Welcome to BusinessBankruptcies.com!

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

MMDS of North Carolina, Inc.

COURT
North Carolina Eastern Bankruptcy Court
CASE NUMBER
5:17-bk-01749
TYPE / CHAPTER
Voluntary / 11

Filed

4-7-17

Updated

9-13-23

Last Checked

1-22-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 22, 2019
Last Entry Filed
Jan 18, 2019

Docket Entries by Year

There are 832 older docket entries.

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

login purchase single case subscribe now

Dec 28, 2018 694 Order Granting Application to Reduce Response Time (Related Doc #693) Responses due by 1/13/2019, Granting Motion for Expedited Hearing (Related Doc # 693) Hearing scheduled for 1/14/2019 at 10:00 AM at Raleigh Courtroom (3rd Floor) (Donleycott, Sarah) (Entered: 12/28/2018)
Dec 28, 2018 695 Matter Scheduled/Added to Calendar - 1/14/19 (related document no.692 Motion to Sell Free & Clear of Liens filed by Trustee John C. Bircher) (Donleycott, Sarah) (Entered: 12/28/2018)
Dec 28, 2018 696 Matter Scheduled/Added to Calendar (related document no.641 Amended Disclosure Statement filed by Trustee John C. Bircher, 691 Amended Chapter 11 Plan filed by Debtor MMDS of North Carolina, Inc.) (Donleycott, Sarah) (Entered: 12/28/2018)
Dec 28, 2018 697 Order Conditionally Approving Amended Disclosure Statement and Setting Hearing on Confirmation of Third Amended Plan. Confirmation hearing to be held on 1/14/2019 at 10:00 AM at Raleigh Courtroom (3rd Floor). Last day to oppose disclosure statement is 1/13/2019. Last day to object to confirmation 1/13/2019. Ballots due by 1/13/2019. Certificate of Service due 1/2/2019. (RE: related document(s)641 Amended Disclosure Statement filed by Trustee John C. Bircher, 691 Amended Chapter 11 Plan filed by Debtor MMDS of North Carolina, Inc.). (Donleycott, Sarah) (Entered: 12/28/2018)
Dec 28, 2018 698 Hearing Continued/Rescheduled (related document(s): 324 Motion to Assume/Assign/Enter Into Executory Contract filed by Debtor MMDS of North Carolina, Inc., 367 Motion for Relief from Stay filed by Creditor TCF Equipment Finance, Inc., Motion for Adequate Protection, 652 Application for Administrative Expenses filed by Creditor Rapid Radiology, Inc., 656 Order Continuing Status Conference, 667 Application for Administrative Expenses filed by Creditor Vascular Wellness, PLLC) Hearing scheduled for 1/14/2019 at 10:00 AM at Raleigh Courtroom (3rd Floor) (Donleycott, Sarah) (Entered: 12/28/2018)
Dec 31, 2018 699 BNC Certificate Of Mailing - Order Notice Date 12/30/2018. (Related Doc # 694) (Admin.) (Entered: 12/31/2018)
Dec 31, 2018 700 BNC Certificate Of Mailing - Order Notice Date 12/30/2018. (Related Doc # 697) (Admin.) (Entered: 12/31/2018)
Dec 31, 2018 701 BNC Certificate Of Mailing - Hearing Notice Date 12/30/2018. (Related Doc # 698) (Admin.) (Entered: 12/31/2018)
Dec 31, 2018 702 Certificate of Service filed by Trustee John C. Bircher III. (RE: related document(s)691 Amended Chapter 11 Plan filed by Debtor MMDS of North Carolina, Inc., 692 Motion to Sell Free & Clear of Liens filed by Trustee John C. Bircher) (Bircher, John) (Entered: 12/31/2018)
Dec 31, 2018 703 Certificate of Service filed by Trustee John C. Bircher III. (RE: related document(s)697 Order Conditionally Approving Amended Disclosure Statement) (Bircher, John) (Entered: 12/31/2018)
Show 10 more entries
Jan 11, 2019 711 Objection to Confirmation of Plan filed by Jill Walters on behalf of BB&T (RE: related document(s)691 Amended Chapter 11 Plan). (Walters, Jill) (Entered: 01/11/2019)
Jan 11, 2019 712 Response in Opposition to (related document(s): 692 Motion to Sell Free & Clear of Liens filed by John C. Bircher) filed by Joseph J. Vonnegut on behalf of U.S. Bank National Association (Vonnegut, Joseph) (Entered: 01/11/2019)
Jan 11, 2019 713 Objection to Confirmation of Plan filed by Jacob Christian Zweig on behalf of TD Auto Finance, LLC (RE: related document(s)691 Amended Chapter 11 Plan). (Attachments: # 1 Exhibit NADA)(Zweig, Jacob) (Entered: 01/11/2019)
Jan 11, 2019 714 Response (related document(s): 692 Motion to Sell Free & Clear of Liens filed by John C. Bircher) filed by Jacob Christian Zweig on behalf of TD Auto Finance, LLC (Zweig, Jacob) (Entered: 01/11/2019)
Jan 11, 2019 Matter Scheduled/Added to Calendar - 1/14/19 (related document no.711 Objection to Confirmation of Plan filed by Creditor BB&T, 712 Response filed by Creditor U.S. Bank National Association, 713 Objection to Confirmation of Plan filed by Creditor TD Auto Finance, LLC, 714 Response filed by Creditor TD Auto Finance, LLC) (Donleycott, Sarah) (Entered: 01/11/2019)
Jan 11, 2019 715 Withdrawal of Document filed by Richard A. Prosser on behalf of TCF Equipment Finance, Inc. (RE: related document(s)367 Motion for Relief from Stay (Fee 181) (Fee Paid), Motion for Adequate Protection). (Prosser, Richard) (Entered: 01/11/2019)
Jan 11, 2019 716 Objection to Confirmation of Plan filed by Pamela P. Keenan on behalf of Ford Motor Credit Company LLC (RE: related document(s)691 Amended Chapter 11 Plan). (Keenan, Pamela) (Entered: 01/11/2019)
Jan 11, 2019 717 Response in Opposition to (related document(s): 692 Motion to Sell Free & Clear of Liens filed by John C. Bircher) filed by Pamela P. Keenan on behalf of Ford Motor Credit Company LLC (Keenan, Pamela) (Entered: 01/11/2019)
Jan 11, 2019 718 Objection to Confirmation of Plan filed by Pamela P. Keenan on behalf of Ally Financial Inc. (RE: related document(s)691 Amended Chapter 11 Plan). (Keenan, Pamela) (Entered: 01/11/2019)
Jan 11, 2019 719 Response in Opposition to (related document(s): 692 Motion to Sell Free & Clear of Liens filed by John C. Bircher) filed by Pamela P. Keenan on behalf of Ally Financial Inc. (Keenan, Pamela) (Entered: 01/11/2019)

