Aetius Companies, LLC
11
Laura T. Beyer
07/19/2023
03/16/2026
Yes
v
| JOINTADMIN, LEAD |
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 |
Kristin K. Bednarek
Hamilton Stephens Steele & Martin, PLLC 525 N. Tryon Street Suite 1400 Charlotte, NC 28202 980-376-2013 Email: kbednarek@lawhssm.com 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 |
Trustee Cole Hayes
601 S. Kings Drive Suite F - PMB #411 Charlotte, NC 28204 7044904247 |
represented by |
Cole Hayes
601 S. Kings Drive Suite F PMB #411 Charlotte, NC 28204 980-416-4266 Email: cole@colehayeslaw.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
(See above for address) Christopher M. Vann
Vann Law Firm PA 9940 Monroe Road Suite 201 Matthews, NC 28105 704-845-6050 Fax : 704-845-1662 Email: chris@vannlawfirmpa.com |
Creditor Committee GreerWalker LLP
227 West Trade Street Suite 1100 Charlotte, NC 28202 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/19/2026 | Adversary Proceeding Closed. (cet) (Entered: 03/19/2026) | |
| 03/16/2026 | 743 | Monthly Status/Operating Report for the Month of December 2025 filed by Robert A. Cox Jr. on behalf of Aetius Companies, LLC. (Cox, Robert) (Entered: 03/16/2026) |
| 03/12/2026 | 742 | Courtroom Recording. Court Date & Time [ 03/11/2026 09:48:58 AM ]. (Entered: 03/12/2026) |
| 03/11/2026 | Disposition of Hearing before the Honorable Laura T. Beyer: CONTINUED (Number of Times Continued: 4) (RE: related document(s)686 Application for Administrative Expenses filed by Creditor Wake County Dept of Revenue). Hearing scheduled for 4/8/2026 at 09:30 AM at 3-Courtroom 2A. (mdw) (Entered: 03/11/2026) | |
| 03/10/2026 | 741 | Monthly Status/Operating Report for the Month of November 2025 filed by Robert A. Cox Jr. on behalf of Aetius Companies, LLC. (Cox, Robert) (Entered: 03/10/2026) |
| 03/10/2026 | 740 | Notice of Settlement: Hayes v. BCN Telecom, Inc., Adv. Pro. 25-3097 (RE: related document(s)539 Complaint) filed by Cole Hayes on behalf of Cole Hayes. (Attachments: # 1 Exhibit)(Hayes, Cole) (Entered: 03/10/2026) |
| 02/25/2026 | 739 | Notice of Settlement Hayes v. Greenville Meats, Inc. and Columbia Meats, Inc, Adv. Pro. 25-3105 (RE: related document(s)552 Complaint) filed by Cole Hayes on behalf of Cole Hayes. (Attachments: # 1 Exhibit) (Hayes, Cole) (Entered: 02/25/2026) |
| 02/20/2026 | 738 | Consent Order Granting Application for Payment of Administrative Expenses (Related Doc # 703) (jlb) (Entered: 02/20/2026) |
| 02/12/2026 | 737 | Courtroom Recording. Court Date & Time [ 02/11/2026 09:49:37 AM ]. (Entered: 02/12/2026) |
| 02/11/2026 | Disposition of Hearing Held before the Honorable Laura T. Beyer: SATISFIED (RE: related document(s)705 Order on Motion (Other), Disposition of Hearing/Trial). (adf) (Entered: 02/11/2026) |