North Carolina Eastern Bankruptcy Court

Case number: 5:21-bk-01517 - Franchise Wholesale Co., L.L.C. - North Carolina Eastern Bankruptcy Court

Case Information
Case title
Franchise Wholesale Co., L.L.C.
Chapter
11
Judge
Joseph N. Callaway
Filed
07/07/2021
Last Filing
09/23/2022
Asset
Yes
Vol
v
Docket Header

SHARON, JNTADMN




U.S. Bankruptcy Court
Eastern District of North Carolina
RALEIGH DIVISION
Bankruptcy Petition #: 21-01517-5-JNC

Assigned to: Judge Joseph N. Callaway
Chapter 11
Voluntary
Asset


Date filed:  07/07/2021
341 meeting:  08/10/2021
Deadline for filing claims:  11/08/2021
Deadline for objecting to discharge:  10/12/2021

Debtor

Franchise Wholesale Co., L.L.C.

4114 N Pecos Rd.
Ste. 105
Las Vegas, NV 89115
WAKE-NC
Tax ID / EIN: 43-1797518
dba
Wildhorse Distributing
represented by
Jason L. Hendren

Hendren Redwine & Malone, PLLC
4600 Marriott Drive, Suite 150
Raleigh, NC 27612
919 573-1422
Fax : 919 420-0475
Email: [email protected]

Rebecca F. Redwine

Hendren Redwine & Malone, PLLC
4600 Marriott Drive, Suite 150
Raleigh, NC 27612
919 420-0941
Fax : 919 420-0475
Email: [email protected]

Benjamin E.F.B. Waller

Hendren, Redwine & Malone, PLLC
4600 Marriott Drive, Suite 150
Raleigh, NC 27612
919-420-7867
Fax : 919-420-0475
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/31/202122Docket Text
Monthly Report for the Month of July 2021 filed by Rebecca F. Redwine on behalf of Franchise Wholesale Co., L.L.C.. (Redwine, Rebecca) (Entered: 08/31/2021)
08/27/202121Docket Text
Certificate of Service filed by Rebecca F. Redwine on behalf of Franchise Wholesale Co., L.L.C. (RE: related document(s) 18 Schedules and Statements). (Redwine, Rebecca) (Entered: 08/27/2021)
08/27/202120Docket Text
Notice of Disputed, Contingent and/or Unliquidated Claim(s) filed by Rebecca F. Redwine on behalf of Franchise Wholesale Co., L.L.C..(Redwine, Rebecca) (Entered: 08/27/2021)
08/25/202119Docket Text
Notice of Appearance filed by Cindy G. Oliver on behalf of KT&G USA Corporation. (Oliver, Cindy) (Entered: 08/25/2021)
08/24/2021Docket Text
Receipt Of Filing Fee For Schedules and Statements( 21-01517-5-JNC) [amdsch,stmtamd] ( 32.00), Receipt Number A16348056, Amount $ 32.00. (U.S. Treasury) (Entered: 08/24/2021)
08/23/202118Docket Text
Schedules and Statements - - Creditor or Creditors Added / Fee Required filed by Rebecca F. Redwine on behalf of Franchise Wholesale Co., L.L.C.. (Redwine, Rebecca) (Entered: 08/23/2021)
07/30/2021Docket Text
Address Modified. (Angel, Sharon) (Entered: 07/30/2021)
07/29/2021Docket Text
Notification of Address Change (Both Notices and Payments) for Vector Tobacco. Existing address is Attn: Managing Agent, P.O. Box 932623, Atlanta, GA 31193. New address is Attn: Managing Agent, 3800 Paramount Pkwy, Ste 250, PO Box 2010, Morrisville, NC 27560 filed by Rebecca F. Redwine on behalf of Franchise Wholesale Co., L.L.C.. (Redwine, Rebecca) (Entered: 07/29/2021)
07/29/2021Docket Text
Address Modified. (Angel, Sharon) (Entered: 07/29/2021)
07/28/2021Docket Text
Notification of Address Change (Both Notices and Payments) for Colorado Dept. of Revenue. Existing address is 1375 Sherman Street, Denver, CO 80261. New address is 1881 Pierce Street, Room 72, Lakewood, CO 80214 filed by Rebecca F. Redwine on behalf of Franchise Wholesale Co., L.L.C.. (Redwine, Rebecca) (Entered: 07/28/2021)