Docket Entries by Year
May 18, 2016 | 1 | Petition Voluntary Petition Under Chapter 11 - Filing Fee Amount $ 1717 (Henderson, James) (Entered: 05/18/2016) | |
---|---|---|---|
May 18, 2016 | Receipt of Filing Fee for Voluntary Petition Under Chapter 11(16-30820) [misc,volp11] (1717.00). Receipt number 7257061, amount $1717.00. (U.S. Treasury) (Entered: 05/18/2016) | ||
May 18, 2016 | 2 | Corp. or Partn. Resolutionand Statement of Authority to Sign Petition filed by James H. Henderson on behalf of McCorkle Concrete, Inc.. (Henderson, James) (Entered: 05/18/2016) | |
May 18, 2016 | 3 | Exhibit(s) to Schedule B and Statement of Financial Affairs (RE: related document(s)1 Voluntary Petition Under Chapter 11 filed by Debtor McCorkle Concrete, Inc.) filed by James H. Henderson on behalf of McCorkle Concrete, Inc.. (Henderson, James) (Entered: 05/18/2016) | |
May 18, 2016 | 4 | Bankruptcy Administrator's Notice to 20 Largest Unsecured Creditors (Scholz, BA) (Entered: 05/18/2016) | |
May 18, 2016 | 5 | Emergency Motion to Use Cash Collateral Pursuant to Sections 361 and 363 of the Bankruptcy Code, ii) The Payment of Pre-Petition Payroll, Payroll Taxes, Employee Benefits and other Related Expenses, and iii) The Payment of Pre-Petition Claim of Labor Subcontractor filed by James H. Henderson on behalf of McCorkle Concrete, Inc.. Hearing scheduled for 5/20/2016 at 10:30 AM at 3-JCW Courtroom 1-4. (Henderson, James) (Entered: 05/18/2016) | |
May 18, 2016 | 6 | Notice of Appearance and Request for Notice filed by Robert G. Qulia on behalf of Commercial Credit Group Inc.. (Qulia, Robert) (Entered: 05/18/2016) |
This case is closed and is no longer being updated.
149 West 36th Street |
---|
A H Harris |
AAP Financial Services |
Accident Fund Ins. Co. of America |
Accident Fund Insurance |
Ackerman Law Firm |
Adams/Oldcastle |
Advanced Auto Parts |
Ally |
Ally |
Ally Bank |
Ally Financial |
American Express Platinum |
Anderson Randall & Richards Inc. |
Anna R Davis Esq |
McCorkle Concrete, Inc.
11301 Reames Road
Charlotte, NC 28269
MECKLENBURG-NC
Tax ID / EIN: xx-xxx1024
James H. Henderson
JAMES H. HENDERSON, P.C.
1201 Harding Place
Charlotte, NC 28204-2248
704.333.3444
Fax : 704.333.5003
Email: henderson@title11.com
U.S. Bankruptcy Administrator Office
402 W. Trade Street
Suite 200
Charlotte, NC 28202-1669
(704)350-7587
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Mar 27, 2021 | City Church | 11V | 3:2021bk30161 |
Dec 13, 2020 | Piedmont Polymers & Fabrication, LLC | 11V | 3:2020bk31027 |
Oct 4, 2018 | ATD Corporation | 11 | 1:2018bk12221 |
Oct 4, 2018 | Tire Pros Francorp | 11 | 1:2018bk12229 |
Oct 4, 2018 | Rubbr Automotive Services, LLC | 11 | 1:2018bk12228 |
Oct 4, 2018 | Hercules Asia Pacific, LLC | 11 | 1:2018bk12227 |
Oct 4, 2018 | Accelerate Holdings Corp. | 11 | 1:2018bk12226 |
Oct 4, 2018 | Terrys Tire Town Holdings, Inc. | 11 | 1:2018bk12225 |
Oct 4, 2018 | American Tire Distributors, Inc. | 11 | 1:2018bk12223 |
Oct 4, 2018 | American Tire Distributors Holdings, Inc. | 11 | 1:2018bk12222 |
Dec 30, 2016 | Rain Tree Healthcare of Winston Salem, LLC | 11 | 3:16-bk-32071 |
Aug 19, 2014 | GME Demolition, LLC | 7 | 3:14-bk-31426 |
Sep 27, 2013 | Huntersville Plaza Phase Two, LLC | 11 | 3:13-bk-32085 |
Sep 14, 2012 | Med Center Wind Down GP, LLC | 7 | 4:12-bk-36924 |
Sep 13, 2011 | Carolina Automatic Poolcovers, Inc. | 7 | 3:11-bk-32373 |