Welcome to BusinessBankruptcies.com!

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

Schletter Inc.

COURT
North Carolina Western Bankruptcy Court
CASE NUMBER
4:2018bk40169
TYPE / CHAPTER
Voluntary / 11

Filed

4-24-18

Updated

9-1-24

Last Checked

4-14-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 14, 2025
Last Entry Filed
Mar 19, 2025

Docket Entries by Year

There are 669 older docket entries.

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

login purchase single case subscribe now

Jun 7, 2023 567 Post Confirmation Report for May 2023 filed by Hillary B. Crabtree on behalf of Schletter Inc.. (Crabtree, Hillary) (Entered: 06/07/2023)
Aug 1, 2023 568 Chapter 11 Quarterly Fee Statement for the Second Quarter 2023 (Fee Amount $250.00) filed by Hillary B. Crabtree on behalf of Schletter Inc.. (Crabtree, Hillary) (Entered: 08/01/2023)
Aug 1, 2023 569 Post Confirmation Report for June 2023 filed by Hillary B. Crabtree on behalf of Schletter Inc.. (Crabtree, Hillary) (Entered: 08/01/2023)
Aug 1, 2023 570 Post Confirmation Report July 2023 filed by Hillary B. Crabtree on behalf of Schletter Inc.. (Crabtree, Hillary) (Entered: 08/01/2023)
Aug 1, 2023 Receipt of Quarterly Fees - Receipt Number 42057 - Amount Paid: $ 250.00 (autodocket) (Entered: 08/01/2023)
Sep 28, 2023 571 Post Confirmation Report for September 2023 filed by Hillary B. Crabtree on behalf of Schletter Inc.. (Crabtree, Hillary) (Entered: 09/28/2023)
Oct 31, 2023 572 Chapter 11 Quarterly Fee Statement for the Third Quarter 2023 (Fee Amount $250.00) filed by Hillary B. Crabtree on behalf of Schletter Inc.. (Crabtree, Hillary) (Entered: 10/31/2023)
Oct 31, 2023 573 Post Confirmation Report for September 2023 filed by Hillary B. Crabtree on behalf of Schletter Inc.. (Crabtree, Hillary) (Entered: 10/31/2023)
Nov 1, 2023 574 Receipt of Chapter 11 Quarterly Filing Fee - $250.00 by CH. Receipt Number 30000064. (autoC11Qrcp) (Entered: 11/01/2023)
Nov 10, 2023 Notice of Disinterest and Request to No Longer Receive Notices in Case filed by Felton Parrish on behalf of Ningbo Zyco Co., Ltd.. (Parrish, Felton) (Entered: 11/10/2023)
Show 10 more entries
May 19, 2024 584 Chapter 11 Quarterly Fee Statement for First Quarter 2024 (Fee Amount $250.00) filed by Hillary B. Crabtree on behalf of Schletter Inc.. (Crabtree, Hillary) (Entered: 05/19/2024)
May 20, 2024 585 Receipt of Chapter 11 Quarterly Filing Fee - $250.00 by GV. Receipt Number 30000215. (autoC11Qrcp) (Entered: 05/20/2024)
Jul 18, 2024 586 Post Confirmation Report for May 2024 filed by Hillary B. Crabtree on behalf of Schletter Inc.. (Crabtree, Hillary) (Entered: 07/18/2024)
Jul 18, 2024 587 Post Confirmation Report for June 2024 filed by Hillary B. Crabtree on behalf of Schletter Inc.. (Crabtree, Hillary) (Entered: 07/18/2024)
Jul 18, 2024 588 Chapter 11 Quarterly Fee Statement for the Second Quarter of 2024 (Fee Amount $250) filed by Hillary B. Crabtree on behalf of Schletter Inc.. (Crabtree, Hillary) (Entered: 07/18/2024)
Aug 20, 2024 589 Receipt of Chapter 11 Quarterly Filing Fee - $250.00 by MT. Receipt Number 30000273. (autoC11Qrcp) (Entered: 08/20/2024)
Sep 10, 2024 590 Post Confirmation Report for July 2024 filed by Hillary B. Crabtree on behalf of Schletter Inc.. (Crabtree, Hillary) (Entered: 09/10/2024)
Sep 10, 2024 591 Post Confirmation Report for August 2024 filed by Hillary B. Crabtree on behalf of Schletter Inc.. (Crabtree, Hillary) (Entered: 09/10/2024)
Sep 17, 2024 592 Order Reassigning Case and Schedule Hearing Dates. (adf) (Entered: 09/17/2024)
Sep 20, 2024 593 BNC Certificate of Mailing (RE: related document(s)592 Order (other)). No. of Notices: 605. Notice Date 09/19/2024. (Admin.) (Entered: 09/20/2024)

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

The docket for this case is updated every week.

