Welcome to BusinessBankruptcies.com!

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

Manufacturing Methods, LLC

COURT
North Carolina Eastern Bankruptcy Court
CASE NUMBER
5:2020bk03549
TYPE / CHAPTER
Voluntary / 11V

Filed

11-3-20

Updated

9-13-23

Last Checked

11-27-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 18, 2020
Last Entry Filed
Nov 16, 2020

Docket Entries by Quarter

Nov 3, 2020 1 Petition Chapter 11 Voluntary Petition SubChapter V filed by Manufacturing Methods, LLC (Butler, Algernon) (Entered: 11/03/2020)
Nov 3, 2020 2 Request to Activate Debtor Electronic Notice filed by Algernon L. Butler III on behalf of Manufacturing Methods, LLC. (Butler, Algernon) (Entered: 11/03/2020)
Nov 3, 2020 Receipt Of Filing Fee For Voluntary Petition (Chapter 11)( 20-03549-5) [misc,volp11] (1717.00), Receipt Number A15900941, Amount $1717.00. (U.S. Treasury) (Entered: 11/03/2020)
Nov 3, 2020 NOTE: Case manager assigned to case is Sharon Angel (Parker, Wendy) (Entered: 11/03/2020)
Nov 3, 2020 3 DEFICIENCY NOTICE to Algernon L. Butler, III re: Petition. In order for this case to be administered, it is necessary that the following item(s) be filed by the date(s) indicated: An executed copy of the resolution of the board of directors, managers, general partners or other governing body authorizing the filing of the petition must be filed.. Pursuant to Bankruptcy Rule 1008, all petitions, lists, schedules, statements, and amendments should be verified or contain an unsworn declaration as provided in 28 U.S.C. 1746. The three day mailing period as provided for under Rule 9006(f), Federal Rules of Bankruptcy Procedure, does not apply. Incomplete Filings due by 11/17/2020. (Angel, Sharon) (Entered: 11/03/2020)
Nov 3, 2020 4 Note to Courtroom Deputy - Schedule Hearing Date Status Conference (Angel, Sharon) (Entered: 11/03/2020)
Nov 3, 2020 5 Notice of Appointment of Subchapter V Trustee filed by Marjorie K. Lynch on behalf of Marjorie Lynch. (Lynch, Marjorie) (Entered: 11/03/2020)
Nov 3, 2020 6 Meeting of Creditors 341(a) meeting to be held on 12/7/2020 at 10:00 AM at Telephone Conference for Chapter 11 341 Meeting. Last day to file complaint is 2/5/2021. Proofs of Claims due by 3/8/2021. (Roberson, Tina) (Entered: 11/03/2020)
Nov 3, 2020 7 Order Regarding Administration of Estate. (adi) (Entered: 11/03/2020)
Nov 3, 2020 8 Order to File Plan and Notice of Status Conference (SubChapter V) Chapter 11 Plan due by 2/1/2021. Status hearing to be held on 12/14/2020 at 09:30 AM at Telephone Conference/Judge Warren. (Donleycott, Sarah) (Entered: 11/03/2020)
Show 5 more entries
Nov 3, 2020 13 Corporate Resolution filed by Algernon L. Butler III on behalf of Manufacturing Methods, LLC. (Butler, Algernon) (Entered: 11/03/2020)
Nov 4, 2020 14 Order to Appear for Examination (Hanson O. Peterson, III) . (Angel, Sharon) (Entered: 11/04/2020)
Nov 4, 2020 Recommendation Regarding Motion (No Objection) [PWR] filed by Parker Worth Rumley on behalf of Marjorie Lynch (related document no.10 Application to Employ). (Rumley, Parker) (Entered: 11/04/2020)
Nov 4, 2020 15 Affidavit of Disinterested Party filed by Ciara L. Rogers, Trustee on behalf of Ciara L. Rogers, Trustee. (Rogers, Trustee, Ciara) (Entered: 11/04/2020)
Nov 5, 2020 Notification of Address Change for Matot. Existing address is Attn.: Managing Officer/Agent, 2501 Van Buren, Elmhurst, IL 60126-0000. New address is Attn.: Managing Officer/Agent, 2501 Van Buren, Bellwood, IL 60104. The filer certifies that a copy of the referenced document has been mailed to the creditor. filed by Algernon L. Butler III on behalf of Manufacturing Methods, LLC (RE: related document(s)6 Meeting of Creditors Chapter 11). (Butler, Algernon) (Entered: 11/05/2020)
Nov 6, 2020 16 BNC Certificate of Mailing - Meeting of Creditors Notice Date 11/05/2020. (Related Doc # 6) (Admin.) (Entered: 11/06/2020)
Nov 6, 2020 17 BNC Certificate Of Mailing - Order Notice Date 11/05/2020. (Related Doc # 7) (Admin.) (Entered: 11/06/2020)
Nov 6, 2020 18 BNC Certificate Of Mailing - Order Notice Date 11/05/2020. (Related Doc # 8) (Admin.) (Entered: 11/06/2020)
Nov 6, 2020 Address Modified. (Gibson, Aileen) (Entered: 11/06/2020)
Nov 7, 2020 19 BNC Certificate Of Mailing - Order Notice Date 11/06/2020. (Related Doc # 14) (Admin.) (Entered: 11/07/2020)

