Welcome to BusinessBankruptcies.com!

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

Tantum Companies, LLC

COURT
North Carolina Western Bankruptcy Court
CASE NUMBER
3:2023bk30407
TYPE / CHAPTER
Voluntary / 11

Filed

6-26-23

Updated

3-24-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2024
Last Entry Filed
Apr 25, 2024

Docket Entries by Month

There are 293 older docket entries.

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

login purchase single case subscribe now

Feb 21 Disposition of Hearing before the Honorable Laura T. Beyer: CONTINUED (Number of Times Continued: 1) (RE: related document(s)229 Motion to Assume/Reject filed by Debtor Tantum Companies, LLC). Hearing scheduled for 3/6/2024 at 09:30 AM at 3-LTB Courtroom 2A. (ea) (Entered: 02/21/2024)
Feb 22 256 Courtroom Recording. Court Date & Time [ 02/21/2024 09:36:37 AM ]. (Entered: 02/22/2024)
Feb 22 257 Fourth Application for Compensation to: Hamilton Stephens Steele + Martin, PLLC, Fee: $51,508.50, Expenses: $1,759.18. If a response or objection is filed - DUE: 3/7/2024, a hearing will be held on DATE: 3/20/2024, TIME: 9:30 a.m., LOCATION: Courtroom 2A filed by Robert A. Cox Jr. on behalf of Tantum Companies, LLC. (Cox, Robert) (Entered: 02/22/2024)
Feb 22 258 Notice of Opportunity for Hearing. If a response or objection is filed DUE: 3/7/2024 a hearing will be held on DATE: 3/20/2024, TIME: 9:30 a.m., LOCATION: Courtroom 2A (RE: related document(s)257 Application for Compensation filed by Debtor Tantum Companies, LLC) filed by Robert A. Cox Jr. on behalf of Tantum Companies, LLC. (Attachments: # 1 Certificate of Service)(Cox, Robert) (Entered: 02/22/2024)
Feb 29 259 Order Awarding Compensation to Attorney Moon Wright and Houston, PLLC, Creditor Comm. Aty, Fees awarded: $19,831.50, Expenses awarded: $76.80; Awarded on 2/29/2024. (RE: related document(s)243 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors) (cet) (Entered: 02/29/2024)
Feb 29 260 Certificate of Service (RE: related document(s)259 Order Awarding Compensation) filed by Andrew T. Houston on behalf of Official Committee of Unsecured Creditors. (Houston, Andrew) (Entered: 02/29/2024)
Mar 5 Disposition of Hearing before the Honorable Laura T. Beyer: CONTINUED (Number of Times Continued: 3) (RE: related document(s)73 Motion (Other) filed by Creditor Store Master Funding X, LLC, 151 Notice of Hearing filed by Creditor Primax Properties). Hearing scheduled for 5/7/2024 at 09:30 AM at 3-JCW Courtroom 2B. (ea) Modified on 3/5/2024 (ea).CORRECTIVE ENTRY: CHANGED TO EXCLUDE DOCUMENT #151 MOTION OF PRIMAX PROPERTIES, LLC. AND CHANGE HEARING JUDGE FROM Laura T. Beyer TO J. Craig Whitley. (Entered: 03/05/2024)
Mar 5 261 Clerk's Entry to Denote Correction to Docket. CORRECTIVE ENTRY: CHANGED TO EXCLUDE DOCUMENT #151 MOTION OF PRIMAX PROPERTIES, LLC.(RE: related document(s) #151 Disposition of Hearing/Trial). (ea) (Entered: 03/05/2024)
Mar 5 Disposition of Hearing before the Honorable Laura T. Beyer: CONTINUED (Number of Times Continued: 3) (RE: related document(s)151 Notice of Hearing filed by Creditor Primax Properties). Hearing scheduled for 3/19/2024 at 09:30 AM at 3-JCW Courtroom 2B. (ea) Modified on 3/5/2024 (ea).CORRECTIVE ENTRY: CHANGE HEARING JUDGE FROM Laura T. Beyer TO J. Craig Whitley. (Entered: 03/05/2024)
Mar 5 262 Clerk's Entry to Denote Correction to Docket. CORRECTIVE ENTRY: CHANGE HEARING JUDGE FROM Laura T. Beyer TO J. Craig Whitley. (RE: related document(s) #151 MOTION OF PRIMAX PROPERTIES, LLC. Disposition of Hearing/Trial). (ea) (Entered: 03/05/2024)
Show 10 more entries
Mar 14 269 Certificate of Service (RE: related document(s)268 Order Awarding Compensation) filed by Robert A. Cox Jr. on behalf of Tantum Companies, LLC. (Cox, Robert) (Entered: 03/14/2024)
Mar 27 270 Order Awarding Compensation to Attorney Moon Wright and Houston, PLLC, Creditor Comm. Aty, Fees awarded: $9,325.50, Expenses awarded: $973.90; Awarded on 3/27/2024. (RE: related document(s)265 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors) (cet) (Entered: 03/27/2024)
Mar 28 271 Amendment to Chapter 11 Quarterly Fee Statement for Calendar Quarter Ending December 31, 2023 (RE: related document(s)249 Quarterly Fee Statement filed by Debtor Tantum Companies, LLC) filed by Robert A. Cox Jr. on behalf of Tantum Companies, LLC. (Cox, Robert) (Entered: 03/28/2024)
Mar 28 272 Certificate of Service (RE: related document(s)270 Order Awarding Compensation) filed by Andrew T. Houston on behalf of Official Committee of Unsecured Creditors. (Houston, Andrew) (Entered: 03/28/2024)
Apr 2 273 Consent Order Resolving Motion of Primax Properties, LLC an Order Compelling the Immediate Payment of Accrued Post-Petition Rent Pursuant to 11 U.S.C. 365(d)(3) and Allowing and Directing the Immediate Payment of It's Administrative Expense Claim. (RE: related document(s)151 Notice of Hearing filed by Creditor Primax Properties) (ea) (Entered: 04/02/2024)
Apr 2 274 Certificate of Service (RE: related document(s)273 Order (other)) filed by Robert A. Cox Jr. on behalf of Tantum Companies, LLC. (Cox, Robert) (Entered: 04/02/2024)
Apr 4 275 Application for Compensation to:Moon Wright & Houston, PLLC, Fee:$5,815.00, Expenses:$97.90. If a response or objection is filed - DUE: 4/18/2024, a hearing will be held on DATE: 4/24/2024, TIME: 9:30 am, LOCATION: Charlotte filed by Andrew T. Houston on behalf of Official Committee of Unsecured Creditors. (Attachments: # 1 Notice of Opportunity for Hearing) (Houston, Andrew) (Entered: 04/04/2024)
Apr 5 276 Receipt of Chapter 11 Quarterly Filing Fee - $38.00 by CH. Receipt Number 30000196. (autoC11Qrcp) (Entered: 04/05/2024)
Apr 11 277 Courtroom Recording. Court Date & Time [ 04/10/2024 09:55:30 AM ]. (Entered: 04/11/2024)
Apr 11 Disposition of Hearing before the Honorable Laura T. Beyer: CONTINUED (Number of Times Continued: 11) (RE: related document(s)14 Motion for Conditional Use of Cash Collateral and Authorizing the Debtors to Obtain Postpetition Financing and Scheduling a Final Hearing filed by Debtor Tantum Companies, LLC). Hearing scheduled for 4/24/2024 at 09:30 AM at 3-LTB Courtroom 2A. (mdw) (Entered: 04/11/2024)

