Welcome to BusinessBankruptcies.com!

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

Tidewater Dental Center, P.L.L.C.

COURT
North Carolina Eastern Bankruptcy Court
CASE NUMBER
5:2017bk05993
TYPE / CHAPTER
Voluntary / 11

Filed

12-8-17

Updated

9-13-23

Last Checked

1-4-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 12, 2017
Last Entry Filed
Dec 12, 2017

Docket Entries by Year

Dec 8, 2017 1 Petition Chapter 11 Voluntary Petition filed by Tidewater Dental Center, P.L.L.C. Appointment of Health Care Ombudsman due by 01/8/2018 Health Care Case Follow Up Due by 12/11/2017. (Sasser, Travis) (Entered: 12/08/2017)
Dec 8, 2017 2 Request to Activate Debtor Electronic Notice filed by Travis Sasser on behalf of Tidewater Dental Center, P.L.L.C.. (Sasser, Travis) (Entered: 12/08/2017)
Dec 8, 2017 Receipt Of Filing Fee For Voluntary Petition (Chapter 11)(17-05993-5) [misc,volp11] (1717.00), Receipt Number 13426775, Amount $1717.00. (U.S. Treasury) (Entered: 12/08/2017)
Dec 8, 2017 NOTE: DEBN Account(s) Activated (related document(s): 2 Request re: Debtor Electronic Notice) (Skinner, Donna) (Entered: 12/08/2017)
Dec 8, 2017 Creditor matrix uploaded/added 9 creditor(s). (adi) (Entered: 12/08/2017)
Dec 8, 2017 NOTE: Case manager assigned to case is Aileen Gibson. (Skinner, Donna) (Entered: 12/08/2017)
Dec 11, 2017 Note: This is a FAYETTEVILLE DIVISION case. (Shum-Drake, Kelly) (Entered: 12/11/2017)
Dec 11, 2017 3 Meeting of Creditors 341(a) meeting to be held on 1/16/2018 at 10:00 AM at Raleigh 341 Meeting Room. Last day to file complaint is 3/19/2018. Proofs of Claims due by 4/16/2018. Government Proof of Claim due by 6/6/2018. (Gibson, Aileen) (Entered: 12/11/2017)
Dec 11, 2017 4 Order to Appear for Examination (Ronald W. Katz). (Gibson, Aileen) (Entered: 12/11/2017)
Dec 11, 2017 5 DEFICIENCY NOTICE to Travis Sasser re: Petition. In order for this case to be administered, it is necessary that the following item(s) be filed by the date(s) indicated: Schedule A/B,Schedule D,Schedule E/F,Schedule G,Schedule H,Declaration Concerning Debtors Schedules,Statement of Affairs,Attorney Disclosure of Compensation,Summary of Schedules,. Pursuant to Bankruptcy Rule 1008, all petitions, lists, schedules, statements, and amendments should be verified or contain an unsworn declaration as provided in 28 U.S.C. 1746. The three day mailing period as provided for under Rule 9006(f), Federal Rules of Bankruptcy Procedure, does not apply. Incomplete Filings due by 12/22/2017. Disclosure of Compensation due by 12/22/2017. Summary of Schedules due by 12/22/2017. (Gibson, Aileen) (Entered: 12/11/2017)
Dec 11, 2017 6 Note to Courtroom Deputy - Schedule Hearing Date 11(a) Status Conference (Gibson, Aileen) (Entered: 12/11/2017)
Dec 11, 2017 7 Application to Employ Sasser Law Firm and Travis Sasser as Attorney filed by Travis Sasser on behalf of Tidewater Dental Center, P.L.L.C. (Sasser, Travis) (Entered: 12/11/2017)
Dec 11, 2017 8 Order Regarding Administration of Estate. Added Bankruptcy Administrator as party. (adi) (Entered: 12/11/2017)
Dec 11, 2017 9 Motion to Use Cash Collateral Hearing scheduled for 12/18/2017 at 10:00 AM at Greenville Courtroom (New) filed by Travis Sasser on behalf of Tidewater Dental Center, P.L.L.C. (Sasser, Travis) (Entered: 12/11/2017)
Dec 11, 2017 10 Emergency Motion to Pay Pre-Petition Wages filed by Travis Sasser on behalf of Tidewater Dental Center, P.L.L.C. (Sasser, Travis) (Entered: 12/11/2017)
Dec 12, 2017 11 Matter Scheduled/Added to Calendar (related document no.9 Cash Collateral filed by Debtor Tidewater Dental Center, P.L.L.C.) (Payne, Lisa) (Entered: 12/12/2017)

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 Eastern Bankruptcy Court
Case number
5:2017bk05993
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joseph N. Callaway
Chapter
11
Filed
Dec 8, 2017
Type
voluntary
Terminated
Aug 16, 2018
Updated
Sep 13, 2023
Last checked
Jan 4, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America
    Benco Dental Supply
    Charles Smith
    Commonwealth of Virginia
    CST Co., Inc.
    Internal Revenue Service
    Internal Revenue Service
    Leaf Capital Funding, LLC
    North Carolina Department of Commerce
    North Carolina Department of Revenue
    Paychex, Inc.
    SEC Office of Reorganization
    Stearns Lending
    Warwick Dental Practice, PLLC

    Parties

    Debtor

    Tidewater Dental Center, P.L.L.C.
    Post Office Box 217
    Saint Pauls, NC 28384-0217
    NORFOLK (CITY)-VA
    Tax ID / EIN: xx-xxx8877

    Represented By

    Travis Sasser
    2000 Regency Parkway, Suite 230
    Cary, NC 27518
    (919) 319-7400
    Fax : (919) 657-7400
    Email: tsasser@carybankruptcy.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 4, 2022 TCH Construction Group, Inc. 11V 5:2022bk02268
    Nov 28, 2018 First Baptist Housing Development Corporation II 11 5:2018bk05720
    Nov 28, 2018 First Baptist Housing Development Corporation 11 5:2018bk05719
    Oct 12, 2018 Bosalu Inc. 7 5:2018bk05005
    Aug 30, 2018 First Baptist Church 11 5:2018bk04313
    Feb 15, 2018 Hawkeye Indian Cultural Center, Inc. 11 5:2018bk00733
    Jan 15, 2018 Courtney Baker Plumbing, Inc. 11 5:2018bk00190
    Dec 8, 2017 Warwick Dental Center, P.L.L.C. 11 5:2017bk05994
    Mar 31, 2016 Airtek Innovations, Inc. 7 5:16-bk-01681
    Nov 6, 2015 Candy-Sue's, Inc. 11 5:15-bk-06069
    Aug 6, 2014 Realty King, LLC 7 5:14-bk-04514
    Apr 11, 2013 Freedom Concrete Finishing, Inc 7 8:13-bk-02378
    May 11, 2012 Regal Industries, Inc. 7 8:12-bk-03612
    Nov 4, 2011 Harris-Turner Funeral Home Inc. 11 8:11-bk-08453
    Aug 22, 2011 CC&T's Flooring Service LLC 7 8:11-bk-06422