Welcome to BusinessBankruptcies.com!

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

Cosmos Granite (Central), LLC

COURT
North Carolina Middle Bankruptcy Court
CASE NUMBER
1:2020bk80347
TYPE / CHAPTER
Voluntary / 7

Filed

7-23-20

Updated

3-24-24

Last Checked

3-17-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 17, 2021
Last Entry Filed
Mar 13, 2021

Docket Entries by Quarter

There are 44 older docket entries.

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

login purchase single case subscribe now

Oct 8, 2020 40 Certificate of Service Filed by Trustee James B. Angell (RE: related document(s)39 Order on Motion to Consolidate Case). (Angell, James) (Entered: 10/08/2020)
Oct 10, 2020 41 BNC Certificate of Mailing - PDF Document. (RE: related document(s)39 Order on Motion to Consolidate Case) Notice Date 10/09/2020. (Admin.) (Entered: 10/10/2020)
Oct 14, 2020 42 First Chapter 7 Trustee's Interim Report Filed by Trustee James B. Angell. (Angell, James) (Entered: 10/14/2020)
Oct 20, 2020 43 Amendment to List of Creditors. Filed by Trustee James B. Angell. (Angell, James) (Entered: 10/20/2020)
Nov 10, 2020 44 Motion by Attorney Caroline C. Mackie To Substitute for Attorney Jonathon Townsend and Christopher Jones Filed by Creditors ABTV Receivership Services LLC, John Fioretti. (Mackie, Caroline) (Entered: 11/10/2020)
Nov 11, 2020 45 Notice of Appearance and Request for Notice by Stephanie Elizabeth Goodbar Filed by Creditors ABTV Receivership Services LLC, John Fioretti. (Goodbar, Stephanie) (Entered: 11/11/2020)
Nov 13, 2020 46 Withdrawal of Document Filed by Creditors ABTV Receivership Services LLC, John Fioretti (RE: related document(s)44 Motion by Attorney Caroline C. Mackie To Substitute for Attorney Jonathon Townsend and Christopher Jones ). (Mackie, Caroline) (Entered: 11/13/2020)
Nov 13, 2020 47 Notice of Appearance and Request for Notice by Caroline P. Mackie Filed by Creditors ABTV Receivership Services LLC, John Fioretti. (Mackie, Caroline) (Entered: 11/13/2020)
Nov 13, 2020 Notice of Disinterest and Request to No Longer Receive Notices in case Filed by Creditors ABTV Receivership Services LLC, John Fioretti. (Townsend, Jonathon) (Entered: 11/13/2020)
Nov 13, 2020 Notice of Disinterest and Request to No Longer Receive Notices in case Filed by Creditors ABTV Receivership Services LLC, John Fioretti. (Jones, Christopher) (Entered: 11/13/2020)
Show 10 more entries
Jan 11, 2021 58 BNC Certificate of Mailing - Tentative Hearing (RE: related document(s)56 Notice of Tentative Hearing) Notice Date 01/10/2021. (Admin.) (Entered: 01/11/2021)
Jan 19, 2021 59 Bankruptcy Administrators Motion for Status Conference Filed by Bankruptcy Administrator William P. Miller. (Miller, William) (Entered: 01/19/2021)
Jan 20, 2021 60 Status Conference Set (RE: related document(s)59 B.A. Motion for Status Conference filed by Bankruptcy Administrator William P. Miller) Conference scheduled 2/11/2021 at 09:30 AM. (Whitesell, S.) (Entered: 01/20/2021)
Jan 21, 2021 61 Motion to Compel ABTV Receivership Services, LLC to Turn Over Property of the Estate Pursuant to 11 U.S.C. §§521 (a) (3), (4), 541 (a), 542 (e), and 543 (b) . Filed by Trustee James B. Angell. (Angell, James) (Entered: 01/21/2021)
Jan 22, 2021 62 Hearing Set (RE: related document(s)61 Motion to Compel ABTV Receivership Services, LLC to Turn Over Property of the Estate Pursuant to 11 U.S.C. §§521 (a) (3), (4), 541 (a), 542 (e), and 543 (b) filed by Trustee James B. Angell) Hearing scheduled 2/11/2021 at 09:30 AM. (Whitesell, S.) (Entered: 01/22/2021)
Jan 22, 2021 63 Notice of Appearance and Request for Notice by Matthew Patrick Weiner Filed by Creditors ABTV Receivership Services LLC, John Fioretti. (Weiner, Matthew) (Entered: 01/22/2021)
Jan 23, 2021 64 BNC Certificate of Mailing - Hearing. (RE: related document(s)60 Hearing (Bk Other) Set) Notice Date 01/22/2021. (Admin.) (Entered: 01/23/2021)
Jan 25, 2021 65 BNC Certificate of Mailing - Hearing. (RE: related document(s)62 Hearing (Bk Motion) Set) Notice Date 01/24/2021. (Admin.) (Entered: 01/25/2021)
Jan 26, 2021 66 Notice of Appearance and Request for Notice by Pamela W. McAfee Filed by Creditor Venkateswara Rao Are. (McAfee, Pamela) (Entered: 01/26/2021)
Feb 4, 2021 67 Objection to (related document(s): 61 Motion to Compel ABTV Receivership Services, LLC to Turn Over Property of the Estate Pursuant to 11 U.S.C. §§521 (a) (3), (4), 541 (a), 542 (e), and 543 (b) . filed by Trustee James B. Angell) Filed by Creditor ABTV Receivership Services LLC (Weiner, Matthew) (Entered: 02/04/2021)

