North Carolina Eastern Bankruptcy Court

Case number: 5:14-bk-00542 - 1Up Allstar Servicenters, LLC - North Carolina Eastern Bankruptcy Court

Case Information
Case title
1Up Allstar Servicenters, LLC
Chapter
7
Filed
01/30/2014
Asset
Yes
Docket Header

LISA




U.S. Bankruptcy Court
Eastern District of North Carolina
RALEIGH DIVISION
Bankruptcy Petition #: 14-00542-5-SWH

Assigned to: Judge Stephani W. Humrickhouse
Chapter 11
Voluntary
Asset


Date filed:  01/30/2014
341 meeting:  02/25/2014
Deadline for filing claims:  05/27/2014
Deadline for filing claims (govt.):  07/29/2014
Deadline for objecting to discharge:  04/28/2014

Debtor

1Up Allstar Servicenters, LLC

3800 Opportunity Lane
Raleigh, NC 27603
WAKE-NC
Tax ID / EIN: 45-5131625
represented by
Matthew P. Ceradini

Ceradini Law, PLLC
9650 Strickland Road, Ste. 103-202
Raleigh, NC 27615
919-866-2706
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/31/20148Docket Text
Order to File Plan and Disclosure Statement and Notice of Status Conference . Chapter 11 Plan due by 4/30/2014. Disclosure Statement due by 4/30/2014. Status hearing to be held on 2/24/2014 at 03:00 PM at Telephone Conference/Judge Humrickhouse. (McNeill, Allyson) (Entered: 01/31/2014)
01/30/20147Docket Text
Order Regarding Administration of Estate. Added Bankruptcy Administrator as party. (adi) (Entered: 01/30/2014)
01/30/20146Docket Text
Note to Courtroom Deputy - Schedule Hearing Date
11A Status Conference (Payne, Lisa) (Entered: 01/30/2014)
01/30/20145Docket Text
Order to Appear for Examination (Denis E. Bergeron) . (Payne, Lisa) (Entered: 01/30/2014)
01/30/20144Docket Text
Meeting of Creditors 341(a) meeting to be held on 2/25/2014 at 10:00 AM at Raleigh 341 Meeting Room. Last day to file complaint is 4/28/2014. Proofs of Claims due by 5/27/2014. Government Proof of Claim due by 7/29/2014. (Payne, Lisa) (Entered: 01/30/2014)
01/30/20143Docket Text
DEFICIENCY NOTICE
to Matthew P. Ceradini re: Petition. In order for this case to be administered, it is necessary that the following item(s) be filed by the date(s) indicated:Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H, Declaration Concerning Debtors Schedules,Statement of Affairs,. Pursuant to Bankruptcy Rule 1008, all petitions, lists, schedules, statements, and amendments should be verified or contain an unsworn declaration as provided in 28 U.S.C. 1746. The three day mailing period as provided for under Rule 9006(f), Federal Rules of Bankruptcy Procedure, does not apply. Incomplete Filings due by 2/12/2014. Disclosure of Compensation due by 2/12/2014. Summary of Schedules due by 2/12/2014. (Payne, Lisa) (Entered: 01/30/2014)
01/30/20142Docket Text
DEFICIENCY NOTICE
to Matthew P. Ceradini re: Petition. The petition is deficient as follows:The certification of mailing matrix was omitted.All deficiencies should be corrected by the date indicated. Failure to do so may result in the petition being dismissed or scheduled for a show cause hearing. Due by 2/4/2014. (Payne, Lisa) (Entered: 01/30/2014)
01/30/2014Docket Text
NOTE: Case manager assigned to case is Lisa Payne (Shum-Drake, Kelly) (Entered: 01/30/2014)
01/30/2014Docket Text
Receipt Of Filing Fee For Voluntary Petition (Chapter 11)(14-00542-5) [misc,volp11] (1213.00), Receipt Number 9843373, Amount $1213.00. (U.S. Treasury) (Entered: 01/30/2014)
01/30/20141Docket Text
Chapter 11 Voluntary Petition filed by 1Up Allstar Servicenters, LLC (Ceradini, Matthew) (Entered: 01/30/2014)