Welcome to BusinessBankruptcies.com!

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

Tanner Companies, LLC

COURT
North Carolina Western Bankruptcy Court
CASE NUMBER
4:17-bk-40029
TYPE / CHAPTER
Voluntary / 7

Filed

1-27-17

Updated

9-13-23

Last Checked

4-24-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2018
Last Entry Filed
Apr 23, 2018

Docket Entries by Year

There are 341 older docket entries.

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

login purchase single case subscribe now

Mar 29, 2018 296 Amended Motion for Approval of Compromise Pursuant to Rule 9019. filed by A. Burton Shuford on behalf of A. Burton Shuford. Hearing scheduled for 4/9/2018 at 09:30 AM at 3-JCW Courtroom 1-4. (Shuford, A.). Related document(s) 294. filed by Trustee A. Burton Shuford. (Entered: 03/29/2018)
Mar 29, 2018 297 Ex Parte Order Granting Motion to Shorten Notice (Related Doc # 295) (tes) (Entered: 03/29/2018)
Apr 1, 2018 298 BNC Certificate of Mailing (RE: related document(s)292 Notice of Transfer of Claim filed by Transferee Revocable Declaration of Trust of James Townsend Tanner dated October 21, 1998, as restated and amended). No. of Notices: 1. Notice Date 03/31/2018. (Admin.) (Entered: 04/01/2018)
Apr 1, 2018 299 BNC Certificate of Mailing (RE: related document(s)293 Notice of Transfer of Claim filed by Transferee Revocable Declaration of Trust of Ellyn Pell Tanner dated October 21, 1998 as restated and amended). No. of Notices: 1. Notice Date 03/31/2018. (Admin.) (Entered: 04/01/2018)
Apr 5, 2018 300 Response - Directors' Limited Objection to Motion for Approval of Compromise (Including Proposed Sale) (The "Trustee's Motion") and Motion for Abandonment Hearing scheduled for 04/09/2018 at 9:30 AM at 3-JCW-Charlotte Courtroom 1-4 (RE: related document(s)294 Motion (Other) filed by Trustee A. Burton Shuford) Filed by C. Richard Rayburn Jr. on behalf of Michael S. Tanner, S. Bobo Tanner IV. (Rayburn, C.) Modified on 4/9/2018 (tes). SEE DEFECTIVE NOTICE 305. (Entered: 04/05/2018)
Apr 7, 2018 301 Ex Parte Motion to Seal Exhibit to Rule 1019 Report filed by Michael Leon Martinez on behalf of Tanner Companies, LLC. (Martinez, Michael) (Entered: 04/07/2018)
Apr 9, 2018 Disposition of Hearing before the Honorable J. Craig Whitley: CONTINUED (Number of Times Continued: 1) (RE: related document(s)279 Order to Show Cause, 294 Motion (Other) filed by Trustee A. Burton Shuford, 296 Motion (Other) filed by Trustee A. Burton Shuford). Hearing scheduled for 4/12/2018 at 10:00 AM at 3-JCW Courtroom 1-4. (cas) (Entered: 04/09/2018)
Apr 9, 2018 302 Application for Compensation to: Grier Furr & Crisp, PA, Fee: $81,376.00, Expenses: $2,694.89. If a response or objection is filed - DUE: April 23, 2018, a hearing will be held on DATE: 5/7/2018, TIME: 09:30 A.M., LOCATION: Bankruptcy Courtroom 1-4 in the United States Courthouse, 401 West Trade Street, Charlotte, North Carolina filed by Michael Leon Martinez on behalf of Tanner Companies, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Martinez, Michael) (Entered: 04/09/2018)
