Welcome to BusinessBankruptcies.com!

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

Delta Visions

COURT
North Carolina Middle Bankruptcy Court
CASE NUMBER
6:2019bk50678
TYPE / CHAPTER
Voluntary / 11

Filed

6-28-19

Updated

9-13-23

Last Checked

7-24-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 1, 2019
Last Entry Filed
Jul 1, 2019

Docket Entries by Quarter

Jun 28, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Delta Visions Court enters deficiencies (Siegmund, Dirk) (Entered: 06/28/2019)
Jun 28, 2019 Receipt of filing fee for Voluntary Petition (Chapter 11)(19-50678) [misc,volp11] (1717.00). Receipt number 8527976, amount $1717.00. (re: Doc#1) (U.S. Treasury) (Entered: 06/28/2019)
Jun 28, 2019 2 Bankruptcy Administrators Motion for Status Hearing Filed by Bankruptcy Administrator William P. Miller. (Miller, William) (Entered: 06/28/2019)
Jun 28, 2019 3 Memo to Attorney for Debtor in Possession re: Duties (Attachments: # 1 Exhibit (Whitesell, S.) (Entered: 06/28/2019)
Jun 28, 2019 4 Chapter 11 Operating Order. (Whitesell, S.) (Entered: 06/28/2019)
Jun 28, 2019 5 Meeting of Creditors 341(a) Meeting to be held on 8/2/2019 at 11:00 AM at Courtroom, Winston-Salem **New Court Location - 601 W. 4th St. Suite 100**. Proofs of Claims due by 10/31/2019. (Whitesell, S.) (Entered: 06/28/2019)
Jun 28, 2019 6 Missing Documents Due: Atty Fee Disclosure Statement due 7/12/2019. List of Equity Security Holders due 7/12/2019. Schedule A/B due 7/12/2019. Schedule D due 7/12/2019. Schedule E/F due 7/12/2019. Schedule G due 7/12/2019. Schedule H due 7/12/2019. Statement of Financial Affairs due 7/12/2019. Corporate Resolution due by 7/12/2019. Declaration Concerning Debtors Schedules 7/12/2019. Disclosure of Compensation of Officers Partners Directors and Members due 7/12/2019. Incomplete Filings due by 7/12/2019. (Whitesell, S.) (Entered: 06/28/2019)
Jul 1, 2019 7 BNC Certificate of Mailing. (RE: related document(s)6 Missing Documents Due:) Notice Date 06/30/2019. (Admin.) (Entered: 07/01/2019)
Jul 1, 2019 8 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)5 Meeting of Creditors Chapter 11) Notice Date 06/30/2019. (Admin.) (Entered: 07/01/2019)

This case is closed and is no longer being updated.

Case Information

Court
North Carolina Middle Bankruptcy Court
Case number
6:2019bk50678
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catharine R. Aron
Chapter
11
Filed
Jun 28, 2019
Type
voluntary
Terminated
Jan 30, 2020
Updated
Sep 13, 2023
Last checked
Jul 24, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Agripino Cruz Lopez/Eliza Morales
    Angela Carmon, City Attorney
    Angela Lopez
    Ashley S. Rusher
    Attorney General of North Carolina
    Attorney General of the United States
    Bonita Byrun
    City of Winston Salem
    City of Winston Salem
    CIVIL PROCESS CLERK
    Daniel Lopez
    Darren S. Cranfill
    Duke Energy
    Eber Noyola
    Edgar Noyola
    There are 38 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Delta Visions
    c/o GRE Managment
    301 Walkertown Avenue
    Winston Salem, NC 27105
    FORSYTH-NC
    Tax ID / EIN: xx-xxx3539
    aka Delta Visions, Inc.

    Represented By

    Dirk W. Siegmund
    Ivey, McClellan, Gatton, & Siegmund, LLP
    Suite 500
    100 S. Elm St.
    P. O. Box 3324
    Greensboro, NC 27402-3324
    336-274-4658
    Fax : 336-274-4540
    Email: dws@iveymcclellan.com

    Bankruptcy Administrator

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 7, 2023 Loving Care Cremations, LLC 7 6:2023bk50520
    Mar 27, 2023 Greater Life Church 11V 5:2023bk00838
    Mar 20, 2023 Loving Care Cremations, LLC 7 6:2023bk50143
    Sep 24, 2020 The Lakes Edge Group, LLC 11 6:2020bk50715
    Aug 22, 2018 Kennedy Manor Townhomes, LLC 7 6:2018bk50869
    Apr 20, 2018 Greater Cleveland Avenue Christian Church 11 6:2018bk50410
    Jan 8, 2018 Auto Supply Company, Inc. 11 6:2018bk50018
    Jan 29, 2016 Contract Office Furnishings, Inc. 7 6:16-bk-50091
    Jan 2, 2015 LCRS, Inc. 7 6:15-bk-50003
    Jul 21, 2014 The Mirrenium Group, LLC 7 1:14-bk-11762
    Nov 14, 2013 Luxury Tec, LLC 7 6:13-bk-51411
    Nov 14, 2013 Luxury Tec Holdings, LLC 7 6:13-bk-51410
    Sep 19, 2013 Brandon & Brandon, LLC 11 6:13-bk-51152
    Jan 28, 2013 Tar Branch Towers, LLC 11 6:13-bk-50096
    Jun 13, 2012 Tobacco Square LLC 11 6:12-bk-50856