Welcome to BusinessBankruptcies.com!

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

AT-NET Holdings, LLC

COURT
North Carolina Western Bankruptcy Court
CASE NUMBER
3:14-bk-32048
TYPE / CHAPTER
Voluntary / 11

Filed

12-8-14

Updated

9-13-23

Last Checked

4-7-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 7, 2015
Last Entry Filed
Apr 7, 2015

Docket Entries by Year

There are 3 older docket entries.

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

login purchase single case subscribe now

Dec 8, 2014 3 Chapter 11 Operating Order. (RE: related document(s)1 Voluntary Petition Under Chapter 11 filed by Debtor AT-NET Holdings, LLC) (kdb) (Entered: 12/08/2014)
Dec 9, 2014 4 Court Notice of Deficient Filing (RE: related document(s)1 Voluntary Petition Under Chapter 11 filed by Debtor AT-NET Holdings, LLC). (kdb) (Entered: 12/09/2014)
Dec 10, 2014 5 Certificate of Service for Chapter 11 Operating Order (RE: related document(s)3 Order (other)) filed by U.S. Bankruptcy Administrator Office . (Scholz, BA) (Entered: 12/10/2014)
Dec 10, 2014 6 Notice of Appearance and Request for Notice filed by Christopher McCurry Towery on behalf of PNC Bank, National Association. (Towery, Christopher) (Entered: 12/10/2014)
Dec 10, 2014 7 Notice of Appearance and Request for Notice filed by William Samuel Smoak Jr. on behalf of James Forehand. (Smoak, William) (Entered: 12/10/2014)
Dec 10, 2014 8 Notice of Appearance and Request for Notice filed by William Samuel Smoak Jr. on behalf of TechStructures, LLC. (Smoak, William) (Entered: 12/10/2014)
Dec 11, 2014 9 BNC Certificate of Mailing (RE: related document(s)3 Order (other)). No. of Notices: 10. Notice Date 12/10/2014. (Admin.) (Entered: 12/11/2014)
Dec 12, 2014 10 BNC Certificate of Mailing (RE: related document(s)4 Notice of Deficient/Defective Filing). No. of Notices: 1. Notice Date 12/11/2014. (Admin.) (Entered: 12/12/2014)
Dec 12, 2014 11 Notice of Appearance and Request for Notice filed by John R. Miller Jr. on behalf of James Forehand. (Miller, John) (Entered: 12/12/2014)
Dec 12, 2014 12 Notice of Appearance and Request for Notice filed by John R. Miller Jr. on behalf of TechStructures, LLC. (Miller, John) (Entered: 12/12/2014)
Show 10 more entries
Jan 8, 2015 23 Periodic Report Regarding Value, Operations and Profitability of Entities in Which the Estate of AT-NET Holdings, LLC Holds a Substantial or Controlling Interest filed by Richard S. Wright on behalf of AT-NET Holdings, LLC. (Wright, Richard) (Entered: 01/08/2015)
Jan 13, 2015 24 No Responses to Creditors' Committee Notice (RE: related document(s)2 BA Notice to 20 Largest Unsecured Creditors) filed by U.S. Bankruptcy Administrator Office . (Scholz, BA) (Entered: 01/13/2015)
Jan 14, 2015 25 Attorney Disclosure Statement, Declaration, Statement of Financial Affairs, Official Form 6, Schedule H, Schedule G, Schedule F, Schedule E, Schedule D, Schedule B, Schedule A (RE: related document(s)16 Order on Motion to Extend, 20 Order on Motion to Extend) filed by Richard S. Wright on behalf of AT-NET Holdings, LLC. (Wright, Richard) (Entered: 01/14/2015)
Jan 16, 2015 26 Application for Compensation to:Moon Wright & Houston, PLLC, Fee:$1,748.00, Expenses:$1,717.00. If a response or objection is filed - DUE: 1/30/2015, a hearing will be held on DATE: 2/11/2015, TIME: 9:30 am, LOCATION: Charlotte filed by Travis W. Moon on behalf of AT-NET Holdings, LLC. (Attachments: # 1 Exhibit A # 2 Notice of Opportunity for Hearing # 3 Certificate of Service) (Moon, Travis) (Entered: 01/16/2015)
Jan 28, 2015 27 Trustee's Memorandum from 341(a) Meeting of Creditors HELD - DEBTOR(S) SWORN (RE: related document(s)18 Motion to Continue/Cancel Meeting of Creditors filed by Debtor AT-NET Holdings, LLC) (Scholz, BA) (Entered: 01/28/2015)
Feb 5, 2015 28 Order Awarding Fees and Expenses to Moon Wright & Houston, PLLC as Counsel for Debtor. (Related Doc # 26) (kdb) (Entered: 02/05/2015)
Feb 6, 2015 29 Certificate of Service (RE: related document(s)28 Order on Application for Compensation) filed by Travis W. Moon on behalf of AT-NET Holdings, LLC. (Moon, Travis) (Entered: 02/06/2015)
Feb 11, 2015 30 Application for Compensation to:Moon Wright & Houston, PLLC, Fee:$3,694.00, Expenses:$24.14. If a response or objection is filed - DUE: 2/25/2015, a hearing will be held on DATE: 3/11/2015, TIME: 9:30 am, LOCATION: Charlotte filed by Travis W. Moon on behalf of AT-NET Holdings, LLC. (Attachments: # 1 Exhibit A # 2 Notice of Opportunity for Hearing # 3 Certificate of Service) (Moon, Travis) (Entered: 02/11/2015)
Mar 4, 2015 31 Order Granting Application for Compensation to Moon Wright & Houston, PLLC as Counsel for Debtor. (Related Doc # 30) (kdb) (Entered: 03/04/2015)
Mar 13, 2015 32 Certificate of Service (RE: related document(s)31 Order on Application for Compensation) filed by Travis W. Moon on behalf of AT-NET Holdings, LLC. (Moon, Travis) (Entered: 03/13/2015)

