North Carolina Western Bankruptcy Court

Case number: 3:19-bk-31125 - Eliana Enterprises, LLC - North Carolina Western Bankruptcy Court

Case Information
Case title
Eliana Enterprises, LLC
Chapter
11
Judge
J. Craig Whitley
Filed
08/15/2019
Last Filing
02/06/2020
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
Western District of North Carolina (Charlotte)
Bankruptcy Petition #: 19-31125

Assigned to: J. Craig Whitley
Chapter 11
Voluntary
Asset

Date filed:  08/15/2019
341 meeting:  09/18/2019
Deadline for filing claims:  12/17/2019

Debtor

Eliana Enterprises, LLC

9615 Caldwell Commons Circle, Suite B
Cornelius, NC 28031
MECKLENBURG-NC
Tax ID / EIN: 47-1480986

represented by
John C. Woodman

Essex Richards
1701 South Boulevard
Charlotte, NC 28203
704-377-4300
Fax : 704-372-1357
Email: [email protected]

U.S. Trustee

U.S. Bankruptcy Administrator Office

402 W. Trade Street
Suite 200
Charlotte, NC 28202-1669
(704)350-7587
 
 

Latest Dockets
Date Filed#Docket Text
09/11/201922Docket Text
Courtroom Recording. Court Date & Time [ 09/10/2019 09:53:03 AM ]. (Entered: 09/11/2019)
09/11/201921Docket Text
Courtroom Recording. Court Date & Time [ 09/10/2019 09:45:37 AM ]. (Entered: 09/11/2019)
09/11/201920Docket Text
Courtroom Recording. Court Date & Time [ 09/10/2019 09:42:35 AM ]. (Entered: 09/11/2019)
09/11/201919Docket Text
Certificate of Service (RE: related document(s) 4 Notice of 341(a) Meeting of Creditors, 17 Schedules and Statements filed by Debtor Eliana Enterprises, LLC) filed by John C. Woodman on behalf of Eliana Enterprises, LLC. (Woodman, John) (Entered: 09/11/2019)
09/10/201918Docket Text
Notice of Appearance and Request for Notice filed by William Walt Pettit on behalf of Hutchens Law Firm First National Bank of Pennsylvania s/b/m Yadkin Bank c/o William Walt Pettit. (Pettit, William) (Entered: 09/10/2019)
09/10/201917Docket Text
Amended Attorney Disclosure Statement, Declaration, Statement of Financial Affairs, 106/206 Summary, Schedule H, Schedule G, Schedule E/F, Schedule D, Schedule A/B Amended as Follows: Change Creditors or Amounts w/ Certificate of Service. - Fee Amount $ 31. (RE: related document(s) 1 Voluntary Petition Under Chapter 11 filed by Debtor Eliana Enterprises, LLC) filed by John C. Woodman on behalf of Eliana Enterprises, LLC. (Woodman, John) Modified on 9/12/2019 (mdw). CORRECTIVE ENTRY: Changed to remove Amended; documents attached to this entry are missing schedules/statements. Meck County Tax Collector added to Creditor Matrix. (Entered: 09/10/2019)
09/03/201916Docket Text
Ex Parte Order Granting Motion To Extend Time to file Missing Schedules and Statements by September 12, 2019. (Related Doc # 13) (mdw) (Entered: 09/03/2019)
08/29/201915Docket Text
Amendment to (RE: related document(s) 13 Motion to Extend filed by Debtor Eliana Enterprises, LLC, 14 Notice of Deficient/Defective Filing) filed by John C. Woodman on behalf of Eliana Enterprises, LLC. (Woodman, John) (Entered: 08/29/2019)
08/29/201914Docket Text
Court Notice of Defective Filing (RE: related document(s) 13 Motion to Extend filed by Debtor Eliana Enterprises, LLC). Corrected Document due by 9/5/2019. (mdw) (Entered: 08/29/2019)
08/29/201913Docket Text
Ex Parte Motion to Extend Time to file Missing Schedules and Statements. filed by John C. Woodman on behalf of Eliana Enterprises, LLC. (Woodman, John) Modified on 8/29/2019 (mdw). SEE DEFECTIVE NOTICE 14. (Entered: 08/29/2019)