All About Energy Solutions, LLC
11
David M. Warren
05/16/2025
06/02/2025
Yes
v
Subchapter_V, CARRIE |
Assigned to: Judge David M. Warren Chapter 11 Voluntary Asset |
|
Debtor All About Energy Solutions, LLC
1206 Needle Leaf Dr. Winnabow, NC 28479 BRUNSWICK-NC Tax ID / EIN: 27-3784928 |
represented by |
George M. Oliver
The Law Offices of George Oliver, PLLC PO Box 1548 New Bern, NC 28563 252-633-1930 Email: george@georgeoliverlaw.com |
Trustee Rebecca Redwine Grow
Hendren, Redwine & Malone, PLLC 4600 Marriott Drive, Suite 150 Raleigh, NC 27612 919-420-7867 |
Date Filed | # | Docket Text |
---|---|---|
06/27/2025 | 47 | Request for Notices filed by Creditor Ally Bank.. (Sharma, Amitkumar) (Entered: 06/27/2025) |
06/26/2025 | 46 | Amended/Amendment to Schedule A/B - / Fee Not Required filed by George M. Oliver on behalf of All About Energy Solutions, LLC. (Oliver, George) **Corrective Entry: Amended/Amendment to Schedule A/B, Amended/Amendment to Statement of Financial Affairs, Amended/Amendment to Summary of Schedules - / Fee Not Required filed by George M. Oliver on behalf of All About Energy Solutions, LLC.** (Modified on 6/30/2025 (Wright, Dawn). (Entered: 06/26/2025) |
06/25/2025 | 45 | BNC Certificate Of Mailing - Notice Notice Date 06/25/2025. (Related Doc # 43) (Admin.) (Entered: 06/26/2025) |
06/25/2025 | 44 | Monthly Report for the Month of May 2025 filed by George M. Oliver on behalf of All About Energy Solutions, LLC. (Oliver, George) (Entered: 06/25/2025) |
06/24/2025 | Address Modified for Velocity. (Wiggins, Carrie) (Entered: 06/24/2025) | |
06/23/2025 | Matter Scheduled/Added to Calendar - 7/22/25 | |
06/23/2025 | 43 | Notice of Bankruptcy Administrator's Motion (related document no.42 Motion to Convert, or in the Alternative, Dismiss Case) Responses due by 7/18/2025. Hearing scheduled for 7/22/2025 at 10:00 AM at Raleigh Courtroom (3rd Floor) (Donleycott, Sarah) (Entered: 06/23/2025) |
06/23/2025 | 42 | Motion to Convert, or in the Alternative, Dismiss Case filed by Kirstin E. Gardner on behalf of Bankruptcy Administrator. (Gardner, Kirstin) (Entered: 06/23/2025) |
06/23/2025 | Notification of Address Change (Both Notices and Payments) for Velocity. Existing address is 65 E. 55th St., Ste 2100A, New York, NY 10022. New address is 333 Pearsall Ave., Ste 105, Cedarhurst, NY 11516 filed by George M. Oliver on behalf of Velocity. (Oliver, George) (Entered: 06/23/2025) | |
06/18/2025 | 41 | BNC Certificate Of Mailing - Hearing Notice Date 06/18/2025. (Related Doc # 38) (Admin.) (Entered: 06/19/2025) |