Welcome to BusinessBankruptcies.com!

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

Carolina Cheese Company, Inc.

COURT
North Carolina Eastern Bankruptcy Court
CASE NUMBER
5:17-bk-00062
TYPE / CHAPTER
Voluntary / 11

Filed

1-5-17

Updated

9-13-23

Last Checked

2-6-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 6, 2017
Last Entry Filed
Jan 6, 2017

Docket Entries by Year

Jan 5, 2017 1 Petition Chapter 11 Voluntary Petition filed by Carolina Cheese Company, Inc. (Rhyne, John) (Entered: 01/05/2017)
Jan 5, 2017 2 Request to Decline Debtor Electronic Notice filed by John G. Rhyne on behalf of Carolina Cheese Company, Inc.. (Rhyne, John) (Entered: 01/05/2017)
Jan 5, 2017 Receipt Of Filing Fee For Voluntary Petition (Chapter 11)(17-00062-5) [misc,volp11] (1717.00), Receipt Number 12622270, Amount $1717.00. (U.S. Treasury) (Entered: 01/05/2017)
Jan 5, 2017 NOTE: Case manager assigned to case is Dawn Barnes (Shum-Drake, Kelly) (Entered: 01/05/2017)
Jan 5, 2017 3 Meeting of Creditors 341(a) meeting to be held on 2/7/2017 at 10:00 AM at Greenville 341 Meeting Room. Last day to file complaint is 4/10/2017. Proofs of Claims due by 5/8/2017. Government Proof of Claim due by 7/5/2017. (Barnes, Dawn) (Entered: 01/05/2017)
Jan 5, 2017 4 Order to Appear for Examination (Rodney Miller) . (Barnes, Dawn) (Entered: 01/05/2017)
Jan 5, 2017 5 Note to Courtroom Deputy - Schedule Hearing Date 11A Status Conference (Barnes, Dawn) (Entered: 01/05/2017)
Jan 5, 2017 6 DEFICIENCY NOTICE to John Rhyne re: Petition. In order for this case to be administered, it is necessary that the following item(s) be filed by the date(s) indicated: Declaration Concerning Debtors Schedules,Schedules A - J, Statement of Affairs and Statement of Current Monthly IncomeAn executed copy of the resolution of the board of directors, managers, general partners or other governing body authorizing the filing of the petition must be filed.. Pursuant to Bankruptcy Rule 1008, all petitions, lists, schedules, statements, and amendments should be verified or contain an unsworn declaration as provided in 28 U.S.C. 1746. The three day mailing period as provided for under Rule 9006(f), Federal Rules of Bankruptcy Procedure, does not apply. Incomplete Filings due by 1/19/2017. Disclosure of Compensation due by 1/19/2017. Summary of Schedules due by 1/19/2017. (Barnes, Dawn) (Entered: 01/05/2017)
Jan 6, 2017 7 Order Regarding Administration of Estate. Added Bankruptcy Administrator as party. (adi) (Entered: 01/06/2017)

This case is closed and is no longer being updated.

Case Information

Court
North Carolina Eastern Bankruptcy Court
Case number
5:17-bk-00062
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joseph N. Callaway
Chapter
11
Filed
Jan 5, 2017
Type
voluntary
Terminated
Jul 11, 2018
Updated
Sep 13, 2023
Last checked
Feb 6, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Branch Banking & Trust Co.
    Brentwood Associates
    City of Wilson
    City of Wilson
    Department of Health and Human Ser
    Department of Health and Human Ser
    Department of Health and Human Ser
    Department of Health and Human Ser
    Equity Capital
    Financial Pacific Leasing
    Financial Pacific Leasing
    Financial Pacific Leasing, Inc.
    Hartford Insurance
    Internal Revenue Service
    NC Department of Commerce
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Carolina Cheese Company, Inc.
    1005 Woodland Dr.
    Wilson, NC 27893
    WILSON-NC
    Tax ID / EIN: xx-xxx3406

    Represented By

    John G. Rhyne
    John G. Rhyne, Attorney at Law
    P.O. Box 8327
    Wilson, NC 27893
    252 234-9933
    Email: johnrhyne@johnrhynelaw.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 1, 2023 Pinkfridge LLC 11 5:2023bk03163
    Feb 7, 2023 Bryant Hardwood Floors, Incorporated 11V 5:2023bk00341
    Feb 2, 2023 Rock Ridge Farms Partnership 11 5:2023bk00291
    Aug 14, 2020 WRW, Inc. 11 5:2020bk02833
    Jun 27, 2020 East Carolina Commercial Services, LLC 11 5:2020bk02361
    Dec 9, 2019 Ordess, LLC 11 5:2019bk05622
    Dec 11, 2018 Clear Water Timber Company L.L.C. 11 5:2018bk05913
    Jan 5, 2018 Tony E. Hawley Construction Company, Inc. 7 5:2018bk00061
    Mar 15, 2017 Aycock Brothers, Inc. 11 5:17-bk-01266
    Feb 3, 2017 Granny Scott, LLC 11 5:17-bk-00567
    Sep 6, 2016 Redding Chemicals and Industrial Supplies, Inc. 11 5:16-bk-04664
    May 18, 2015 Harper Landscaping, Inc. 11 5:15-bk-02795
    Aug 1, 2014 DVD Trucking Co. Inc. 7 5:14-bk-04432
    Dec 31, 2013 CROW'S NEST INVESTORS, LLC 7 8:13-bk-07993
    May 8, 2012 W & W Real Estate Investors, LLC 11 8:12-bk-03521