Welcome to BusinessBankruptcies.com!

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

Porters Neck Country Club, Inc.

COURT
North Carolina Eastern Bankruptcy Court
CASE NUMBER
5:2019bk04309
TYPE / CHAPTER
Voluntary / 11

Filed

9-19-19

Updated

9-13-23

Last Checked

10-1-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 1, 2019
Last Entry Filed
Oct 1, 2019

Docket Entries by Quarter

Sep 19, 2019 1 Petition Chapter 11 Voluntary Petition filed by Porters Neck Country Club, Inc. (Hendren, Jason) (Entered: 09/19/2019)
Sep 19, 2019 2 Request to Activate Debtor Electronic Notice filed by Jason L. Hendren on behalf of Porters Neck Country Club, Inc.. (Hendren, Jason) (Entered: 09/19/2019)
Sep 19, 2019 Receipt Of Filing Fee For Voluntary Petition (Chapter 11)( 19-04309-5) [misc,volp11] (1717.00), Receipt Number A15034900, Amount $1717.00. (U.S. Treasury) (Entered: 09/19/2019)
Sep 19, 2019 3 Corporate Resolution filed by Jason L. Hendren on behalf of Porters Neck Country Club, Inc.. (Hendren, Jason) (Entered: 09/19/2019)
Sep 19, 2019 NOTE: DEBN Account(s) Activated (related document(s): 2 Request re: Debtor Electronic Notice) (Skinner, Donna) (Entered: 09/19/2019)
Sep 19, 2019 NOTE: Case manager assigned to case is Sharon Angel. (Skinner, Donna) (Entered: 09/19/2019)
Sep 19, 2019 4 DEFICIENCY NOTICE to Jason L. Hendren re: Petition. In order for this case to be administered, it is necessary that the following item(s) be filed by the date(s) indicated: Schedule A/B,Schedule D,Schedule E/F,Schedule G,Schedule H,Declaration Concerning Debtors Schedules,Statement of Affairs,Attorney Disclosure of Compensation,Summary of Schedules,. Pursuant to Bankruptcy Rule 1008, all petitions, lists, schedules, statements, and amendments should be verified or contain an unsworn declaration as provided in 28 U.S.C. 1746. The three day mailing period as provided for under Rule 9006(f), Federal Rules of Bankruptcy Procedure, does not apply. Incomplete Filings due by 10/3/2019. Disclosure of Compensation due by 10/3/2019. Summary of Schedules due by 10/3/2019. (Angel, Sharon) (Entered: 09/19/2019)
Sep 19, 2019 5 Meeting of Creditors 341(a) meeting to be held on 10/24/2019 at 10:00 AM at Greenville 341 Meeting Room. Last day to file complaint is 12/23/2019. Proofs of Claims due by 1/22/2020. Government Proof of Claim due by 3/17/2020. (Angel, Sharon) (Entered: 09/19/2019)
Sep 19, 2019 6 Order to Appear for Examination (David Adams) . (Angel, Sharon) (Entered: 09/19/2019)
Sep 19, 2019 7 Note to Courtroom Deputy - Schedule Hearing Date 11(a) Status Conference (Angel, Sharon) (Entered: 09/19/2019)
Show 1 more entries
Sep 19, 2019 9 Attorney Statement of Compensation filed by Jason L. Hendren on behalf of Porters Neck Country Club, Inc.. (Hendren, Jason) (Entered: 09/19/2019)
Sep 20, 2019 10 Order Regarding Administration of Estate. Added Bankruptcy Administrator as party. (adi) (Entered: 09/20/2019)
Sep 22, 2019 11 BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/21/2019. (Related Doc # 5) (Admin.) (Entered: 09/22/2019)
Sep 22, 2019 12 BNC Certificate Of Mailing - Order Notice Date 09/21/2019. (Related Doc # 6) (Admin.) (Entered: 09/22/2019)
Sep 23, 2019 13 BNC Certificate Of Mailing - Order Notice Date 09/22/2019. (Related Doc # 10) (Admin.) (Entered: 09/23/2019)
Sep 23, 2019 Notice of Transfer of Case from Judge Joseph N. Callaway to Judge Stephani W. Humrickhouse. (Skinner, Donna) (Entered: 09/23/2019)
Sep 23, 2019 The Intake Notice has been sent by the Bankruptcy Administrator filed by Kirstin E. Gardner on behalf of Bankruptcy Administrator. (Gardner, Kirstin) (Entered: 09/23/2019)
Sep 24, 2019 14 Order to File Plan and Disclosure Statement and Notice of Status Conference Chapter 11 Plan due by 12/18/2019. Disclosure Statement due by 12/18/2019. Status hearing to be held on 10/16/2019 at 10:00 AM at Raleigh Courtroom. . (Howard, Allyson) (Entered: 09/24/2019)
Sep 24, 2019 15 Application to Employ Alex C. Dale and Ward and Smith, PA as Special Counsel Recommendation due 10/8/2019 filed by Benjamin E.F.B. Waller on behalf of Porters Neck Country Club, Inc. (Waller, Benjamin) (Entered: 09/24/2019)
Sep 25, 2019 16 Notice of Appearance filed by George M. Oliver on behalf of Porters Neck Limited, LLC. (Oliver, George) (Entered: 09/25/2019)