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

Case Information

Court
North Carolina Middle Bankruptcy Court
Case number
1:2020bk80347
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catharine R. Aron
Chapter
7
Filed
Jul 23, 2020
Type
voluntary
Updated
Mar 24, 2024
Last checked
Mar 17, 2021

Creditors

Subscribe now or purchase this single case to see the full creditors list.
ABTV Receivership Services, LLC
Alan Parry
American Express
Austin McMullen
Avalon Risk Management
Bramagran Brasileiro Marm. Gran. Ltda
Brasigran Granitos
Celtic Cartage
CGM Group, LLC
CGM Holdings, LLC
Chris Graebe
Christopher W. Jones
Clint Morse
Comcast Cable Central
Corporation Service Company
There are 57 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Cosmos Granite (Central), LLC
PO Box 2208
Chapel Hill, NC 27515-2208
ORANGE-NC
Tax ID / EIN: xx-xxx8289
fka Cosmos Granite and Marble Corp.

Represented By

John A. Northen
P. O. Box 2208
Chapel Hill, NC 27514-2208
(919) 968-4441
Email: jan@nbfirm.com

Bankruptcy Administrator

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

Trustee

James B. Angell
P. O. Box 12347
Raleigh, NC 27605
(919) 821-7700

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Oct 17, 2022 Women's Birth & Wellness Center, Inc. 7 1:2022bk80203
Sep 11, 2022 NRP Ventures LLC 11V 5:2022bk02046
Mar 8, 2022 Grata Cafe, LLC 11 1:2022bk80071
Mar 8, 2022 Grata Cafe, LLC 11 5:2022bk00494
Mar 8, 2022 Ceremony Salon, LLC 11 1:2022bk80070
Mar 8, 2022 Ceremony Salon, LLC 11 5:2022bk00492
Jul 23, 2020 CGM Group, LLC parent case 7 1:2020bk80346
Jul 23, 2020 CGM Holdings, LLC parent case 7 1:2020bk80345
Jan 8, 2020 SciKon Innovation, Inc. 7 1:2020bk80010
Jan 3, 2020 AJEM Hospitality, LLC 11V 1:2020bk80003
Jul 22, 2019 Smith-Congelton Hardware, Inc. 7 1:2019bk80536
Aug 10, 2018 JWE Property Partners, LLC 11 5:2018bk04008
Aug 10, 2018 Venable Carrboro, LLC 11 5:2018bk04007
Nov 17, 2015 AESTUS THERAPEUTICS, INC. 7 2:15-bk-31603
May 2, 2014 CSBS Business Services, LLC 7 1:14-bk-80487