North Carolina Eastern Bankruptcy Court
Chapter 11
Judge:Joseph N Callaway
Case #: 5:24-bk-01126
Case Filed:Apr 04, 2024

TypeCorporation
Tax IDsubscribers only
# of Creditors50-99
Est. Assets$500,001 to $1 million
Est. Liabilities $1,000,001 to $10 million
Nature of Business Other
Nature of Debts Primarily Business
Small BusinessYes

Debtor
New Anthem, LLC
110 Greenfield St
Wilmington, NC 28401-6123
Represented By
Oliver Carter, III
Carter & Carter, P.A.
contact info

Create an account to get the full party report for this case.



Docket last updated: 4 hours ago
Thursday, May 16, 2024
43 43 order Dismiss Case Thu 05/16 1:06 PM
Order Granting Motion to Dismiss Case Related [+] (Felder-Campbell, Jade)
Related: [-] 20
42 42 order Consent Order (Ch. 7, 11, 12 Fees) Thu 05/16 10:50 AM
Consent Order (Fees) for Rebecca F. Redwine, Trustee Chapter 11, Fees awarded: $975.00, Expenses awarded: $0.00; Awarded on 5/16/2024. (Felder-Campbell, Jade)
Related: [-]
trustee Ch. 11 Subch V Trustee's Report of No Distribution A-case dism or conv, no plan, fee award recd Thu 05/16 4:20 PM
Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $975.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $4187475.22, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. filed by Trustee Rebecca F. Redwine. Related [+]
Related: [-] dwine, Rebecca
Wednesday, May 15, 2024
41 41 misc Certificate of Service Wed 05/15 4:38 PM
Certificate of Service filed by John C Bircher III on behalf of Greenfield Street Properties, LLC Related [+]. (Bircher, John)
Related: [-] 32 Order on Motion for Relief from Stay, Order on Motion for Adequate Protection
40 40 audio Wed 05/15 2:40 PM
PDF with attached Audio File. Court Date & Time [05/15/2024 02:04:23 PM]. File Size [ 2778 KB ]. Run Time [ 00:05:55 ]. (Motion to Dismiss). (admin)
Related: [-]
Tuesday, May 14, 2024
39 39 misc Supplement to Filing Tue 05/14 8:35 AM
Supplement to Filing filed by Oliver Carter III on behalf of New Anthem, LLC Related [+]. (Carter, Oliver)
Related: [-] 20 Motion to Dismiss Case Hearing scheduled for 5/15/2024 at 02:00 PM at Greenville Courtroom (New)
badmin Recommendation re: Motion (No Objection - BA) Tue 05/14 1:54 PM
Recommendation Regarding Motion (No Objection) [PWR] filed by Parker Worth Rumley on behalf of Bankruptcy Administrator Related [+]. (Rumley, Parker)
Related: [-] ument no.20 Motion to Dismiss Case
Friday, May 10, 2024
38 38 order Employ Fri 05/10 11:09 AM
Order Granting Application to Employ Related [+] (Felder-Campbell, Jade)
Related: [-] 15
Wednesday, May 08, 2024
37 37 misc Supplement to Filing Wed 05/08 4:54 PM
Supplement to Filing filed by Oliver Carter III on behalf of New Anthem, LLC Related [+]. (Carter, Oliver)
Related: [-] 15 Application to Employ Oliver Carter III and Carter & Carter, P.A. as Attorney
36 36 court Deficiency Notice - Attorney (BK) Wed 05/08 9:12 AM
DEFICIENCY NOTICE to Oliver Carter, III. The referenced document has been filed; however, it is deficient as follows: An order granting the relief requested was not submitted as required by Local Rule 5005-4(4). Failure to correct the deficiencies by the date indicated may result in the court assuming you no longer desire the relief requested and entering an order denying or dismissing the requested relief, or in the matter being forwarded to the judge for appropriate action. Related [+] Due by 5/22/2024. (Felder-Campbell, Jade)
Related: [-] ument no.15 Application to Employ Oliver Carter III and Carter & Carter, P.A. as Attorney filed by New Anthem, LLC
Tuesday, May 07, 2024
35 35 misc Certificate of Service Tue 05/07 4:33 PM
Certificate of Service filed by Oliver Carter III on behalf of New Anthem, LLC Related [+]. (Carter, Oliver)
Related: [-] 5 Meeting of Creditors Chapter 11,21 Notice of Motion,26 Order on Motion to Continue Meeting of Creditors,34 Summary of Schedules, Schedule A/B, Schedule D - Creditors Holding Secured Claims, Schedule E/F, Schedule H, Declaration by Debtor(s), Statement of Financial Affairs
34 34 amdsch|misc Schedule A/B|Declaration by Debtor(s) Tue 05/07 3:45 PM
Amended/Amendment to Summary of Schedules, Amended/Amendment to Schedule A/B, Amended/Amendment to Schedule D, Amended/Amendment to Schedule E/F, Amended/Amendment to Schedule H, Declaration by Debtor(s), Amended/Amendment to Statement of Financial Affairs - Creditor or Creditors Added / Fee Required filed by Oliver Carter III on behalf of New Anthem, LLC Related [+]. (Carter, Oliver)
