Welcome to BusinessBankruptcies.com!

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

N935 Jc, Llc

COURT
North Carolina Western Bankruptcy Court
CASE NUMBER
3:2023bk30458
TYPE / CHAPTER
Voluntary / 7

Filed

7-17-23

Updated

3-31-24

Last Checked

9-20-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 20, 2023
Last Entry Filed
Sep 20, 2023

Docket Entries by Month

There are 15 older docket entries.

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

login purchase single case subscribe now

Jul 25, 2023 14 Notice of Appearance and Request for Notice filed by Jill C. Walters on behalf of Hardin County Bank. (Walters, Jill) (Entered: 07/25/2023)
Jul 25, 2023 15 Verified Statement Pursuant to Bankruptcy Rule 2019 Concerning Representation of Multiple Creditors filed by Jill C. Walters on behalf of Hardin County Bank. (Walters, Jill) Modified on 7/25/2023 (jlb). SEE DEFECTIVE NOTICE 17. (Entered: 07/25/2023)
Jul 25, 2023 16 Motion to Appear Pro Hac Vice for David L. Kane (Fee Amount $ 288) filed by Brian R. Anderson on behalf of Presidential Bank, Summit Funding Group, Inc.. (Anderson, Brian) (Entered: 07/25/2023)
Jul 25, 2023 Receipt of Filing Fee for Appear Pro Hac Vice( 23-30458) [motion,mprohac] ( 288.00). Receipt number A9598067, amount $ 288.00. (U.S. Treasury) (Entered: 07/25/2023)
Jul 25, 2023 17 Court Notice of Defective Filing (RE: related document(s)15 Other Document filed by Creditor Hardin County Bank). (jlb) (Entered: 07/25/2023)
Jul 25, 2023 18 Order Granting Motion to Appear Pro Hac Vice for David L. Kane (Related Doc # 16) (jlb) (Entered: 07/25/2023)
Jul 26, 2023 19 Amendment to Verified Statement Pursuant to Bankruptcy Rule 2019 Concerning Representation of Multiple Creditors (to change Chapter from 11 to 7 in heading) (RE: related document(s)15 Other Document filed by Creditor Hardin County Bank) filed by Jill C. Walters on behalf of Hardin County Bank. (Walters, Jill) (Entered: 07/26/2023)
Jul 27, 2023 20 Notice of Appearance and Request for Notice filed by David M. Schilli on behalf of MERLO S.p.A. Industria Metalmeccanica. (Schilli, David) (Entered: 07/27/2023)
Jul 27, 2023 21 Ex Parte Motion to Extend Time to file Missing Schedules and Statements. filed by James Henderson on behalf of N935JC, LLC. (Henderson, James) (Entered: 07/27/2023)
Jul 28, 2023 22 Order Granting Motion To Extend Time to file Missing Schedules and Statements by 8/15/23. (Related Doc # 21) (jlb) (Entered: 07/28/2023)
Show 10 more entries
Aug 4, 2023 28 Ex Parte Order Granting Motion to Shorten Notice (Related Doc # 27) (gav) (Entered: 08/04/2023)
Aug 5, 2023 29 Request for Notice filed by John C. Woodman on behalf of Wendy McGillewie. (Woodman, John) (Entered: 08/05/2023)
Aug 6, 2023 30 Certificate of Service (RE: related document(s)25 Order on Application to Employ, 26 Motion to Sell filed by Trustee Cole Hayes) filed by Cole Hayes on behalf of Cole Hayes. (Hayes, Cole) (Entered: 08/06/2023)
Aug 10, 2023 31 Notice of Appearance and Request for Notice filed by A. Burton Shuford on behalf of A. Burton Shuford. (Shuford, A.) (Entered: 08/10/2023)
Aug 10, 2023 32 Notice of Procedures for 341 Meeting (RE: related document(s)7 First Meeting (Chapter 7B)) filed by U.S. Bankruptcy Administrator Office. (Scholz, BA) (Entered: 08/10/2023)
Aug 15, 2023 33 Notice of Appearance and Request for Notice filed by Richard S. Wright on behalf of Davinci Jets LLC. (Wright, Richard) (Entered: 08/15/2023)
Aug 15, 2023 34 Corporate Ownership Stmt, Attorney Disclosure Statement, Declaration, Statement of Financial Affairs, 106/206 Summary, Schedule H, Schedule G, Schedule E/F, Schedule D, Schedule A/B (RE: related document(s)1 Voluntary Petition Under Chapter 7 filed by Debtor N935JC, LLC) filed by James Henderson on behalf of N935JC, LLC. (Henderson, James) (Entered: 08/15/2023)
Aug 18, 2023 35 Objection to Other Document (RE: related document(s)26 Motion to Sell filed by Trustee Cole Hayes) filed by Richard S. Wright on behalf of Davinci Jets LLC. (Wright, Richard) (Entered: 08/18/2023)
Aug 18, 2023 36 546(b) Notice of Davinci Jets LLC filed by Richard S. Wright on behalf of Davinci Jets LLC. (Wright, Richard) (Entered: 08/18/2023)
Aug 21, 2023 Disposition of Hearing before the Honorable J. Craig Whitley: APPROVED; CONTINUED (Number of Times Continued: 1) (RE: related document(s)26 Motion to Sell filed by Trustee Cole Hayes). Hearing scheduled for 9/25/2023 at 09:30 AM at 3-JCW Courtroom 2B. (ea) (Entered: 08/21/2023)

