Welcome to BusinessBankruptcies.com!

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

Abbington Partners, LLC

COURT
North Carolina Middle Bankruptcy Court
CASE NUMBER
1:14-bk-80681
TYPE / CHAPTER
Voluntary / 11

Filed

6-20-14

Updated

9-13-23

Last Checked

11-4-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 4, 2015
Last Entry Filed
Oct 9, 2014

Docket Entries by Year

There are 34 older docket entries.

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

login purchase single case subscribe now

Jul 15, 2014 32 Withdrawal of Motion Filed by Creditors Frank Anthony Iacono, Powers & Merchant, PLLC, South Haven Financial LLC (RE: related document(s)29 Expedited Motion To Stay All Proceedings .). (Iacono, Frank) (Entered: 07/15/2014)
Jul 16, 2014 33 Certificate of Service Filed by Creditors Frank Anthony Iacono, Powers & Merchant, PLLC, South Haven Financial LLC (RE: related document(s)31 Order on Motion to Expedite Hearing). (Attachments: # 1 Attachment Service List) (Iacono, Frank) (Entered: 07/16/2014)
Jul 17, 2014 34 Opposition Brief/Memorandum to Motion to Dismiss Filed by Creditors Frank Anthony Iacono, Powers & Merchant, PLLC, South Haven Financial LLC (RE: related document(s)12 Motion to Dismiss Case which was filed pro se by non-attorney). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H) (Iacono, Frank) (Entered: 07/17/2014)
Jul 18, 2014 35 BNC Certificate of Mailing - PDF Document. (RE: related document(s)31 Order on Motion to Expedite Hearing) Notice Date 07/17/2014. (Admin.) (Entered: 07/18/2014)
Jul 18, 2014 36 B.A.'s Recomendation FOR Appointment of Creditors Committee Filed by Bankruptcy Administrator William P. Miller. (Miller, William) Modified on 7/18/2014 (Martin, D.) **[Incorrect information stated in PDF document. Please disregard. Attorney to re-file. --See Corrective Entry entered 7/18/2014] (Entered: 07/18/2014)
Jul 18, 2014 Corrective Entry
[Incorrect information stated in PDF document. Attorney to re-file]
(RE: related document(s)36 B.A.'s Recomendation FOR Appointment of Creditors Committee filed by Bankruptcy Administrator William P. Miller) (Martin, D.) (Entered: 07/18/2014)
Jul 18, 2014 37 B.A.'s Recomendation FOR Appointment of Creditors Committee Filed by Bankruptcy Administrator William P. Miller. (Miller, William) (Entered: 07/18/2014)
Jul 18, 2014 38 Motion To Reconsider this Court's Allowance of Frank Iacono's Motion To Expedite Hearing on his Motion to Transfer and for an Enlargement of Time to File an Opposition to such Motion. Filed by Debtor Abbington Partners, LLC, through interested party James Mitchell. (Whitesell, S.) (Entered: 07/18/2014)
Jul 18, 2014 39 Affidavit of Karen Mitchell. Filed by interested party James Mitchell. (Whitesell, S.) (Entered: 07/18/2014)
Jul 18, 2014 40 Affidavit of Ralph Griesenbeck Filed by interested party James Mitchell . (Whitesell, S.) (Entered: 07/18/2014)
Show 10 more entries
Jul 23, 2014 50 Objection to (related document(s): 44 Motion by Daniel M. O'Hara to Appear Pro Hac Vice) Filed by Bankruptcy Administrator William P. Miller (Miller, William) (Entered: 07/23/2014)
Jul 23, 2014 51 Twelfth Affidavit of James Mitchell. Filed by interested party James Mitchell. (Shoffner, T.) (Entered: 07/23/2014)
Jul 23, 2014 52 Certificate of Service of Notice to Contingent, Disputed and/or Contingent Creditors with Notice attached. Filed by interested party James Mitchell. (Shoffner, T.) (Entered: 07/23/2014)
Jul 23, 2014 53 Notice of Waiver of Claims by Karen Mitchell and request to be removed from the list of creditors. Filed by interested party James Mitchell. (Shoffner, T.) (Entered: 07/23/2014)
Jul 23, 2014 54 Affidavit Re: Motion to Transfer Filed by Creditors Frank Anthony Iacono, Powers & Merchant, PLLC, South Haven Financial LLC (RE: related document(s)28 Expedited Motion to Change Venue/Inter-District Transfer to Bankruptcy Court for the District of Massachusetts by Creditors Iacono, Powers & Merchant PLLC, and South Haven Financial LLC.). (Attachments: # 1 Exhibit A # 2 Exhibit B) (Iacono, Frank) (Entered: 07/23/2014)
Jul 23, 2014 55 Joinder in Motion Filed by Bankruptcy Administrator William P. Miller (RE: related document(s)28 Expedited Motion to Change Venue/Inter-District Transfer to Bankruptcy Court for the District of Massachusetts by Creditors Iacono, Powers & Merchant PLLC, and South Haven Financial LLC. Filed by Creditor Frank Anthony Iacono (Attachments: # 1 Exhibit Exhibit B # 2 Exhibit Exhibit C # 3 Exhibit Exhibit D # 4 Exhibit Exhibit E # 5 Exhibit Exhibit F # 6 Exhibit Exhibit G # 7 Exhibit Exhibit H # 8 Exhibit Exhibit I # 9 Exhibit Exhibit J # 10 Exhibit Exhibit K # 11 Exhibit Exhibit L # 12 Exhibit Exhibit M # 13 Exhibit Exhibit N # 14 Exhibit Exhibit O # 15 Exhibit Exhibit P # 16 Exhibit Exhibit Q # 17 Exhibit Exhibit R # 18 Exhibit S # 19 Exhibit T # 20 Exhibit Exhibit U # 21 Exhibit Exhibit V # 22 Exhibit Exhibit A # 23 Proposed Order) filed by Creditor Frank Anthony Iacono). (Miller, William) (Entered: 07/23/2014)
Jul 24, 2014 56 BNC Certificate of Mailing - PDF Document. (RE: related document(s)42 Order Appointing Creditors Committee) Notice Date 07/23/2014. (Admin.) (Entered: 07/24/2014)
Jul 24, 2014 Hearing Held (RE: related document(s)12 Motion to Dismiss Case filed by Bankruptcy Administrator William P. Miller, 28 Motion to Change Venue/Inter-District Transfer (BK) filed by Creditor Frank Anthony Iacono, 44 Motion to Appear pro hac vice) (Grissom, S.) (Entered: 07/24/2014)
Jul 25, 2014 57 BNC Certificate of Mailing - Hearing. (RE: related document(s)48 Hearing (Bk Motion) Set) Notice Date 07/24/2014. (Admin.) (Entered: 07/25/2014)
Jul 25, 2014 58 Order Denying Motion by Daniel M. O'Hara to Appear Pro Hac Vice. (Related Doc # 44) (Shoffner, T.) (Entered: 07/25/2014)

