Welcome to BusinessBankruptcies.com!

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

Ccmw, Llc

COURT
North Carolina Middle Bankruptcy Court
CASE NUMBER
2:2021bk10395
TYPE / CHAPTER
Voluntary / 11

Filed

7-20-21

Updated

9-13-23

Last Checked

8-13-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 21, 2021
Last Entry Filed
Jul 20, 2021

Docket Entries by Quarter

Jul 20, 2021 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by CCMW, LLC Court enters deficiencies (Brumbaugh, Samantha) (Entered: 07/20/2021)
Jul 20, 2021 Receipt of filing fee for Voluntary Petition (Chapter 11)( 21-10395) [misc,volp11] (1738.00). Receipt number A9468051, amount $1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 07/20/2021)
Jul 20, 2021 2 Corporate Resolution of CCMW, LLC Filed by Debtor CCMW, LLC. (Brumbaugh, Samantha) (Entered: 07/20/2021)
Jul 20, 2021 3 Application to Employ Samantha K, Brumbaugh and the law firm of Ivey, McClellan, Siegmund, Brumbaugh & McDonough, LLP as Debtors Attorney Filed by Debtor CCMW, LLC. (Brumbaugh, Samantha) (Entered: 07/20/2021)
Jul 20, 2021 4 Missing Documents Due: Atty Fee Disclosure Statement due 8/3/2021. List of Equity Security Holders due 8/3/2021. Schedule A/B due 8/3/2021. Schedule D due 8/3/2021. Schedule E/F due 8/3/2021. Schedule G due 8/3/2021. Schedule H due 8/3/2021. Statement of Financial Affairs due 8/3/2021. Summary of Assets and Liabilities and Certain Statistical Information - Form B 106 - due 8/3/2021. Declaration Concerning Debtors Schedules 8/3/2021. Disclosure of Compensation of Officers Partners Directors and Members due 8/3/2021. Incomplete Filings due by 8/3/2021. (Eubanks, A) (Entered: 07/20/2021)
Jul 20, 2021 5 Chapter 11 Operating Order. (Eubanks, A) (Entered: 07/20/2021)
Jul 20, 2021 6 Memo to Attorney for Debtor in Possession re: Duties (Attachments: # 1 Exhibit) (Eubanks, A) (Entered: 07/20/2021)
Jul 20, 2021 7 Meeting of Creditors 341(a) Meeting to be held on 8/23/2021 at 11:00 AM at Creditors Mtg Room, Greensboro. Proofs of Claims due by 11/21/2021. (Eubanks, A) (Entered: 07/20/2021)
Jul 20, 2021 8 Order Designating Edward Regensburg to Act on behalf of CCMW, LLC.. (Eubanks, A) (Entered: 07/20/2021)

This case is closed and is no longer being updated.

Case Information

Court
North Carolina Middle Bankruptcy Court
Case number
2:2021bk10395
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Benjamin A. Kahn
Chapter
11
Filed
Jul 20, 2021
Type
voluntary
Terminated
Sep 5, 2023
Updated
Sep 13, 2023
Last checked
Aug 13, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Baker, Donelson, Bearman, Caldwell &
    Carruthers and Roth
    Davenport Living Trust
    Davenport Living Trust dated 12/01/2010
    Employment Security Commission
    First National Bank of Pennsylvania
    Gordon Law Offices
    Guilford County Tax Department
    Guilford County Tax Dept.
    Harry G. Gordon, Esq.
    Internal Revenue Service
    Irving Park Homowners Association
    James H. and Rebecca Peeples
    NC Department of Revenue
    Nexsen Pruiet, PLLC
    There are 14 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    CCMW, LLC
    201-D Pomona Drive
    Greensboro, NC 27407
    GUILFORD-NC
    Tax ID / EIN: xx-xxx8017

    Represented By

    Samantha K. Brumbaugh
    Ivey, McClellan, Siegmund, Brumbaugh & McDonough, LLP
    100 S. Elm St.
    Suite 500
    Greensboro, NC 27401
    336-274-4658
    Fax : 336-274-4540
    Email: skb@iveymcclellan.com

    Bankruptcy Administrator

    William P. Miller
    Bankruptcy Administrator
    101 South Edgeworth Street
    Greensboro, NC 27401

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 27, 2021 Roscoe Guitars, Inc. 11 2:2021bk10520
    Oct 18, 2020 Natty Greene's Brewing Company, LLC 7 2:2020bk10801
    Nov 7, 2019 Holcomb Acquisitions, Inc. 11 2:2019bk11233
    Aug 27, 2019 Nevius Logistics, LLC 7 2:2019bk10926
    Sep 28, 2018 Sino Color & Chemicals, Inc. 7 2:2018bk11061
    Nov 30, 2017 Greensboro Veterinary Hospital, Inc. 7 2:17-bk-11351
    Nov 5, 2015 Spring Garden Tire & Auto, Inc. 7 2:15-bk-11213
    Mar 10, 2015 Q-Piedmont Restaurants, LLC 11 2:15-bk-10256
    Jul 18, 2014 American National Products, Inc. 7 2:14-bk-10831
    May 14, 2014 Curtiello's Pizza, Inc. 7 2:14-bk-10531
    Sep 30, 2013 KBI Biopharma Properties, LLC 11 2:13-bk-11304
    Mar 8, 2012 Carolina Linen Service, Inc. 7 2:12-bk-10316
    Dec 20, 2011 Savin Financial Services, Inc. 7 2:11-bk-11917
    Aug 8, 2011 Bretagne, LLC 11 2:11-bk-11218
    Aug 1, 2011 GPX I LLC 11 2:11-bk-11187