Welcome to BusinessBankruptcies.com!

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

Atlantic Retail Construction, Inc.

COURT
North Carolina Middle Bankruptcy Court
CASE NUMBER
2:14-bk-11216
TYPE / CHAPTER
Voluntary / 11

Filed

10-16-14

Updated

9-13-23

Last Checked

11-5-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 5, 2014
Last Entry Filed
Nov 4, 2014

Docket Entries by Year

Oct 16, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Atlantic Retail Construction, Inc. (Clayton, Katherine) (Entered: 10/16/2014)
Oct 16, 2014 Receipt of filing fee for Voluntary Petition (Chapter 11)(14-11216) [misc,volp11] (1717.00). Receipt number 5960994, amount $1717.00. (re: Doc#1) (U.S. Treasury) (Entered: 10/16/2014)
Oct 16, 2014 2 Creditor Matrix and Verification Filed by Debtor Atlantic Retail Construction, Inc.. (Clayton, Katherine) (Entered: 10/16/2014)
Oct 16, 2014 3 20 Largest Unsecured Creditors Filed by Debtor Atlantic Retail Construction, Inc.. (Clayton, Katherine) (Entered: 10/16/2014)
Oct 16, 2014 4 Statement of Corporate Ownership filed. Filed by Debtor Atlantic Retail Construction, Inc.. (Clayton, Katherine) (Entered: 10/16/2014)
Oct 17, 2014 Case assigned to Douglas H. 336-397-7782 (admin) (Entered: 10/17/2014)
Oct 17, 2014 Case reassigned to Tiffany S. 336-358-4030 (Martin, D.) (Entered: 10/17/2014)
Oct 17, 2014 5 Missing Documents Due: Atty Fee Disclosure Statement due 10/30/2014. List of Equity Security Holders due 10/30/2014. Schedule A due 10/30/2014. Schedule B due 10/30/2014. Schedule D due 10/30/2014. Schedule E due 10/30/2014. Schedule F due 10/30/2014. Schedule G due 10/30/2014. Schedule H due 10/30/2014. Statement of Financial Affairs due 10/30/2014. Summary of schedules due 10/30/2014. Corporate Resolution due by 10/30/2014. Declaration Concerning Debtors Schedules 10/30/2014. SB Balance Sheet: 10/30/2014. SB Cash Flow Statement: 10/30/2014. SB Statement of Operations Due: 10/30/2014. Incomplete Filings due by 10/30/2014. (Shoffner, T.) (Entered: 10/17/2014)
Oct 17, 2014 6 Notice of Formation of Creditors' Committee Filed by Bankruptcy Administrator William P. Miller. (Miller, William) (Entered: 10/17/2014)
Oct 17, 2014 7 Meeting of Creditors 341(a) Meeting to be held on 11/13/2014 at 10:00 AM at Creditors Mtg Room, Greensboro. Proofs of Claims due by 2/11/2015. (Shoffner, T.) (Entered: 10/17/2014)
Show 5 more entries
Oct 20, 2014 13 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)7 Meeting of Creditors Chapter 11) Notice Date 10/19/2014. (Admin.) (Entered: 10/20/2014)
Oct 20, 2014 14 BNC Certificate of Mailing - PDF Document. (RE: related document(s)10 Designating Party to Act on behalf of Corp/Partnership) Notice Date 10/19/2014. (Admin.) (Entered: 10/20/2014)
Oct 20, 2014 15 Bankruptcy Administrators Request for Status Hearing Filed by Bankruptcy Administrator William P. Miller. (Miller, William) (Entered: 10/20/2014)
Oct 20, 2014 16 Hearing Set (RE: related document(s)15 B.A. Request for Status Hearing filed by Bankruptcy Administrator William P. Miller) Hearing scheduled 12/18/2014 at 09:30 AM at Courtroom #3, Greensboro. (Shoffner, T.) (Entered: 10/20/2014)
Oct 20, 2014 17 Motion to Pay Employees . Filed by Debtor Atlantic Retail Construction, Inc. (Clayton, Katherine) (Entered: 10/20/2014)
Oct 20, 2014 18 Motion to Expedite Hearing (related documents 17 Motion to Pay Employees) Filed by Debtor Atlantic Retail Construction, Inc. (Clayton, Katherine) (Entered: 10/20/2014)
Oct 20, 2014 19 Order Granting Motion to Expedite Hearing (RE: related document(s)17 Motion to Pay Employees). Hearing scheduled 10/22/14 at 2:00 pm, Courtroom Winston-Salem. Counsel for the Debtor is to serve order and file certificate of service. (Shoffner, T.) (Entered: 10/20/2014)
Oct 20, 2014 Hearing Set (RE: related document(s)17 Motion to Pay Employees filed by Debtor Atlantic Retail Construction, Inc.) Hearing scheduled 10/22/2014 at 02:00 PM at Courtroom, Winston-Salem. (Shoffner, T.) (Entered: 10/20/2014)
Oct 21, 2014 20 Amended Certificate of Service Filed by Debtor Atlantic Retail Construction, Inc. (RE: related document(s)19 Order on Motion to Expedite Hearing). (Clayton, Katherine) (Entered: 10/21/2014)
Oct 22, 2014 Hearing Held (RE: related document(s)17 Motion to Pay Employees filed by Debtor Atlantic Retail Construction, Inc.) (Leonard, J.) (Entered: 10/22/2014)

There are 8 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
2:14-bk-11216
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Oct 16, 2014
Type
voluntary
Terminated
Dec 19, 2016
Updated
Sep 13, 2023
Last checked
Nov 5, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Atlantic Retail Construction, Inc.
    6716 US Hwy 158
    Stokesdale, NC 27357
    GUILFORD-NC
    336-643-7880
    Tax ID / EIN: xx-xxx9481

    Represented By

    Katherine J. Clayton
    P.O. Box 1800
    Raleigh, NC 27602
    919-839-0300
    Fax : 919-839-0304
    Email: kclayton@brookspierce.com
    Clint Shepperd Morse
    Brooks Pierce McLendon Humphrey, et al
    230 N. Elm St.
    Greensboro, NC 27401
    336-271-3152
    Email: cmorse@brookspierce.com

    Bankruptcy Administrator

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 29, 2023 Today's Express Inc. 7 2:2023bk10161
    Oct 8, 2018 Williamson Investments, LLC 11 6:2018bk51051
    Feb 13, 2018 Lone Wolf Fence Co. Inc. 7 2:2018bk10151
    Dec 31, 2017 Oak Ridge Looneys, LLC 11 2:2017bk11455
    Sep 25, 2017 Gensis Family Health Care, Inc. 7 2:17-bk-11075
    May 27, 2016 McMullan Builders, Inc. 7 2:16-bk-10549
    Sep 9, 2015 Elizabeth's Pizza Oak Ridge LLC 11 2:15-bk-10974
    Jun 25, 2014 Big Sky Developers, LLC 7 6:14-bk-50703
    Nov 27, 2013 SHARE of North Carolina, Inc. 7 2:13-bk-11555
    Sep 5, 2013 Dutch Barns, Inc. 7 2:13-bk-11183
    Oct 19, 2012 TRS Institute, LLC 7 2:12-bk-11547
    Jun 19, 2012 Janet G. Cox, Inc. 7 2:12-bk-10883
    Jun 5, 2012 MCLD Automotive, Inc. 11 2:12-bk-10802
    Dec 13, 2011 G & G Used Cars, Inc. 7 2:11-bk-11869
    Oct 24, 2011 Victory Jet, LLC 7 2:11-bk-11609