Welcome to BusinessBankruptcies.com!

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

Holt Sublimation Holdings, LLC

COURT
North Carolina Eastern Bankruptcy Court
CASE NUMBER
5:15-bk-00355
TYPE / CHAPTER
Voluntary / 7

Filed

1-20-15

Updated

10-25-19

Last Checked

10-25-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 25, 2019
Last Entry Filed
Oct 16, 2019

Docket Entries by Year

There are 286 older docket entries.

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

login purchase single case subscribe now

Oct 10, 2018 237 Supplement to Filing filed by A Scott McKellar on behalf of A Scott McKellar (RE: related document(s)235 Motion to Return or Destroy Books & Records). (McKellar, A) (Entered: 10/10/2018)
Oct 10, 2018 238 Consent Order Regarding Objection to Claim (RE: related document(s)203 Objection to Claim filed by Trustee A Scott McKellar). (Wiggins, Carrie) (Entered: 10/10/2018)
Oct 10, 2018 239 Consent Order Regarding Objection to Claim (RE: related document(s)204 Objection to Claim filed by Trustee A Scott McKellar). (Wiggins, Carrie) (Entered: 10/10/2018)
Oct 10, 2018 240 Consent Order Regarding Objection to Claim (RE: related document(s)206 Objection to Claim filed by Trustee A Scott McKellar). (Wiggins, Carrie) (Entered: 10/10/2018)
Oct 13, 2018 241 BNC Certificate Of Mailing - Order Notice Date 10/12/2018. (Related Doc # 238) (Admin.) (Entered: 10/13/2018)
Oct 13, 2018 242 BNC Certificate Of Mailing - Order Notice Date 10/12/2018. (Related Doc # 239) (Admin.) (Entered: 10/13/2018)
Oct 13, 2018 243 BNC Certificate Of Mailing - Order Notice Date 10/12/2018. (Related Doc # 240) (Admin.) (Entered: 10/13/2018)
Oct 25, 2018 Recommendation Regarding Motion (No Objection) [lac] filed by Marjorie K. Lynch on behalf of Bankruptcy Administrator (related document no.236 Motion to Sell Free & Clear of Liens). (Lynch, Marjorie) (Entered: 10/25/2018)
Oct 29, 2018 Notification of Returned or Undeliverable Mail for JV Imaging Systems, Inc., Attn: Officer/Managing Agent 100 Otis Street, Unit #9, Northborough, MA 01532-2438 filed by A Scott McKellar on behalf of A Scott McKellar (RE: related document(s)236 Motion to Sell Free & Clear of Liens - (Fee 181)). (McKellar, A) (Entered: 10/29/2018)
Oct 29, 2018 Notification of Returned or Undeliverable Mail for AT&T, Attn: Officer/Managing Agent, Post Office Box 70529, Charlotte, NC 28272 filed by A Scott McKellar on behalf of A Scott McKellar (RE: related document(s)236 Motion to Sell Free & Clear of Liens - (Fee 181)). (McKellar, A) (Entered: 10/29/2018)
Show 10 more entries
Nov 13, 2018 249 Amended/Amendment to Motion/Application filed by A Scott McKellar on behalf of A Scott McKellar (related document no.235 Motion to Return or Destroy Books & Records) (McKellar, A) (Entered: 11/13/2018)
Nov 15, 2018 250 Chapter 7 Trustee's Final Report filed by Trustee A Scott McKellar. (Attachments: # 1 Supplement BA Statement)(McKellar, A) (Entered: 11/15/2018)
