Welcome to BusinessBankruptcies.com!

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

Asheville Packing, Inc.

COURT
North Carolina Western Bankruptcy Court
CASE NUMBER
1:2024bk10019
TYPE / CHAPTER
Voluntary / 11V

Filed

2-20-24

Updated

3-31-24

Last Checked

3-15-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 26, 2024
Last Entry Filed
Feb 24, 2024

Docket Entries by Week of Year

Feb 20 1 Petition Voluntary Petition Under Chapter 11 Subchapter V - Filing Fee Amount $ 1738 (Martinez, Michael) (Entered: 02/20/2024)
Feb 20 Receipt of Filing Fee for Voluntary Petition Under Chapter 11( 24-10019) [misc,volp11] (1738.00). Receipt number A9728248, amount $1738.00. (U.S. Treasury) (Entered: 02/20/2024)
Feb 20 2 Attachment to Voluntary Chapter 11 Petition for Non-Individual - Form 201A (RE: related document(s)1 Voluntary Petition Under Chapter 11 filed by Debtor Asheville Packing, Inc.) filed by Michael Leon Martinez on behalf of Asheville Packing, Inc.. (Martinez, Michael) (Entered: 02/20/2024)
Feb 20 3 Tax Documents for the Year for 2022 filed by Michael Leon Martinez on behalf of Asheville Packing, Inc.. (Martinez, Michael) (Entered: 02/20/2024)
Feb 20 4 Tax Documents for the Year for 2021 filed by Michael Leon Martinez on behalf of Asheville Packing, Inc.. (Martinez, Michael) (Entered: 02/20/2024)
Feb 20 Bankruptcy Administrator's Notice of Appointment of Trustee: Robert Mays. (Scholz, BA) (Entered: 02/20/2024)
Feb 20 5 Notice of Filing of Financial Statements and Tax Returns Pursuant to Section 1116 filed by Michael Leon Martinez on behalf of Asheville Packing, Inc.. (Martinez, Michael) (Entered: 02/20/2024)
Feb 20 6 Emergency Motion to Use Cash Collateral filed by Michael Leon Martinez on behalf of Asheville Packing, Inc.. Hearing scheduled for 2/22/2024 at 09:30 AM at 1-Main Courtroom First Floor. (Martinez, Michael) (Entered: 02/20/2024)
Feb 20 7 Emergency Motion to Ensure Access to Utilities and Real Property. filed by Michael Leon Martinez on behalf of Asheville Packing, Inc.. Hearing scheduled for 2/22/2024 at 09:30 AM at 1-Main Courtroom First Floor. (Martinez, Michael) (Entered: 02/20/2024)
Feb 20 8 Notice of Hearing - TELEPHONIC (RE: related document(s)6 Use Cash Collateral filed by Debtor Asheville Packing, Inc., 7 Motion (Other) filed by Debtor Asheville Packing, Inc.) filed by Michael Leon Martinez on behalf of Asheville Packing, Inc.. Hearing scheduled for 2/22/2024 at 09:30 AM at 1-Main Courtroom First Floor. (Martinez, Michael) (Entered: 02/20/2024)
Feb 20 9 Notice of Filing of Corporate Resolution Authorizing Bankruptcy (RE: related document(s)1 Voluntary Petition Under Chapter 11 filed by Debtor Asheville Packing, Inc.) filed by Michael Leon Martinez on behalf of Asheville Packing, Inc.. (Martinez, Michael) (Entered: 02/20/2024)
Feb 20 10 Ex Parte Application w/Affidavit to Employ Attorney - Grier Wright Martinez, PA as Bankruptcy Counsel to the Debtor filed by Michael Leon Martinez on behalf of Asheville Packing, Inc.. (Martinez, Michael) (Entered: 02/20/2024)
Feb 21 11 Court Notice of Defective Filing (RE: related document(s)1 Voluntary Petition Under Chapter 11 filed by Debtor Asheville Packing, Inc.). Corrected Document due by 2/28/2024. (bfm) (Entered: 02/21/2024)
Feb 21 12 Notice of 341(a) Meeting of Creditors. 341(a) meeting to be held on 4/4/2024 at 01:00 PM at Zoom 341 Meeting. Proof of Claims due by 4/30/2024. Last day to oppose discharge or dischargeability is 6/3/2024. (bfm) (Entered: 02/21/2024)
Feb 21 13 Subchapter V Operating Order. (RE: related document(s)1 Voluntary Petition Under Chapter 11 filed by Debtor Asheville Packing, Inc.) (bfm) (Entered: 02/21/2024)
Feb 21 14 Order Setting Subchapter V Status Conference Status hearing to be held on 4/17/2024 at 09:30 AM at 1-Main Courtroom First Floor.Pre-Status Report Due By 4/3/2024. (bfm) (Entered: 02/21/2024)
Feb 21 15 Request for Notice filed by Lance P. Martin on behalf of Ager Holding, LLC. (Martin, Lance) (Entered: 02/21/2024)
Feb 21 16 Supplemental Notice Signed Under Penalty of Perjury Pursuant to Section 1116(1)(B) (RE: related document(s)11 Notice of Deficient/Defective Filing) filed by Michael Leon Martinez on behalf of Asheville Packing, Inc.. (Martinez, Michael) (Entered: 02/21/2024)
Feb 21 17 Certificate of Service (RE: related document(s)13 Order (other)) filed by U.S. Bankruptcy Administrator Office. (Abel, Shelley) (Entered: 02/21/2024)

