Welcome to BusinessBankruptcies.com!

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

Tri-G Group, LLC

COURT
North Carolina Middle Bankruptcy Court
CASE NUMBER
2:16-bk-10441
TYPE / CHAPTER
Voluntary / 11

Filed

5-4-16

Updated

9-13-23

Last Checked

5-5-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 5, 2016
Last Entry Filed
May 4, 2016

Docket Entries by Year

May 4, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Tri-G Group, LLC (Ivey, Charles) (Entered: 05/04/2016)
May 4, 2016 2 Notice of Appearance and Request for Notice by Charles (Chuck) Marshall Ivey IV Filed by Debtor Tri-G Group, LLC. (Ivey, Charles (Chuck)) (Entered: 05/04/2016)
May 4, 2016 Receipt of filing fee for Voluntary Petition (Chapter 11)(16-10441) [misc,volp11] (1717.00). Receipt number 6879196, amount $1717.00. (re: Doc#1) (U.S. Treasury) (Entered: 05/04/2016)
May 4, 2016 3 Application to Employ Ivey, McClellan, Gatton & Siegmund, LLP as Attorneys for Debtor Filed by Debtor Tri-G Group, LLC (Ivey, Charles) (Entered: 05/04/2016)
May 4, 2016 4 Memo to Attorney for Debtor in Possession re: Duties (Hamrick, C.) (Entered: 05/04/2016)
May 4, 2016 5 Chapter 11 Operating Order. (Hamrick, C.) (Entered: 05/04/2016)
May 4, 2016 6 Meeting of Creditors 341(a) Meeting to be held on 6/6/2016 at 10:00 AM at Creditors Mtg Room, Greensboro. Proofs of Claims due by 9/4/2016. (Hamrick, C.) (Entered: 05/04/2016)
May 4, 2016 7 Notice of Tentative Hearing. (RE: related document(s)3 Application to Employ Ivey, McClellan, Gatton & Siegmund, LLP as Attorneys for Debtor filed by Debtor Tri-G Group, LLC) Objections are due 5/27/2016. If an objection is filed, a hearing will be held on 6/15/2016 at 09:30 AM Courtroom #1, Greensboro for 3. (Hamrick, C.) (Entered: 05/04/2016)
May 4, 2016 8 Notice of Formation of Creditors' Committee Filed by Bankruptcy Administrator William P. Miller. (Miller, William) (Entered: 05/04/2016)

This case is closed and is no longer being updated.

Case Information

Court
North Carolina Middle Bankruptcy Court
Case number
2:16-bk-10441
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Benjamin A. Kahn
Chapter
11
Filed
May 4, 2016
Type
voluntary
Terminated
Jul 16, 2018
Updated
Sep 13, 2023
Last checked
May 5, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2109 Crescent Drive, LLC, a
    2109 Crescent Drive, LLC, a
    21st Mortgage Corp.
    Access Receivables Management
    Alamance County Clerk of Court
    Alamance County Clerk of Court
    Alamance County Tax
    Alex Valentine, Jr. & Linda Valentine
    American National Bank and Trust Company
    American National Bank and Trust Company
    American National Bank and Trust Company
    American National Bank and Trust Company
    Amos L. Fisher
    Andraos N. Nicola
    Andraos N. Nicola
    There are 534 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Tri-G Group, LLC
    9554 Snow Camp Road
    Snow Camp, NC 27349-9785
    ALAMANCE-NC
    Tax ID / EIN: xx-xxx9164
    fdba Tri-G Development Group, LLC
    dba Quarry Hills Country Club
    dba Quarry Hills Golf And Country Club
    dba Quarry Hills CC
    dba Quarry Hills Golf Course

    Represented By

    Charles M. Ivey, III
    Ivey, McClellan, Gatton, & Siegmund, LLP
    Suite 500
    100 S. Elm St.
    Greensboro, NC 27401
    336-274-4658
    Fax : 336-274-4540
    Email: jlh@imgt-law.com
    Charles (Chuck) Marshall Ivey, IV
    Ivey, McClellan, Gatton & Siegmund, LLP
    100 South Elm Street
    Suite 500
    Greensboro, NC 27401
    336-274-4658
    Fax : 336-274-4540
    Email: cmi4@iveymcclellan.com

    Bankruptcy Administrator

    William P. Miller
    Bankruptcy Administrator
    101 South Edgeworth Street
    Greensboro, NC 27401

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 15, 2023 Senecal Construction Co., Inc. 11 5:2023bk00421
    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
    Oct 5, 2021 Chatham Gravel Driveway & Repair, LLC 11 5:2021bk02225
    Apr 5, 2018 Childrens Network University Inc. 11 1:2018bk80250
    Apr 27, 2017 Hellenic Property Ventures, LLC 11 2:17-bk-10505
    Oct 29, 2015 MCF Builders of Chatham County, LLC 7 1:15-bk-81189
    Nov 12, 2014 Professional Landscaping, Inc. 7 2:14-bk-11323
    Dec 6, 2013 DNA: SI Labs, Inc. 7 2:13-bk-11592
    Jun 18, 2013 Thermal Controls Corporation 11 2:13-bk-10795
    Feb 15, 2013 Castlewood Builders, Inc. 7 2:13-bk-10208
    Dec 27, 2012 Omtron USA, LLC 11 1:12-bk-81931
    Nov 9, 2012 Omtron USA, LLC d/b/a Townsends, a Delaware Limite 11 1:12-bk-13076
    Nov 6, 2012 Fields Body Shop of Siler City, Inc. 7 1:12-bk-81657