Nov 15, 2018 251 Application for Compensation for A Scott McKellar, Trustee Chapter 7, Fee:$40,435.66, Expenses:$3,439.05. filed by A Scott McKellar (Attachments: # 1 Supplement Compensation Worksheet # 2 Supplement Expense Detail) (McKellar, A) (Entered: 11/15/2018)
Nov 15, 2018 252 Application for Compensation for Battle, Winslow, Scott & Wiley, PA, Trustee Chapter 7, Fee:$66,227.00, Expenses:$140.62. filed by A Scott McKellar (Attachments: # 1 Supplement Attorney Detail) (McKellar, A)
**Corrective Entry: Application for Compensation for Battle, Winslow, Scott & Wiley, PA, Trustee's Attorney, Fee:$66,227.00, Expenses:$140.62. filed by A Scott McKellar.** Modified on 11/16/2018 (Shum-Drake, Kelly). (Entered: 11/15/2018)
Nov 15, 2018 253 Application for Compensation for CliftonLarsonAllen, LLP, Accountant, Fee:$24,199.00, Expenses:$0.00. filed by A Scott McKellar (Attachments: # 1 Supplement Acct Detail) (McKellar, A) (Entered: 11/15/2018)
Nov 15, 2018 254 Notice of Trustee's Final Report and Applications for Compensation filed by Trustee A Scott McKellar. (RE: related document(s)250 Chapter 7 Trustee's Final Report filed by Trustee A Scott McKellar, 251 Application for Compensation filed by Trustee A Scott McKellar, 252 Application for Compensation filed by Special Counsel Battle, Winslow, Scott & Wiley, PA, Trustee A Scott McKellar, 253 Application for Compensation filed by Trustee A Scott McKellar) (McKellar, A) (Entered: 11/15/2018)
Nov 15, 2018 255 Certificate of Service filed by Trustee A Scott McKellar. (RE: related document(s)254 Notice of Trustee's Final Report and Applications for Compensation filed by Trustee A Scott McKellar) (Attachments: # 1 Mailing Matrix)(McKellar, A) (Entered: 11/15/2018)
Nov 16, 2018 Notice of Hearing, if Objection Received Hearing scheduled for 12/12/2018 at 11:00 AM at Raleigh Courtroom (3rd Floor) filed by A Scott McKellar on behalf of A Scott McKellar (RE: related document(s)250 Chapter 7 Trustee's Final Report, 251 Application for Compensation for A Scott McKellar, Trustee Chapter 7, Fee:$40,435.66, Expenses:$3,439.05., 252 Application for Compensation for Battle, Winslow, Scott & Wiley, PA, Trustee Chapter 7, Fee:$66,227.00, Expenses:$140.62., 253 Application for Compensation for CliftonLarsonAllen, LLP, Accountant, Fee:$24,199.00, Expenses:$0.00.). (Donleycott, Sarah) (Entered: 11/16/2018)
Nov 16, 2018 256 Matter Scheduled/Added to Calendar - 12/12/18 (related document no.250 Chapter 7 Trustee's Final Report filed by Trustee A Scott McKellar, 251 Application for Compensation filed by Trustee A Scott McKellar, 252 Application for Compensation filed by Special Counsel Battle, Winslow, Scott & Wiley, PA, Trustee A Scott McKellar, 253 Application for Compensation filed by Trustee A Scott McKellar, 254 Notice of Trustee's Final Report and Applications for Compensation filed by Trustee A Scott McKellar, 255 Certificate of Service filed by Trustee A Scott McKellar, Notice of Hearing, if Objection Received filed by Trustee A Scott McKellar) (Donleycott, Sarah) (Entered: 11/16/2018)
Nov 16, 2018 257 Order Granting Motion to Return or Destroy Books & Records (Related Doc #235) (Shum-Drake, Kelly) (Entered: 11/16/2018)