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 weekday morning.

Case Information

Court
North Carolina Western Bankruptcy Court
Case number
3:2023bk30407
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
J. Craig Whitley
Chapter
11
Filed
Jun 26, 2023
Type
voluntary
Updated
Mar 24, 2024
Last checked
Apr 26, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADT Commercial
    All State Septic Tank Services Inc
    Altus Receivables Management
    Amazon Capital Services
    American Financial Credit Services, Inc.
    Amol Kohli
    Appalachian Power
    Aramark Refreshment Svcs, Inc.
    ARC Dogwood Promenade, LLC
    AT&T
    Atmos Energy Corporation
    Avesis
    Avison Young dba Madison Holdings, LLC
    Axum Capital Partners
    Bartlett Water Dept.
    There are 262 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Tantum Companies, LLC
    6100 Fairview Road
    Suite 1156
    Charlotte, NC 28210
    MECKLENBURG-NC
    Tax ID / EIN: xx-xxx6109

    Represented By

    Robert A. Cox, Jr.
    Hamilton Stephens Steele & Martin, PLLC
    525 N. Tryon Street
    Suite 1400
    Charlotte, NC 28202
    704-227-1069
    Fax : 704-344-1483
    Email: rcox@lawhssm.com
    Hamilton Stephens Steele+ Martin, PLLC
    525 North Tryon Street
    Suite 1400
    Charlotte, NC 28202
    Matthew A. Winer
    Hamilton Stephens Steele & Martin, PLLC
    525 North Tryon Street
    Suite 1400
    Charlotte, NC 28202
    704-227-1041
    Fax : 704-344-1483
    Email: mwiner@lawhssm.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 19, 2023 Rock Hill Wings, LLC 11 3:2023bk30482
    Jul 19, 2023 Raleigh Wings, LLC 11 3:2023bk30481
    Jul 19, 2023 North Charleston Wings LLC 11 3:2023bk30480
    Jul 19, 2023 Jacksonville WWC, LLC 11 3:2023bk30479
    Jul 19, 2023 Greenville WWC, LLC 11 3:2023bk30478
    Jul 19, 2023 Gastonia Wings, LLC 11 3:2023bk30477
    Jul 19, 2023 Bluffton Wings LLC 11 3:2023bk30476
    Jul 19, 2023 Anderson Wings, LLC 11 3:2023bk30475
    Jul 19, 2023 Aetius Restaurant Holdings, LLC 11 3:2023bk30474
    Jul 19, 2023 Aetius Restaurant Group, LLC 11 3:2023bk30473
    Jul 19, 2023 Aetius Intermediate Company, LLC 11 3:2023bk30472
    Jul 19, 2023 Aetius Franchising, LLC 11 3:2023bk30471
    Jul 19, 2023 Aetius Companies, LLC 11 3:2023bk30470
    Jun 26, 2023 BYB Leasing, LLC 11 3:2023bk30408
    Feb 22, 2019 RFS, Inc. 7 2:2019bk10193