Welcome to BusinessBankruptcies.com!

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

Chadley Capital LLC

COURT
North Carolina Middle Bankruptcy Court
CASE NUMBER
2:2024bk10170
TYPE / CHAPTER
N/A / 7

Filed

3-12-24

Updated

3-31-24

Last Checked

5-2-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 2, 2024
Last Entry Filed
May 2, 2024

Docket Entries by Week of Year

There are 31 older docket entries.

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

login purchase single case subscribe now

Apr 15 Hearing Set (RE: related document(s)23 Motion For Turnover of Property filed by Trustee Brian Richard Anderson) Hearing scheduled 4/18/2024 at 10:00 AM at Courtroom #2, Greensboro. (Shoffner, T.) (Entered: 04/15/2024)
Apr 16 27 Motion to Reduce Notice (related documents 22 Generic Motion) on Trustees Motion to Designate William Rhew III as the Debtors Corporate Representative to Carry Out Debtors Duties under the United States Bankruptcy Code and Federal Rules of Bankruptcy Procedure Filed by Trustee Brian Richard Anderson. (Anderson, Brian) (Entered: 04/16/2024)
Apr 16 The Bankruptcy Administrator has reviewed the related document and has no objection. Additional comments (if any): . Filed by Bankruptcy Administrator John Paul H. Cournoyer (RE: related document(s)23 Motion For Turnover of Property Filed by Trustee Brian Richard Anderson. filed by Trustee Brian Richard Anderson). (Cournoyer, John Paul) (Entered: 04/16/2024)
Apr 16 28 Order Granting Motion to Reduce Notice (RE: related document(s)22 Motion to Designate William Rhew III as the Debtor's corporate representative to carry out Debtor's duties under the United States Bankruptcy Code and Federal Rules of Bankruptcy Procedure Filed by Trustee Brian Richard Anderson.). Objections/Responses Due: 4/18/24 at 9:30 a.m., Hearing Scheduled 4/18/24 at 10:00 a.m. (Shoffner, T.) (Entered: 04/16/2024)
Apr 16 Hearing Set (RE: related document(s)22 Motion to Designate William Rhew III as the Debtor's corporate representative to carry out Debtor's duties under the United States Bankruptcy Code and Federal Rules of Bankruptcy Procedure Filed by Trustee Brian Richard Anderson.) Hearing scheduled 4/18/2024 at 10:00 AM at Courtroom #2, Greensboro. (Shoffner, T.) (Entered: 04/16/2024)
Apr 16 29 Certificate of Service Filed by Trustee Brian Richard Anderson (RE: related document(s)27 Motion to Reduce Notice (related documents 22 Generic Motion) on Trustees Motion to Designate William Rhew III as the Debtors Corporate Representative to Carry Out Debtors Duties under the United States Bankruptcy Code and Federal Rules of Bankru, 28 Order on Motion to Reduce Notice). (Anderson, Brian) (Entered: 04/16/2024)
Apr 16 30 Certificate of Service Filed by Trustee Brian Richard Anderson (RE: related document(s)23 Motion For Turnover of Property, 24 Declaration Under Penalty of Perjury, 25 Motion to Reduce Notice (related documents 23 Motion For Turnover of Property) , 26 Order on Motion to Reduce Notice). (Anderson, Brian) (Entered: 04/16/2024)
Apr 17 31 Meeting of Creditors 341(a) Meeting to be held on 5/10/2024 at 09:00 AM at Creditors Mtg Room, Winston-Salem. (Shoffner, T.) (Entered: 04/17/2024)
Apr 18 32 Order Granting Motion to Designate William Rhew III as the Debtors Corporate Representative to Carry Out Debtors Duties Under the United States Bankruptcy Code and Federal Rules of Bankruptcy Procedure. (Related Doc # 22) (Shoffner, T.) (Entered: 04/18/2024)
Apr 18 33 Order Granting Motion For Turnover. (Related Doc # 23) (Shoffner, T.) (Entered: 04/18/2024)
Show 10 more entries
Apr 24 43 PDF with attached Audio File. Court Date & Time [04/24/2024 02:26:13 PM]. File Size [ 40183 KB ]. Run Time [ 00:17:08 ]. (*37* Order Directing the Debtors Designated Representative, William Rhew III to Appear and Show Cause Why he did not Comply with Turnover Order and Why he Should not be Held in Contempt and Subject t). (admin). (Entered: 04/24/2024)
Apr 25 44 BNC Certificate of Mailing - PDF Document. (RE: related document(s)41 Show Cause Order and Notice of Hearing) Notice Date 04/24/2024. (Admin.) (Entered: 04/25/2024)
Apr 25 45 Order Holding William Rhew, III in Contempt and Imposing Sanctions. A further hearing at which William Rhew, III must appear and show cause as to why the Court should not find that he remains in contempt of the Turnover Order is set for 5/8/24 at 2:00 p.m., Courtroom Winston-Salem. William Rhew, III must attend the hearing regardless of whether, and to what extent, he asserts that he has complied with the Turnover Order. (Shoffner, T.) (Entered: 04/25/2024)
Apr 25 46 Certificate of Service Filed by Trustee Brian Richard Anderson (RE: related document(s)45 Show Cause Order and Notice of Hearing). (Anderson, Brian) (Entered: 04/25/2024)
Apr 26 Hearing Held (RE: related document(s)37 Show Cause Order and Notice of Hearing) (Phillips, Traci-Michelle) (Entered: 04/26/2024)
Apr 26 Court Minutes - Date of Hearing: 04/24/2024. Appearances: Brian Anderson Trustee, JP Cournoyer BA, the Debtor did not appear in court as ordered. (RE: related document(s)37 Show Cause Order and Notice of Hearing - Hearing was Held. The Court finds William Rhew III in civil contempt for non-compliance of the Motion for Turnover Order. The Court has imposed a fine on William Rhew, III of $500 per day. Further hearing will be set for May 8, 2024 at 2:00 in which William Rhew, III must appear. The Court will prepare the Order. (Phillips, Traci-Michelle) (Entered: 04/26/2024)
Apr 26 47 Declaration Under Penalty of Perjury for Debtor(s) Attesting To Non-Compliance With Order Granting Motion For Turnover Filed by Trustee Brian Richard Anderson. (Anderson, Brian) (Entered: 04/26/2024)
Apr 29 48 Notice of Appearance and Request for Notice Filed by Bankruptcy Administrator John Paul H. Cournoyer. (Cournoyer, John Paul) (Entered: 04/29/2024)
Apr 29 49 Order Directing the Debtor's Representative, William Rhew, III, to Appear and Show Cause Why He Should Not Be Subject to a Finding of Further Contempt and Additional Sanctions. Rhew's failure to attend may result in an order finding him in further contempt of court and imposing further sanctions. Show Cause hearing to be held on 5/8/2024 at 02:00 PM at Courtroom, Winston-Salem. (Shoffner, T.) (Entered: 04/29/2024)
Apr 29 50 Certificate of Service. Filed by Clerk's Office. (RE: related document 49 Show Cause Order and Notice of Hearing). (Shoffner, T.) (Entered: 04/29/2024)

