Welcome to BusinessBankruptcies.com!

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

Thermal Controls Corporation

COURT
North Carolina Middle Bankruptcy Court
CASE NUMBER
2:13-bk-10795
TYPE / CHAPTER
Voluntary / 11

Filed

6-18-13

Updated

9-13-23

Last Checked

6-19-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 19, 2013
Last Entry Filed
Jun 19, 2013

Docket Entries by Year

Jun 18, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Thermal Controls Corporation Court enters deficiencies (Hendren, Jason) (Entered: 06/18/2013)
Jun 18, 2013 Receipt of filing fee for Voluntary Petition (Chapter 11)(13-10795) [misc,volp11] (1213.00). Receipt number 4932458, amount $1213.00. (re: Doc#1) (U.S. Treasury) (Entered: 06/18/2013)
Jun 18, 2013 2 Corporate Resolution Filed by Debtor Thermal Controls Corporation. (Hendren, Jason) (Entered: 06/18/2013)
Jun 18, 2013 3 Chapter 11 Operating Order. (Hamrick, C.) (Entered: 06/18/2013)
Jun 18, 2013 4 Missing Documents Due: Atty Fee Disclosure Statement due 7/2/2013. List of Equity Security Holders due 7/2/2013. Schedule A due 7/2/2013. Schedule B due 7/2/2013. Schedule D due 7/2/2013. Schedule E due 7/2/2013. Schedule F due 7/2/2013. Schedule G due 7/2/2013. Schedule H due 7/2/2013. Statement of Financial Affairs due 7/2/2013. Summary of schedules due 7/2/2013. Declaration Concerning Debtors Schedules 7/2/2013. SB Balance Sheet: 7/2/2013. SB Cash Flow Statement: 7/2/2013. SB Statement of Operations Due: 7/2/2013. Verification of Creditor Matrix due by 7/2/2013. Incomplete Filings due by 7/2/2013. (Hamrick, C.) (Entered: 06/18/2013)
Jun 18, 2013 5 Application to Employ Jason L. Hendren and Rebecca F. Redwine, Hendren & Malone, PLLC as Attorney for Debtor Filed by Debtor Thermal Controls Corporation (Hendren, Jason) (Entered: 06/18/2013)
Jun 18, 2013 6 Memo to Attorney for Debtor in Possession re: Duties (Hamrick, C.) (Entered: 06/18/2013)
Jun 18, 2013 7 Affidavit Re: Disinterestedness and in Support of Motion to Employ Bankruptcy Counsel for Debtor Filed by Debtor Thermal Controls Corporation. (Hendren, Jason) (Entered: 06/18/2013)
Jun 18, 2013 8 Disclosure of Compensation of Attorney for Debtor Filed by Debtor Thermal Controls Corporation. (Hendren, Jason) (Entered: 06/18/2013)
Jun 18, 2013 9 Emergency Motion to Use Cash Collateral and Motion for Turnover Filed by Debtor Thermal Controls Corporation (Redwine, Rebecca) (Entered: 06/18/2013)
Jun 18, 2013 10 Meeting of Creditors 341(a) Meeting to be held on 7/24/2013 at 10:00 AM at Creditors Mtg Room, Greensboro. Proofs of Claims due by 10/22/2013. (Hamrick, C.) (Entered: 06/18/2013)
Jun 18, 2013 11 Generic Chapter 11 First Day Motions Emergency Motion for Order Authorizing Debtor to Pay Wages Accrued Pre-Petition and Request for Hearing Filed by Debtor Thermal Controls Corporation (Hendren, Jason) (Entered: 06/18/2013)
Jun 18, 2013 12 Motion to Expedite Hearing regarding Debtor's Motion for an Order Authorizing Debtor to Pay Wages Accrued Pre-Petition and Request for Hearing and Debtor's Emergency Motion for Turnover and Authorization to Use Cash Collateral Pursuant to U.S.C. § 363 Filed by Debtor Thermal Controls Corporation (Hendren, Jason) (Entered: 06/18/2013)
Jun 18, 2013 Case reassigned to Christy H. 336-358-4007 (Hamrick, C.) (Entered: 06/18/2013)
Jun 18, 2013 13 Notice of Tentative Hearing. (RE: related document(s)5 Application to Employ Jason L. Hendren and Rebecca F. Redwine, Hendren & Malone, PLLC, as Attorney for Debtor Filed by Debtor Thermal Controls Corporation.) Objections are due 7/11/2013. If an objection is filed, a hearing will be held on 7/23/2013 at 09:30 AM Courtroom #1, Greensboro for 5. (Hamrick, C.) (Entered: 06/18/2013)
Jun 18, 2013 14 Order Granting Motion to Expedite Hearing on 6/24/13 at 9:30 a.m. in Courtroom 1, Greensboro (RE: related document(s)9 Motion to Use Cash Collateral, 11 Chapter 11 First Day Motions to Pay Wages). (Hamrick, C.) (Entered: 06/18/2013)

