B. Saslow Jr.. (Saslow, Everett) (Entered: 12/17/2020)
Dec 17, 2020 356 Bankruptcy Administrator's Recommendation Re: Fees Filed by Bankruptcy Administrator William P. Miller (RE: related document(s)353 Application for Compensation for Attorney for Trustee for Everett B. Saslow Jr., Trustee's Attorney, Period: 2/8/2019 to 10/27/2020, Fee: $78,490.00, Expenses: $0.00. Filed by Attorney Everett B. Saslow Jr.. filed by Trustee Everett B. Saslow, 354 Trustee's Final Report (TFR) Filed by Trustee Everett B. Saslow Jr.. filed by Trustee Everett B. Saslow). (Miller, William) (Entered: 12/17/2020)
Dec 17, 2020 357 Bankruptcy Administrator's Certification of Trustee's Final Report Filed by Bankruptcy Administrator William P. Miller. (Miller, William) (Entered: 12/17/2020)
Dec 18, 2020 358 Notice of Tentative Hearing on Final Report and Final Compensation (RE: related document(s)353 Application for Compensation filed by Trustee Everett B. Saslow, 354 Trustee's Final Rpt - Asset filed by Trustee Everett B. Saslow) If an objection is filed, a hearing will be held on 1/27/2021 at 09:30 AM for 353 and for 354, Objections to Final Report 1/10/2021. (Hamrick, C.) (Entered: 12/18/2020)
Dec 19, 2020 359 BNC Certificate of Mailing - PDF Document. (RE: related document(s)351 Amended Order) Notice Date 12/18/2020. (Admin.) (Entered: 12/19/2020)

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
1:2018bk80691
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Benjamin A. Kahn
Chapter
7
Filed
Sep 24, 2018
Type
voluntary
Terminated
May 3, 2021
Updated
May 4, 2021
Last checked
May 28, 2021

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Ainong USA, Corp.
Alford Leasing Company
BWI-Greenville-Spartanburg
Carolina Farm Credit, ACA
Carolina Farm Credit, ACA
Carolina Farm Credit, ACA
CEI - The Digital
CEI - The Digital
Cincinnati Insurance Company
Citibank
Daniel C. Bruton
Employment Security Commission
Express Seed Company
FedEx
Gregory Poole CAT
There are 37 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Multiflora Greenhouses, Inc.
1623 New Sharon Church Rd.
Hillsborough, NC 27278
ORANGE-NC
Tax ID / EIN: xx-xxx1360

Represented By

James C. White
J.C. White Law Group PLLC
100 Europa Drive, Suite 401
Chapel Hill, NC 27517
919-246-4676
Fax : 919-246-9113
Email: jwhite@jcwhitelaw.com

Bankruptcy Administrator

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

Trustee

Everett B. Saslow, Jr.
P. O. Box 989
Greensboro, NC 27402
(336) 379-1390

Represented By

Everett B. Saslow, Jr.
P. O. Box 989
Greensboro, NC 27402
(336) 379-1390
Email: saslow@hillevans.com

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Aug 28, 2023 MSS, Inc. 11V 5:2023bk02487
Dec 16, 2020 Kaiser and Associates, DDS, P.A. 11V 5:2021bk00072
Dec 16, 2020 Kaiser and Associates, DDS, P.A. 11 1:2020bk80555
May 1, 2020 Penland Heating and Air Conditioning, Inc. 11V 5:2020bk01795
Apr 30, 2019 Kaiser and Associates, DDS, P.A. 11 5:2019bk01944
Sep 28, 2018 Pollard Enterprises, LLC. 7 1:2018bk80712
Sep 24, 2018 Austram, LLC parent case 11 1:2018bk80693
Sep 21, 2018 THD Construction, Inc. 7 1:2018bk80686
Jul 11, 2017 Mynt, Ltd. 7 1:17-bk-80539
Sep 15, 2016 RWA Construction, LLC 7 1:16-bk-80833
Sep 5, 2013 Select Forest Products, Inc. 7 1:13-bk-81124
Mar 18, 2013 MegaWatt Solar, Inc. 7 8:13-bk-01699
Nov 28, 2012 Scarborough, Inc. 7 1:12-bk-81779
Jul 31, 2012 Tarheel Forming Company, Inc. 11 8:12-bk-05495
Jul 11, 2011 TYJ, LLC 7 8:11-bk-05317