Wicked Taco, LLC
Debtor: Wicked Taco, LLC
Case Number: 5:2018bk01039
Filed: March 2, 2018
Court: U.S. Bankruptcy Court for the Eastern District of North Carolina
Presiding Judge: David M Warren
Nature of Suit: Other
Docket Report

This docket was last retrieved on August 18, 2019. A more recent docket listing may be available from PACER.

Date Filed Document Text
August 18, 2019 Filing 98 BNC Certificate Of Mailing - Order Notice Date 08/18/2019. (Related Doc #97) (Admin.)
August 16, 2019 Filing 97 Final Decree. (Gibson, Aileen)
August 13, 2019 Recommendation Regarding Motion (No Objection) [RPH] filed by Brian Behr on behalf of Bankruptcy Administrator (related document no.#95 Final Decree). (Behr, Brian)
August 6, 2019 Filing 96 Quarterly Disbursement Report filed by Gregory B Crampton on behalf of Wicked Taco, LLC. (Crampton, Gregory)
August 6, 2019 Payment of Quarterly Fees in the amount of $325.00 filed by Gregory B Crampton on behalf of Wicked Taco, LLC. (Crampton, Gregory)
August 6, 2019 Receipt Of Filing Fee For Payment of Quarterly Fees(# 18-01039-5-DMW) [misc,payqf] ( 325.00), Receipt Number A14930648, Amount $ 325.00. (U.S. Treasury)
July 31, 2019 Filing 95 Motion for Final Decree Recommendation due 8/14/2019 filed by Gregory B Crampton on behalf of Wicked Taco, LLC (Crampton, Gregory)
July 31, 2019 Filing 94 Final Report filed by Gregory B Crampton on behalf of Wicked Taco, LLC (Crampton, Gregory)
July 31, 2019 Filing 93 Quarterly Disbursement Report filed by Gregory B Crampton on behalf of Wicked Taco, LLC. (Crampton, Gregory)
July 31, 2019 Payment of Quarterly Fees in the amount of $325.00 filed by Gregory B Crampton on behalf of Wicked Taco, LLC. (Crampton, Gregory)
July 31, 2019 Receipt Of Filing Fee For Payment of Quarterly Fees(# 18-01039-5-DMW) [misc,payqf] ( 325.00), Receipt Number A14914053, Amount $ 325.00. (U.S. Treasury)
April 30, 2019 Filing 92 Postconfirmation Report Pursuant to Bankruptcy Rule 2015 filed by Gregory B Crampton on behalf of Wicked Taco, LLC. (Crampton, Gregory)
April 30, 2019 Filing 91 Quarterly Disbursement Report filed by Gregory B Crampton on behalf of Wicked Taco, LLC. (Crampton, Gregory)
April 30, 2019 Payment of Quarterly Fees in the amount of $325.00 filed by Gregory B Crampton on behalf of Wicked Taco, LLC. (Crampton, Gregory)
April 30, 2019 Receipt Of Filing Fee For Payment of Quarterly Fees(# 18-01039-5-DMW) [misc,payqf] ( 325.00), Receipt Number A14676624, Amount $ 325.00. (U.S. Treasury)
March 20, 2019 Filing 90 Amended Quarterly Disbursement Report filed by Gregory B Crampton on behalf of Wicked Taco, LLC. (Crampton, Gregory)
March 20, 2019 Payment of Quarterly Fees in the amount of $325.00 filed by Gregory B Crampton on behalf of Wicked Taco, LLC. (Crampton, Gregory)
March 20, 2019 Receipt Of Filing Fee For Payment of Quarterly Fees(18-01039-5-DMW) [misc,payqf] ( 325.00), Receipt Number 14563231, Amount $ 325.00. (U.S. Treasury)
March 10, 2019 Filing 89 BNC Certificate Of Mailing - Order Notice Date 03/10/2019. (Related Doc #88) (Admin.)
March 8, 2019 Opinion or Order Filing 88 Order Granting Application for Compensation (Related Doc #86) for Gregory B Crampton, fees awarded: $7382.00, expenses awarded: $384.30 (Wright, Dawn)
February 22, 2019 Recommendation Regarding Motion (No Objection) [RPH] filed by Brian Behr on behalf of Bankruptcy Administrator (related document no.#86 Application for Compensation). (Behr, Brian)
February 6, 2019 Filing 87 Postconfirmation Report Pursuant to Bankruptcy Rule 2015 filed by Gregory B Crampton on behalf of Wicked Taco, LLC. (Crampton, Gregory)
February 4, 2019 Filing 86 Final Application for Compensation for Gregory B Crampton, Debtor's Attorney, Fee:$7,382.00, Expenses:$384.30. filed by Gregory B Crampton (Crampton, Gregory)
February 4, 2019 Filing 85 Quarterly Disbursement Report filed by Gregory B Crampton on behalf of Wicked Taco, LLC. (Crampton, Gregory)
February 4, 2019 Payment of Quarterly Fees in the amount of $325.00 filed by Gregory B Crampton on behalf of Wicked Taco, LLC. (Crampton, Gregory)
February 4, 2019 Receipt Of Filing Fee For Payment of Quarterly Fees(18-01039-5-DMW) [misc,payqf] ( 325.00), Receipt Number 14446011, Amount $ 325.00. (U.S. Treasury)
October 30, 2018 Filing 84 Quarterly Disbursement Report filed by Gregory B Crampton on behalf of Wicked Taco, LLC. (Crampton, Gregory)**Amended by Docket Entry:#90** Modified on 3/21/2019 (Wright, Dawn).
