Welcome to BusinessBankruptcies.com!

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

B6usa, Inc.

COURT
North Carolina Eastern Bankruptcy Court
CASE NUMBER
5:16-bk-04666
TYPE / CHAPTER
Voluntary / 11

Filed

9-6-16

Updated

9-13-23

Last Checked

6-1-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 1, 2017
Last Entry Filed
May 26, 2017

Docket Entries by Year

There are 109 older docket entries.

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

login purchase single case subscribe now

Dec 25, 2016 88 BNC Certificate Of Mailing - PDF Document Notice Date 12/24/2016. (Related Doc # 87) (Admin.) (Entered: 12/25/2016)
Dec 25, 2016 89 BNC Certificate Of Mailing - PDF Document Notice Date 12/24/2016. (Related Doc # 85) (Admin.) (Entered: 12/25/2016)
Dec 25, 2016 90 BNC Certificate Of Mailing - PDF Document Notice Date 12/24/2016. (Related Doc # 86) (Admin.) (Entered: 12/25/2016)
Jan 3, 2017 Recommendation Regarding Motion (No Objection) [CSK] filed by Christopher Scott Kirk on behalf of Bankruptcy Administrator (related document no.81 Application for Compensation). (Kirk, Christopher) (Entered: 01/03/2017)
Jan 4, 2017 Notification of Name Change for Robert and Susanne Dickenson. Correct name is Robert and Suzanne Dickinson. Correct address is 8601 Cypress Lakes Drive Unit 410 Raleigh, NC 27615 filed by Travis Sasser on behalf of B6usa, Inc.. (Sasser, Travis) (Entered: 01/04/2017)
Jan 4, 2017 Notification of Address Change (Both Notices and Payments) for Baysix Properties, LLC. Existing address is 8601 Cypress Lakes Drive Unit 40 Raleigh, NC 27615. New address is 8601 Cypress Lakes Drive Unit 410 Raleigh, NC 27615 filed by Travis Sasser on behalf of B6usa, Inc.. (Sasser, Travis) (Entered: 01/04/2017)
Jan 5, 2017 Address Modified. (Angel, Sharon) (Entered: 01/05/2017)
Jan 5, 2017 91 Motion to File Application(s) for Approval of Compensation and Reimbursement of Expenses filed by Travis Sasser on behalf of B6usa, Inc. (Sasser, Travis)
**Corrective Entry: Second Application for Approval of Officer Compensation (Katherine Gibson as Vice President) filed by Travis Sasser on behalf of B6usa, Inc.** Modified on 1/9/2017 (Shum-Drake, Kelly). (Entered: 01/05/2017)
Jan 19, 2017 92 DEFICIENCY NOTICE to Travis Sasser re: Order. Either a proposed order was not submitted, or the order submitted has been rejected as follows: An order granting the relief requested was not submitted as required by Local Rule 5005-4(4). An order should be submitted or resubmitted no later than the date indicated. Failure to do so may result in the court assuming you no longer desire the relief requested. (related document no.81 Application for Compensation for Travis Sasser, Debtor's Attorney, Fee:$15,257.00, Expenses:$0.00. filed by B6usa, Inc.) Due by 1/30/2017. (Angel, Sharon) (Entered: 01/19/2017)
Jan 20, 2017 93 Monthly Report for the Month of December 2016 filed by Travis Sasser on behalf of B6usa, Inc.. (Sasser, Travis) (Entered: 01/20/2017)
Show 10 more entries
Mar 13, 2017 101 Second Motion to Extend Time to File Chapter 11 Plan & Disclosure Statement filed by Travis Sasser on behalf of B6usa, Inc. (Sasser, Travis) (Entered: 03/13/2017)
Mar 14, 2017 RECOMMENDATION DUE: (related document no.101 Motion to Extend) Recommendation due 3/28/2017. (Angel, Sharon) (Entered: 03/14/2017)
Mar 17, 2017 Recommendation Regarding Motion (No Objection) [CSK] filed by Christopher Scott Kirk on behalf of Bankruptcy Administrator (related document no.100 Application to Employ). (Kirk, Christopher) (Entered: 03/17/2017)
Mar 22, 2017 102 Monthly Report for the Month of February 2017 filed by Travis Sasser on behalf of B6usa, Inc.. (Sasser, Travis) (Entered: 03/22/2017)
Mar 27, 2017 Recommendation Regarding Motion (No Objection) [CSK] filed by Christopher Scott Kirk on behalf of Bankruptcy Administrator (related document no.101 Motion to Extend). (Kirk, Christopher) (Entered: 03/27/2017)
Mar 28, 2017 103 DEFICIENCY NOTICE to Travis Sasser re: Order. Either a proposed order was not submitted, or the order submitted has been rejected as follows: An order granting the relief requested was not submitted as required by Local Rule 5005-4(4). An order should be submitted or resubmitted no later than the date indicated. Failure to do so may result in the court assuming you no longer desire the relief requested. (related document no.101 Second Motion to Extend Time to File Chapter 11 Plan & Disclosure Statement filed by B6usa, Inc.) Due by 4/7/2017. (Gurgone, Christy) (Entered: 03/28/2017)
Mar 31, 2017 104 Matter Scheduled/Added to Calendar STATUS CONFERENCE (Payne, Lisa) (Entered: 03/31/2017)
Mar 31, 2017 105 Notice of Status Conference Hearing scheduled for 4/20/2017 at 11:00 AM at Raleigh Courtroom (3rd Floor) (Payne, Lisa) (Entered: 03/31/2017)
Apr 3, 2017 106 BNC Certificate Of Mailing - Hearing Notice Date 04/02/2017. (Related Doc # 105) (Admin.) (Entered: 04/03/2017)
Apr 3, 2017 107 Order Granting Motion to Extend Time (Related Doc # 101) Chapter 11 Plan due by 6/5/2017. Disclosure Statement due by 6/5/2017. (Gurgone, Christy) (Entered: 04/03/2017)

