Welcome to BusinessBankruptcies.com!

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

Solaris Industries Inc.

COURT
North Carolina Western Bankruptcy Court
CASE NUMBER
3:14-bk-40105
TYPE / CHAPTER
Involuntary / 11

Filed

3-3-14

Updated

3-27-22

Last Checked

4-9-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 10, 2014
Last Entry Filed
Jul 9, 2014

Docket Entries by Year

There are 162 older docket entries.

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

login purchase single case subscribe now

May 29, 2014 148 Certificate of Service (RE: related document(s)137 Plan filed by Debtor Solaris Industries Inc., 138 Chapter 11 Disclosure Statement filed by Debtor Solaris Industries Inc.) filed by Andrew T. Houston on behalf of Solaris Industries Inc.. (Houston, Andrew) (Entered: 05/29/2014)
May 30, 2014 149 Order Granting Application for Compensation. (RE: related document(s)127 Application for Compensation filed by Debtor Solaris Industries Inc., 130 Amended Document filed by Debtor Solaris Industries Inc.) (bjs) (Entered: 05/30/2014)
May 30, 2014 150 Order Granting Application for Compensation (Related Doc # 126) (bjs) (Entered: 05/30/2014)
Jun 1, 2014 151 Request for Notice. (eDkt) (Entered: 06/01/2014)
Jun 3, 2014 152 Notice of Filing of Cash Collateral Reconciliation (RE: related document(s)33 Use Cash Cash Collateral) filed by Andrew T. Houston on behalf of Solaris Industries Inc.. (Houston, Andrew) (Entered: 06/03/2014)
Jun 3, 2014 153 Certificate of Service (RE: related document(s)147 Order on Motion to Sell) filed by Andrew T. Houston on behalf of Solaris Industries Inc.. (Houston, Andrew) (Entered: 06/03/2014)
Jun 4, 2014 154 Certificate of Service (RE: related document(s)149 Order (other), 150 Order on Application for Compensation) filed by Travis W. Moon on behalf of Solaris Industries Inc.. (Moon, Travis) (Entered: 06/04/2014)
Jun 5, 2014 Disposition of Hearing before the Honorable J. Craig Whitley: NO HEARING HELD; HEARING CONTINUED TO 6/12/14 (Number of Times Continued: 2) (RE: related document(s)139 Motion (Other) filed by Debtor Solaris Industries Inc.). Hearing scheduled for 6/12/2014 at 10:30 AM at 3-JCW-Rm122. (jra) (Entered: 06/05/2014)
Jun 5, 2014 155 Notice of Hearing Notice of Continued Hearing (RE: related document(s)139 Motion (Other) filed by Debtor Solaris Industries Inc.) filed by Andrew T. Houston on behalf of Solaris Industries Inc.. Hearing scheduled for 6/12/2014 at 10:30 AM at 3-JCW-Rm122. (Houston, Andrew) (Entered: 06/05/2014)
Jun 5, 2014 156 Application for Compensation to:Lowenstein Sandler LLP, Fee:85,370.80, Expenses:203.98. If a response or objection is filed - DUE: 06/19/2014, a hearing will be held on DATE: 6/24/2014, TIME: 9:30 a.m., LOCATION: Charlotte, Courtroom 122 filed by Glenn C. Thompson on behalf of The Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A and B # 2 Notice of Opportunity for Hearing # 3 Certificate of Service) (Thompson, Glenn) (Entered: 06/05/2014)
Show 10 more entries
Jun 14, 2014 166 BNC Certificate of Mailing (RE: related document(s)161 Corrective Notice). No. of Notices: 129. Notice Date 06/13/2014. (Admin.) (Entered: 06/14/2014)
Jun 16, 2014 167 Stipulated Order in Aid of Order Granting Debtor's Motion to Assume and Assign Non-Residential Real Estate Lease Pursuant to 11 U.S.C. § 365 and Bankruptcy Rule 6006. (RE: related document(s)125 Motion to Assume and Assign Non-Residential Real Estate Lease filed by Debtor Solaris Industries Inc., 145 Order Granting Motion to Assume and Assign Non-Residential Real Estate Lease) (jra) (Entered: 06/16/2014)
Jun 17, 2014 168 Order Granting Motion to Reject Executory Contracts. (Related Doc # 132) (jra) (Entered: 06/17/2014)
Jun 18, 2014 169 Notice of Filing of Cash Collateral Reconciliation (RE: related document(s)33 Use Cash Cash Collateral) filed by Andrew T. Houston on behalf of Solaris Industries Inc.. (Houston, Andrew) (Entered: 06/18/2014)
Jun 18, 2014 170 Certificate of Service (RE: related document(s)168 Order on Motion to Assume/Reject) filed by Andrew T. Houston on behalf of Solaris Industries Inc.. (Houston, Andrew) (Entered: 06/18/2014)
Jun 18, 2014 171 Request for Notice. (eDkt) Modified on 6/18/2014 (jra). CORRECTIVE ENTRY: Changed to indicate Notice of Appearance and Request for Notice filed by Beth N. Desmon on behalf of Rapid Metals, LLC. SEE DEFECTIVE NOTICE 172 . (Entered: 06/18/2014)
Jun 18, 2014 172 Court Notice of Defective Filing (RE: related document(s)171 Request for Notice/Notice of Appearance). (jra) (Entered: 06/18/2014)
Jun 19, 2014 Disposition of Hearing before the Honorable J. Craig Whitley: CONTINUED (Number of Times Continued: 5) (RE: related document(s)139 Motion (Other) filed by Debtor Solaris Industries Inc.). Hearing scheduled for 6/25/2014 at 09:30 AM at 3-JCW-Rm122. (tes) (Entered: 06/19/2014)
Jun 21, 2014 173 BNC Certificate of Mailing (RE: related document(s)172 Notice of Deficient/Defective Filing). No. of Notices: 1. Notice Date 06/20/2014. (Admin.) (Entered: 06/21/2014)
Jun 25, 2014 Disposition of Hearing before the Honorable J. Craig Whitley: CONTINUED (Number of Times Continued: 6) (RE: related document(s)139 Motion (Other) filed by Debtor Solaris Industries Inc.). Hearing scheduled for 7/8/2014 at 09:30 AM at 3-JCW-Rm122. (krt) (Entered: 06/25/2014)

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

This case is closed and is no longer being updated.