Related: [-] 1 Voluntary Petition (Chapter 11)
crditcrd none (ADI) Tue 05/07 3:45 PM
Receipt Of Filing Fee For Schedule D - Creditors Holding Secured Claims([LINK 24-01126 5-JNC] ) [amdsch,schdamd] ( 34.00), Receipt Number A17870898, Amount $ 34.00. (U.S. Treasury)
Related: [-]
Friday, May 03, 2024
33 33 claims Notice of Disputed/Contingent/Unliquidated Claim Fri 05/03 12:27 PM
Notice of Disputed, Contingent and/or Unliquidated Claim(s) filed by Oliver Carter III on behalf of New Anthem, LLC.(Carter, Oliver)
Related: [-]
Wednesday, May 01, 2024
32 32 3 pgs order Adequate Protection Wed 05/01 11:07 AM
Order Granting Motion for Relief from Stay and Denying Motion for Adequate Protection Related [+] (Felder-Campbell, Jade)
Related: [-] 17 Motion for Relief from Stay filed by Creditor Greenfield Street Properties, LLC, Motion for Adequate Protection
Thursday, April 25, 2024
31 31 court BNC Certificate of Mailing - Meeting of Creditors Fri 04/26 12:34 AM
BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/25/2024. Related [+] (Admin.)
Related: [-] 26
30 30 court BNC Certificate Of Mailing - Order Fri 04/26 12:34 AM
BNC Certificate Of Mailing - Order Notice Date 04/25/2024. Related [+] (Admin.)
Related: [-] 27
Wednesday, April 24, 2024
utility Terminate Deadline (Public) Wed 04/24 9:32 AM
Deadline(s) Terminated/ Certificate of Service filed. Related [+] (Felder-Campbell, Jade)
Related: [-] ument no.26 Order on Motion to Continue Meeting of Creditors
utility Address Modified Wed 04/24 9:36 AM
Address Modified for Wilmington Compost Company, LLC. (Felder-Campbell, Jade)
Related: [-]
utility Address Modified Wed 04/24 9:36 AM
Address Modified for Airgas National Carbonation. (Felder-Campbell, Jade)
Related: [-]
utility Address Modified Wed 04/24 9:37 AM
Address Modified for Cintas Corporation. (Felder-Campbell, Jade)
Related: [-]
Tuesday, April 23, 2024
29 29 misc Certificate of Service Tue 04/23 6:12 PM
Certificate of Service filed by Oliver Carter III on behalf of New Anthem, LLC Related [+]. (Carter, Oliver)
Related: [-] 5 Meeting of Creditors Chapter 11,15 Application to Employ Oliver Carter III and Carter & Carter, P.A. as Attorney
28 28 misc Certificate of Service Tue 04/23 5:25 PM
Certificate of Service filed by Oliver Carter III on behalf of New Anthem, LLC Related [+]. (Carter, Oliver)
Related: [-] 26 Order on Motion to Continue Meeting of Creditors
27 27 order Appear for Examination Tue 04/23 8:56 AM
Order to Appear for Examination (J. Aaron Skiles) . (Gurgone, Christy)
Related: [-]
26 26 order Continue Meeting of Creditors Tue 04/23 8:55 AM
Order Granting Motion to Continue Meeting of Creditors Related [+] 341(a) meeting to be held on 5/16/2024 at 10:00 AM at Greenville 341 Meeting Room. Certificate of Service due 4/26/2024. (Gurgone, Christy)
Related: [-] 25
misc Address Change & Certification - Creditor/Party (Text) Tue 04/23 4:18 PM
Notification of Address Change for Wilmington Compost Company, LLC. Existing address is Attn: Officer, Manager, Agent; 7336 State Highway 210; Rocky Point, NC 28457. New address is Wilmington Compost Company, LLC; Attn.: Officer, Manager, Agent; P.O. Box 116; Wrightsville Beach, NC 28480. The filer certifies that a copy of the referenced document has been mailed to the creditor. filed by Oliver Carter III on behalf of New Anthem, LLC Related [+]. (Carter, Oliver)
Related: [-] 21 Notice of Motion
misc Address Change & Certification - Creditor/Party (Text) Tue 04/23 4:23 PM
Notification of Address Change for Airgas National Carbonation. Existing address is Attn. Officer, Manager, Agent; PO Box 602792; Charlotte, NC 28260. New address is Attn.: Officer, Manager, Agent; 3101 Stafford Dr.; Charlotte, NC 28208. The filer certifies that a copy of the referenced document has been mailed to the creditor. filed by Oliver Carter III on behalf of New Anthem, LLC Related [+]. (Carter, Oliver)
Related: [-] 21 Notice of Motion
misc Address Change & Certification - Creditor/Party (Text) Tue 04/23 5:13 PM
