Welcome to BusinessBankruptcies.com!

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

Bost Distributing Company, Inc.

COURT
North Carolina Eastern Bankruptcy Court
CASE NUMBER
5:14-bk-05495
TYPE / CHAPTER
Voluntary / 11

Filed

9-22-14

Updated

9-13-23

Last Checked

10-28-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 28, 2014
Last Entry Filed
Oct 27, 2014

Docket Entries by Year

There are 85 older docket entries.

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

login purchase single case subscribe now

Oct 17, 2014 Deadline(s) Terminated. - Hearing scheduled (related document no.7 Application to Employ) (Gurgone, Christy) (Entered: 10/17/2014)
Oct 17, 2014 78 Joint Motion to Establish a Procedure - Authority to Honor Certain Prepetition Obligations Owed to Critical Vendors in the Ordinary Course of Business filed by Luis M. Lluberas on behalf of Trigild Incorporated Responses due by 11/3/2014. (Lluberas, Luis)
**Corrective Entry: Motion for Authority to Honor Certain Prepetition Obligations Owed to Critical Vendors in the Ordinary Course of Business filed by Luis M. Lluberas, Travis Sasser on behalf of Bost Distributing Co., Trigild Incorporated.** Modified on 10/22/2014 (Shum-Drake, Kelly). (Entered: 10/17/2014)
Oct 17, 2014 79 Amended Official Form 1 ( Debtor(s) Name ) - / Fee Not Required filed by Travis Sasser on behalf of Bost Distributing Company, Inc.. (Sasser, Travis) (Entered: 10/17/2014)
Oct 18, 2014 80 BNC Certificate Of Mailing - Hearing Notice Date 10/17/2014. (Related Doc # 72) (Admin.) (Entered: 10/18/2014)
Oct 20, 2014 RECOMMENDATION DUE: (related document no.74 Motion to Waive Local Rule 4002-1 Requirement) Recommendation due 10/31/2014. (Gurgone, Christy) (Entered: 10/20/2014)
Oct 20, 2014 81 Consent Order (RE: related document(s)6 Application for Approval of Officer Compensation (James H. Bost, Jr. as President) filed by Debtor Bost Distributing Co.). (Gurgone, Christy) (Entered: 10/20/2014)
Oct 20, 2014 82 Order Granting Motion to Seal Document(s) from Public View (Related Doc #69) (Gurgone, Christy) (Entered: 10/20/2014)
Oct 20, 2014 83 Second Interim Consent Order Restricting Use of Cash Collateral (RE: related document(s)26 Motion filed by Creditor Violet Portfolio, LLC). Hearing scheduled for 10/30/2014 at 02:00 PM at Greenville Courtroom (New) Certificate of Service due 10/27/2014. (Attachments: # 1 Exhibit Budget) (Gurgone, Christy)
**Amended By Docket Entry 96.** Modified on 10/27/2014 (Gurgone, Christy). (Entered: 10/20/2014)
Oct 20, 2014 Note to Courtroom Deputy - Add to Calendar - 10/30/14 (related document no.83 Interim Order) (Gurgone, Christy) (Entered: 10/20/2014)
Oct 21, 2014 84 Chapter 11 341 Meeting Minutes - Officer Appeared filed by Christopher Scott Kirk on behalf of Bankruptcy Administrator (related document no.2 Meeting of Creditors 341(a) meeting to be held on 10/21/2014 at 10:00 AM at Raleigh 341 Meeting Room. Last day to file complaint is 12/22/2014. Proofs of Claims due by 1/20/2015. Government Proof of Claim due by 3/23/2015.). (Kirk, Christopher) (Entered: 10/21/2014)
Show 10 more entries
Oct 25, 2014 95 BNC Certificate Of Mailing - PDF Document Notice Date 10/24/2014. (Related Doc # 88) (Admin.) (Entered: 10/25/2014)
Oct 27, 2014 Notification of Address Change for Advanced Equipment Company. Existing address is Attn: Managing agent, 102 Commonwealth Court, Cary, NC 27511-4437. New address is Attn: Managing agent, 118 Clanton Road, Charlotte, NC 28217 filed by Travis Sasser on behalf of Bost Distributing Co.. (Sasser, Travis) (Entered: 10/27/2014)
Oct 27, 2014 96 Amended Second Interim Consent Order Restricting Use of Cash Collateral (RE: related document(s)83 Interim Order). Hearing scheduled for 10/30/2014 at 02:00 PM at Greenville Courtroom (New) Certificate of Service due 10/30/2014. (Attachments: # 1) (Gurgone, Christy) (Entered: 10/27/2014)
Oct 27, 2014 Notification of Address Change for Ball Packaging Corporation. Existing address is Attn: Managing agent, 10 Longs Peak Drive, Broomfield, CO 80021-2510. New address is Attn: Managing agent, Post Office Box 905677, Charlotte, NC 28290 filed by Travis Sasser on behalf of Bost Distributing Co.. (Sasser, Travis) (Entered: 10/27/2014)
Oct 27, 2014 Note to Courtroom Deputy - Add to Calendar (related document no.96 Interim Order) (Gurgone, Christy) (Entered: 10/27/2014)
Oct 27, 2014 Notification of Address Change for Bi-Lo. Existing address is Attn: Managing agent, Post Office Box 99, Mauldin, SC 29662-0099. New address is Attn: Managing agent, 1200 Woodruff Road, H-4, Greenville, SC 29607 filed by Travis Sasser on behalf of Bost Distributing Co.. (Sasser, Travis) (Entered: 10/27/2014)
Oct 27, 2014 Notification of Address Change for Broadway Optimist Club. Existing address is Attn: Tommy Rosser, 1805 Rice Road, Sanford, NC 27330-9045. New address is Attn: Managing agent, Post Office Box 328, Broadway, NC 27505 filed by Travis Sasser on behalf of Bost Distributing Co.. (Sasser, Travis) (Entered: 10/27/2014)
Oct 27, 2014 Notification of Address Change for Creative Energy Group. Existing address is Attn: Managing agent, Nine Pack Square SW, #204, Asheville, NC 28801-3529. New address is Attn: Managing agent, 3206 Hanover Road, Johnson City, TN 37604 filed by Travis Sasser on behalf of Bost Distributing Co.. (Sasser, Travis) (Entered: 10/27/2014)
Oct 27, 2014 Notification of Address Change for Crossmark, Inc.. Existing address is Attn: Managing agent, 5100 Legacy Drive, Raleigh, NC 27603-2400. New address is Attn: Managing agent, 411 Waverly Oaks Road, Suite 300, Waltham, MA 02452 filed by Travis Sasser on behalf of Bost Distributing Co.. (Sasser, Travis) (Entered: 10/27/2014)
Oct 27, 2014 Notification of Address Change for Defense Commissary Agency. Existing address is Attn: Managing agent, 3571 Butner Road, #8-5476, Fort Bragg, NC. New address is Attn: Managing agent, 1300 East Avenue, Charlotte, NC 28201-1003 filed by Travis Sasser on behalf of Bost Distributing Co.. (Sasser, Travis) (Entered: 10/27/2014)