There are 7 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
5:2020bk03549
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David M. Warren
Chapter
11V
Filed
Nov 3, 2020
Type
voluntary
Terminated
Aug 2, 2021
Updated
Sep 13, 2023
Last checked
Nov 27, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADP
    Advanced Recovery Systems
    AFP Industries
    Akron Curtain and Divider
    Allen Machine & Fabrication
    Ally Bank
    Ally Bank
    Alro Steel Corporation
    Alternatives for Industry, Inc.
    AM Castle & Co.
    Amada America, Inc.
    American Bureau of Collections
    Applied Industrial Technologies
    Armoloy
    Atlantic Auto and Marine, Inc.
    There are 98 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Manufacturing Methods, LLC
    P.O. Box 12206
    Wilmington, NC 28405
    BRUNSWICK-NC
    Tax ID / EIN: xx-xxx0079

    Represented By

    Algernon L. Butler, III
    Butler & Butler, L.L.P.
    P. O. BOX 38
    Wilmington, NC 28402
    910 762-1908
    Fax : 910 762-9441
    Email: albutleriii@butlerbutler.com

    Trustee

    Ciara L. Rogers, Trustee
    The Law Offices of Oliver & Cheek, PLLC
    PO Box 1548
    New Bern, NC 28563
    919-987-2024

    Represented By

    Ciara L. Rogers, Trustee
    The Law Offices of Oliver & Cheek, PLLC
    PO Box 1548
    New Bern, NC 28563
    919-987-2024
    Fax : 252-633-1950
    Email: ciara@olivercheek.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 11 Burnette Trust 7 3:2024bk30221
    Feb 23 Black Pearl Home Care LLC 11V 5:2024bk00607
    Nov 17, 2023 Oak-Bark Corporation 11V 5:2023bk03351
    Mar 15, 2021 Pelican Family Medicine, P.A. 11V 5:2021bk00582
    Mar 11, 2020 Carr Creative Corporation 11V 5:2020bk01078
    Mar 20, 2018 Michael Ross Kersting Architecture, P.A. 11 5:2018bk01383
    May 19, 2017 Wright Retirement Properties, LLC 11 5:17-bk-02496
    Jan 13, 2017 Sound Medical Supply Partners, LLC 11 5:17-bk-00203
    May 16, 2016 Spencer Mountain Vineyards 11 5:16-bk-02597
    Apr 15, 2015 The Hebert Group, LLC 11 5:15-bk-02128
    Oct 30, 2013 1050 Tidewater, LLC 11 2:13-bk-74086
    Jun 7, 2013 CIMASA Properties, LLC 11 8:13-bk-03675
    May 23, 2013 Bermuda Gardens, LLC 11 8:13-bk-03365
    Jun 26, 2012 Entourage, Inc. 7 1:12-bk-13997
    Jul 29, 2011 Racine Center, LLC 11 8:11-bk-05791