Welcome to BusinessBankruptcies.com!

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

Vestiq Holdings, Inc.

COURT
North Carolina Eastern Bankruptcy Court
CASE NUMBER
5:14-bk-02407
TYPE / CHAPTER
Voluntary / 7

Filed

4-29-14

Updated

9-13-23

Last Checked

11-3-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 3, 2015
Last Entry Filed
Nov 2, 2015

Docket Entries by Year

There are 221 older docket entries.

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

login purchase single case subscribe now

Sep 14, 2015 182 Notice of Withdrawal of Counsel filed by J.M. Cook on behalf of Randall Joseph Acosta. (Cook, J.M.) (Entered: 09/14/2015)
Sep 16, 2015 Notification of Address Change (Both Notices and Payments) for Vanguard Pharma, LLC, c/o Davidn N. Crapo, Esq.. Existing address is One Gateway Center, Newark, NJ 07102. New address is One Gateway Center, #82, Newark, NJ 07102 filed by Trustee Richard Dewitte Sparkman. (Sparkman, Richard) (Entered: 09/16/2015)
Sep 16, 2015 Notification of Address Change (Both Notices and Payments) for Vanguard Pharma, LLC, c/o David N. Crapo, Esq.. Existing address is One Gateway Center, Newark, NJ 07102. New address is One Gateway Center, #82, Newark, NJ 07102 filed by Trustee Richard Dewitte Sparkman. (Sparkman, Richard) (Entered: 09/16/2015)
Sep 17, 2015 Address Modified. (Barnes, Dawn) (Entered: 09/17/2015)
Sep 17, 2015 183 Order Granting Objection to Claim (related document(s): 149 Objection to Claim Number 22 of Steven Michael Lutz) (Barnes, Dawn) (Entered: 09/17/2015)
Sep 17, 2015 184 Order Granting Objection to Claim (related document(s): 148 Objection to Claim Number 5,6 of Chenyqua Michele Baldwin Shepard) (Barnes, Dawn) (Entered: 09/17/2015)
Sep 17, 2015 185 DEFICIENCY NOTICE to Richard Sparkman. The referenced document has been filed; however, it is deficient as follows: The objection to claim amount does not match what is listed on the claims register. Please file amended objection to claim stating the correct amount. Failure to correct the deficiencies by the date indicated may result in the court assuming you no longer desire the relief requested and entering an order denying or dismissing the requested relief, or in the matter being forwarded to the judge for appropriate action. (related document no.137 Objection to Claim Number 7 of John Aiken filed by Richard Dewitte Sparkman) Due by 10/1/2015. (Barnes, Dawn) (Entered: 09/17/2015)
Sep 18, 2015 186 Limited Objection Opposing Motion filed by Marjorie K. Lynch on behalf of Bankruptcy Administrator (related document no.150 Motion For Order In Aid of Closing and Distribution filed by Richard Dewitte Sparkman on behalf of Richard Dewitte Sparkman Responses due by 09/21/2015.). (Lynch, Marjorie) (Entered: 09/18/2015)
Sep 18, 2015 187 Notice of Appearance filed by W. Sidney Aldridge on behalf of Millennium Media. (Aldridge, W.) (Entered: 09/18/2015)
Sep 20, 2015 188 BNC Certificate Of Mailing - PDF Document Notice Date 09/19/2015. (Related Doc # 183) (Admin.) (Entered: 09/20/2015)
Show 10 more entries
Sep 25, 2015 194 BNC Certificate Of Mailing - Hearing Notice Date 09/24/2015. (Related Doc # 192) (Admin.) (Entered: 09/25/2015)
Sep 25, 2015 195 Notice of Returned or Undeliverable Mail (related document(s): 150 Motion filed by Trustee Richard Dewitte Sparkman) (Barnes, Dawn) (Entered: 09/25/2015)
Sep 25, 2015 Address Modified. (Barnes, Dawn) (Entered: 09/25/2015)
Sep 28, 2015 196 BNC Certificate Of Mailing - Notice Notice Date 09/27/2015. (Related Doc # 195) (Admin.) (Entered: 09/28/2015)
Sep 28, 2015 Notification of Address Change (Both Notices and Payments) for Cardinal Health. Existing address is Accounts Payable, Columbus, OH 43218. New address is c/o Steven J. Sheldon, Chiesa Shahinian & Giantomasi, PC, One Boland Drive, West Orange, NJ 07052 filed by Trustee Richard Dewitte Sparkman. (Sparkman, Richard) (Entered: 09/28/2015)
Sep 29, 2015 Address Modified. (Barnes, Dawn) (Entered: 09/29/2015)
Oct 13, 2015 Notification of Address Change (Both Notices and Payments) for Vanguard Pharma, LLC. Existing address is c/o David N. Crapo, One Gateway Center, No. 82, Newark, NJ 07102. New address is c/o David N. Crapo, One Gateway Center, Suite 300, Neward, NJ 07102-5310 filed by Trustee Richard Dewitte Sparkman. (Sparkman, Richard) (Entered: 10/13/2015)
Oct 13, 2015 197 PDF with attached Audio File. Court Date & Time [ 10/13/2015 10:19:22 AM ]. File Size [ 9570 KB ]. Run Time [ 00:26:35 ]. (OBJECTION TO CLAIM - Morris &; Dickson Co., LLC). (admin). (Entered: 10/13/2015)
Oct 15, 2015 Address Modified. (Barnes, Dawn) (Entered: 10/15/2015)
Oct 15, 2015 198 Motion to Allow Claims filed by Terri L. Gardner on behalf of McKesson Corporation Responses due by 11/2/2015. (Gardner, Terri) (Entered: 10/15/2015)