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 Eastern Bankruptcy Court
Case number
5:2019bk04309
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joseph N. Callaway
Chapter
11
Filed
Sep 19, 2019
Type
voluntary
Terminated
Jan 10, 2022
Updated
Sep 13, 2023
Last checked
Oct 1, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A. Craig Meck
    Accutel-Edens Telecom, Inc.
    Adam Toppercer
    Adidas America, Inc.
    ADT
    Advantage Sport & Fitness, Inc.
    Alan Goldenberg
    Alisa Brightman
    Alsco
    Alyson Jordan
    American Pipe Cleaning
    American Tire Distributors
    Andrew Ferko
    Andy Sondey
    Anthony Gallo
    There are 301 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Porters Neck Country Club, Inc.
    8403 Vintage Club Drive
    Wilmington, NC 28411
    NEW HANOVER-NC
    Tax ID / EIN: xx-xxx0141

    Represented By

    Alexander C. Dale
    Ward and Smith, P.A.
    Post Office Box 7068
    Wilmington, NC 28406-7068
    910-794-4800
    Email: acd@wardandsmith.com
    Jason L. Hendren
    Hendren Redwine & Malone, PLLC
    4600 Marriott Drive, Suite 150
    Raleigh, NC 27612
    919 573-1422
    Fax : 919 420-0475
    Email: jhendren@hendrenmalone.com
    Benjamin E.F.B. Waller
    Hendren, Redwine & Malone, PLLC
    4600 Marriott Drive, Suite 150
    Raleigh, NC 27612
    919-420-7867
    Fax : 919-420-0475
    Email: bwaller@hendrenmalone.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 9, 2023 Zairy ATS, LLC 11V 5:2023bk03270
    Dec 16, 2022 Port City Contracting Services, Inc. 7 5:2022bk02917
    Mar 18, 2022 Art & Antiques Worldwide Media, LLC 11V 5:2022bk00598
    Jul 3, 2018 Charlie Graingers Franchising, Inc. 7 5:2018bk03356
    Oct 30, 2017 Indo American Investments, Inc. parent case 11 1:17-bk-12314
    Oct 30, 2017 Chemtex Far East, Ltd. parent case 11 1:17-bk-12313
    Oct 30, 2017 Chemtex International Inc. parent case 11 1:17-bk-12312
    Oct 2, 2017 Mmm So Good, Ltd. 11 5:17-bk-04811
    Jul 4, 2017 A Goodnight Sleepstore, Inc. 11 5:17-bk-03274
    Oct 9, 2014 SurfaceMax, Inc. 7 5:14-bk-05896
    Jul 21, 2014 Mental Properties, LLC 11 5:14-bk-04197
    Oct 29, 2012 Mmm So Good, Ltd. 11 8:12-bk-07694
    Apr 13, 2012 The Willows II, LLC 11 8:12-bk-02876
    Apr 9, 2012 Bellwood Avenue, LLC 11 8:12-bk-02739
    Nov 14, 2011 Swartville, LLC 11 8:11-bk-08676