There are 5 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
2:13-bk-10795
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William L. Stocks
Chapter
11
Filed
Jun 18, 2013
Type
voluntary
Terminated
Oct 23, 2013
Updated
Sep 13, 2023
Last checked
Jun 19, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Apollo America
    Armin Lieth
    Bankruptcy Administrator
    BB&T
    City of Greensboro
    City of Greensboro
    Clarcor Air Filteration Products
    Controlled Combustion Inc.
    Diversitech Corporation
    ECR International Inc.
    Emerson Electric (NIDEC Motor Corp.)
    Employment Security Commission
    Ford Credit
    Geraldine Goss
    Guilford County
    There are 25 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Thermal Controls Corporation
    PO Box 21385
    Greensboro, NC 27240
    GUILFORD-NC
    Tax ID / EIN: xx-xxx9771

    Represented By

    Jason L. Hendren
    Hendren & Malone, PLLC
    4600 Marriott Drive
    Suite 150
    Raleigh, NC 27612
    919-573-1422
    Fax : 919-420-0475
    Email: jhendren@hendrenmalone.com
    Rebecca F. Redwine
    Hendren & Malone, PLLC
    4600 Marriott Drive
    Suite 150
    Raleigh, NC 27612
    919-420-0941
    Fax : 919-420-0475
    Email: rredwine@hendrenmalone.com

    Bankruptcy Administrator

    William P. Miller
    Bankruptcy Administrator
    P.O. Box 1828
    Greensboro, NC 27402

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 15, 2023 Senecal Construction Co., Inc. 11V 5:2023bk00421
    Feb 15, 2023 Piedmont Dragway of NC LLC 11V 5:2023bk00422
    Jan 10, 2023 West Side Auto Parts, Inc. 7 3:2023bk70011
    Jan 10, 2023 Mills Real Properties, LLC 7 3:2023bk70010
    May 31, 2022 ZZ Home Care, LLC 11 2:2022bk10281
    Apr 15, 2021 Star-Hawk Solutions, LLC 7 2:2021bk10207
    Feb 19, 2020 Florida Bakery & Distributing Company 7 2:2020bk10168
    Apr 27, 2017 Hellenic Property Ventures, LLC 11 2:17-bk-10505
    Jan 1, 2017 CAROLINA MOLD & MACHINING, INC 11 2:17-bk-10001
    Nov 12, 2014 Professional Landscaping, Inc. 7 2:14-bk-11323
    Apr 30, 2014 Cox Motor Express of Greensboro, Inc. 7 2:14-bk-10468
    Dec 6, 2013 DNA: SI Labs, Inc. 7 2:13-bk-11592
    Feb 15, 2013 Castlewood Builders, Inc. 7 2:13-bk-10208
    Oct 11, 2012 Homerite Windows & Door Of The Triad LLC 7 2:12-bk-11507
    Aug 19, 2011 Jones Body Shop, Inc. 11 2:11-bk-11280