There are 5 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 Western Bankruptcy Court
Case number
1:2024bk10019
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
George R. Hodges
Chapter
11V
Filed
Feb 20, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 15, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3C Marketing and Sourcing, LLC
    Accounting by Belinda, PC
    Ager Holding LLC
    AmeriFi Capital LLC
    Ascentium Capital
    Asheville Provisions LLC
    Asheville Provisions, LLC
    Avanza
    C T Corporation System
    Charlie Costigan
    Cintas Corporation
    City of Hendersonville
    Coastal Chemical & Paper, Inc.
    CORPORATION SERVICE COMPANY
    Dominion Energy
    There are 81 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Asheville Packing, Inc.
    2018 Springfield Drive
    Roanoke, VA 24012
    HENDERSON-NC
    Tax ID / EIN: xx-xxx1673

    Represented By

    Grier Wright Martinez, PA,
    521 E Morehead St, Suite 440
    Charlotte, NC 28202
    704-332-0207
    Fax : 704-332-0215
    Email: cwright@grierlaw.com
    Michael Leon Martinez
    Grier Wright Martinez, PA
    521 E. Morehead Street, Suite 440
    Charlotte, NC 28202
    704-332-0209
    Email: mmartinez@grierlaw.com

    Trustee

    Robert Mays
    Mays Johnson Law Firm
    21 Battery Park Ave
    Ste 201
    Asheville, NC 28801
    828-435-3335

    U.S. Trustee

    U.S. Bankruptcy Administrator Office
    401 W. Trade Street
    Suite 2400
    Charlotte, NC 28202
    (704)350-7587

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 10, 2022 Famous Anthony's Inc. 11V 7:2022bk70010
    Jan 10, 2022 Famous Anthony's Brookside, Inc. 11V 7:2022bk70009
    Jan 10, 2022 KBK Enterprises of Roanoke, Inc. 11V 7:2022bk70008
    Dec 22, 2021 Roanoke Wreck Repair, Inc. 7 7:2021bk70846
    Aug 27, 2019 Heckman Homes, Inc. dba David James Homes 7 7:2019bk71153
    May 16, 2019 Curve Construction LLC 7 7:2019bk70679
    Apr 16, 2018 The Tack Room 11 7:2018bk70502
    Nov 10, 2016 BJ Properties, LLC 11 7:16-bk-71486
    Nov 20, 2015 Century Control Systems, Inc. 11 7:15-bk-71632
    Mar 12, 2014 109 Kirk Associates, LLC 11 7:14-bk-70345
    Aug 1, 2013 Star City Holdings, LLC 11 7:13-bk-71260
    May 29, 2013 Star City Holdings, LLC 11 7:13-bk-70914
    Jan 28, 2013 Jarrett Electric Co., Inc. 11 7:13-bk-70139
    Aug 20, 2012 American Bethel Corporation 11 7:12-bk-71523
    Jun 27, 2012 A & T Improvement Company, Inc. 7 7:12-bk-71208