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 Western Bankruptcy Court
Case number
3:14-bk-32048
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Laura T. Beyer
Chapter
11
Filed
Dec 8, 2014
Type
voluntary
Terminated
Oct 5, 2016
Updated
Sep 13, 2023
Last checked
Apr 7, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Boatsman Gillmore Wagner PLLC
    Colliers Keenan LLC
    Erwin Bishop Capitano & Moss
    Group Insurance Services
    Guardian
    Humana Dental Billing
    Internal Revenue Service
    Marketing One Sportswear
    PNC Bank

    Parties

    Debtor

    AT-NET Holdings, LLC
    9625 Southern Pine Boulevard
    Suite D
    Charlotte, NC 28273
    MECKLENBURG-NC
    Tax ID / EIN: xx-xxx6813

    Represented By

    Travis W. Moon
    Moon Wright & Houston, PLLC
    227 West Trade Street
    Suite 1800
    Charlotte, NC 28202
    (704) 944-6565
    Fax : 704-944-0380
    Email: tmoon@mwhattorneys.com
    Moon Wright & Houston, PLLC
    Richard S. Wright
    Moon Wright & Houston, PLLC
    227 W. Trade Street
    Suite 1800
    Charlotte, NC 28202
    (704) 944-6564
    Fax : (704) 944-0380
    Email: rwright@mwhattorneys.com

    U.S. Trustee

    U.S. Bankruptcy Administrator Office
    402 W. Trade Street
    Suite 200
    Charlotte, NC 28202-1669
    (704)350-7587

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 24, 2019 RCJH Merger Sub I, LLC parent case 11 1:2019bk11407
    Jun 24, 2019 RCJH Cambridge Technologies, LLC parent case 11 1:2019bk11406
    Jun 24, 2019 Joerns Healthcare Mexico Holdings I LLC parent case 11 1:2019bk11405
    Jun 24, 2019 Joerns Healthcare, LLC parent case 11 1:2019bk11404
    Jun 24, 2019 Global Medical, LLC parent case 11 1:2019bk11403
    Jun 24, 2019 Dynamic Medical Systems, LLC parent case 11 1:2019bk11402
    Jun 24, 2019 Joerns WoundCo Holdings, Inc. 11 1:2019bk11401
    Feb 22, 2018 Lee-Roy Enterprises, Inc. 7 3:2018bk30291
    Sep 1, 2017 Portrait Innovations Holding Company 11 3:17-bk-31456
    Sep 1, 2017 Portrait Innovations, Inc. 11 3:17-bk-31455
    Feb 16, 2015 Grace Unlimited Ventures, LLC 11 3:15-bk-30202
    Dec 8, 2014 AT-NET Services - Charlotte, Inc. 11 3:14-bk-32047
    Apr 18, 2013 CRN Concepts, Inc. 11 3:13-bk-30816
    Mar 1, 2013 DRT Properties, LLC 11 3:13-bk-30422
    Dec 5, 2011 Northampton Generating Company, L.P. 11 3:11-bk-33095