Welcome to BusinessBankruptcies.com!

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

University Directories, LLC

COURT
North Carolina Middle Bankruptcy Court
CASE NUMBER
1:14-bk-81184
TYPE / CHAPTER
Voluntary / 7

Filed

10-24-14

Updated

12-15-22

Last Checked

1-10-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 10, 2023
Last Entry Filed
Dec 17, 2022

Docket Entries by Year

There are 1125 older docket entries.

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

login purchase single case subscribe now

Mar 31, 2021 937 Notice Of Tentative Hearing. (RE: related document(s)936 Motion to Approve Settlement of Adversary Proceeding 20-9005, Charles M. Ivey, III, Trustee for University Directories, LLC, vs. Around Campus Group, LLC, et al. The Trustee and counsel for the Defendants have undertaken good faith negotiations to settle the two remaining causes of action for recovery of the amount due on the UD Note and for successor liability. As a result of these negotiations a settlement of this controversy has been reached under which the Trustee will dismiss the remaining causes of action for recovery of the amount due on the UD Note and Successor Liability and Defendants Around Campus and Verge will turn over to the Trustee all remaining accounts receivable securing the UD Note. Each party will bear its own costs under this settlement. Parties will exchange mutual releases and upon execution of same and turnover of remaining accounts receivable records the Trustee will dismiss this adversary proceeding with prejudice.) Objections are due 4/16/2021. If an objection is filed, a hearing will be held on 5/13/2021 at 09:30 AM for 936. (Hamrick, C.) (Entered: 03/31/2021)
Apr 3, 2021 938 BNC Certificate of Mailing - Tentative Hearing (RE: related document(s)937 Notice of Tentative Hearing) Notice Date 04/02/2021. (Admin.) (Entered: 04/03/2021)
Apr 12, 2021 939 Twenty-Second Chapter 7 Trustee's Interim Report Filed by Trustee Charles M. Ivey III. (Ivey, Charles) (Entered: 04/12/2021)
Apr 21, 2021 940 Order Granting Motion for Settlement Agreement (Related Doc # 25, in Adversary Proceeding 1:2020-ap-9005-cra) (Hamrick, C.) (Entered: 04/21/2021)
Jul 14, 2021 941 Twenty-Third Chapter 7 Trustee's Interim Report Filed by Trustee Charles M. Ivey III. (Ivey, Charles) (Entered: 07/14/2021)
Sep 2, 2021 Disposition of Adversary 1:20-ap-9005 (Hamrick, C.) (Entered: 09/02/2021)
Sep 2, 2021 Adversary Case 1:20-ap-9005 Closed (Hamrick, C.) (Entered: 09/02/2021)
Oct 14, 2021 942 Twenty-Fourth Chapter 7 Trustee's Interim Report Filed by Trustee Charles M. Ivey III. (Ivey, Charles) (Entered: 10/14/2021)
Jan 14, 2022 943 Twenty-Fifth Chapter 7 Trustee's Interim Report Filed by Trustee Charles M. Ivey III. (Ivey, Charles) (Entered: 01/14/2022)
Apr 8, 2022 944 Trustee's Motion to Abandon accounts receivables . Filed by Trustee Charles M. Ivey III. (Ivey, Charles) (Entered: 04/08/2022)
Show 10 more entries
Jun 9, 2022 Adversary Proceeding Fee Paid for case# 15-9026 Receipt Number 205969, Fee Amount $350.00 (Randolph, T.) (Entered: 06/09/2022)
Jun 9, 2022 Adversary Proceeding Fee Paid for case# 16-9005 Receipt Number 205969, Fee Amount $350 (Randolph, T.) (Entered: 06/09/2022)
Jun 27, 2022 953 Trustee's Final Report Filed by Trustee Charles M. Ivey III. (Ivey, Charles) (Entered: 06/27/2022)
Jun 27, 2022 954 Proposed Notice of Tentative Hearing on Trustee's Final Report Filed by Trustee Charles M. Ivey III. (Ivey, Charles) (Entered: 06/27/2022)
Jun 27, 2022 955 Application for Compensation for Charles M. Ivey III, Trustee's Attorney, Period: 8/1/2019 to 4/25/2022, Fee: $61,645.00, Expenses: $1,692.52. Filed by Attorney Charles M. Ivey III. (Ivey, Charles) (Entered: 06/27/2022)
Jun 28, 2022 956 Bankruptcy Administrator's Recommendation Re: Fees Filed by Bankruptcy Administrator William P. Miller (RE: related document(s)953 Trustee's Final Report Filed by Trustee Charles M. Ivey III. filed by Trustee Charles M. Ivey, 955 Application for Compensation for Charles M. Ivey III, Trustee's Attorney, Period: 8/1/2019 to 4/25/2022, Fee: $61,645.00, Expenses: $1,692.52. Filed by Attorney Charles M. Ivey III. filed by Trustee Charles M. Ivey). (Miller, William) (Entered: 06/28/2022)
Jun 28, 2022 957 Bankruptcy Administrator's Certification of Trustee's Final Report Filed by Bankruptcy Administrator William P. Miller. (Miller, William) (Entered: 06/28/2022)
Jun 28, 2022 958 Notice of Tentative Hearing on Final Report and Final Compensation (RE: related document(s)955 Application for Compensation filed by Trustee Charles M. Ivey) If an objection is filed, a hearing will be held on 8/4/2022 at 02:00 PM Courtroom #2, Greensboro for 955, Objections to Final Report 7/21/2022. (Hamrick, C.) (Entered: 06/28/2022)
Jul 1, 2022 959 BNC Certificate of Mailing - PDF Document. (RE: related document(s)958 Notice of Tentative Hearing on Final Report and Final Compensation) Notice Date 06/30/2022. (Admin.) (Entered: 07/01/2022)
Aug 1, 2022 960 Order Granting Application For Compensation (Related Doc # 955) for Charles M. Ivey, Trustee's Attorney, fees awarded: $61,645.00, expenses awarded: $1,692.52; for Charles M. Ivey, Trustee, fees awarded: $6,905.85. (Hamrick, C.) (Entered: 08/01/2022)