Apr 9, 2018 303 Application for Compensation to: The Finley Group, Inc., Fee: $192,893.75, Expenses: $11,660.60. If a response or objection is filed - DUE: April 23, 2018, a hearing will be held on DATE: 5/7/2018, TIME: 09:30 A.M., LOCATION: Bankruptcy Courtroom 1-4 in the United States Courthouse, 401 West Trade Street, Charlotte, North Carolina filed by Michael Leon Martinez on behalf of Tanner Companies, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H) (Martinez, Michael) (Entered: 04/09/2018)
Apr 9, 2018 304 Notice of Opportunity for Hearing. If a response or objection is filed DUE: April 23, 2018 a hearing will be held on DATE: May 7, 2018, TIME: 09:30 A.M., LOCATION: Bankruptcy Courtroom 1-4 in the United States Courthouse, 401 West Trade Street, Charlotte, North Carolina (RE: related document(s)302 Application for Compensation filed by Debtor Tanner Companies, LLC, 303 Application for Compensation filed by Debtor Tanner Companies, LLC) filed by Michael Leon Martinez on behalf of Tanner Companies, LLC. (Martinez, Michael) (Entered: 04/09/2018)
Show 10 more entries
Apr 13, 2018 313 Courtroom Recording. Court Date & Time [ 04/12/2018 09:57:56 AM ]. (Entered: 04/13/2018)
Apr 17, 2018 314 Notice of 341(a) Meeting of Creditors. Proof of Claims due by 6/4/2018. 341(a) meeting to be held on 4/18/2018 at 11:00 AM at 3-Charlotte First Meeting Room. Re-docketed to serve additional creditors added per 1019 report. (tes) (Entered: 04/17/2018)
Apr 17, 2018 315 Expedited Motion to Sell Property Free and Clear of Liens 363(f) with Notice of Hearing. (Fee Amount $ 181) filed by A. Burton Shuford on behalf of A. Burton Shuford. Hearing scheduled for 4/19/2018 at 10:00 AM at 3-JCW Courtroom 1-4. (Shuford, A.) Modified on 4/18/2018 (tes). SEE DEFECTIVE NOTICE 316. (Entered: 04/17/2018)
Apr 17, 2018 Receipt of Filing Fee for Motion to Sell(17-40029) [motion,msell] ( 181.00). Receipt number 8017595, amount $ 181.00. (U.S. Treasury) (Entered: 04/17/2018)
Apr 18, 2018 316 Court Notice of Defective Filing (RE: related document(s)315 Motion to Sell filed by Trustee A. Burton Shuford). (tes) (Entered: 04/18/2018)
Apr 18, 2018 317 Ex Parte Motion to Shorten Notice (RE: related document(s)315 Motion to Sell filed by Trustee A. Burton Shuford) filed by A. Burton Shuford on behalf of A. Burton Shuford. (Shuford, A.). Related document(s) 318 Amended Motion to Sell Property: Free and Clear of Liens with Notice of Hearing. filed by Trustee A. Burton Shuford. (Entered: 04/18/2018)
Apr 18, 2018 318 Amended Motion to Sell Property: Free and Clear of Liens with Notice of Hearing. filed by A. Burton Shuford on behalf of A. Burton Shuford. Hearing scheduled for 4/19/2018 at 10:00 AM at 3-JCW Courtroom 1-4. (Shuford, A.). Related document(s) 315 Expedited Motion to Sell Property Free and Clear of Liens 363(f). (Entered: 04/18/2018)
Apr 18, 2018 Trustee's Initial Report, , 341 Meeting Held (Shuford, A.) (Entered: 04/18/2018)
Apr 18, 2018 319 Ex Parte Order Granting Motion to Shorten Notice (Related Doc # 317) (tes) (Entered: 04/18/2018)
Apr 19, 2018 Disposition of Hearing Held before the Honorable J. Craig Whitley: DENIED (RE: related document(s)294 Motion (Other) filed by Trustee A. Burton Shuford, 296 Motion (Other) filed by Trustee A. Burton Shuford, APPROVED 315 Motion to Sell filed by Trustee A. Burton Shuford, 318 Motion to Sell filed by Trustee A. Burton Shuford). (krt) (Entered: 04/19/2018)

