Carolina's Contracting, LLC
11
Lena M. James
04/28/2025
12/04/2025
Yes
v
| PlnDue |
Assigned to: Bankruptcy Judge Lena M. James Chapter 11 Voluntary Asset |
|
Debtor Carolina's Contracting, LLC
P.O. Box 964 Granite Quarry, NC 28072 CABARRUS-NC Tax ID / EIN: 80-0895038 |
represented by |
Charles M. Ivey, III
Ivey, McClellan, Siegmund, Brumbaugh & McDonough, LLP P.O. Box 3324 Greensboro, NC 27402 336-274-4658 Fax : 336-274-4540 Email: cmi@iveymcclellan.com Dirk W. Siegmund
Ivey, McClellan, Siegmund, Brumbaugh & McDonough, LLP P.O. Box 3324 Greensboro, NC 27402 336-274-4658 Fax : 336-274-4540 Email: dws@iveymcclellan.com |
Bankruptcy Administrator John Paul Hughes Cournoyer
U.S. Bankruptcy Administrator 101 South Edgeworth Street Greensboro, NC 27401 336-358-4170 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/14/2025 | 269 | Withdrawal of Document Filed by Creditor Wells Fargo Equipment Finance, Inc. (RE: related document(s)266 Motion Notice of Default, Renewed Motion for Relief from Automatic Stay, and Request for Expedited Hearing). (Newcomb, Kelly) (Entered: 11/14/2025) |
| 11/14/2025 | 268 | Motion for Relief from Stay regarding Default of Terms of Consent Order and Request for Expedited Hearing. Fee Amount $199, Filed by Creditor Wells Fargo Equipment Finance, Inc.. (Newcomb, Kelly) (Entered: 11/14/2025) |
| 11/13/2025 | 267 | PDF with attached Audio File. Court Date & Time [11/12/2025 02:04:57 PM]. File Size [ 7026 KB ]. Run Time [ 00:19:41 ]. (*242* Motion by Debtor to Authorize Use of Escrowed Funds for Payrolls and Insurance). (admin). (Entered: 11/13/2025) |
| 11/13/2025 | 266 | Motion Notice of Default, Renewed Motion for Relief from Automatic Stay, and Request for Expedited Hearing Filed by Creditor Wells Fargo Equipment Finance, Inc.. (Newcomb, Kelly) (Entered: 11/13/2025) |
| 11/12/2025 | Hearing Held with Court Minutes 11/12/2025 - Appearances: Dirk Siegmund and Charles Ivey for Debtor, Mark Daines was present in courtroom (RE: related document(s)242 Generic Motion filed by Debtor Carolina's Contracting, LLC - Motion Granted, O:Siegmund/Ivey. Proof from payroll company that payroll has been paid to be filed on the docket within 10 days. (Phillips, Traci-Michelle) (Entered: 11/12/2025) | |
| 11/09/2025 | 265 | BNC Certificate of Mailing. (RE: related document(s)264 Notice of Interim Fee Application) Notice Date 11/09/2025. (Admin.) (Entered: 11/10/2025) |
| 11/07/2025 | 264 | Notice of Interim Fee Application . (RE: related document(s)263 Application for Compensation filed by Special Counsel Arnold & Smith PLLC) Objections are due 11/23/2025. If an objection is filed, a hearing will be held on 12/10/2025 at 02:00 PM Courtroom, Winston-Salem for 263, (Ragan, H.) (Entered: 11/07/2025) |
| 11/06/2025 | 263 | First Application for Compensation and Reimbursement of Expenses for Arnold & Smith PLLC, Special Counsel, Period: 6/6/2025 to 10/31/2025, Fee: $24,170.00, Expenses: $1,761.97. Filed by Attorney Ronnie D. Crisco Jr. (Crisco, Ronnie) (Entered: 11/06/2025) |
| 11/05/2025 | Receipt of Funds for Chapter 11 Quarterly Fees in the amount of $17067.00. Receipt Number 206667. (RE: related document(s)262 Chapter 11 Quarterly Fees Statement filed by Debtor Carolina's Contracting, LLC) (Randolph, T.) (Entered: 11/05/2025) | |
| 11/03/2025 | 262 | Chapter 11 Quarterly Fees Statement for Period: July 1 - Sept 30, 2025. Fee Amount to be paid $17,067.00; Filed by Debtor Carolina's Contracting, LLC. (Siegmund, Dirk) (Entered: 11/03/2025) |