Aetius Companies, LLC
11
Laura T. Beyer
07/19/2023
04/25/2025
Yes
v
JOINTADMIN, LEAD, TRANSCRIPT, OBJCONF |
Assigned to: Laura T. Beyer Chapter 11 Voluntary Asset |
|
Debtor Aetius Companies, LLC
6100 Fairview Road, Suite 1156 Charlotte, NC 28210 MECKLENBURG-NC Tax ID / EIN: 45-3856613 |
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 Melanie D. Johnson Raubach
Hamilton Stephens Steele Martin PLLC 525 N. Tryon Street Suite 1400 Charlotte, NC 28202 704-227-1059 Fax : 704-344-1483 Email: mraubach@lawhssm.com 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 |
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 |
represented by |
Daren Brinkman
Brinkman Law Group, PC 543 Country Club Drive Suite B Wood Ranch, CA 93065 818-597-2992 Email: accounting@brinkmanlaw.com TERMINATED: 01/08/2024 Daren R Brinkman
Brinkman Law Group, PC 543 Country Club Drive Suite B Wood Ranch, CA 93065 TERMINATED: 01/08/2024 Brinkman Law Group, P.C. Jory Cook
Brinkman Law Group, PC 515 Madison Avenue 9th Floor New York, NY 10022 TERMINATED: 01/08/2024 Cole Hayes
601 S. Kings Drive Suite F PMB #411 Charlotte, NC 28204 980-416-4266 Email: cole@colehayeslaw.com |
Creditor Committee GreerWalker LLP
227 West Trade Street Suite 1100 Charlotte, NC 28202 |
Date Filed | # | Docket Text |
---|---|---|
04/25/2025 | 492 | Notice of Opportunity for Hearing. If a response or objection is filed DUE: 5/9/2025 a hearing will be held on DATE: 5/21/2025, TIME: 9:30 a.m., LOCATION: Courtroom 2A (RE: related document(s)491 Application for Compensation filed by Debtor Aetius Companies, LLC) filed by Robert A. Cox Jr. on behalf of Aetius Companies, LLC. (Attachments: # 1 Certificate of Service)(Cox, Robert) (Entered: 04/25/2025) |
04/25/2025 | 491 | Interim Application for Compensation to: The Finley Group, Fee: $15,324.00, Expenses: $0.00. filed by Robert A. Cox Jr. on behalf of Aetius Companies, LLC. (Cox, Robert) (Entered: 04/25/2025) |
04/24/2025 | 490 | Order Approving Interim Application of Cole Hayes for Reimbursement of Expenses and Allowance of Compensation as Counsel to The Official Committee of Unsecured Creditors. (RE: related document(s)483 Application for Compensation filed by Creditor Committee Official Committee Of Unsecured Creditors) (adf) (Entered: 04/24/2025) |
04/22/2025 | 489 | Amended Chapter 11 Disclosure Statement Fourth Amended Joint Disclosure Statement to the Third Amended Joint Plan of Reorganization of Aetius Companies, LLC and Other Affiliated Plan Debtors filed by Robert A. Cox Jr. on behalf of Aetius Companies, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Compensation Structure # 3 Exhibit C - Priority Tax Claims # 4 Exhibit D - Secured Tax Claims # 5 Exhibit E - Summary of 1111b Calculation # 6 Exhibit F - Unsecured Trade Claims # 7 Exhibit G - Liquidation Analysis # 8 Exhibit H - Distribution/Projections) (Cox, Robert) (Entered: 04/22/2025) |
04/22/2025 | 488 | Amended Chapter 11 Plan Third Amended Joint Plan of Reorganization of Aetius Companies, LLC and Other Affiliated Plan Debtors filed by Robert A. Cox Jr. on behalf of Aetius Companies, LLC. (Cox, Robert) (Entered: 04/22/2025) |
04/22/2025 | 487 | Certificate of Service (RE: related document(s)485 Order Awarding Compensation filed by Financial Advisor The Finley Group, 486 Order on Application for Compensation) filed by Robert A. Cox Jr. on behalf of Aetius Companies, LLC. (Cox, Robert) (Entered: 04/22/2025) |
04/22/2025 | 486 | Order Granting the Eight Interim Fee Application of Hamilton Stephens Steele & Martin, PLLC for Allowance of Compensation and Reimbursement of Expenses for Professional Services Rendered as Counsel for the Debtor for the Period from August 1, 2024 to October 31, 2024. (Related Doc # 477) (cch) (Entered: 04/22/2025) |
04/22/2025 | 485 | Order Awarding Compensation to Professional(s) The Finley Group, Other Professional, Fees awarded: $15939.00, Expenses awarded: $0.00; Awarded on 4/22/2025. (RE: related document(s)478 Application for Compensation filed by Debtor Aetius Companies, LLC) (cch) (Entered: 04/22/2025) |
04/17/2025 | 484 | Certificate of Service (RE: related document(s)483 Application for Compensation filed by Creditor Committee Official Committee Of Unsecured Creditors) filed by Cole Hayes on behalf of Official Committee Of Unsecured Creditors. (Hayes, Cole) (Entered: 04/17/2025) |
04/07/2025 | 483 | Application for Compensation to: Cole Hayes, Fee: $4,736.00, Expenses: $41.34. If a response or objection is filed - DUE: 14 days, a hearing will be held on DATE: 4/23/2025, TIME: 9:30 AM, LOCATION: Courtroom 2A filed by Cole Hayes on behalf of Official Committee Of Unsecured Creditors. (Hayes, Cole) (Entered: 04/07/2025) |