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 Eastern Bankruptcy Court
Case number
5:15-bk-00355
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Randy D. Doub
Chapter
7
Filed
Jan 20, 2015
Type
voluntary
Terminated
Sep 30, 2019
Updated
Oct 25, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Agarwal Family III LLC
    Alphatech Consultants
    Appian Digital
    AT&T
    Axiom America LLC
    Axis Corrugated Container
    B.W. Wilson Paper Co.
    Beaver Paper & Packaging
    Blue Grass Lawn Care
    Brittany Plundo
    Carolina Hosiery
    Case Paper Company, Inc.
    City of Burlington
    City of Burlington
    Consolidated Disposal Services
    There are 54 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Holt Sublimation Holdings, LLC
    1330 Sunday Drive
    Raleigh, NC 27607
    ALAMANCE-NC
    Tax ID / EIN: xx-xxx9439
    fka Holt Sublimation Printing and Products, Inc.

    Represented By

    Gerald A. Jeutter, Jr.
    Smith Anderson, LLP
    PO Box 2611
    Raleigh, NC 27601-2611
    919 821-1220
    Fax : 919 821-6800
    Email: jjeutter@smithlaw.com

    Trustee

    Joseph N Callaway
    Battle, Winslow, Scott & Wiley, PA
    PO Box 7100
    Rocky Mount, NC 27804-0100
    252 937-2200
    TERMINATED: 01/04/2016

    Represented By

    Battle, Winslow, Scott & Wiley, PA
    PO Box 7100
    Rocky Mount, NC 27804-0100
    252-937-2200
    Joseph N Callaway
    Battle, Winslow, Scott & Wiley, PA
    PO Box 7100
    Rocky Mount, NC 27804-0100
    252 937-2200
    Fax : 252 451-6836
    Email: jcallaway@bwsw.com
    TERMINATED: 01/08/2016
    Joseph N. Callaway
    Battle, Winslow, Scott & Wiley, PA
    PO Box 7100
    Rocky Mount, NC 27804-0100
    252 937-2200
    Fax : 252 451-6836
    Email: jcallaway@bwsw.com
    TERMINATED: 01/08/2016
    A. Scott McKellar
    Battle, Winslow, Scott & Wiley, PA
    PO Box 7100
    Rocky Mount, NC 27804-0100
    252 937-2200
    Fax : 252 451-6836
    Email: smckellar@bwsw.com
    Paula M. Shearon
    The Law Office of John T. Benjamin, Jr.,
    1115 Hillsborough Street
    Raleigh, NC 27603
    919 755-0060
    Fax : 919 755-0069
    Email: shearon@lawjtb.com
    TERMINATED: 08/08/2016

    Trustee

    A Scott McKellar
    Battle, Winslow, Scott & Wiley, PA
    PO Box 7100
    Rocky Mount, NC 27804-0100
    252-937-2200

    Represented By

    A Scott McKellar
    Battle, Winslow, Scott & Wiley, PA
    PO Box 7100
    Rocky Mount, NC 27804-0100
    252-937-2200
    Fax : 252-451-6836
    Email: smckellar@bwsw.com
    A. Scott McKellar
    (See above for address)

    Trustee

    A Scott McKellar
    Battle, Winslow, Scott & Wiley, PA
    PO Box 7100
    Rocky Mount, NC 27804-0100
    252-937-2200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 26 Cary TBC, LLC 7 5:2024bk01004
    Feb 15 Raleigh TBC, LLC 11 5:2024bk00489
    Sep 15, 2021 Falcon Therapeutics, Inc. 7 5:2021bk02075
    Feb 8, 2019 Monica Eats, Inc. 11 5:2019bk00574
    Jul 13, 2018 Tealpass, LLC 7 3:2018bk04650
    Aug 29, 2017 Bella Monica Flatbread Company, Inc. 7 5:17-bk-04220
    Aug 14, 2017 U.S. Transport & Logistics, Inc. 7 5:17-bk-03999
    Mar 6, 2014 Acts Communication, Inc. 7 1:14-bk-80237
    Jul 9, 2013 SHUBI, INC. 7 1:13-bk-14556
    Jan 31, 2013 RSA Environmental, Inc. 7 8:13-bk-00622
    Oct 25, 2012 Awesome Awnings, Inc. 7 8:12-bk-07629
    Jun 28, 2012 Burcam Capital II, LLC 11 8:12-bk-04729
    Feb 2, 2012 Lichtin/Wade, LLC 11 8:12-bk-00845
    Sep 1, 2011 Julstro International, Inc. 7 1:11-bk-81428
    Aug 1, 2011 Isha Homes, LLC 11 8:11-bk-05834