Welcome to BusinessBankruptcies.com!

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

Geymont Construction Company, Inc.

COURT
North Carolina Western Bankruptcy Court
CASE NUMBER
4:13-bk-40466
TYPE / CHAPTER
Voluntary / 11

Filed

8-27-13

Updated

9-13-23

Last Checked

5-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 11, 2015
Last Entry Filed
May 8, 2015

Docket Entries by Year

There are 198 older docket entries.

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

login purchase single case subscribe now

Dec 1, 2014 177 Certificate of Service (RE: related document(s)175 Order on Application for Compensation, 176 Order on Application for Compensation) filed by Richard S. Wright on behalf of Geymont Construction Company, Inc.. (Wright, Richard) (Entered: 12/01/2014)
Dec 4, 2014 178 Application for Compensation to:Moon Wright & Houston, PLLC, Fee:$4,418.00, Expenses:$226.19. If a response or objection is filed - DUE: 12/18/2014, a hearing will be held on DATE: 1/30/2015, TIME: 9:30 am, LOCATION: Shelby filed by Travis W. Moon on behalf of Geymont Construction Company, Inc.. (Attachments: # 1 Exhibit A # 2 Notice of Opportunity for Hearing # 3 Certificate of Service) (Moon, Travis) (Entered: 12/04/2014)
Dec 19, 2014 Disposition of Hearing before the Honorable J. Craig Whitley: CONTINUED (Number of Times Continued: 2) (RE: related document(s)166 Application for Administrative Expenses filed by Creditor Carolina Trust Bank). Hearing scheduled for 1/30/2015 at 09:30 AM at 4-Cleveland County Courthse. (cas) (Entered: 12/19/2014)
Dec 31, 2014 179 Order Granting Application for Compensation to:Moon Wright & Houston, PLLC, Fee:$4,418.00, Expenses:$226.19 (Related Doc # 178) (jlb) (Entered: 12/31/2014)
Jan 8, 2015 180 Certificate of Service (RE: related document(s)179 Order on Application for Compensation) filed by Travis W. Moon on behalf of Geymont Construction Company, Inc.. (Moon, Travis) (Entered: 01/08/2015)
Jan 16, 2015 181 Notice of Effective Date of Reorganization Plan (RE: related document(s)112 Plan filed by Debtor Geymont Construction Company, Inc.) filed by Richard S. Wright on behalf of Geymont Construction Company, Inc.. (Attachments: # 1 Certificate of Service)(Wright, Richard) (Entered: 01/16/2015)
Jan 19, 2015 182 Application for Compensation to:Moon Wright & Houston, PLLC, Fee:$1,917.50, Expenses:$209.93. If a response or objection is filed - DUE: 2/2/2015, a hearing will be held on DATE: 2/27/2015, TIME: 9:30 am, LOCATION: Shelby filed by Travis W. Moon on behalf of Geymont Construction Company, Inc.. (Attachments: # 1 Exhibit A # 2 Notice of Opportunity for Hearing # 3 Certificate of Service) (Moon, Travis) (Entered: 01/19/2015)
Jan 30, 2015 Disposition of Hearing Held before the Honorable George R. Hodges: CONSENT ORDER CIRCULATING (RE: related document(s)166 Application for Administrative Expenses filed by Creditor Carolina Trust Bank). (krt) (Entered: 01/30/2015)
Feb 6, 2015 183 Order Granting Application for Compensation o:Moon Wright & Houston, PLLC, Fee:$1,917.50, Expenses:$209.93. (Related Doc # 182) (jlb) (Entered: 02/06/2015)
Feb 9, 2015 184 Debtor-In-Possession Monthly Status/Operating Report for the Month of October 2014 filed by Richard S. Wright on behalf of Geymont Construction Company, Inc.. (Attachments: # 1 Certificate of Service) (Wright, Richard) (Entered: 02/09/2015)
Show 10 more entries
Apr 1, 2015 196 Supplement to Motion to Require Debtor to Appear to Report on the Status of its Case, to File Post-Confirmation Reports showing all disbursements, to File Quarterly Fee Statements and to Pay Quarterly Fees (RE: related document(s)193 Motion (Other) filed by U.S. Trustee U.S. Bankruptcy Administrator Office) filed by U.S. Bankruptcy Administrator Office . (Attachments: # 1 Letter from Lucian Jordan of Tri-County Paving) (Scholz, BA) (Entered: 04/01/2015)
Apr 2, 2015 197 BNC Certificate of Mailing (RE: related document(s)195 Notice of Hearing (BA Motion)). No. of Notices: 100. Notice Date 04/01/2015. (Admin.) (Entered: 04/02/2015)
Apr 21, 2015 198 Debtor-In-Possession Monthly Status/Operating Report for the Month of December 2014 filed by Richard S. Wright on behalf of Geymont Construction Company, Inc.. (Wright, Richard) (Entered: 04/21/2015)
Apr 21, 2015 199 Debtor-In-Possession Monthly Status/Operating Report for the Month of January 2015 filed by Richard S. Wright on behalf of Geymont Construction Company, Inc.. (Wright, Richard) (Entered: 04/21/2015)
Apr 21, 2015 200 Post Confirmation Report for Period February 1, 2015 through February 28, 2015 filed by Richard S. Wright on behalf of Geymont Construction Company, Inc.. (Wright, Richard) (Entered: 04/21/2015)
Apr 21, 2015 201 Post Confirmation Reportfor Period March 1, 2015 through March 31, 2015 filed by Richard S. Wright on behalf of Geymont Construction Company, Inc.. (Wright, Richard) (Entered: 04/21/2015)
Apr 21, 2015 202 Certificate of Service (RE: related document(s)198 Monthly Status/Operating Report filed by Debtor Geymont Construction Company, Inc., 199 Monthly Status/Operating Report filed by Debtor Geymont Construction Company, Inc.) filed by Richard S. Wright on behalf of Geymont Construction Company, Inc.. (Wright, Richard) (Entered: 04/21/2015)
Apr 21, 2015 203 Certificate of Service (RE: related document(s)200 Post-Confirmation Report filed by Debtor Geymont Construction Company, Inc., 201 Post-Confirmation Report filed by Debtor Geymont Construction Company, Inc.) filed by Richard S. Wright on behalf of Geymont Construction Company, Inc.. (Wright, Richard) (Entered: 04/21/2015)
Apr 24, 2015 Disposition of Hearing before the Honorable J. Craig Whitley: CONTINUED (Number of Times Continued: 1) (RE: related document(s)193 Motion (Other) filed by U.S. Trustee U.S. Bankruptcy Administrator Office). Hearing scheduled for 5/12/2015 at 09:30 AM at 3-JCW Courtroom 1-4. (krt) (Entered: 04/24/2015)
Apr 28, 2015 204 Motion to Convert Case from Chapter 11 to Chapter 7 filed by U.S. Bankruptcy Administrator Office. Hearing scheduled for 5/12/2015 at 09:30 AM at 3-JCW Courtroom 1-4. (Kenny, Alexandria) (Entered: 04/28/2015)

