Welcome to BusinessBankruptcies.com!

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

Advanced Demolition and Recycling

COURT
North Carolina Eastern Bankruptcy Court
CASE NUMBER
5:15-bk-01168
TYPE / CHAPTER
Voluntary / 11

Filed

3-3-15

Updated

9-13-23

Last Checked

4-13-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 13, 2015
Last Entry Filed
Apr 9, 2015

Docket Entries by Year

There are 10 older docket entries.

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

login purchase single case subscribe now

Mar 4, 2015 9 Notice of Appearance filed by Robert G. Qulia on behalf of Commercial Credit Group Inc.. (Qulia, Robert) (Entered: 03/04/2015)
Mar 5, 2015 10 Application to Employ Douglas Q. Wickham as Attorney for Debtor-in-Possession filed by Douglas Q. Wickham on behalf of Jeffrey B. Laskin Responses due by 03/30/2015. (Wickham, Douglas) (Entered: 03/05/2015)
Mar 7, 2015 11 BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/06/2015. (Related Doc # 6) (Admin.) (Entered: 03/07/2015)
Mar 7, 2015 12 BNC Certificate Of Mailing - Order Notice Date 03/06/2015. (Related Doc # 8) (Admin.) (Entered: 03/07/2015)
Mar 7, 2015 13 BNC Certificate Of Mailing - Order Notice Date 03/06/2015. (Related Doc # 7) (Admin.) (Entered: 03/07/2015)
Mar 10, 2015 14 Notice of Appearance, Request for Notices filed by Holmes P Harden on behalf of Caterpillar Financial Services Corporation. (Harden, Holmes) (Entered: 03/10/2015)
Mar 10, 2015 The Intake Notice has been sent by the Bankruptcy Administrator filed by Parker Worth Rumley on behalf of Bankruptcy Administrator. (Rumley, Parker) (Entered: 03/10/2015)
Mar 17, 2015 15 Notice of Appearance, Request for Notices filed by Matthew P. Weiner on behalf of Wells Fargo Equipment Finance, Inc.. (Weiner, Matthew) (Entered: 03/17/2015)
Mar 18, 2015 16 Motion to Extend Time to File Schedules, filed by Douglas Q. Wickham on behalf of Jeffrey B. Laskin (related document no. 4 Deficiency Notice - Petitions (BNC)) (Wickham, Douglas) (Entered: 03/18/2015)
Mar 23, 2015 17 Order Granting Motion to Extend Time (Related Doc # 16) Incomplete Filings due by 3/27/2015. (Payne, Lisa) (Entered: 03/23/2015)
Show 10 more entries
Mar 31, 2015 Receipt Of Filing Fee For Motion for Relief from Stay(15-01168-5-DMW) [motion,mrlfsty] ( 176.00), Receipt Number 10975468, Amount $ 176.00. (U.S. Treasury) (Entered: 03/31/2015)
Mar 31, 2015 26 Notice of Appearance filed by Joseph N. Callaway on behalf of Commercial Credit Group Inc.. (Callaway, Joseph) (Entered: 03/31/2015)
Mar 31, 2015 27 Notice of Appearance filed by A. Scott McKellar on behalf of Commercial Credit Group Inc.. (McKellar, A.) (Entered: 03/31/2015)
Apr 2, 2015 28 Chapter 11 341 Meeting Minutes - Debtor(s) Present filed by Parker Worth Rumley on behalf of Bankruptcy Administrator (related document no.6 Meeting of Creditors 341(a) meeting to be held on 3/31/2015 at 10:00 AM at Raleigh 341 Meeting Room. Last day to file complaint is 6/1/2015. Proofs of Claims due by 6/29/2015. Government Proof of Claim due by 8/31/2015.). (Rumley, Parker) (Entered: 04/02/2015)
Apr 2, 2015 29 Statement Concerning Inability to Initiate Unsecured Creditors' Committee filed by Parker Worth Rumley on behalf of Bankruptcy Administrator. (Rumley, Parker) (Entered: 04/02/2015)
Apr 2, 2015 30 Motion for Relief from Stay (Fee 176) filed by Ashley A. Edwards on behalf of Wells Fargo Equipment Finance, Inc. Responses due by 04/20/2015. (Edwards, Ashley)
** Amended By Docket No.: 37 Regarding Service ** Modified on 4/9/2015 (Payne, Lisa). (Entered: 04/02/2015)
Apr 2, 2015 Receipt Of Filing Fee For Motion for Relief from Stay(15-01168-5-DMW) [motion,mrlfsty] ( 176.00), Receipt Number 10984214, Amount $ 176.00. (U.S. Treasury) (Entered: 04/02/2015)
Apr 3, 2015 31 DEFICIENCY NOTICE to Ashley Edwards. The referenced document has been filed; however, it is deficient as follows: The motion was not served on the debtor(s), debtor(s) attorney or both as required by Rules 7004(b)(9) and 7004(g) of the Federal Rules of Bankruptcy Procedure. Upon completion of proper service, a certificate of service should immediately be filed with the court. Failure to correct the deficiencies by the date indicated may result in the court assuming you no longer desire the relief requested and entering an order denying or dismissing the requested relief, or in the matter being forwarded to the judge for appropriate action. (related document no.30 Motion for Relief from Stay (Fee 176) filed by Wells Fargo Equipment Finance, Inc.) Due by 4/20/2015. (Payne, Lisa) (Entered: 04/03/2015)
Apr 3, 2015 32 Consent Order Allowing Use of Cash Collateral and Providing Adequate Protection. (Payne, Lisa) (Entered: 04/03/2015)
Apr 6, 2015 33 BNC Certificate Of Mailing - PDF Document Notice Date 04/05/2015. (Related Doc # 32) (Admin.) (Entered: 04/06/2015)

