Case number: 3:23-bk-30407 - Tantum Companies, LLC - North Carolina Western Bankruptcy Court

Case Information
Docket Header
JOINTADMIN, LEAD, HOLDClose-BA



U.S. Bankruptcy Court
Western District of North Carolina (Charlotte)
Bankruptcy Petition #: 23-30407

Assigned to: Laura T. Beyer
Chapter 11
Voluntary
Asset


Date filed:  06/26/2023
341 meeting:  10/18/2023
Deadline for objecting to discharge:  10/02/2023

Debtor

Tantum Companies, LLC

6100 Fairview Road
Suite 1156
Charlotte, NC 28210
MECKLENBURG-NC
Tax ID / EIN: 82-1246109

represented by
Robert A. Cox, Jr.

Hamilton Stephens Steele & Martin, PLLC
525 N. Tryon Street
Suite 1400
Charlotte, NC 28202
704-227-1069
Fax : 704-344-1483
Email: rcox@lawhssm.com

Hamilton Stephens Steele+ Martin, PLLC

525 North Tryon Street
Suite 1400
Charlotte, NC 28202

Matthew A. Winer

Hamilton Stephens Steele & Martin, PLLC
525 North Tryon Street
Suite 1400
Charlotte, NC 28202
704-227-1041
Fax : 704-344-1483
Email: mwiner@lawhssm.com

Trustee

Jason M. Torf, Liquidating Trustee

Moon Wright & Houston, PLLC
212 N. McDowell Street
Suite 200
Charlotte, NC 28204
United States
7049446560

represented by
Andrew T. Houston

Moon Wright & Houston, PLLC
212 N. McDowell Street
Suite 200
Charlotte, NC 28204
704-944-6560
Fax : 704-944-0380
Email: ahouston@mwhattorneys.com

U.S. Trustee

U.S. Bankruptcy Administrator Office

401 W. Trade Street
Suite 2400
Charlotte, NC 28202
(704)350-7587

 
 
Creditor Committee

Official Committee of Unsecured Creditors

c/o Moon Wright & Houston, PLLC
212 N. McDowell Street
Suite 200
Charlotte, NC 28204
704-944-6560
represented by
Caleb Brown

Moon Wright & Houston, PLLC
212 N. McDowell Street
Suite 200
Charlotte, NC 28204
704-944-6579
Fax : 704-944-0380
Email: cbrown@mwhattorneys.com

Andrew T. Houston

(See above for address)

Moon Wright and Houston, PLLC

121 West Trade St
Suite 1950
Charlotte, NC 28202
Email: chayes@mwhattorneys.com

Latest Dockets

Date Filed#Docket Text
07/31/2025477BNC Certificate of Mailing (RE: related document(s)474 Notice of Deficient/Defective Filing). No. of Notices: 1. Notice Date 07/31/2025. (Admin.) (Entered: 08/01/2025)
07/30/2025476Certificate of Service (RE: related document(s)475 Order on Motion to Extend) filed by Robert A. Cox Jr. on behalf of Tantum Companies, LLC. (Cox, Robert) (Entered: 07/30/2025)
07/29/2025475Order Authorizing Extension of the Deadline for the Reorganized Debtor to File Objections to Claims (Related Doc # 472) (cet) (Entered: 07/29/2025)
07/29/2025474Court Notice of Defective Filing (RE: related document(s)473 Notice of Address Change filed by Creditor Gill Properties). Corrected Document due by 8/5/2025. (ea) (Entered: 07/29/2025)
07/29/2025473Notice of Address Change filed by Gill Properties . (ea)Modified on 7/29/2025 (ea).SEE DEFECTIVE NOTICE #474. (Entered: 07/29/2025)
07/29/2025472Ex Parte Motion to Extend the Deadline for the Reorganized Debtor to File Objections to Claims. filed by Robert A. Cox Jr. on behalf of Tantum Companies, LLC. (Cox, Robert) (Entered: 07/29/2025)
07/24/2025471Courtroom Recording. Court Date & Time [ 07/23/2025 10:00:54 AM ]. (Entered: 07/24/2025)
07/23/2025470Order Granting Motion of Dylan T.F. Ross to Appear Pro Hac Vice (Related Doc # 468) (cet) (Entered: 07/23/2025)
07/23/2025469Order Granting Motion of Keith M. Aurzada to Appear Pro Hac Vice (Related Doc # 467) (cet) (Entered: 07/23/2025)
07/23/2025Disposition of Hearing before the Honorable Laura T. Beyer: CONTINUED (Number of Times Continued: 1) (RE: related document(s)451 Motion to Convert from Chapter 11 to Chapter 7 or Dismiss). Hearing scheduled for 8/13/2025 at 09:30 AM at 3-Courtroom 2A. (mdw) (Entered: 07/23/2025)