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
4:17-bk-40029
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
J. Craig Whitley
Chapter
7
Filed
Jan 27, 2017
Type
voluntary
Terminated
Jun 15, 2021
Converted
Mar 2, 2018
Updated
Sep 13, 2023
Last checked
Apr 24, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
      Creditor committee
    ACE AMERICAN INSURANCE COMPANY
    ACE CHUBB INDEMNITY INSURANCE COMPANY
    ACE CHUBB INDEMNITY INSURANCE COMPANY
    ACE CHUBB INDEMNITY INSURANCE COMPANY
    ACE CHUBB INDEMNITY INSURANCE COMPANY
    ADV PRODUCTIONS LLC
    Allison Pell Tanner
    American Express
    AMERICAN EXPRESS CORPORATE CARD
    AMERICAN EXPRESS TRAVEL RELATED SERVICES
    AMTRUST NORTH AMERICA, INC.
    ASSOCIATED PRINTING & SERVICES, INC
    AT&T
    AT&T-CAROL STREAM, IL
    There are 189 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Tanner Companies, LLC
    PO Box 1139
    Rutherfordton, NC 28139
    RUTHERFORD-NC
    Tax ID / EIN: xx-xxx1194

    Represented By

    Anna S. Gorman
    Grier, Furr, & Crisp PA
    101 North Tryon St.
    Suite 1240
    Charlotte, NC 28246
    (704) 375-3720
    Fax : (704) 332-0215
    Email: agorman@grierlaw.com
    Joseph W. Grier, III
    Grier, Furr & Crisp, P.A.
    101 N. Tryon Street, Suite 1240
    One Independence Center
    Charlotte, NC 28246
    (704) 332-0201
    Fax : 704 332-0215
    Email: jgrier@grierlaw.com
    Grier Furr & Crisp, PA
    Michael Leon Martinez
    Grier Furr & Crisp
    101 North Tryon Street
    Suite 1240
    Charlotte, NC 28246
    7043753720
    Fax : 7043320215
    Email: mmartinez@grierlaw.com

    Trustee

    A. Burton Shuford
    4700 Lebanon Road,
    Suite #A-2
    Mint Hill, NC 28227
    980-321-7001

    Represented By

    A. Burton Shuford
    4700 Lebanon Road,
    Suite #A-2
    Mint Hill, NC 28227
    980-321-7001
    Fax : 704-943-1152
    Email: bshuford@abshuford.com

    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 #
    Sep 19, 2023 Gooddeed LLC 7 1:2023bk43356
    Jan 27, 2017 Tanner Companies, LLC 11 3:17-bk-40029
    Apr 1, 2016 Thompson's Mortuary, Inc. 11 4:16-bk-40139
    Aug 10, 2015 Thornton & Co., Inc. 7 2:15-bk-21416
    Aug 6, 2015 NNN Doral Court 4, LLC 11 1:15-bk-24233
    Nov 29, 2012 The Challenge Golf Group of the Carolinas, LLC 7 4:12-bk-40724
    May 4, 2012 Bechart Developers, Inc. 11 4:12-bk-40293
    Apr 27, 2012 White Oak Development Partners, LLC 11 4:12-bk-40276
    Mar 30, 2012 HE-HE II, L.L.C. 11 7:12-bk-02127
    Mar 30, 2012 HA-AN V, L.L.C 11 7:12-bk-02126
    Mar 8, 2012 The Challenge Golf Group of the Carolinas, LLC 11 4:12-bk-40150
    Nov 18, 2011 J&R's Food, Inc. 11 4:11-bk-40731
    Nov 4, 2011 Green River Land Company, LLC 11 4:11-bk-40707
    Oct 13, 2011 Shuttle Truck Service, Inc. 11 4:11-bk-40649
    Sep 1, 2011 Hickory Log Barbecue of Forest City, Inc. 11 4:11-bk-40564