Welcome to BusinessBankruptcies.com!

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

Hydraulic Attachments International, Inc.

COURT
North Carolina Eastern Bankruptcy Court
CASE NUMBER
5:16-bk-02781
TYPE / CHAPTER
Voluntary / 7

Filed

5-25-16

Updated

1-11-19

Last Checked

1-11-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 11, 2019
Last Entry Filed
Dec 21, 2018

Docket Entries by Year

There are 45 older docket entries.

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

login purchase single case subscribe now

Jan 5, 2017 32 Motion for 2004 Examination Compelling Production of Documents Warren Smith filed by James B Angell on behalf of James B Angell (Angell, James) (Entered: 01/05/2017)
Jan 5, 2017 33 Motion for 2004 Examination Compelling Production of Documents Loren Potts and Company, PA filed by James B Angell on behalf of James B Angell (Angell, James) (Entered: 01/05/2017)
Jan 9, 2017 34 Order Granting Motion for 2004 Examination (Related Doc # 32) (Brown, Kami) (Entered: 01/09/2017)
Jan 9, 2017 35 Order Granting Motion for 2004 Examination (Related Doc # 33) (Brown, Kami) (Entered: 01/09/2017)
Jan 12, 2017 36 BNC Certificate Of Mailing - PDF Document Notice Date 01/11/2017. (Related Doc # 34) (Admin.) (Entered: 01/12/2017)
Jan 12, 2017 37 BNC Certificate Of Mailing - PDF Document Notice Date 01/11/2017. (Related Doc # 35) (Admin.) (Entered: 01/12/2017)
Jan 23, 2017 38 Trustee's Interim Report for Period Ending December 31, 2016 filed by Trustee James B Angell. (Angell, James) (Entered: 01/23/2017)
Jul 26, 2017 39 Trustee's Interim Report for Period Ending June 30, 2017 filed by Trustee James B Angell. (Angell, James) (Entered: 07/26/2017)
Oct 24, 2017 40 Trustee's Interim Report for Period Ending September 30, 2017. (Angell, James) (Entered: 10/24/2017)
Nov 15, 2017 41 Notice of Abandonment filed by Trustee James B Angell. (Angell, James) (Entered: 11/15/2017)
Show 10 more entries
Mar 20, 2018 49 Matter Scheduled/Added to Calendar (related document no.45 Motion for Sanctions filed by Debtor Hydraulic Attachments International, Inc., 48 Response filed by Creditor Environmental Bulkheading Corp) (Howard, Allyson) (Entered: 03/20/2018)
Mar 22, 2018 50 Order to Appear and Show Cause (Violation of the Automatic Stay) . Show Cause hearing to be held on 5/16/2018 at 10:30 AM at Raleigh Courtroom. (Howard, Allyson) (Entered: 03/22/2018)
Mar 22, 2018 51 Amended/Amendment to Motion/Application filed by Michael W. Hopper on behalf of Hydraulic Attachments International, Inc. (related document no.45 Motion for Sanctions) (Hopper, Michael) (Entered: 03/22/2018)
Mar 23, 2018 Note to Courtroom Deputy - Add to Calendar 5/16 (related document no.51 Amended/Amendment to Motion/Application filed by Debtor Hydraulic Attachments International, Inc.) (Bissette, Amy) (Entered: 03/23/2018)
Mar 25, 2018 52 BNC Certificate Of Mailing - Order Notice Date 03/24/2018. (Related Doc # 50) (Admin.) (Entered: 03/25/2018)
May 14, 2018 53 Notice of Appearance filed by Gavin Parsons on behalf of American Arbitration Ass.. (Parsons, Gavin) (Entered: 05/14/2018)
May 15, 2018 54 Notice of Rescheduled Hearing (related document(s): 45 Motion for Sanctions for Violation of Automatic Stay Against Environmental Bulkheading Corp. as amended filed by Michael W. Hopper on behalf of Hydraulic Attachments International, Inc. ) Hearing scheduled for 6/7/2018 at 11:30 AM at Raleigh Courtroom (Howard, Allyson) (Entered: 05/15/2018)
May 15, 2018 55 Response in Opposition to (related document(s): 45 Motion for Sanctions filed by Hydraulic Attachments International, Inc., 51 Amended/Amendment to Motion/Application filed by Hydraulic Attachments International, Inc.) filed by Gavin B. Parsons on behalf of American Arbitration Ass. (Attachments: # 1 Attachment I) (Parsons, Gavin) (Entered: 05/15/2018)
May 16, 2018 Matter Scheduled/Added to Calendar - Mr. Parson was also informed via email that the hearing has been moved. 6/7/18 (related document no.55 Response filed by Interested Party American Arbitration Ass.) (Howard, Allyson) (Entered: 05/16/2018)
May 18, 2018 56 BNC Certificate Of Mailing - Hearing Notice Date 05/17/2018. (Related Doc # 54) (Admin.) (Entered: 05/18/2018)

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 Eastern Bankruptcy Court
Case number
5:16-bk-02781
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephani W. Humrickhouse
Chapter
7
Filed
May 25, 2016
Type
voluntary
Terminated
Dec 21, 2018
Updated
Jan 11, 2019
Last checked
Jan 11, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Global Logistics
    Artemis Global Logistics & Solution
    Hot Line Contruction Group
    IFF, Inc. Freight Forwarders
    Internal Revenue Service
    Kahler Contracting, LLC
    Leman USA, Inc.
    North Carolina Department of Commer
    North Carolina Department of Revenu
    Seko Worldwide, LLC
    Tigers (USA) Global Logistics, Inc.
    US Attorney's Office
    US Attorney's Office
    US Attorney's Office
    US Attorney's Office

    Parties

    Debtor

    Hydraulic Attachments International, Inc.
    808 North Franklin Street
    Apt. 1601
    Tampa, FL 33602
    WAKE-NC
    Tax ID / EIN: xx-xxx1055

    Represented By

    Michael W. Hopper
    Hopper, Hopper & Mulligan, PLLC
    5400 Glenwood Ave. Suite G01
    Raleigh, NC 27612
    919 876-3300
    Fax : 919 882-8505
    Email: michael@hhm.legal

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 11 McKenzie Contracting, LLC 11V 8:2024bk01255
    Nov 2, 2023 JRGC, LLC 11V 8:2023bk04975
    Mar 6, 2023 PRESTIGE HOME LENDING LLC 7 3:2023bk00799
    Sep 1, 2022 Inpatient Care Management Company, LLC 11 8:2022bk03602
    Sep 1, 2022 ISCM Holdings, LLC 11 8:2022bk03601
    Aug 18, 2022 Furniture Now Home Accessory Center, LLC 11V 8:2022bk03358
    Jun 28, 2022 Zentuary Group LLC 11V 8:2022bk02594
    Mar 17, 2020 S&S Craftsmen, Inc. 11V 8:2020bk02321
    Feb 18, 2020 Pro-Fit Development, Inc. 11 8:2020bk01371
    Sep 5, 2018 United States Trustee - FTM, 11 11 8:2018bk07533
    Sep 20, 2016 Stonechef Caterers Inc 7 8:16-bk-08105
    Aug 4, 2016 Pro-Fit Development, Inc. 11 8:16-bk-06717
    Jan 14, 2015 Cibi Concrete Company 11 8:15-bk-00350
    Aug 21, 2014 Shady Wood 043 LLC 7 8:14-bk-09732
    Nov 2, 2012 MCM Drywall of Mid-Florida, Inc 7 8:12-bk-16829