Welcome to BusinessBankruptcies.com!

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

Sona BLW Precision Forge, Inc.

COURT
North Carolina Eastern Bankruptcy Court
CASE NUMBER
5:16-bk-04336
TYPE / CHAPTER
Voluntary / 7

Filed

8-19-16

Updated

9-13-23

Last Checked

1-5-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 5, 2017
Last Entry Filed
Jan 5, 2017

Docket Entries by Year

There are 209 older docket entries.

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

login purchase single case subscribe now

Dec 2, 2016 156 Motion for Order Requiring the Parent Corporation: to Prepare Consolidated Income Tax Returns for the Year Ended March 31, 2016 and Future Years until There Is No Longer a Consolidated Group; to File Such Returns in a Manner So That the Net Operating Loss for That Year Is to Be Carried Back to the Year Ended March 31, 2014; to Prepare the Refund Claim for the Carryback of the Net Operating Loss; to Remit to the Bankruptcy Trustee for the Debtor Any Income Tax Refunds from the Consolidated Tax Returns, Including the Net Operating Loss Carried Back When Received; to Provide to the Bankruptcy Trustee for the Debtor Copies of Any Income Tax Returns Filed for the Consolidated Group; and to Include in Consolidated Tax Returns Filed by the Parent a §505(b) Election Properly Made in Accordance with the Requirements of Revenue Procedure 2006-24 filed by Richard Dewitte Sparkman on behalf of Richard Dewitte Sparkman (Sparkman, Richard) (Entered: 12/02/2016)
Dec 3, 2016 157 BNC Certificate Of Mailing - PDF Document Notice Date 12/02/2016. (Related Doc # 154) (Admin.) (Entered: 12/03/2016)
Dec 5, 2016 158 Response in Opposition to (related document(s): 134 Motion to Sell Free & Clear of Liens filed by Richard Dewitte Sparkman, Motion) filed by R. Keith Johnson on behalf of Callaway Industrial Services, Inc. (Johnson, R.) (Entered: 12/05/2016)
Dec 5, 2016 Matter Scheduled/Added to Calendar 12/6/2016 (related document no.158 Response filed by Creditor Callaway Industrial Services, Inc.) (Moell, Anne) (Entered: 12/05/2016)
Dec 6, 2016 159 PDF with attached Audio File. Court Date & Time [ 12/6/2016 10:15:03 AM ]. File Size [ 7597 KB ]. Run Time [ 00:21:06 ]. (MOTION TO SELL FREE AND CLEAR OF LIENS). (admin). (Entered: 12/06/2016)
Dec 7, 2016 160 Order Granting Application to Employ (Related Doc # 126) (Kemp, Brenna) (Entered: 12/07/2016)
Dec 7, 2016 161 Order Granting Motion (Related Doc # 118) (Kemp, Brenna) (Entered: 12/07/2016)
Dec 8, 2016 162 Order Granting Motion to Sell Free & Clear of Liens (Related Doc # 134), Granting Motion (Related Doc # 134) (Kemp, Brenna) (Entered: 12/08/2016)
Dec 8, 2016 163 Notice of Appearance filed by David F. Mills on behalf of Johnston County Tax Collector. (Mills, David) (Entered: 12/08/2016)
Dec 10, 2016 164 BNC Certificate Of Mailing - PDF Document Notice Date 12/09/2016. (Related Doc # 161) (Admin.) (Entered: 12/10/2016)
Show 10 more entries
Dec 19, 2016 175 Amended Certificate of Service filed by Rebecca F. Redwine on behalf of Selma Precision Technologies, NC, LLC (RE: related document(s)171 Motion for Temporary Restraining Order Against Sona BLW Precision Forge, Inc. and Sona AutoComp USA, LLC). (Redwine, Rebecca) (Entered: 12/19/2016)
Dec 20, 2016 176 Note to Courtroom Deputy - Schedule Hearing Date (related document no.171 Motion for Restraining Order filed by Interested Party Selma Precision Technologies, NC, LLC) (Kemp, Brenna) (Entered: 12/20/2016)
Dec 20, 2016 177 Notice of Hearing (related document(s): 171 Motion for Restraining Order filed by Interested Party Selma Precision Technologies, NC, LLC) Hearing scheduled for 1/9/2017 at 01:00 PM at Raleigh Courtroom (3rd Floor) (Moell, Anne) (Entered: 12/20/2016)
Dec 20, 2016 178 Motion For A Procedure For the Removal Of Proprietary Materials filed by Cindy G. Oliver on behalf of Richard Dewitte Sparkman (Oliver, Cindy) (Entered: 12/20/2016)
Dec 21, 2016 179 Consent Order (RE: related document(s)178 Motion filed by Trustee Richard Dewitte Sparkman). (Kemp, Brenna) (Entered: 12/21/2016)
Dec 21, 2016 180 Matter Scheduled/Added to Calendar 1/9/2017 (related document no.179 Consent Order (Motion)) (Moell, Anne) (Entered: 12/21/2016)
Dec 21, 2016 181 Withdrawal of Document filed by Rebecca F. Redwine on behalf of Selma Precision Technologies, NC, LLC (RE: related document(s)171 Motion for Temporary Restraining Order Against Sona BLW Precision Forge, Inc. and Sona AutoComp USA, LLC). (Redwine, Rebecca) (Entered: 12/21/2016)
Dec 22, 2016 182 Objection to Professional Fees (related document(s): 152 Application for Compensation) filed by Marjorie K. Lynch on behalf of Bankruptcy Administrator (related document no.152 Application for Compensation). (Lynch, Marjorie) (Entered: 12/22/2016)
Dec 23, 2016 183 BNC Certificate Of Mailing - Hearing Notice Date 12/22/2016. (Related Doc # 177) (Admin.) (Entered: 12/23/2016)
Dec 24, 2016 184 BNC Certificate Of Mailing - PDF Document Notice Date 12/23/2016. (Related Doc # 179) (Admin.) (Entered: 12/24/2016)

