Case number: 3:25-bk-31291 - Vitagroup, Inc. - North Carolina Western Bankruptcy Court

Case Information
Docket Header
PaperFile, Subchapter_V, PlnDue, SmBus, NotSworn



U.S. Bankruptcy Court
Western District of North Carolina (Charlotte)
Bankruptcy Petition #: 25-31291

Assigned to: Laura T. Beyer
Chapter 11
Voluntary
Asset


Date filed:  12/01/2025
341 meeting:  01/14/2026
Deadline for filing claims:  02/09/2026
Deadline for filing claims (govt.):  06/01/2026
Deadline for objecting to discharge:  03/09/2026

Debtor

Vitagroup, Inc.

165 Edgewater Dr. NW
Concord, NC 28027
CABARRUS-NC
Tax ID / EIN: 87-4051947

represented by
Vitagroup, Inc.

PRO SE



Trustee

Michael T Bowers

Middleswarth, Bowers & Co., LLP
219 A Wilmot Drive
Gastonia, NC 28054
704-867-2394

 
 
U.S. Trustee

U.S. Bankruptcy Administrator Office

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

Latest Dockets

Date Filed#Docket Text
01/13/202640Trustee's Memorandum from 341(a) Meeting of Creditors CONTINUED - DEBTOR NOT SWORN (RE: related document(s)13 Notice of 341(a) Meeting of Creditors) 341(a) meeting to be held on 1/14/2026 at 02:00 PM at Zoom 341 Meeting. (Scholz, BA) (Entered: 01/13/2026)
12/20/202539BNC Certificate of Mailing (RE: related document(s)37 Order (other)). No. of Notices: 1. Notice Date 12/20/2025. (Admin.) (Entered: 12/21/2025)
12/18/202538BNC Certificate of Mailing (RE: related document(s)36 Order to Show Cause). No. of Notices: 7. Notice Date 12/18/2025. (Admin.) (Entered: 12/19/2025)
12/18/202537Order Denying Debtor's Supplemental Motion for Sanctions and Emergency Motion to Compel Immediate Release of Estate Funds. (RE: related document(s)19 Motion for Sanctions filed by Debtor Vitagroup, Inc., 20 Motion (Other) filed by Debtor Vitagroup, Inc.) (mt) (Entered: 12/18/2025)
12/16/202536Court Order to Appear and Show Cause for Dismissal of Case. (RE: related document(s)5 Notice of Deficient/Defective Filing) Show Cause hearing to be held on 1/14/2026 at 09:30 AM at 3-Courtroom 2A. (cch) (Entered: 12/16/2025)
12/13/202535BNC Certificate of Mailing (RE: related document(s)29 Order (other)). No. of Notices: 1. Notice Date 12/13/2025. (Admin.) (Entered: 12/14/2025)
12/13/202534BNC Certificate of Mailing (RE: related document(s)28 Order to Show Cause). No. of Notices: 7. Notice Date 12/13/2025. (Admin.) (Entered: 12/14/2025)
12/13/202533BNC Certificate of Mailing (RE: related document(s)26 Memo to Individual re: Attorney Representation). No. of Notices: 1. Notice Date 12/13/2025. (Admin.) (Entered: 12/14/2025)
12/12/202532BNC Certificate of Mailing (RE: related document(s)23 Order to Show Cause). No. of Notices: 7. Notice Date 12/12/2025. (Admin.) (Entered: 12/13/2025)
12/11/202531BNC Certificate of Mailing (RE: related document(s)21 Notice of Deficient/Defective Filing). No. of Notices: 1. Notice Date 12/11/2025. (Admin.) (Entered: 12/12/2025)