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 Eastern Bankruptcy Court
Case number
5:14-bk-02407
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephani W. Humrickhouse
Chapter
7
Filed
Apr 29, 2014
Type
voluntary
Terminated
Aug 8, 2019
Updated
Sep 13, 2023
Last checked
Nov 3, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Accellos, Inc.
    Ahold USA & Subsidiaries
    Alert Marketing
    AmerisourceBergen Drug Corporation
    Anda Incorporated
    Arnall Golden Gregory, LLP
    Avaria Networks, Inc.
    Bell Canyon Consulting, LLC
    Bellco Drug Co.
    BMG Pharma SRL
    Burlington Drug Company
    Capital Wholesale Drug Company
    CapVal-American Business Appraisers
    Cardinal Health
    CaremarkPCS Health, LLC
    There are 58 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Vestiq Holdings, Inc.
    11010 Lake Grove Blvd, Suite 100
    Box 355
    Morrisville, NC 27560
    WAKE-NC
    Tax ID / EIN: xx-xxx1447

    Represented By

    Gerald A Jeutter, Jr.
    PO Box 12585
    Raleigh, NC 27605-2585
    919 334-6631
    Fax : 919 833-9793
    Email: jeb@jeutterlaw.com
    Richard D Sparkman
    Richard D. Sparkman & Assoc., P.A.
    P.O. Drawer 1687
    Angier, NC 27501
    919 639-6181
    Email: rds@sparkmanlaw.com
    Richard Dewitte Sparkman
    Richard D. Sparkman, P.A.
    PO Box 1687
    Angier, NC 27501-1687
    919 639-6181
    Email: rds@sparkmanlaw.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 29, 2021 Kine, LLC 7 5:2021bk00190
    Jul 9, 2020 Gugerli Holdings, LLC 11 5:2020bk02492
    Feb 7, 2019 Chatsworth Enterprises, Inc. 7 1:2019bk11620
    Jun 22, 2018 315 North Academy, LLC 11 5:2018bk03138
    Feb 21, 2018 Carolina Recharge of Cary, Inc. 7 5:2018bk00825
    Apr 7, 2017 MMDS of North Carolina, Inc. 11 5:17-bk-01749
    Feb 13, 2017 Grancrete, Inc. 7 5:17-bk-00708
    Jun 9, 2016 Predictify.me, Inc. 7 5:16-bk-03063
    Feb 10, 2016 Leebron Properties, Inc. 7 5:16-bk-00673
    May 7, 2014 Praelia Pharmaceuticals, Inc. 7 5:14-bk-02645
    May 7, 2014 Vestiq Pharmaceuticals, Inc. 7 5:14-bk-02644
    Mar 10, 2014 Velleros, Inc. 11 5:14-bk-01407
    Feb 12, 2014 Gugerli Holdings, LLC 11 5:14-bk-00864
    Sep 4, 2013 Cypress MedPro Partners, LLC 11 9:13-bk-11815
    Jan 26, 2012 Wimberly Associates, General Partnership 11 8:12-bk-00649