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 Middle Bankruptcy Court
Case number
1:14-bk-80681
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Lena M. James
Chapter
11
Filed
Jun 20, 2014
Type
voluntary
Terminated
Oct 9, 2014
Updated
Sep 13, 2023
Last checked
Nov 4, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alex Abyzov
    Belmont Spring Company
    Bimal Raj Merchant
    Bradley Abbas
    Brian Rowe
    Cean Howman
    Chardon Law
    Cohan Rasnick Myerson & Plaut, LLP
    Dale Malone
    David J. Byer
    Dow Jones
    Frank Iacono
    George Durkee
    Iacono Law, LLC
    James Hammond
    There are 30 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Abbington Partners, LLC
    6 Consultant Place
    Suite 100A
    Durham, NC 27707
    DURHAM-NC
    Tax ID / EIN: xx-xxx7329

    Represented By

    Abbington Partners, LLC
    PRO SE

    Bankruptcy Administrator

    William P. Miller
    Bankruptcy Administrator
    P.O. Box 1828
    Greensboro, NC 27402

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 16 Alta Billing Holdings, LLC parent case 11 8:2024bk80003
    Jan 16 ECL Group, LLC parent case 11 8:2024bk80002
    Jan 16 Eye Care Leaders Portfolio Holdings, LLC 11 8:2024bk80001
    Jan 16 ECL PH Services Group LLC parent case 11 8:2024bk80000
    Nov 16, 2020 Touchstone Group, Inc. 11 5:2020bk03657
    Nov 13, 2020 Refinements, Inc. 7 1:2020bk80519
    Dec 5, 2019 Dingers, LLC 7 1:2019bk80907
    Feb 12, 2019 Sage & Swift Gourmet Catering, Inc. 11 5:2019bk00633
    Mar 11, 2016 Scarborough & Hargett Funeral Home, Inc. 11 1:16-bk-80220
    Apr 10, 2014 C-Dex Rental Co. LLC 7 1:14-bk-80388
    Jun 19, 2013 Maxillofacial Holdings, LLC 7 1:13-bk-80771
    Sep 26, 2012 Charles R. Adkins, Inc, dba Mantrap Haircutters 7 1:12-bk-81437
    Oct 11, 2011 Ruffin & Ruffin LLC 7 1:11-bk-81689
    Aug 21, 2011 RCP Investments VII, LLC 11 1:11-bk-81358
    Aug 21, 2011 RCP Investments VI, LLC 11 1:11-bk-81357