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

This case is closed and is no longer being updated.

Case Information

Court
North Carolina Western Bankruptcy Court
Case number
4:13-bk-40466
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
J. Craig Whitley
Chapter
11
Filed
Aug 27, 2013
Type
voluntary
Terminated
Nov 18, 2015
Updated
Sep 13, 2023
Last checked
May 11, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A Sani-Can Service, Inc./Garbage Div.
    Abernethy Chevrolet
    Aiken-Black Tire Service, Inc.
    Ally Financial
    American Auto Parts of Lincolnton
    American Express
    American Public Life Ins Co, Inc.
    AT&T
    Bank of America
    Bank of America
    Bank of the West, Trinity Division
    Bartram Development, LLC
    Benchmark Tool & Supply
    Builders Mutual
    Capital One
    There are 50 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Geymont Construction Company, Inc.
    2361 Ben Yount Lane
    Vale, NC 28168
    LINCOLN-NC
    Tax ID / EIN: xx-xxx8574

    Represented By

    Travis W. Moon
    Moon Wright & Houston, PLLC
    227 West Trade Street
    Suite 1800
    Charlotte, NC 28202
    (704) 944-6565
    Fax : 704-944-0380
    Email: tmoon@mwhattorneys.com
    Richard S. Wright
    Moon Wright & Houston, PLLC
    227 W. Trade Street
    Suite 1800
    Charlotte, NC 28202
    (704) 944-6564
    Fax : (704) 944-0380
    Email: rwright@mwhattorneys.com

    U.S. Trustee

    U.S. Bankruptcy Administrator Office
    402 W. Trade Street
    Suite 200
    Charlotte, NC 28202-1669
    (704)350-7587

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 25 Rhoney School Trust 7 5:2024bk50107
    Aug 25, 2020 Rounders Pit Foam, LLC 11V 3:2020bk30783
    Aug 25, 2020 Schwartz Family Properties North Carolina, LLC 11V 3:2020bk30782
    Aug 25, 2020 United Canvas & Sling, Inc. 11V 3:2020bk30781
    Dec 31, 2018 Yount Properties, Inc. 7 5:2018bk50809
    Apr 12, 2018 Molecular 7 DX, LLC 7 1:2018bk56251
    Dec 20, 2017 Molecular 7 DX, LLC 7 1:2017bk71811
    Dec 16, 2016 Watts Perfections, Inc. 11 4:16-bk-40523
    Apr 28, 2016 Watts Perfections, Inc. 11 4:16-bk-40173
    Feb 24, 2016 Watts Perfections, Inc. 11 4:16-bk-40057
    May 15, 2015 Alive Apparel, Inc. 11 4:15-bk-40189
    Sep 13, 2013 Venture II Invest, Inc. 11 4:13-bk-40493
    Jun 21, 2013 R-Anell Housing Group, LLC 11 6:13-bk-50765
    Feb 15, 2013 Gregory Wood Products, Inc. 11 5:13-bk-50104
    Jan 18, 2013 Midstate Mills, Inc. 7 5:13-bk-50033