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

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



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

Assigned to: Laura T. Beyer
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/01/2025
Debtor dismissed:  01/29/2026
341 meeting:  01/21/2026
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
01/31/202648BNC Certificate of Mailing (RE: related document(s)47 Order of Dismissal). No. of Notices: 7. Notice Date 01/31/2026. (Admin.) (Entered: 02/01/2026)
01/29/202647Order of Dismissal of Bankruptcy Case. (RE: related document(s)28 Order to Show Cause, 36 Order to Show Cause, 41 Order (other)) (cch) (Entered: 01/29/2026)
01/29/202646Courtroom Recording. Court Date & Time [ 01/28/2026 09:53:56 AM ]. (Entered: 01/29/2026)
01/28/2026Disposition of Hearing Held before the Honorable Laura T. Beyer: CASE DISMISSED (RE: related document(s)14 Status Conference (SubchV), 28 Order to Show Cause for failure to obtain the representation of an attorney, 36 Order to Show Cause for failure to timely file documents). (mdw) (Entered: 01/28/2026)
01/20/202645Trustee's Memorandum from 341(a) Meeting of Creditors CONTINUED - DEBTOR NOT SWORN Amended to include correct date (RE: related document(s)40 Memorandum from 341(a) Meeting) 341(a) meeting to be held on 1/21/2026 at 02:00 PM at Zoom 341 Meeting. (Scholz, BA) (Entered: 01/20/2026)
01/17/202644BNC Certificate of Mailing (RE: related document(s)41 Order (other)). No. of Notices: 7. Notice Date 01/17/2026. (Admin.) (Entered: 01/18/2026)
01/15/202643Courtroom Recording. Court Date & Time [ 01/14/2026 09:39:43 AM ]. (Entered: 01/15/2026)
01/14/202642Clerk's Entry to Denote Correction to Docket. CORRECTIVE ENTRY: Changed to indicate hearing date changed from January 23, 2026 to January 28, 2026. (RE: related document(s)41 Order (other)). (cch) (Entered: 01/14/2026)
01/14/202641Order Setting Deadline and Continuing Hearing. Hearing is continued to January 23, 2026 at 9:30a.m. in courtroom 2A in Charlotte. (RE: related document(s)28 Order to Show Cause, 36 Order to Show Cause) (cch)Modified on 1/14/2026 (cch). CORRECTIVE ENTRY: Changed to indicate hearing date changed from January 23, 2026 to January 28, 2026. (Entered: 01/14/2026)
01/14/2026Disposition of Hearing before the Honorable Laura T. Beyer: CONTINUED - DEBTOR TO FILE A NOTICE OF ATTORNEY REPRESENTATION AND ALL OUTSTANDING SCHEDULES AND STATEMENTS BY THE CLOSE OF BUSINESS ON FRIDAY, 1/23/2026 OR CASE WILL BE DISMISSED. (Number of Times Continued: 2) (RE: related document(s)28 Order to Show Cause for failure to obtain the representation of an attorney, 36 Order to Show Cause for failure to timely file documents). Hearing scheduled for 1/28/2026 at 09:30 AM at 3-Courtroom 2A. (mdw) (Entered: 01/14/2026)