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
5:14-bk-05495
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Randy D. Doub
Chapter
11
Filed
Sep 22, 2014
Type
voluntary
Terminated
Apr 20, 2015
Updated
Sep 13, 2023
Last checked
Oct 28, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advanced Equipment Company
    Alliance Dunbar Sales Co.
    Ally Automotive Financing
    Alma Bost
    Artie Cray
    Ball Packaging Corporation
    Bi-Lo
    Broadway Optimist Club
    C&W Wholesale Grocers
    Capital Bank
    Creative Energy Group
    Crossmark, Inc.
    Dale Keener
    Defense Commissary Agency
    Ellis & Winters
    There are 32 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Bost Distributing Co.
    Post Office Box 447
    Sanford, NC 27331
    LEE-NC
    Tax ID / EIN: xx-xxx9509
    aka Bost Distributing Company, Inc.

    Represented By

    Travis Sasser
    2000 Regency Parkway, Suite 230
    Cary, NC 27518
    (919) 319-7400
    Fax : (919) 657-7400
    Email: tsasser@carybankruptcy.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 10, 2022 J & R Homes LLC 7 5:2022bk00999
    Sep 22, 2020 ASP Frontier Holdings, Inc. 7 1:2020bk12394
    Sep 22, 2020 FSM Liquidation Corp. 7 1:2020bk12393
    Apr 24, 2019 Rollins Masonry Corporation 7 1:2019bk80301
    Dec 19, 2018 Frank Theatres Sanford, LLC parent case 11 2:2018bk34839
    Jul 23, 2015 Cooper Mechanical Contractors, Inc. 11 1:15-bk-80805
    Apr 8, 2015 Mack's Heating & Air Conditioning Company 11 1:15-bk-80369
    Jul 10, 2014 Carolina Library and Institutional Products, Inc. 7 5:14-bk-03965
    Mar 26, 2014 Bo's Hot Rods & Restorations, LLC 7 5:14-bk-01722
    Feb 28, 2014 Davis Glass Company, Inc. 7 5:14-bk-01155
    Jan 25, 2014 Reliable Plumbing Corporation 11 5:14-bk-00472
    Feb 18, 2013 Tom Smith Trade in Center, LLC 11 8:13-bk-01045
    Jun 15, 2012 Lee Brick & Tile Company 11 8:12-bk-04463
    Oct 14, 2011 Lee Tire & Supply Company, Inc. 7 8:11-bk-07880
    Sep 8, 2011 Robert Patterson, MD PA 11 8:11-bk-06887