Case number: 5:25-bk-01847 - All About Energy Solutions, LLC - North Carolina Eastern Bankruptcy Court

Case Information
Docket Header
Subchapter_V, CARRIE



U.S. Bankruptcy Court
Eastern District of North Carolina
WILMINGTON DIVISION
Bankruptcy Petition #: 25-01847-5-DMW

Assigned to: Judge David M. Warren
Chapter 11
Voluntary
Asset


Date filed:  05/16/2025
341 meeting:  07/28/2025
Deadline for filing claims:  09/23/2025
Deadline for objecting to discharge:  08/25/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
06/27/202547Request for Notices filed by Creditor Ally Bank.. (Sharma, Amitkumar) (Entered: 06/27/2025)
06/26/202546Amended/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)
06/25/202545BNC Certificate Of Mailing - Notice Notice Date 06/25/2025. (Related Doc # 43) (Admin.) (Entered: 06/26/2025)
06/25/202544Monthly 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)
06/24/2025Address Modified for Velocity. (Wiggins, Carrie) (Entered: 06/24/2025)
06/23/2025
Matter Scheduled/Added to Calendar - 7/22/25
(related document no.42 Motion to Convert, or in the Alternative, Dismiss Case filed by Bankruptcy Administrator, 43 Notice of Bankruptcy Administrator's Motion) (Donleycott, Sarah) (Entered: 06/23/2025)
06/23/202543Notice 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)
06/23/202542Motion to Convert, or in the Alternative, Dismiss Case filed by Kirstin E. Gardner on behalf of Bankruptcy Administrator. (Gardner, Kirstin) (Entered: 06/23/2025)
06/23/2025Notification 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)
06/18/202541BNC Certificate Of Mailing - Hearing Notice Date 06/18/2025. (Related Doc # 38) (Admin.) (Entered: 06/19/2025)