Welcome to BusinessBankruptcies.com!

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

Northwestern, Inc.

COURT
North Carolina Western Bankruptcy Court
CASE NUMBER
5:16-bk-50003
TYPE / CHAPTER
Voluntary / 7

Filed

1-8-16

Updated

9-13-23

Last Checked

2-11-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 4, 2016
Last Entry Filed
Feb 3, 2016

Docket Entries by Year

Jan 8, 2016 1 Petition Voluntary Petition Under Chapter 7 - Filing Fee Amount $ 335 (Hay, Edward) (Entered: 01/08/2016)
Jan 8, 2016 Receipt of Filing Fee for Voluntary Petition Under Chapter 7(16-50003) [misc,volp7] ( 335.00). Receipt number 7104375, amount $ 335.00. (U.S. Treasury) (Entered: 01/08/2016)
Jan 8, 2016 2 Corp. or Partn. Resolutionof Directors filed by Edward C. Hay Jr. on behalf of Northwestern, Inc.. (Hay, Edward) (Entered: 01/08/2016)
Jan 11, 2016 3 Court Notice of Deficient Filing (RE: related document(s)1 Voluntary Petition Under Chapter 7 filed by Debtor Northwestern, Inc.). (jra) (Entered: 01/11/2016)
Jan 12, 2016 4 Notice of 341(a) Meeting of Creditors. 341(a) meeting to be held on 02/08/2016 at 09:00 AM at 5-Statesville Main Courtroom (AutoDkt) (Entered: 01/12/2016)
Jan 13, 2016 5 Request for Notice. (eDkt) (Entered: 01/13/2016)
Jan 14, 2016 6 BNC Certificate of Mailing (RE: related document(s)3 Notice of Deficient/Defective Filing). No. of Notices: 1. Notice Date 01/13/2016. (Admin.) (Entered: 01/14/2016)
Jan 15, 2016 7 BNC Certificate of Mailing (RE: related document(s)4 Notice of 341(a) Meeting of Creditors). No. of Notices: 126. Notice Date 01/14/2016. (Admin.) (Entered: 01/15/2016)
Jan 20, 2016 8 Ex Parte Motion to Extend Time to file Missing Schedules and Statements. filed by Edward C. Hay Jr. on behalf of Northwestern, Inc.. (Hay, Edward) Modified on 1/21/2016 (cas). SEE DEFECTIVE NOTICE #11. (Entered: 01/20/2016)
Jan 20, 2016 9 Motion for Relief from Stay with Notice of Opportunity for Hearing (Fee Amount $ 176) If a response or objection is filed - DUE: 02/03/2016, a hearing will be held on DATE: 3/1/2016, TIME: 10:30 am, LOCATION: Statesville - PROPERTY DESCRIPTION: 2013 Honda Pilot and 2014 Acura MDX. filed by Kristin Decker Ogburn on behalf of American Honda Finance Corporation. (Ogburn, Kristin) (Entered: 01/20/2016)
Jan 20, 2016 Receipt of Filing Fee for Motion for Relief from Stay(16-50003) [motion,mrlfsty] ( 176.00). Receipt number 7117338, amount $ 176.00. (U.S. Treasury) (Entered: 01/20/2016)
Jan 20, 2016 10 Amended Notice of Opportunity for Hearing. If a response or objection is filed DUE:02/03/2016 a hearing will be held on DATE:03/04/2016, TIME: 10:30 am, LOCATION: Statesville (RE: related document(s)9 Motion for Relief from Stay filed by Creditor American Honda Finance Corporation) filed by Kristin Decker Ogburn on behalf of American Honda Finance Corporation. (Ogburn, Kristin) (Entered: 01/20/2016)
Jan 21, 2016 11 Court Notice of Defective Filing (RE: related document(s)9 Motion for Relief from Stay filed by Creditor American Honda Finance Corporation). (cas) Modified on 1/21/2016 (cas). CORRECTIVE ENTRY: Related document changed from 9 Motion for Relief from Stay to 8 Ex Parte Motion to Extend Time to file Missing Schedules and Statements. filed by Debtor Northwestern, Inc.. (Entered: 01/21/2016)
Jan 26, 2016 12 Notice of Appearance and Request for Notice filed by Katherine Rose Trotter on behalf of CommunityOne Bank, N.A.. (Trotter, Katherine) (Entered: 01/26/2016)
Jan 29, 2016 13 Ex Parte Application w/Affidavit to Employ Professional Edward P. Bowers, Accountant to Trustee filed by John W. Taylor on behalf of John W. Taylor. (Attachments: # 1 Declaration) (Taylor, John) (Entered: 01/29/2016)
Feb 1, 2016 14 Ex Parte Order Granting Application to Employ Professional (Related Doc # 13) (cas) (Entered: 02/01/2016)
Feb 1, 2016 15 Motion for Relief from Stay with Notice of Opportunity for Hearing (Fee Amount $ 176) If a response or objection is filed - DUE: 02/16/2016, a hearing will be held on DATE: 3/4/2016, TIME: 10:30 am, LOCATION: Statesville - PROPERTY DESCRIPTION: 2013 Honda Accord Lease. filed by Kristin Decker Ogburn on behalf of American Honda Finance Corporation. (Ogburn, Kristin) (Entered: 02/01/2016)
Feb 1, 2016 16 Motion for Relief from Stay with Notice of Opportunity for Hearing (Fee Amount $ 176) If a response or objection is filed - DUE: 02/16/2016, a hearing will be held on DATE: 3/4/2016, TIME: 10:30 am, LOCATION: Statesville - PROPERTY DESCRIPTION: 2011 Honda Civic, 2011 Honda CRV, 2014 Honda Ridgeline. filed by Kristin Decker Ogburn on behalf of American Honda Finance Corporation. (Ogburn, Kristin) (Entered: 02/01/2016)
Feb 1, 2016 Receipt of Filing Fee for Motion for Relief from Stay(16-50003) [motion,mrlfsty] ( 176.00). Receipt number 7129960, amount $ 176.00. (U.S. Treasury) (Entered: 02/01/2016)