Notification of Address Change for Cintas Corporation. Existing address is Attn: Officer, Manager, Agent; 5640a Barbados Blvd.; Castle Hayne, NC 28429. New address is Attn: Officer, Manager, Agent; PO Box 630910; Cincinnati, OH 45263. The filer certifies that a copy of the referenced document has been mailed to the creditor. filed by Oliver Carter III on behalf of New Anthem, LLC Related [+]. (Carter, Oliver)
Related: [-] 5 Meeting of Creditors Chapter 11,21 Notice of Motion,26 Order on Motion to Continue Meeting of Creditors
Monday, April 22, 2024
badmin Recommendation re: Motion (No Objection - BA) Mon 04/22 4:07 PM
Recommendation Regarding Motion (No Objection) [PWR] filed by Parker Worth Rumley on behalf of Bankruptcy Administrator Related [+]. (Rumley, Parker)
Related: [-] ument no.15 Application to Employ
Friday, April 19, 2024
25 25 motion Continue Meeting of Creditors Fri 04/19 5:50 PM
Motion to Continue Meeting of Creditors filed by Oliver Carter III on behalf of New Anthem, LLC (Carter, Oliver)
Related: [-]
Thursday, April 18, 2024
24 24 misc Request for Notices Thu 04/18 1:17 PM
Request for Notices filed by Creditor Ally Bank.. (Sharma, Amitkumar)
Related: [-]
Wednesday, April 17, 2024
23 23 misc Certificate of Service Wed 04/17 11:59 AM
Certificate of Service filed by Oliver Carter III on behalf of New Anthem, LLC Related [+]. (Carter, Oliver)
Related: [-] 20 Motion to Dismiss Case Hearing scheduled for 5/15/2024 at 02:00 PM at Greenville Courtroom (New)
22 22 utility Matter Scheduled/Added to Calendar Wed 04/17 8:33 AM
Matter Scheduled/Added to 5/15/2024 Calendar Related [+] (Angel, Sharon)
Related: [-] ument no.20 Motion to Dismiss Case filed by Debtor New Anthem, LLC,21 Notice of Motion filed by Debtor New Anthem, LLC
Tuesday, April 16, 2024
21 21 misc Notice of Motion Tue 04/16 4:05 PM
Notice of Motion filed by Oliver Carter III on behalf of New Anthem, LLC Related [+]. (Carter, Oliver)
Related: [-] 20 Motion to Dismiss Case Hearing scheduled for 5/15/2024 at 02:00 PM at Greenville Courtroom (New)
20 20 motion Dismiss Case (Debtor or Creditor) Tue 04/16 4:03 PM
Motion to Dismiss Case Hearing scheduled for 5/15/2024 at 02:00 PM at Greenville Courtroom (New) filed by Oliver Carter III on behalf of New Anthem, LLC (Carter, Oliver)
Related: [-]
Friday, April 12, 2024
badmin Intake Notice Sent Fri 04/12 1:40 PM
The Intake Notice has been sent by the Bankruptcy Administrator filed by Parker Worth Rumley on behalf of Bankruptcy Administrator. (Rumley, Parker)
Related: [-]
Wednesday, April 10, 2024
19 19 misc Certificate of Service Wed 04/10 3:08 PM
Certificate of Service filed by Oliver Carter III on behalf of New Anthem, LLC Related [+]. (Carter, Oliver)
Related: [-] 15 Application to Employ Oliver Carter III and Carter & Carter, P.A. as Attorney
18 18 misc Certificate of Service Wed 04/10 1:17 PM
Certificate of Service filed by John C. Bircher III on behalf of Greenfield Street Properties, LLC Related [+]. (Bircher, John)
Related: [-] 17 Motion for Relief from Stay (Fee 199) (Fee Paid), Motion for Adequate Protection
17 17 motion Adequate Protection Wed 04/10 10:25 AM
Motion for Relief from Stay (Fee 199) (Fee Paid), Or In The Alternative Motion for Adequate Protection filed by John C. Bircher III on behalf of Greenfield Street Properties, LLC (Bircher, John)
Related: [-]
16 16 misc Request for Notices Wed 04/10 6:24 AM
Request for Notices filed by Creditor Ally Bank.. (Sharma, Amitkumar)
Related: [-]
crditcrd none (ADI) Wed 04/10 10:26 AM
Receipt Of Filing Fee For Motion for Relief from Stay([LINK 24-01126 5-JNC] ) [motion,mrlfsty] ( 199.00), Receipt Number A17824403, Amount $ 199.00. (U.S. Treasury)
Related: [-]
utility Recommendation Due Wed 04/10 3:29 PM
RECOMMENDATION DUE: Related [+] Recommendation due 4/23/2024. (Felder-Campbell, Jade)
Related: [-] ument no.15 Application to Employ
Tuesday, April 09, 2024
15 15 7 pgs motion Employ Tue 04/09 5:54 PM
Application to Employ Oliver Carter III and Carter & Carter, P.A. as Attorney filed by Oliver Carter III on behalf of New Anthem, LLC (Carter, Oliver)
Related: [-]
Att: 1 Proposed Order
Monday, April 08, 2024
14 14 misc Notice of Appearance Mon 04/08 10:33 AM
Notice of Appearance filed by John C. Bircher III on behalf of Greenfield Street Properties, LLC. (Bircher, John)
Related: [-]
Sunday, April 07, 2024
13 13 court BNC Certificate Of Mailing - Order Mon 04/08 12:30 AM
BNC Certificate Of Mailing - Order Notice Date 04/07/2024. Related [+] (Admin.)
