North Carolina Western Bankruptcy Court

Case number: 5:19-bk-50454 - Radford Quarries, Inc. - North Carolina Western Bankruptcy Court

Case Information
Case title
Radford Quarries, Inc.
Chapter
11
Judge
Laura T. Beyer
Filed
07/26/2019
Last Filing
04/16/2021
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
Western District of North Carolina (Statesville)
Bankruptcy Petition #: 19-50454

Assigned to: Laura T. Beyer
Chapter 11
Voluntary
Asset


Date filed:  07/26/2019
341 meeting:  09/19/2019
Deadline for filing claims:  01/15/2020

Debtor

Radford Quarries, Inc.

P.O. Box 2071
Boone, NC 28607
WATAUGA-NC
Tax ID / EIN: 56-1764451

represented by
Richard S. Wright

Moon Wright & Houston, PLLC
121 W. Trade Street
Suite 1950
Charlotte, NC 28202
(704) 944-6564
Fax : (704) 944-0380
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
08/27/201933Docket Text
Notice of Appearance and Request for Notice filed by Melanie D. Johnson Raubach on behalf of Highlands Union Bank. (Raubach, Melanie) (Entered: 08/27/2019)
08/26/201932Docket Text
Order Granting Application to Employ Attorney for the Debtor (Related Doc # 30) (krt) (Entered: 08/26/2019)
08/23/201931Docket Text
Corporate Ownership Stmt, Attorney Disclosure Statement, Declaration, Statement of Financial Affairs, Equity Security Holders List, 106/206 Summary, Schedule H, Schedule G, Schedule E/F, Schedule D, Schedule A/B (RE: related document(s) 23 Order on Motion to Extend) filed by Richard S. Wright on behalf of Radford Quarries, Inc.. (Wright, Richard) Modified on 8/26/2019 (krt). CORRECTIVE ENTRY: Changed to remove Corporate Ownership Statement. (Entered: 08/23/2019)
08/23/201930Docket Text
Ex Parte Application w/Affidavit to Employ Attorney Motion of the Debtor for Authority to Retain and Employ Moon, Wright & Houston, PLLC as Bankruptcy Counsel filed by Richard S. Wright on behalf of Radford Quarries, Inc.. (Attachments: # 1 Declaration) (Wright, Richard) (Entered: 08/23/2019)
08/20/201929Docket Text
Late Response to Creditors' Committee Notice (RE: related document(s) 15 BA Notice to 20 Largest Unsecured Creditors) filed by U.S. Bankruptcy Administrator Office . (Scholz, BA) (Entered: 08/20/2019)
08/19/201928Docket Text
Notice of Appearance and Request for Notice filed by Robert Ashley Mays on behalf of Renasant Bank. (Mays, Robert) (Entered: 08/19/2019)
08/14/201927Docket Text
Certificate of Service for Chapter 11 Operating Order. (RE: related document(s) 21 Order (other)) filed by U.S. Bankruptcy Administrator Office . (Scholz, BA) (Entered: 08/14/2019)
08/14/201926Docket Text
Too Few Acceptances to Creditors' Committee Notice (RE: related document(s) 15 BA Notice to 20 Largest Unsecured Creditors) filed by U.S. Bankruptcy Administrator Office . (Scholz, BA) (Entered: 08/14/2019)
08/12/201925Docket Text
Notice of Appearance and Request for Notice filed by Ashley A Edwards on behalf of PNC Equipment Finance, LLC. (Edwards, Ashley) (Entered: 08/12/2019)
08/09/201924Docket Text
Notice of Intent to Accept Appointment to Creditors' Committee (RE: related document(s) 15 BA Notice to 20 Largest Unsecured Creditors) filed by Stephanie Elizabeth Goodbar on behalf of Poyner Spruill LLP. (Goodbar, Stephanie) (Entered: 08/09/2019)