There are 5 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 Western Bankruptcy Court
Case number
5:16-bk-50003
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Laura T. Beyer
Chapter
7
Filed
Jan 8, 2016
Type
voluntary
Terminated
Apr 13, 2021
Updated
Sep 13, 2023
Last checked
Feb 11, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AC Valve, Inc.
    Allied Tape Products
    Alray Tire/Valdese
    American Express
    Amerisource Funding
    Anson Machine Works, Inc.
    Atlantech Distribution, Inc.
    Atlantic Tube & Fitting, LLC
    Badger Meter Inc.
    Bartlett Controls, Inc.
    Baton Water Corporation
    BCW Properties, Inc.
    Bernard Controls, Inc.
    BOGGS, CRUMP & BROWN, P.A.
    Bolick's Discount Tire
    There are 150 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Northwestern, Inc.
    P. O. Box 1140
    Lenoir, NC 28645
    CALDWELL-NC
    Tax ID / EIN: xx-xxx0002

    Represented By

    Edward C. Hay, Jr.
    PITTS, HAY & HUGENSCHMIDT, P.A.
    137 Biltmore Avenue
    Asheville, NC 28801
    (828) 255-8085
    Fax : 828.251.2760
    Email: ehay@phhlawfirm.com

    Trustee

    John W. Taylor
    John W. Taylor, P.C.
    4600 Park Road
    Suite 420
    Charlotte, NC 28209
    704-540-3622

    Represented By

    John W. Taylor
    John W. Taylor, P.C.
    4600 Park Road
    Suite 420
    Charlotte, NC 28209
    (704)540-3622 x 102
    Fax : (704)540-3623
    Email: johntaylor@johntaylorlaw.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 26, 2023 Leonard's Fork Church Trust 7 4:2023bk40120
    Nov 8, 2022 Legion Trust 7 6:2022bk50671
    Nov 30, 2018 Hayes & Hayes Enterprises, LLC 11 5:2018bk50750
    Feb 24, 2017 Robinson Hosiery Mill, Inc. 11 4:17-bk-40055
    Sep 9, 2013 Broyhill Transport, Inc. 11 1:13-bk-12335
    Sep 9, 2013 Broyhill Retail, Inc. 11 1:13-bk-12334
    Sep 9, 2013 Broyhill Home Furnishings, Inc. 11 1:13-bk-12333
    Sep 9, 2013 Broyhill Furniture Industries, Inc. 11 1:13-bk-12332
    Jun 27, 2012 4 M Investments, LLC 11 5:12-bk-50690
    Mar 26, 2012 P&G Wood Erectors, Inc. 7 4:12-bk-40192
    Mar 14, 2012 Marin Services for Women, Inc. 7 4:12-bk-42318
    Oct 25, 2011 Lance Transport, Inc. parent case 7 5:11-bk-51315
    Oct 25, 2011 Foothills Trucking Company, Inc. parent case 7 5:11-bk-51314
    Oct 25, 2011 CF Holding Company, Inc. parent case 7 5:11-bk-51313
    Oct 25, 2011 Caldwell Freight Lines, Inc. 7 5:11-bk-51312