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

Case Information

Court
North Carolina Western Bankruptcy Court
Case number
3:2023bk30458
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
J. Craig Whitley
Chapter
7
Filed
Jul 17, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Sep 20, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Annette W. Harris
    Eric Legvold
    Internal Revenue Service
    Internal Revenue Service
    Mecklenburg County Tax Collector
    Mitch McCune
    NC Department of Revenue
    North Carolina Department of Revenue

    Parties

    Debtor

    N935JC, LLC
    c/o Matthew W. Smith, Receiver
    The Finley Group
    212 South Tryon St., STE 1050
    Charlotte, NC 28281
    UNION-NC
    Tax ID / EIN: xx-xxx0420

    Represented By

    James Henderson
    The Henderson Law Firm, PLLC
    2030 South Tryon Street
    Suite 3h
    NC
    Charlotte, NC 28203
    704-333-3444
    Fax : 704-333-5003
    Email: henderson@title11.com

    Trustee

    Cole Hayes
    601 S. Kings Drive
    Suite F PMB #411
    Charlotte, NC 28204
    704-490-4247

    Represented By

    Cole Hayes
    601 S. Kings Drive
    Suite F PMB #411
    Charlotte, NC 28204
    704-490-4247
    Email: cole@colehayeslaw.com
    Cole Hayes
    Cole Hayes -- Attorney
    601 S. Kings Drive
    Suite F PMB #411
    Charlotte, NC 28204
    704-490-4247
    Email: chayes@bankruptcyclt.com

    U.S. Trustee

    U.S. Bankruptcy Administrator Office
    402 W. Trade Street
    Suite 200
    Charlotte, NC 28202

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 30, 2023 Sunlight Financial Holdings Inc. 11 1:2023bk11794
    Oct 30, 2023 SL Financial Holdings Inc. parent case 11 1:2023bk11793
    Oct 30, 2023 SL Financial Investor II LLC parent case 11 1:2023bk11792
    Oct 30, 2023 SL Financial Investor I LLC parent case 11 1:2023bk11791
    Oct 30, 2023 Sunlight Financial LLC parent case 11 1:2023bk11790
    Jul 17, 2023 Applied Machinery Rentals, LLC 7 3:2023bk30461
    Jul 8, 2021 Hapnel Financial Group, Inc 11V 3:2021bk30397
    Oct 19, 2020 SPST Holdings, LLC parent case 11 1:2020bk12626
    Oct 10, 2017 North Carolina Tobacco International, LLC 11 6:17-bk-51077
    Oct 12, 2012 Redf Marketing, LLC 7 3:12-bk-32462
    Nov 20, 2011 CenterCede Employer Services, Inc. 11 3:11-bk-32945
    Nov 20, 2011 CenterCede Services, Inc. 11 3:11-bk-32947
    Nov 20, 2011 CenterCede Business Protection Services, Inc. 11 3:11-bk-32951
    Nov 20, 2011 CenterCede Holdings, Inc 11 3:11-bk-32949
    Nov 20, 2011 CenterCede Insurance Services, Inc. 11 3:11-bk-32948