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 Eastern Bankruptcy Court
Case number
5:16-bk-04336
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David M. Warren
Chapter
7
Filed
Aug 19, 2016
Type
voluntary
Terminated
Jul 18, 2022
Updated
Sep 13, 2023
Last checked
Jan 5, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AAA Scale Company, Inc.
    Accent Imaging, Inc.
    AccuSource, Inc.
    Advanced Calibration Label, LLC
    AFC-Holcroft
    AFC-Holcroft
    Air Liquide Industrial US
    Airgas National Welders
    AJAX Tocco Magnethermic
    Allred Mechanical Services, Inc.
    American Broach and Machine Co.
    Amerigas Propane LP
    Apex Industrial Group
    Aramark/AUS Central Lockbox
    AT&T Mobility
    There are 213 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Sona BLW Precision Forge, Inc.
    500 Oak Tree Drive
    Selma, NC 27576
    JOHNSTON-NC
    Tax ID / EIN: xx-xxx5725

    Represented By

    Gerald A Jeutter, Jr.
    PO Box 12585
    Raleigh, NC 27605-2585
    919 334-6631
    Fax : 919 833-9793
    Email: jeb@jeutterlaw.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 13, 2022 N & N Electric, Inc. 11V 5:2022bk02332
    Mar 18, 2019 Wilber's Barbecue & Restaurant, Inc. 11 5:2019bk01237
    Jul 27, 2018 Barbetta, LLC 11 5:2018bk03751
    Feb 28, 2018 J&L Property Investments LLC 11 5:2018bk00968
    Sep 29, 2017 Millennia Cardiovascular, P.A. 11 5:17-bk-04758
    Feb 10, 2017 Martino Drilling, Inc. 11 5:17-bk-00700
    Jan 13, 2017 Sauls Motor Company, Inc 11 5:17-bk-00205
    Apr 13, 2016 Shiloh Christian Church 11 5:16-bk-01958
    Apr 6, 2016 Millennia Cardiovascular, P.A. 11 5:16-bk-01829
    May 19, 2015 New Innovative Products, Inc. 11 5:15-bk-02833
    Dec 10, 2014 Selco Construction, Inc. 11 5:14-bk-07165
    Jul 2, 2014 El Sombrero, Inc. 7 5:14-bk-03807
    Mar 10, 2014 Shri Saibaba, LLC 11 5:14-bk-01403
    Nov 23, 2011 Kenyon Plumbing Services, Inc. 7 8:11-bk-08983
    Nov 23, 2011 FHL Plumbing & Repair, LLC 7 8:11-bk-08984