Case number: 6:25-bk-50284 - Carolina's Contracting, LLC - North Carolina Middle Bankruptcy Court

Case Information
Docket Header
PlnDue



U.S. Bankruptcy Court
Middle District of North Carolina (Winston-Salem)
Bankruptcy Petition #: 25-50284

Assigned to: Bankruptcy Judge Lena M. James
Chapter 11
Voluntary
Asset


Case Manager:  
Susan W. 336-358-4029
Date filed:  04/28/2025
341 meeting:  05/22/2025
Deadline for filing claims:  08/20/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
11/14/2025269Withdrawal 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)
11/14/2025268Motion 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)
11/13/2025267PDF 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)
11/13/2025266Motion 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)
11/12/2025Hearing 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)
11/09/2025265BNC Certificate of Mailing. (RE: related document(s)264 Notice of Interim Fee Application) Notice Date 11/09/2025. (Admin.) (Entered: 11/10/2025)
11/07/2025264Notice 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)
11/06/2025263First 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)
11/05/2025Receipt 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)
11/03/2025262Chapter 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)