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 Eastern Bankruptcy Court
Case number
5:15-bk-01168
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David M. Warren
Chapter
11
Filed
Mar 3, 2015
Type
voluntary
Terminated
Jan 20, 2017
Updated
Sep 13, 2023
Last checked
Apr 13, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ally Bank
    Ally Financial
    Ally Financial
    Ally Financial
    ATTORNEY GENERAL
    Bank of America
    BB&T
    Branch Banking & Trust Company, Bankruptcy Section
    CAT Financial Capitol Solutions
    CAT Financial Commercial
    Chrysler Capital
    Chrysler Capitol
    Commercial Credit Group
    Commercial Credit Group Inc.
    EMPLOYMENT SECURITY COM.
    There are 31 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Jeffrey B. Laskin
    318 Rawls Church Road
    Angier, NC 27501
    HARNETT-NC
    SSN / ITIN: xxx-xx-4503
    dba Advanced Demolition and Recycling

    Represented By

    Hatch, Little & Bunn, LLP
    PO Box 527
    Raleigh, NC 27602-0527
    919 856-3940
    Douglas Q. Wickham
    Hatch, Little & Bunn, LLP
    PO Box 527
    Raleigh, NC 27602
    919 856-3940
    Fax : 919 856-3950
    Email: dqwickham@hatchlittlebunn.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 6 aerofabb, LLC 11 5:2024bk00381
    Jun 20, 2022 Atlantic Roofing & Construction LLC 7 5:2022bk01339
    Sep 2, 2020 C&S Log Homes, Inc. 11V 5:2020bk03009
    Aug 31, 2019 Industrial Piping Solutions, Inc. 11 5:2019bk04006
    Nov 30, 2018 Faith Missionary Baptist Church 11 5:2018bk05775
    Jan 16, 2018 Dupree Farms, LLC 11 5:2018bk00216
    Apr 28, 2016 Suncoast Equipment, LLC 7 5:16-bk-02247
    Nov 10, 2015 Brother's Corral, Inc. 7 5:15-bk-06135
    Apr 20, 2015 ECLS Inc. 11 5:15-bk-02196
    Jan 30, 2015 Prism Management, LLC 7 5:15-bk-00525
    Apr 28, 2014 Primrose Villa Incorporated 11 5:14-bk-02392
    Jul 25, 2013 Leuver Construction, LLC 7 8:13-bk-04637
    May 6, 2013 Camden Plumbing Corporation 7 8:13-bk-02931
    May 1, 2013 Primrose Villa, Inc. 11 8:13-bk-02836
    Mar 23, 2012 Austin Construction & Development, LLC 11 8:12-bk-02294