Related: [-] 10
12 12 court BNC Certificate Of Mailing - Order Mon 04/08 12:30 AM
BNC Certificate Of Mailing - Order Notice Date 04/07/2024. Related [+] (Admin.)
Related: [-] 6
11 11 court BNC Certificate of Mailing - Meeting of Creditors Mon 04/08 12:30 AM
BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/07/2024. Related [+] (Admin.)
Related: [-] 5
Friday, April 05, 2024
10 10 order Regarding Administration of Estate (Ch. 11) Fri 04/05 1:20 PM
Order Regarding Administration of Estate. (adi)
Related: [-]
9 9 misc Affidavit Fri 04/05 12:08 PM
Affidavit of Subchapter V Trustee filed by Rebecca F. Redwine on behalf of Rebecca F. Redwine. Related [+]
Related: [-] dwine, Rebecca
8 8 misc Notice of Appearance Fri 04/05 10:43 AM
Notice of Appearance, Request for Notices filed by William L. Esser IV on behalf of United Community Bank. (Esser, William)
Related: [-]
7 7 utility Calendar - Schedule Fri 04/05 9:12 AM
Note to Courtroom Deputy - Schedule Hearing Date 11a status conference (Felder-Campbell, Jade)
Related: [-]
6 6 order Appear for Examination Fri 04/05 9:10 AM
Order to Appear for Examination (J. Aaron Skiles). (Felder-Campbell, Jade)
Related: [-]
5 5 court Meeting of Creditors Chapter 11 (Corp.) Fri 04/05 8:37 AM
Meeting of Creditors 341(a) meeting to be held on 5/2/2024 at 10:00 AM at Greenville 341 Meeting Room. Last day to file complaint is 7/1/2024. Proofs of Claims due by 7/31/2024. (Shum-Drake, Kelly)
Related: [-]
4 4 1 pgs badmin Notice of Appointment of Subchapter V Trustee Fri 04/05 8:21 AM
Notice of Appointment of Subchapter V Trustee filed by Brian Behr on behalf of Bankruptcy Administrator. (Behr, Brian)
Related: [-]
utility Note - DEBN Account Fri 04/05 8:00 AM
NOTE: DEBN Account(s) Activated Related [+] (Felder-Campbell, Jade)
Related: [-] 2 Request re: Debtor Electronic Notice
Thursday, April 04, 2024
3 3 misc Corporate Resolution Thu 04/04 5:26 PM
Corporate Resolution filed by Oliver Carter III on behalf of New Anthem, LLC. (Carter, Oliver)
Related: [-]
2 2 court Request re: Debtor Electronic Notice Thu 04/04 4:50 PM
Request to Activate Debtor Electronic Notice filed by Oliver Carter III on behalf of New Anthem, LLC. (Carter, Oliver)
Related: [-]
1 1 54 pgs misc Voluntary Petition (Chapter 11) AA Thu 04/04 4:49 PM
Chapter 11 Voluntary Petition SubChapter V filed by New Anthem, LLC (Carter, Oliver)
Related: [-]
crditcrd none (ADI) Thu 04/04 4:51 PM
Receipt Of Filing Fee For Voluntary Petition (Chapter 11)([LINK 24-01126 5] ) [misc,volp11] (1738.00), Receipt Number A17816312, Amount $1738.00. (U.S. Treasury)
Related: [-]
utility Note - CA Assignment (Public) Thu 04/04 5:23 PM
NOTE: Case manager assigned to case is Jade Felder-Campbell (Wright, Dawn)
Related: [-]