Welcome to BusinessBankruptcies.com!

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

Thompson Millwork, LLC

COURT
North Carolina Middle Bankruptcy Court
CASE NUMBER
1:2022bk80210
TYPE / CHAPTER
Voluntary / 11V

Filed

10-26-22

Updated

3-31-24

Last Checked

2-6-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 6, 2023
Last Entry Filed
Feb 3, 2023

Docket Entries by Month

There are 93 older docket entries.

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

login purchase single case subscribe now

Dec 19, 2022 78 Exhibit Filed by Creditor Crown/Redman Crossing, LLC (RE: related document(s)77 Motion for Relief from Stay regarding Obtaining Possession of the Property Located at 200 Redman Crossing in Mebane, North Carolina. Fee Amount $188,, Motion for Adequate Protection ). (Allman, C.) (Entered: 12/19/2022)
Dec 19, 2022 79 Certificate of Service Filed by Creditor Crown/Redman Crossing, LLC (RE: related document(s)78 Exhibit). (Allman, C.) (Entered: 12/19/2022)
Dec 20, 2022 80 Hearing Set (RE: related document(s)77 Motion for Relief From Stay regarding Obtaining Possession of the Property Located at 200 Redman Crossing in Mebane, North Carolina. or Motion for Adequate Protection Filed by Creditor Crown/Redman Crossing, LLC .Filed by Creditor Crown/Redman Crossing, LLC. Hearing scheduled 1/10/2023 at 09:30 AM at Courtroom #1, Greensboro. (Whitesell, S.) (Entered: 12/20/2022)
Dec 20, 2022 81 Motion to Convert Case From Chapter 11 to Chapter 7 . Fee Amount $15, Motion to Dismiss Case Filed by Bankruptcy Administrator William P. Miller. (Miller, William) (Entered: 12/20/2022)
Dec 20, 2022 82 Hearing Set (RE: related document(s)81 Motion to Convert Case From Chapter 11 to 7 filed by Bankruptcy Administrator William P. Miller,or the alternative Motion to Dismiss Case. Hearing scheduled 1/10/2023 at 09:30 AM at Courtroom #1, Greensboro. (Whitesell, S.) (Entered: 12/20/2022)
Dec 21, 2022 83 Certificate of Service Filed by Bankruptcy Administrator William P. Miller (RE: related document(s)81 Motion to Convert Case From Chapter 11 to Chapter 7 . Fee Amount $15, Motion to Dismiss Case ). (Miller, William) (Entered: 12/21/2022)
Dec 21, 2022 84 Monthly Operating Report for Filing Period November 1 - 30, 2022 Filed by Debtor Thompson Millwork, LLC. (Sasser, Philip) (Entered: 12/21/2022)
Dec 22, 2022 85 Certificate of Service for US Mail parties Filed by Bankruptcy Administrator William P. Miller (RE: related document(s)81 Motion to Convert Case From Chapter 11 to Chapter 7 . Fee Amount $15, Motion to Dismiss Case ). (Miller, William) (Entered: 12/22/2022)
Dec 22, 2022 86 PDF with attached Audio File. Court Date & Time [12/20/2022 09:39:12 AM]. File Size [ 30613 KB ]. Run Time [ 01:25:33 ]. (1. *2* Motion by Debtor to Use Cash Collateral (2)Objections:Doc# 20: Objection by Creditor Atlantic Union Bank filed by Tyler RussellDoc# 23: Objection by Bankruptcy Administrator William P. Mi). (admin). (Entered: 12/22/2022)
Dec 23, 2022 87 BNC Certificate of Mailing - Hearing. (RE: related document(s)80 Hearing (Bk Motion) Set) Notice Date 12/22/2022. (Admin.) (Entered: 12/23/2022)
Show 10 more entries
Jan 9, 2023 93 Notice of Appearance and Request for Notice by Samuel G. Thompson Jr Filed by Creditor ENGS Commercial Finance Co.. (Thompson, Samuel) (Entered: 01/09/2023)
Jan 9, 2023 94 Support Document Zoom Notice Filed by Bankruptcy Administrator William P. Miller (RE: related document(s)81 Motion to Convert Case From Chapter 11 to Chapter 7 . Fee Amount $15, Motion to Dismiss Case ). (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit) (Miller, William) (Entered: 01/09/2023)
Jan 13, 2023 Hearing Continued (RE: related document(s)2 Motion to Use Cash Collateral filed by Debtor Thompson Millwork, LLC) Hearing to be held on 2/7/2023 at 09:30 AM Courtroom #1, Greensboro for 2, (Champagne, K.) (Entered: 01/13/2023)
Jan 13, 2023 Hearing Held (RE: related document(s)77 Motion for Relief From Stay filed by Creditor Crown/Redman Crossing, LLC) (Champagne, K.) (Entered: 01/13/2023)
Jan 13, 2023 Hearing Continued (RE: related document(s)81 Motion to Convert Case From Chapter 11 to 7 filed by Bankruptcy Administrator William P. Miller) Hearing to be held on 2/7/2023 at 09:30 AM Courtroom #1, Greensboro for 81, (Champagne, K.) (Entered: 01/13/2023)
Jan 13, 2023 95 PDF with attached Audio File. Court Date & Time [01/10/2023 11:19:25 AM]. File Size [ 33518 KB ]. Run Time [ 01:33:40 ]. (1. *2* Motion by Debtor to Use Cash Collateral (4)Objections:Doc# 20: Objection by Creditor Atlantic Union Bank filed by Tyler RussellDoc# 23: Objection by Bankruptcy Administrator William P. Mi). (admin). (Entered: 01/13/2023)
Jan 13, 2023 96 Order Granting Motion For Relief From Stay regarding Obtaining Possession of the Property Located at 200 Redman Crossing in Mebane, North Carolina (Related Doc # 77), and as to Crown, the stay imposed by 11 U.S.C. § 362 shall be terminated effective February 1, 2023, unless prior to 5:00 p.m. on January 31, 2023, there is delivered, directly to Crown or to the Allman Spry Davis Leggett & Crumpler, P.A., trust account, a wire transfer or certified funds in the amount of $35,000.00. In the event the funds are paid as described, the stay imposed by 11 U.S.C. § 362 shall be terminated as to Crown, effective March 1, 2023.(Related Doc # 77) (Whitesell, S.) (Entered: 01/13/2023)
Jan 13, 2023 Court Minutes - Date of Hearing: 01/10/23. Appearances: Brian Anderson, Philip Sasser, Chuck Anderson (The Cleora Sterling Corporation), Robert Price, Edwin Allman (Crown/Redman, LLC), Matthew Thompson (Member/Manager) (Testimony Give, Exhibits admitted, Telephonic - Samuel Thompson (ENGS Commerical Finance), Zoom - Brian Darer (Breakout Capital), Tyler Russell (Atlantic Union Bank) (RE: related document(s)2 Motion by Debtor to Use Cash Collateral (4), ORDERED: Granted on terms, Cont. to 2/7/23 at 9:30 a.m., O: Sasser, 77 Motion by Crown/Redman Crossing, LLC for Relief from Stay regarding Obtaining Possession of the Property Located at 200 Redman Crossing in Mebane, NC, ORDERED: Granted on terms, O: Allman, 81 Motion by Bankruptcy Administrator to Convert Case from Chapter 11 to Chapter 7, ORDERED: Cont. to 2/7/23 at 9:30 a.m. (Champagne, K.) (Entered: 01/13/2023)
Jan 16, 2023 97 BNC Certificate of Mailing - PDF Document. (RE: related document(s)96 Order on Motion For Relief From Stay) Notice Date 01/15/2023. (Admin.) (Entered: 01/16/2023)
Jan 17, 2023 98 Fifth Interim Order Authorizing Use of Cash Collateral (Related Doc # 2). Further hearing scheduled 2/7/23 at 9:30 a.m., Courtroom 1 Greensboro. (Kiser, A). (Entered: 01/17/2023)