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
5:16-bk-04666
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Sep 6, 2016
Type
voluntary
Terminated
Mar 23, 2018
Updated
Sep 13, 2023
Last checked
Jun 1, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AirMac, Inc.
    Alain Borthayre
    Amazon Credit Plan
    American Express
    BAW Athletic Wear
    Baysix Properties, LLC
    Bryant Industrial Crane and Rigging
    CIT Commercial Services
    Competitor Group, Inc.
    Connor Phyfer
    Enterprise Rent A Car
    Gill Studios
    Heartland Payment Systems, Inc.
    Internal Rev Serv Attn: Insolvency
    JDS Industries
    There are 34 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    B6usa, Inc.
    Post Office Box 10668
    Raleigh, NC 27605
    WAKE-NC
    Tax ID / EIN: xx-xxx2042
    dba Bay Six
    dba Raleigh Embroidery
    fdba BaySix Group, Inc.
    dba MyBaySix
    dba BAYSIX USA.COM
    dba BaySixUSA

    Represented By

    James R. Lawrence, III
    Micheal Best & Friedrich LLP
    2501 Blue Ridge Road, Suite 390
    Raleigh, NC 27607
    984-220-8746
    Fax : 414-277-0656
    Email: jrlawrence@michaelbest.com
    Travis Sasser
    2000 Regency Parkway, Suite 230
    Cary, NC 27518
    919-319-7400
    Fax : (919) 657-7400
    Email: tsasser@carybankruptcy.com
    Sasser Law Firm
    2000 Regency Parkway, Suite 200
    Cary, NC 27518

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 12 Prestige Home Health Care, LLC 11 5:2024bk00105
    Dec 14, 2023 PrecisionHawk, Inc. 7 5:2023bk03634
    Jul 7, 2021 U.S. Tobacco Cooperative Inc. 11 5:2021bk01511
    Jul 7, 2021 U.S. Flue-Cured Tobacco Growers, Inc. parent case 11 5:2021bk01513
    Jul 7, 2021 King Maker Marketing, Inc. parent case 11 5:2021bk01518
    Jul 23, 2019 Scoop Ventures Investments, LLC 11 5:2019bk03335
    Oct 17, 2018 Sugarland Raleigh LLC 7 5:2018bk05091
    Oct 2, 2017 Hillsborough Lofts, L.L.C. 11 5:17-bk-04823
    Sep 6, 2017 Black Sheep Food Group, LLC 11 5:17-bk-04372
    Jul 24, 2017 Mermaid Holdings, LLC 11 8:17-bk-06406
    May 12, 2017 Iasisnet Hosting, Inc. 7 5:17-bk-02400
    Jul 26, 2016 N.Blake Properties, LLC 11 5:16-bk-03863
    Aug 19, 2015 Action Limousine Services, LLC 7 5:15-bk-04524
    Mar 14, 2014 BMOC Investors, LLC 11 5:14-bk-01486
    Jul 13, 2011 Occutest, LLC 7 8:11-bk-05370