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
5:17-bk-01749
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David M. Warren
Chapter
11
Filed
Apr 7, 2017
Type
voluntary
Terminated
Aug 30, 2022
Updated
Sep 13, 2023
Last checked
Jan 22, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advanced Portable Imaging, LLC
    Ally Auto
    Ally Auto Finance
    Ally Bank
    Ally Financial
    Ally Financial Inc.
    Amur Equipment Finance, Inc.
    Amur Equipment Finance, Inc.
    Amur Equipment Finance, Inc.
    Amur Equipment Finance, Inc.
    Axis Capital, Inc.
    B&B Leasing
    Balboa Capital
    Bank of America
    Bank of America
    There are 92 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    MMDS of North Carolina, Inc.
    251 Dominion Drive, Suite 112
    Morrisville, NC 27560
    WAKE-NC
    Tax ID / EIN: xx-xxx9594
    aka Advanced Portable Imaging, LLC

    Represented By

    John C. Bircher, III
    White & Allen, PA
    1319 Commerce Drive
    PO Drawer U
    New Bern, NC 28563
    252 638-5792
    Fax : 252 637-7548
    Email: jbircher@whiteandallen.com
    William F. Braziel, III
    Janvier Law Firm, PLLC
    311 East Edenton Street
    Raleigh, NC 27601
    919 582-2323
    Fax : 866 809-2379
    Email: bbraziel@janvierlaw.com
    TERMINATED: 07/24/2018
    William P Janvier
    Janvier Law Firm, PLLC
    311 E Edenton Street
    Raleigh, NC 27601
    919 582-2323
    Fax : 866 809-2379
    Email: bill@janvierlaw.com
    TERMINATED: 07/24/2018
    Janvier Law Firm, PLLC
    311 E Edenton Street
    Raleigh, NC 27601
    TERMINATED: 07/24/2018
    Samantha Y. Moore
    Janvier Law Firm, PLLC
    311 E Edenton Street
    Raleigh, NC 27601
    919 582-2323
    Fax : 866 809-2379
    Email: samantha@janvierlaw.com
    TERMINATED: 07/24/2018
    Kathleen O'Malley
    Janvier Law Firm
    311 E. Edenton Street
    Raleigh, NC 27601
    919 582-2323
    Fax : 866 809-2379
    Email: kathleen@janvierlaw.com
    TERMINATED: 07/24/2018

    Trustee

    John C. Bircher, III
    White & Allen, PA
    1319 Commerce Drive
    PO Drawer U
    New Bern, NC 28563
    252 638-5792

    Represented By

    John C. Bircher, III
    (See above for address)

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 15, 2020 GSP Properties, LLC parent case 11 1:2020bk11569
    Jun 15, 2020 Alliance One Specialty Products, LLC parent case 11 1:2020bk11573
    Jun 15, 2020 Alliance One North America, LLC parent case 11 1:2020bk11572
    Jun 15, 2020 Alliance One International, LLC parent case 11 1:2020bk11571
    Jun 15, 2020 Pyxus International, Inc. 11 1:2020bk11570
    Feb 21, 2018 Carolina Recharge of Cary, Inc. 7 5:2018bk00825
    Feb 13, 2017 Grancrete, Inc. 7 5:17-bk-00708
    Feb 10, 2016 Leebron Properties, Inc. 7 5:16-bk-00673
    Mar 10, 2014 Velleros, Inc. 11 5:14-bk-01407
    Mar 18, 2013 Dex Media West, Inc. 11 1:13-bk-10536
    Mar 18, 2013 Dex Media East, Inc. 11 1:13-bk-10535
    Mar 18, 2013 Dex Media, Inc. 11 1:13-bk-10534
    Mar 17, 2013 Dex One Corporation 11 1:13-bk-10533
    Sep 12, 2011 assyst, Inc. 7 1:11-bk-81478
    Jul 7, 2011 TapRoot Systems, Inc. 7 8:11-bk-05255