Welcome to BusinessBankruptcies.com!

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

Somerset Trust

COURT
North Carolina Middle Bankruptcy Court
CASE NUMBER
6:2023bk50836
TYPE / CHAPTER
Voluntary / 7

Filed

12-12-23

Updated

1-28-24

Last Checked

1-5-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 18, 2023
Last Entry Filed
Dec 16, 2023

Docket Entries by Week of Year

Dec 12, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals Filed by Somerset Trust. (Hamrick, C.) (Entered: 12/12/2023)
Dec 12, 2023 2 Application to Pay Filing Fee in Installments. Balance Due: $338.00 Filed by Debtor Somerset Trust. (Hamrick, C.) (Entered: 12/12/2023)
Dec 13, 2023 3 Meeting of Creditors 341(a) Meeting to be held on 01/19/2024 at 09:00AM at Creditors Meeting Room, Winston-Salem. (ADIclerk) (Entered: 12/13/2023)
Dec 13, 2023 4 Order to Show Cause and Notice of Hearing. Mr. Hall or another representative for Somerset Trust must appear and show cause why this bankruptcy case should not be dismissed. Show Cause hearing to be held on 1/4/2024 at 02:00 PM at Courtroom, Winston-Salem. (Shoffner, T.) (Entered: 12/13/2023)
Dec 13, 2023 5 Order and Notice of Hearing. If the full filing fee is not paid within 15 days, a hearing shall be held on 1/4/2024 at 02:00 PM at Courtroom, Winston-Salem. The Application to Pay Filing Fee in Installments is denied. (Related Doc. 2). (Shoffner, T.) (Entered: 12/13/2023)
Dec 13, 2023 6 Missing Documents Due: Schedule A/B due 12/26/2023. Schedule D due 12/26/2023. Schedule E/F due 12/26/2023. Schedule G due 12/26/2023. Schedule H due 12/26/2023. Statement of Financial Affairs due 12/26/2023. Summary of Assets and Liabilities and Certain Statistical Information - Form B 106 - due 12/26/2023. Declaration Concerning Debtors Schedules 12/26/2023. Incomplete Filings due by 12/26/2023. (Hamrick, C.) (Entered: 12/13/2023)
Dec 15, 2023 7 Motion to Dismiss Case Filed by Bankruptcy Administrator John Paul Hughes Cournoyer. (Cournoyer, John Paul) (Entered: 12/15/2023)
Dec 16, 2023 8 BNC Certificate of Mailing. (RE: related document(s)6 Missing Documents Due:) Notice Date 12/15/2023. (Admin.) (Entered: 12/16/2023)
Dec 16, 2023 9 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)3 Meeting of Creditors Chapter 7 No Asset) Notice Date 12/15/2023. (Admin.) (Entered: 12/16/2023)
Dec 16, 2023 10 BNC Certificate of Mailing - PDF Document. (RE: related document(s)4 Show Cause Order and Notice of Hearing) Notice Date 12/15/2023. (Admin.) (Entered: 12/16/2023)

There are 1 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 Middle Bankruptcy Court
Case number
6:2023bk50836
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Lena M. James
Chapter
7
Filed
Dec 12, 2023
Type
voluntary
Terminated
Jan 24, 2024
Updated
Jan 28, 2024
Last checked
Jan 5, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Brock and Scott, PLLC
    Truist Bank

    Parties

    Debtor

    Somerset Trust
    3600 Somerset Drive
    Gastonia, NC 28052
    GASTON-NC

    Represented By

    Somerset Trust
    PRO SE

    Bankruptcy Administrator

    John Paul Hughes Cournoyer
    U.S. Bankruptcy Administrator
    101 South Edgeworth Street
    Greensboro, NC 27401
    336-358-4170

    Trustee

    Brian Richard Anderson
    Fox Rothschild LLP
    230 N. Elm Street
    Suite 1200
    Greensboro, NC 27401
    (336) 378-5205

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 30, 2023 1st Capital Finance of South Carolina, Inc. 11V 6:2023bk01938
    Oct 22, 2021 RWM Incorporated 7 7:2021bk02751
    Dec 5, 2019 3660 East Franklin Street, LLC parent case 11 3:2019bk04617
    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
    Mar 3, 2014 Solaris Industries Inc. 7 4:14-bk-40105
    Mar 3, 2014 Solaris Industries Inc. 11 3:14-bk-40105
    Dec 16, 2013 MJ Newco, Inc. 11 3:13-bk-32615
    May 31, 2013 Woodburn Enterprises, LLC 7 3:13-bk-31199
    Aug 22, 2012 Cramer-Bell, LLC 11 3:12-bk-32020
    Aug 22, 2012 532 New Hope Road Corporation, Inc. 11 3:12-bk-32021
    Jan 9, 2012 Lake Louise, LLC 11 3:12-bk-30049
    Aug 8, 2011 RTJJ, Inc. 11 3:11-bk-32050
    Jul 15, 2011 Tomco Tooling & Plastics, Inc. 7 3:11-bk-31843