Welcome to BusinessBankruptcies.com!

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

OldCo, LLC

COURT
North Carolina Western Bankruptcy Court
CASE NUMBER
3:17-bk-30140
TYPE / CHAPTER
Voluntary / 11

Filed

1-30-17

Updated

9-13-23

Last Checked

1-31-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 31, 2017
Last Entry Filed
Jan 30, 2017

Docket Entries by Year

Jan 30, 2017 1 Petition Voluntary Petition Under Chapter 11 - (Clodfelter, Daniel) (Entered: 01/30/2017)
Jan 30, 2017 2 Corporate Ownership Statement filed by Daniel Gray Clodfelter on behalf of OldCo, LLC. (Clodfelter, Daniel) (Entered: 01/30/2017)
Jan 30, 2017 Receipt of Filing Fee for Receipt of Fee Payment(17-30140) (1717.00). Receipt number 7540882, amount $1717.00. (U.S. Treasury) (Entered: 01/30/2017)
Jan 30, 2017 3 Disclosure of Compensation by Professional - Robinson Bradshaw & Hinson filed by William L. Esser IV on behalf of OldCo, LLC. (Esser, William) (Entered: 01/30/2017)
Jan 30, 2017 4 Joint Motion to Jointly Administer Cases filed by Daniel Gray Clodfelter on behalf of OldCo, LLC. (Clodfelter, Daniel) (Entered: 01/30/2017)
Jan 30, 2017 5 Ex Parte Motion to Shorten Notice for Hearing on First Day Motions (RE: related document(s)4 Motion to Jointly Administer Cases filed by Debtor OldCo, LLC) filed by Daniel Gray Clodfelter on behalf of OldCo, LLC. (Clodfelter, Daniel) (Entered: 01/30/2017)
Jan 30, 2017 6 Ex Parte Motion to Suspend Entry and Service of Standard Notice of Commencement. filed by Daniel Gray Clodfelter on behalf of OldCo, LLC. (Clodfelter, Daniel) (Entered: 01/30/2017)
Jan 30, 2017 7 Joint Motionto Appoint Certain Coltec Asbestos Claimants To The Official Committee of Asbestos Personal Injury Claimants and to Authorize the Expanded Committee to Serve in the Bankruptcy Case of OldCo, LLC. filed by Daniel Gray Clodfelter on behalf of OldCo, LLC. (Clodfelter, Daniel) (Entered: 01/30/2017)
Jan 30, 2017 8 Motion for Order Approving (I) Maintenance of Existing Bank Account and Bank Arrangements, (II) Continued Use of Existing Business Forms, (III) Intercompany Transactions, (IV) Limited Waiver of Deposit Guidelines, (V) Investment of Exess Cash, and (VI) Grant of Administrative Expense Priority State to Post-Petition Intercompany Claims. filed by Daniel Gray Clodfelter on behalf of OldCo, LLC. (Clodfelter, Daniel) (Entered: 01/30/2017)
Jan 30, 2017 9 Motion to Appoint Joseph W. Grier, III as Future Asbestos Claimants' Representative. filed by Daniel Gray Clodfelter on behalf of OldCo, LLC. (Clodfelter, Daniel) (Entered: 01/30/2017)
Show 5 more entries
Jan 30, 2017 15 Order Granting Motion to Suspend Entry and Service of Standard Notice of Commencement. (Related Doc # 6) (ea) (Entered: 01/30/2017)
Jan 30, 2017 16 Motion for an Order Establishing Case Management and Notice Procedures in OldCo, LLC's Chapter 11 Case and Single Master Service List in Debtors' Chapter 11 Cases. filed by Daniel Gray Clodfelter on behalf of OldCo, LLC. (Clodfelter, Daniel) (Entered: 01/30/2017)
Jan 30, 2017 17 Motion to Approve Notice Procedures for Asbestos Claimants. filed by Daniel Gray Clodfelter on behalf of OldCo, LLC. (Clodfelter, Daniel) (Entered: 01/30/2017)
Jan 30, 2017 18 Motion to Approve Soliciation and Confirmation Procedures and Schedule for Confirmation of the Joint Plan. filed by Daniel Gray Clodfelter on behalf of OldCo, LLC. (Clodfelter, Daniel) (Entered: 01/30/2017)
Jan 30, 2017 19 Motion for Approval of (I) Form of Notice of Commencement of Case, (II) Mailing and Publication Procedures for Notice of Commencement of Case, and (III) Related Relief. filed by Daniel Gray Clodfelter on behalf of OldCo, LLC. (Clodfelter, Daniel) (Entered: 01/30/2017)
Jan 30, 2017 20 Motion to (I) Fix Bar Date for Certain Coltec Asbestos Claims, (II) Approve Proof of Claim Form and Proposed Procedures for Filing Certain Coltec Asbestos Claims, and (III) Approve Form and Manner of Notice Thereof. filed by Daniel Gray Clodfelter on behalf of OldCo, LLC. (Clodfelter, Daniel) (Entered: 01/30/2017)
Jan 30, 2017 21 Affidavit - Declaration of Joseph Wheatley in Support of OldCo, LLC's Chapter 11 Petition and First Day Motions (RE: related document(s)7 Motion (Other) filed by Debtor OldCo, LLC, 8 Motion (Other) filed by Debtor OldCo, LLC, 9 Motion (Other) filed by Debtor OldCo, LLC, 10 Motion (Other) filed by Debtor OldCo, LLC, 11 Application to Employ filed by Debtor OldCo, LLC, 12 Application to Employ filed by Debtor OldCo, LLC, 16 Motion (Other) filed by Debtor OldCo, LLC, 17 Motion (Other) filed by Debtor OldCo, LLC, 18 Motion (Other) filed by Debtor OldCo, LLC, 19 Motion (Other) filed by Debtor OldCo, LLC, 20 Motion (Other) filed by Debtor OldCo, LLC) filed by Daniel Gray Clodfelter on behalf of OldCo, LLC. (Clodfelter, Daniel) (Entered: 01/30/2017)
Jan 30, 2017 22 Notice of Hearing on First Day Motions (RE: related document(s)4 Motion to Jointly Administer Cases filed by Debtor OldCo, LLC, 7 Motion (Other) filed by Debtor OldCo, LLC, 8 Motion (Other) filed by Debtor OldCo, LLC, 9 Motion (Other) filed by Debtor OldCo, LLC, 10 Motion (Other) filed by Debtor OldCo, LLC, 11 Application to Employ filed by Debtor OldCo, LLC, 12 Application to Employ filed by Debtor OldCo, LLC, 16 Motion (Other) filed by Debtor OldCo, LLC, 17 Motion (Other) filed by Debtor OldCo, LLC, 18 Motion (Other) filed by Debtor OldCo, LLC, 19 Motion (Other) filed by Debtor OldCo, LLC, 20 Motion (Other) filed by Debtor OldCo, LLC) filed by Daniel Gray Clodfelter on behalf of OldCo, LLC. Hearing scheduled for 2/1/2017 at 09:30 AM at 3-JCW Courtroom 1-4. (Clodfelter, Daniel) (Entered: 01/30/2017)
Jan 30, 2017 23 Notice of Proposed Agenda of Matters Scheduled for Hearing on Wednesday, February 1, 2017 at 9:30 a.m. (RE: related document(s)22 Notice of Hearing filed by Debtor OldCo, LLC) filed by Daniel Gray Clodfelter on behalf of OldCo, LLC. (Clodfelter, Daniel) (Entered: 01/30/2017)
Jan 30, 2017 24 Notice of Appearance and Request for Notice filed by David M. Schilli on behalf of OldCo, LLC. (Schilli, David) (Entered: 01/30/2017)