Case Information

Court
North Carolina Western Bankruptcy Court
Case number
3:14-bk-40105
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
J. Craig Whitley
Chapter
11
Filed
Mar 3, 2014
Type
involuntary
Terminated
Sep 8, 2016
Reopened
Aug 17, 2016
Converted
Mar 28, 2014
Updated
Mar 27, 2022
Last checked
Apr 9, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Internal Revenue Service
    North Carolina Department of Revenue

    Parties

    Debtor

    Solaris Industries Inc.
    133 Industrial Drive
    Kings Mountain, NC 28086
    CLEVELAND-NC
    Tax ID / EIN: xx-xxx0044

    Represented By

    Andrew T. Houston
    Moon Wright & Houston, PLLC
    227 West Trade Street
    Suite 1800
    Charlotte, NC 28202
    704-944-6563
    Fax : 704-944-0380
    Email: ahouston@mwhattorneys.com
    Travis W. Moon
    Moon Wright & Houston, PLLC
    227 West Trade Street
    Suite 1800
    Charlotte, NC 28202
    (704) 944-6565
    Fax : 704-944-0380
    Email: tmoon@mwhattorneys.com

    Petitioning Creditor

    Coilplus, Inc.
    Christopher Urgo, C.F.O.
    6250 North River Road
    Rosemont, IL 60018

    Represented By

    Coilplus, Inc.
    PRO SE
    David M. Banker
    Lowenstein Sandler LLP
    1251 Avenue of the Americas
    New York, NY 10020
    TERMINATED: 04/22/2014
    Bruce S. Nathan
    (See above for address)
    TERMINATED: 04/22/2014
    Glenn C. Thompson
    (See above for address)
    TERMINATED: 04/22/2014

    Petitioning Creditor

    Feralloy Corporation
    Jack Love, C.F.O.
    8755 W. Higgins Road
    Chicago, IL 60631

    Represented By

    Feralloy Corporation
    PRO SE
    David M. Banker
    Lowenstein Sandler LLP
    1251 Avenue of the Americas
    New York, NY 10020
    TERMINATED: 04/22/2014
    Bruce S. Nathan
    (See above for address)
    TERMINATED: 04/22/2014
    Glenn C. Thompson
    (See above for address)
    TERMINATED: 04/22/2014

    Petitioning Creditor

    Metal One America, Inc.
    Al Gallagher, Corporate Credit Manager
    6250 N. River Road
    Suite 2055
    Rosemont, IL 60018

    Represented By

    Metal One America, Inc.
    PRO SE
    David M. Banker
    Lowenstein Sandler LLP
    1251 Avenue of the Americas
    New York, NY 10020
    TERMINATED: 04/22/2014
    Bruce S. Nathan
    (See above for address)
    TERMINATED: 04/22/2014
    Glenn C. Thompson
    (See above for address)
    TERMINATED: 04/22/2014

    Petitioning Creditor

    Pacesetter Steel Service, Inc.
    Jon Rapaport, C.F.O.
    1045 Big Shanty Road, NW
    Kennesaw, GA 30144

    Represented By

    Pacesetter Steel Service, Inc.
    PRO SE
    David M. Banker
    Lowenstein Sandler LLP
    1251 Avenue of the Americas
    New York, NY 10020
    TERMINATED: 04/22/2014
    Bruce S. Nathan
    (See above for address)
    TERMINATED: 04/22/2014
    Glenn C. Thompson
    (See above for address)
    TERMINATED: 04/22/2014

    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 #
    Dec 12, 2023 Somerset Trust 7 6:2023bk50836
    Jun 30, 2023 1st Capital Finance of South Carolina, Inc. 11V 6:2023bk01938
    Oct 22, 2021 RWM Incorporated 7 7:2021bk02751
    Jun 8, 2018 Fe26 L.L.C. 11 3:2018bk30889
    Oct 7, 2016 DRT Heel, LLC 11 3:16-bk-31643
    Apr 28, 2016 Cyle, Inc. 7 3:16-bk-30706
    Dec 22, 2015 Coltex, inc. 7 7:15-bk-06765
    Feb 11, 2015 74 Home & Tool Center, Inc. 11 4:15-bk-40041
    Mar 3, 2014 Solaris Industries Inc. 7 4:14-bk-40105
    May 31, 2013 Woodburn Enterprises, LLC 7 3:13-bk-31199
    Mar 7, 2013 Atlantic Carolinas Capital, LLC 11 4:13-bk-40121
    Dec 21, 2012 Applewood Properties, LLC 11 3:12-bk-33006
    Aug 17, 2011 Donnaray Enterprises, LLC 11 4:11-bk-40516
    Aug 8, 2011 RTJJ, Inc. 11 3:11-bk-32050
    Jul 15, 2011 Tomco Tooling & Plastics, Inc. 7 3:11-bk-31843