Vitagroup, Inc.
11
Laura T. Beyer
12/01/2025
01/14/2026
Yes
v
| PaperFile, Subchapter_V, PlnDue, SmBus, NotSworn |
Assigned to: Laura T. Beyer Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/13/2026 | 40 | Trustee'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) |
| 12/20/2025 | 39 | BNC Certificate of Mailing (RE: related document(s)37 Order (other)). No. of Notices: 1. Notice Date 12/20/2025. (Admin.) (Entered: 12/21/2025) |
| 12/18/2025 | 38 | BNC 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) |
| 12/18/2025 | 37 | Order 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) |
| 12/16/2025 | 36 | Court 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) |
| 12/13/2025 | 35 | BNC Certificate of Mailing (RE: related document(s)29 Order (other)). No. of Notices: 1. Notice Date 12/13/2025. (Admin.) (Entered: 12/14/2025) |
| 12/13/2025 | 34 | BNC 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) |
| 12/13/2025 | 33 | BNC 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) |
| 12/12/2025 | 32 | BNC 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) |
| 12/11/2025 | 31 | BNC 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) |