There are 6 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
3:17-bk-30140
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
J. Craig Whitley
Chapter
11
Filed
Jan 30, 2017
Type
voluntary
Terminated
Apr 25, 2018
Updated
Sep 13, 2023
Last checked
Jan 31, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A Cotton Wright
    Abraham Fichtenbaum
    Abraham Watkins Nichols Agosto Friend
    Abram Elgort
    Acacio Mello
    Adam John Patarcity
    Adam Klein
    AECOM
    Aetna Casualty Surety Co
    AIU Insurance Co
    AIU Insurance Co
    AIU Insurance Co
    Alan C Weiss
    Alan E Lansing
    Alan L Jensen
    There are 2269 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    OldCo, LLC
    5605 Carnegie Blvd, Ste. 500
    Charlotte, NC 28209-4674
    MECKLENBURG-NC
    Tax ID / EIN: xx-xxx5215
    fka Coltec Industries, Inc.

    Represented By

    Daniel Gray Clodfelter
    Parker Poe Adams & Bernstein LLP
    401 South Tryon Street, Suite 3000
    Charlotte, NC 28202
    704-372-9000
    Fax : 704-334-4706
    Email: danclodfelter@parkerpoe.com
    William L. Esser, IV
    PARKER POE ADAMS & BERNSTEIN, LLP
    401 S. Tryon St., Suite 3000
    Three Wachovia Center
    Charlotte, NC 28202
    (704) 372-9000
    Email: willesser@parkerpoe.com
    David M. Schilli
    Robinson, Bradshaw & Hinson, P.A.
    101 N. Tryon St., Suite 1900
    Charlotte, NC 28246
    704.377.8346
    Fax : 704.378.4000
    Email: dschilli@rbh.com
    Andrew W.J. Tarr
    Robinson, Bradshaw & Hinson, PA
    101 N. Tryon St.
    Suite 1900
    Charlotte, NC 28246
    704-377-8107
    Fax : 704-339-3407
    Email: atarr@rbh.com

    U.S. Trustee

    U.S. Bankruptcy Administrator Office
    402 W. Trade Street
    Suite 200
    Charlotte, NC 28202-1669
    (704)350-7587

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 19, 2023 Jacksonville WWC, LLC 11 3:2023bk30479
    Jul 19, 2023 Greenville WWC, LLC 11 3:2023bk30478
    Jul 19, 2023 Gastonia Wings, LLC 11 3:2023bk30477
    Jul 19, 2023 Bluffton Wings LLC 11 3:2023bk30476
    Jul 19, 2023 Anderson Wings, LLC 11 3:2023bk30475
    Jul 19, 2023 Aetius Restaurant Holdings, LLC 11 3:2023bk30474
    Jul 19, 2023 Aetius Restaurant Group, LLC 11 3:2023bk30473
    Jul 19, 2023 Aetius Intermediate Company, LLC 11 3:2023bk30472
    Jul 19, 2023 Aetius Franchising, LLC 11 3:2023bk30471
    Jul 19, 2023 Aetius Companies, LLC 11 3:2023bk30470
    Jun 26, 2023 BYB Leasing, LLC 11 3:2023bk30408
    Jun 26, 2023 Tantum Companies, LLC 11 3:2023bk30407
    Feb 22, 2019 RFS, Inc. 7 2:2019bk10193
    Jun 30, 2014 ITC Cellular, LLC 11 1:14-bk-11606
    Jun 30, 2014 MIG, LLC 11 1:14-bk-11605