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
1:14-bk-81184
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catharine R. Aron
Chapter
7
Filed
Oct 24, 2014
Type
voluntary
Terminated
Dec 14, 2022
Updated
Dec 15, 2022
Last checked
Jan 10, 2023

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Action Printing
ADP, Inc.
Akismit
Alpha Kappa Psi - Binghamton
Alpha Kappa Psi - Christopher Newport
Alpha Kappa Psi - Indiana
Alpha Kappa Psi - Mu Chapter
Alpha Kappa Psi - Mu Omicron
Alpha Kappa Psi - San Jose
Alpha Phi Omega - Carnegie Mellon
Amazon Hosting
Arkansas State University
Associated Students California State
Associated Students of the University
Associated Students University of
There are 161 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

University Directories, LLC
88 Vilcom Center Drive, Suite 160
Chapel Hill, NC 27514
ORANGE-NC
Tax ID / EIN: xx-xxx1803
dba The AroundCampus Group

Represented By

John M. Blust
Ivey, McClellan, Siegmund, Brumbaugh & McDonough, LLP
100 South Elm Street
Suite: 500
Greensboro, NC 27401
336-274-4658
Fax : 336-274-4540
Email: jmb@imgt-law.com
Justin William Kay
Ivey, McClellan, Gatton, & Siegmund, LLP
P.O. Box 3324
Greensboro, NC 27402
336-274-4658
Fax : 336-274-4540
Email: jwk@iveymcclellan.com
John A. Northen
P. O. Box 2208
Chapel Hill, NC 27514-2208
(919) 968-4441
Email: jan@nbfirm.com
Stephanie Osborne
P. O. Box 2208
Chapel Hill, NC 27514-2208
(919) 968-4441
Email: slo@nbfirm.com
SELF- TERMINATED: 01/14/2019
Vicki L. Parrott
P. O. Box 2208
Chapel Hill, NC 27514-2208
(919) 968-4441
Email: vlp@nbfirm.com

Bankruptcy Administrator

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

Trustee

Charles M. Ivey, III
Charles M. Ivey, Chapter 7 Trustee
100 S. Elm Street
Suite 500
NC
Greensboro, NC 27401
336-274-4658

Represented By

John M. Blust
(See above for address)
Charles M. Ivey, III
Charles M. Ivey, Chapter 7 Trustee
100 S. Elm Street
Suite 500
NC
Greensboro, NC 27401
336-274-4658
Fax : 336-274-4540
Email: jlh@imgt-law.com
Charles M. Ivey, III
Ivey, McClellan, Siegmund, Brumbaugh & McDonough, LLP
100 South Elm Street
Suite 500
Greensboro, NC 27401
336-274-4658
Fax : 336-274-4540
Email: mmm@iveymcclellan.com
Justin William Kay
(See above for address)

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Nov 28, 2022 4133 Highsmith Land Trust 7 5:2022bk02719
Oct 17, 2022 Women's Birth & Wellness Center, Inc. 7 1:2022bk80203
Sep 11, 2022 NRP Ventures LLC 11V 5:2022bk02046
Feb 7, 2022 Livewell Assisted Living, Inc. 11 5:2022bk00264
Jun 24, 2016 Southern Season, Inc. 11 1:16-bk-80558
May 4, 2016 Belle Spa, Inc. 7 1:16-bk-80393
Oct 24, 2014 Vilcom Real Estate Development (VRD), LLC parent case 11 1:14-bk-81182
Oct 24, 2014 Vilcom Interactive Media, LLC parent case 11 1:14-bk-81181
Oct 24, 2014 Print Shop Management, LLC parent case 11 1:14-bk-81180
Oct 24, 2014 Vilcom Properties, LLC parent case 11 1:14-bk-81179
Oct 24, 2014 Vilcom, LLC parent case 11 1:14-bk-81177
Sep 6, 2013 Stoneville Furniture Properties, Inc. 11 8:13-bk-05648
Sep 6, 2013 Stoneville Furniture Properties, Inc. 11 1:13-bk-81275
Aug 27, 2013 Chapel Hill Printing & Graphics, Inc. 7 1:13-bk-81075
May 10, 2012 Stam Chocolaterie, Inc. 7 1:12-bk-80716