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

The docket for this case is updated every weekday morning.

Case Information

Court
North Carolina Middle Bankruptcy Court
Case number
2:2024bk10170
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Mar 12, 2024
Updated
Mar 31, 2024
Last checked
May 2, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Chadley Capital LLC
    6081 Mountain Brook Road
    Greensboro, NC 27455
    GUILFORD-NC
    SSN / ITIN: xxx-xx-0000

    Represented By

    Chadley Capital LLC
    PRO SE

    Petitioning Creditor

    Marcus Shelton

    Represented By

    Robert A. Cox, Jr.
    Hamilton Stephens Steele & Martin, PLLC
    525 N. Tryon Street
    Suite 1400
    Charlotte, NC 28202
    704-227-1069
    Fax : 704-344-1483
    Email: rcox@lawhssm.com
    James R. Irving
    Dentons Bingham Greenebaum LLP
    3500 PNC Tower
    101 S. 5th St.
    Louisville, KY 40202
    502-587-3606
    Fax : 502-540-2215
    Email: james.irving@dentons.com

    Petitioning Creditor

    Cripps Properties

    Represented By

    Robert A. Cox, Jr.
    (See above for address)
    James R. Irving
    (See above for address)

    Petitioning Creditor

    Richard Vanstory, Jr.

    Represented By

    Robert A. Cox, Jr.
    (See above for address)
    James R. Irving
    (See above for address)

    Petitioning Creditor

    The Giaimo Management, LLC

    Represented By

    Robert A. Cox, Jr.
    (See above for address)
    James R. Irving
    (See above for address)

    Petitioning Creditor

    New Century Hospitality Inc.

    Represented By

    Robert A. Cox, Jr.
    (See above for address)
    James R. Irving
    (See above for address)

    Petitioning Creditor

    Century Oaks Management Group LLC

    Represented By

    Robert A. Cox, Jr.
    (See above for address)
    James R. Irving
    (See above for address)

    Petitioning Creditor

    Bonny B. Shelton

    Represented By

    Robert A. Cox, Jr.
    (See above for address)
    James R. Irving
    (See above for address)

    Petitioning Creditor

    Kendall Ward

    Represented By

    Robert A. Cox, Jr.
    (See above for address)
    James R. Irving
    (See above for address)

    Petitioning Creditor

    R.L. Vanstory Company, L.L.C.

    Represented By

    Robert A. Cox, Jr.
    (See above for address)
    James R. Irving
    (See above for address)

    Petitioning Creditor

    Billy G. Shelton

    Represented By

    Robert A. Cox, Jr.
    (See above for address)
    James R. Irving
    (See above for address)

    Bankruptcy Administrator

    John Paul Hughes Cournoyer
    U.S. Bankruptcy Administrator
    101 South Edgeworth Street
    Greensboro, NC 27401
    336-358-4170

    Trustee

    Brian Richard Anderson
    Fox Rothschild LLP
    230 N. Elm Street
    Suite 1200
    Greensboro, NC 27401
    336-378-5205

    Represented By

    Brian Richard Anderson
    Fox Rothschild LLP
    230 N. Elm Street
    Suite 1200
    Greensboro, NC 27401
    336-378-5205
    Email: branderson@foxrothschild.com
    Brian Richard Anderson
    Fox Rothschild LLP
    230 N. Elm Street
    Suite 1200
    Greensboro, NC 27401
    336-387-5205
    Email: branderson@foxrothschild.com