Case Information

Court
North Carolina Western Bankruptcy Court
Case number
4:2018bk40169
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
J. Craig Whitley
Chapter
11
Filed
Apr 24, 2018
Type
voluntary
Updated
Sep 1, 2024
Last checked
Apr 14, 2025

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A J Gallagher RMS (CDK85)
    A.B. Boyd Co. dba Boyd Corporation
    AA Freight Brokers LLC
    Absolute Solar and Energy Solutions
    Accura Systems of Tucson, Inc
    ADP Screening and Selection
    ADP, Inc.
    AFP Industries
    AFP Industries
    Airgas, Inc.
    Airgas, Inc.
    Aitken, Susan
    AlarmSouth
    All Metals Transportation
    Alles Ambiental S.A. de C.V.
    There are 569 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Schletter Inc.
    1001 Commerce Center Drive
    Shelby, NC 28150
    CLEVELAND-NC
    Tax ID / EIN: xx-xxx7572
    dba Schletter
    dba Schletter Incorporated
    dba Schletter Solar Mounting Systems
    dba Schletter Metal Works

    Represented By

    Hillary B. Crabtree
    Moore & Van Allen PLLC
    100 N. Tryon Street, Suite 4700
    Charlotte, NC 28202-4003
    (704) 331-3571
    Fax : (704) 335-5968
    Email: hillarycrabtree@mvalaw.com
    Thomas R. Fawkes
    Tucker Ellis LLP.
    233 South Wacker Drive
    Suite 6950
    Chicago,, IL 60606
    312-256-9425
    Fax : 312-624-6309
    Email: thomas.fawkes@tuckerellis.com
    Douglas R. Ghidina
    Moore & Van Allen PLLC
    100 N. Tryon St.
    Suite 4700
    Charlotte, NC 28202-4003
    (704) 331-3504
    Fax : (704) 339-5804
    Email: dougghidina@mvalaw.com
    Martha Glenn Huether
    Moore Van Allen PLLC
    100 North Tryon Street
    Suite 4700
    NC
    Charlotte, NC 28202
    704-331-3661
    Email: glennhudson@mvalaw.com
    TERMINATED: 10/05/2018
    Moore & Van Allen PLLC
    100 North Tryon Street
    Suite 4700
    Charlotte, NC 28202-4003
    Jon W. Oebker
    Tucker Ellis LLP
    950 Main Avenue
    Suite 1100
    Cleveland, OH 44113
    216-696-4664
    Fax : 216-592-5009
    Email: jon.oebker@tuckerellis.com
    Ethridge B. Ricks
    McGuireWoods LLP
    201 North Tryon Street
    Suite 3000
    Charlotte, NC 28202
    704-343-2235
    Fax : 704-373-8829
    Email: bricks@mcguirewoods.com
    TERMINATED: 08/30/2019

    U.S. Trustee

    U.S. Bankruptcy Administrator Office
    401 W. Trade Street
    Suite 2400
    Charlotte, NC 28202
    (704)350-7587

    Represented By

    Shelley Abel
    U.S. Bankruptcy Administrator
    402 W. Trade Street
    Suite 200
    Charlotte, NC 28202
    704-350-7587
    Fax : 704-344-6666
    Email: Shelley_Abel@ncwba.uscourts.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 23 Trainset's Effects, LLC 11 4:2025bk40009
    Apr 24, 2018 Schletter Inc. 11 3:2018bk40169
    Dec 22, 2017 Pry Way Trucking Co., Inc. 11 4:2017bk40471
    Dec 16, 2016 Watts Perfections, Inc. 11 4:16-bk-40523
    Apr 28, 2016 Watts Perfections, Inc. 11 4:16-bk-40173
    Feb 25, 2016 Kee-Ledbetter, Inc. 11 4:16-bk-40063
    Feb 24, 2016 Watts Perfections, Inc. 11 4:16-bk-40057
    Jul 28, 2015 TWC, Inc. 11 4:15-bk-40311
    Apr 28, 2015 Restoration Properties Of Shelby, LLC 11 4:15-bk-40163
    Feb 11, 2015 74 Home & Tool Center, Inc. 11 4:15-bk-40041
    Sep 3, 2014 Rutherford Co. Life Saving & First Aid 11 4:14-bk-40434
    Aug 29, 2014 B And B Group Development, LLC 11 4:14-bk-40430
    Jan 18, 2013 TPC Realty LLC 11 4:13-bk-40035
    Jan 18, 2013 Ray Thomas Petroleum Company, Inc. 11 4:13-bk-40034
    Sep 24, 2012 Diamond H Enterprises, Inc. 11 4:12-bk-40591