Tantum Companies, LLC
11
Laura T. Beyer
06/26/2023
08/13/2025
Yes
v
JOINTADMIN, LEAD, HOLDClose-BA |
Assigned to: Laura T. Beyer Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/31/2025 | 477 | BNC 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) |
07/30/2025 | 476 | Certificate 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) |
07/29/2025 | 475 | Order Authorizing Extension of the Deadline for the Reorganized Debtor to File Objections to Claims (Related Doc # 472) (cet) (Entered: 07/29/2025) |
07/29/2025 | 474 | Court 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) |
07/29/2025 | 473 | Notice of Address Change filed by Gill Properties . (ea)Modified on 7/29/2025 (ea).SEE DEFECTIVE NOTICE #474. (Entered: 07/29/2025) |
07/29/2025 | 472 | Ex 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) |
07/24/2025 | 471 | Courtroom Recording. Court Date & Time [ 07/23/2025 10:00:54 AM ]. (Entered: 07/24/2025) |
07/23/2025 | 470 | Order Granting Motion of Dylan T.F. Ross to Appear Pro Hac Vice (Related Doc # 468) (cet) (Entered: 07/23/2025) |
07/23/2025 | 469 | Order Granting Motion of Keith M. Aurzada to Appear Pro Hac Vice (Related Doc # 467) (cet) (Entered: 07/23/2025) |
07/23/2025 | Disposition 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) |