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

Case Information

Court
North Carolina Middle Bankruptcy Court
Case number
1:2022bk80210
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Benjamin A Kahn
Chapter
11V
Filed
Oct 26, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 6, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2SL Design Build
    84 Lumber
    A&M Supply Corporation
    Allora Consulting
    Alsco
    AmeriGas
    Ascentium Capital, LLC
    Ashcroft Saws & Tools
    Atlantic Union Bank
    Atlas Copco Compressor, LLC
    August Construction Solutions
    August Construction Solutions, Inc.
    Avis Law Group
    Barringer Sasser, LLP
    Blackstone Fire Control
    There are 114 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Thompson Millwork, LLC
    200 Redman Crossing
    Mebane, NC 27302
    ORANGE-NC
    Tax ID / EIN: xx-xxx7145

    Represented By

    Philip Sasser
    Sasser Law Firm
    2000 Regency Parkway, Suite 230
    Cary, NC 27518
    919-319-7400
    Email: philip@sasserbankruptcy.com

    Bankruptcy Administrator

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

    Trustee

    Brian Richard Anderson
    Fox Rothschild LLP
    230 N. Elm Street
    Suite 1200
    Greensboro, NC 27401
    336-378-5205

    Represented By

    Brian Richard Anderson
    Fox Rothschild LLP
    230 N. Elm Street
    Suite 1200
    Greensboro, NC 27401
    336-378-5205
    Email: branderson@foxrothschild.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 28, 2023 Berktree, LLC 11V 1:2023bk80037
    Feb 28, 2023 K Medical Supplies, LLC 11V 1:2023bk80036
    Jun 28, 2022 FGA Holdings, LLC 7 2:2022bk10333
    Jun 1, 2020 Stonewall Motors Incorporated 11 2:2020bk10497
    May 1, 2020 Penland Heating and Air Conditioning, Inc. 11V 5:2020bk01795
    Sep 24, 2018 Austram, LLC parent case 11 1:2018bk80693
    Sep 24, 2018 Multiflora Greenhouses, Inc. 7 1:2018bk80691
    Sep 21, 2018 THD Construction, Inc. 7 1:2018bk80686
    May 2, 2016 Color Landscapes by Michael Dickey, Inc. 11 2:16-bk-10435
    Sep 5, 2013 Select Forest Products, Inc. 7 1:13-bk-81124
    Mar 18, 2013 MegaWatt Solar, Inc. 7 8:13-bk-01699
    Mar 8, 2013 Estes Custom Homes, Inc. 7 2:13-bk-10298
    Oct 4, 2012 YNOT LLC 11 8:12-bk-07112
    Nov 23, 2011 Burlington Auto Repair & Towing, Inc. 7 2:11-bk-11776
    Nov 23, 2011 AJAM, Incorporated 7 2:11-bk-11775