North Carolina Western Bankruptcy Court

Case number: 3:23-bk-30391 - Kent Seitz, MD, PA - North Carolina Western Bankruptcy Court

Case Information
Case title
Kent Seitz, MD, PA
Chapter
11
Judge
Laura T. Beyer
Filed
06/19/2023
Last Filing
03/22/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, PlnDue, SmBus




U.S. Bankruptcy Court
Western District of North Carolina (Charlotte)
Bankruptcy Petition #: 23-30391

Assigned to: Laura T. Beyer
Chapter 11
Voluntary
Asset

Date filed:  06/19/2023
341 meeting:  07/19/2023
Deadline for filing claims:  08/28/2023
Deadline for filing claims (govt.):  08/28/2023
Deadline for objecting to discharge:  09/18/2023

Debtor

Kent Seitz, MD, PA

1421 Orchard Lake Dr.
Charlotte, NC 28270
MECKLENBURG-NC
Tax ID / EIN: 65-0310295

represented by
Rashad Blossom

Blossom Law PLLC
301 S. McDowell St.
Suite 1103
Charlotte, NC 28204
704-256-7766
Email: [email protected]

Trustee

Cole Hayes

Cole Hayes -- Attorney
601 S. Kings Drive
Suite F PMB #411
Charlotte, NC 28204
704-490-4247

 
 
U.S. Trustee

U.S. Bankruptcy Administrator Office

401 W. Trade Street
Suite 2400
Charlotte, NC 28202
(704)350-7587

 
 
Interested Party

Forward Financing LLC

c/o Giuliano Law PC
Anthony Giuliano, Esq.
445 Broadhollow Rd.
Suite 25
Melville, NY 11747-3645
United States
5167929800
represented by
Anthony F. Giuliano

Giuliano Law P.C.
445 Broadhollow Rd.
Ste. 25
Melville, NY 11747
516-792-9800
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/10/202344Docket Text
Amended Declaration, 20 Largest Unsecured Creditors, Cover Sheet (LF19) (RE: related document(s)34 Order on Motion to Extend) filed by Rashad Blossom on behalf of Kent Seitz, MD, PA. (Blossom, Rashad) (Entered: 07/10/2023)
07/10/202343Docket Text
Attorney Disclosure Statement, Statement of Financial Affairs, 106/206 Summary, Schedule H, Schedule G, Schedule E/F, Schedule D, Schedule A/B (RE: related document(s)34 Order on Motion to Extend) filed by Rashad Blossom on behalf of Kent Seitz, MD, PA. (Blossom, Rashad) (Entered: 07/10/2023)
07/10/202342Docket Text
Pre-Status Conference Report filed by Rashad Blossom on behalf of Kent Seitz, MD, PA. (Blossom, Rashad) (Entered: 07/10/2023)
07/07/202341Docket Text
Notice of Appearance and Request for Notice filed by Anthony F. Giuliano on behalf of Forward Financing LLC. (Giuliano, Anthony) (Entered: 07/07/2023)
07/07/202340Docket Text
Interim Order Granting Motion to Use Cash Collateral and Granting Other Relief (Related Doc # 4) Continued hearing scheduled for 07/12/2023 at 9:30 am in Charlotte, NC. (cas) (Entered: 07/07/2023)
07/05/202339Docket Text
Notice of Appearance and Request for Notice filed by Julia Wood on behalf of SBA. (Wood, Julia) (Entered: 07/05/2023)
06/29/202338Docket Text
Order Granting Motion for Authority to Pay Prepetition Payroll, Payroll Taxes, and Other Related Expenses. (Related Doc # 6) (cas) (Entered: 06/29/2023)
06/29/202337Docket Text
Order Granting Motion For Order Authorizing (I) Maintenance of Existing Bank Accounts and Cash Management System, (II) Continued Use of Existing Business Forms, and (III) Payment of Prepetition Charges and Fees Associated with Customer Credit Card and Debit Card Transactions. (Related Doc # 5) (cas) (Entered: 06/29/2023)
06/29/202335Docket Text
Ex Parte Order Granting Motion to Shorten Notice (Related Doc # 18) (cas) (Entered: 06/29/2023)
06/29/202334Docket Text
Ex Parte Order Granting Motion To Extend Time to file Missing Schedules and Statements by 07/07/2023 (Related Doc # 7) Schedule A/B due 7/7/2023. Schedule D due 7/7/2023.Schedule E/F due7/7/2023. Schedule G due 7/7/2023. Schedule H due 7/7/2023. 106/206: Summary of schedules/Statistical Summary due 7/7/2023. Statement of Financial Affairs due 7/7/2023. Declaration due 7/7/2023 Atty Disclosure Statement due 7/7/2023. 201A - Corporation due 7/7/2023 (cas) (Entered: 06/29/2023)