Case number: 3:23-bk-30470 - Aetius Companies, LLC - North Carolina Western Bankruptcy Court

Case Information
Docket Header
JOINTADMIN, LEAD, TRANSCRIPT, OBJCONF



U.S. Bankruptcy Court
Western District of North Carolina (Charlotte)
Bankruptcy Petition #: 23-30470

Assigned to: Laura T. Beyer
Chapter 11
Voluntary
Asset


Date filed:  07/19/2023
341 meeting:  11/14/2023

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
 
 

Latest Dockets

Date Filed#Docket Text
04/25/2025492Notice 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)
04/25/2025491Interim 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)
04/24/2025490Order 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)
04/22/2025489Amended 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)
04/22/2025488Amended 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)
04/22/2025487Certificate 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)
04/22/2025486Order 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)
04/22/2025485Order 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)
04/17/2025484Certificate 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)
04/07/2025483Application 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)