October 30, 2018 Payment of Quarterly Fees in the amount of $325.00 filed by Gregory B Crampton on behalf of Wicked Taco, LLC. (Crampton, Gregory)
October 30, 2018 Receipt Of Filing Fee For Payment of Quarterly Fees(18-01039-5-DMW) [misc,payqf] ( 325.00), Receipt Number 14219426, Amount $ 325.00. (U.S. Treasury)
October 24, 2018 Deadline(s) Terminated - Certificate of Service Filed. (related document no.#81 Order Confirming Chapter 11 Plan) (Angel, Sharon)
October 23, 2018 Filing 83 Certificate of Service filed by Gregory B Crampton on behalf of Wicked Taco, LLC (RE: related document(s)#81 Order Confirming Chapter 11 Plan). (Crampton, Gregory)
October 23, 2018 Filing 82 Amended/Amendment to Report on Ballots filed by Gregory B Crampton on behalf of Wicked Taco, LLC. (Crampton, Gregory)
October 22, 2018 Opinion or Order Filing 81 Order Confirming Chapter 11 Plan. Certificate of Service due 10/29/2018. (RE: related document(s)#49 Chapter 11 Plan filed by Debtor Wicked Taco, LLC). (parker, roxanne)
October 16, 2018 Filing 80 DEFICIENCY NOTICE to Gregory Crampton re: Order. Either a proposed order was not submitted, or the order submitted has been rejected as follows: The order does not have a 3 inch top margin. An order should be submitted or resubmitted no later than the date indicated. Failure to do so may result in the court assuming you no longer desire the relief requested. (related document no.#49 Chapter 11 Plan filed by Gregory B Crampton on behalf of Wicked Taco, LLC. filed by Wicked Taco, LLC) Due by 10/26/2018. (Bissette, Amy)
October 9, 2018 Filing 79 PDF with attached Audio File. Court Date & Time [ 10/9/2018 11:02:26 AM ]. File Size [ 8021 KB ]. Run Time [ 00:22:17 ]. (CONDITIONAL APPROVAL OF DISCLOSURE STATEMENT AND HEARING ON CONFIRMATION OF CHAPTER 11 PLAN). (admin).
October 9, 2018 Matter Scheduled/Added to Calendar - 10/9/18 (related document no.#78 Report on Ballots filed by Debtor Wicked Taco, LLC) (Donleycott, Sarah)
October 8, 2018 Filing 78 Report on Ballots filed by Gregory B Crampton on behalf of Wicked Taco, LLC. (Crampton, Gregory)
October 8, 2018 Filing 77 Report on Entities in Which the Debtor Holds an Interest filed by Gregory B Crampton on behalf of Wicked Taco, LLC. (Crampton, Gregory)
October 1, 2018 Filing 76 Monthly Report for the Month of August 2018 filed by Gregory B Crampton on behalf of Wicked Taco, LLC. (Crampton, Gregory)
September 19, 2018 Filing 75 BNC Certificate Of Mailing - Order Notice Date 09/19/2018. (Related Doc #73) (Admin.)
September 18, 2018 Matter Scheduled/Added to Calendar - 10/9/18 (related document no.#74 Statement of Bankruptcy Administrator filed by Bankruptcy Administrator) (Donleycott, Sarah)
September 17, 2018 Filing 74 Statement of Bankruptcy Administrator Regarding Confirmation of Plan filed by Brian Behr on behalf of Bankruptcy Administrator (related document no.#49 Chapter 11 Plan). (Behr, Brian)
September 17, 2018 Opinion or Order Filing 73 Order Granting Objection to Claim (related document(s): #58 Objection to Claim Number 2 of US Foods, Inc.) (Wright, Dawn)
September 14, 2018 Filing 72 BNC Certificate Of Mailing - Order Notice Date 09/14/2018. (Related Doc #71) (Admin.)
September 12, 2018 Opinion or Order Filing 71 Order Granting Application for Compensation (Related Doc #56) for Gregory B Crampton, fees awarded: $26185.50, expenses awarded: $47.48 (Wright, Dawn)
September 11, 2018 Deadline(s) Terminated. Certificate of service filed. (related document no.#68 Order on Motion to Continue Hearing) (Wright, Dawn)
September 10, 2018 Filing 70 Certificate of Service filed by Gregory B Crampton on behalf of Wicked Taco, LLC (RE: related document(s)#68 Order on Motion to Continue Hearing). (Crampton, Gregory)
September 8, 2018 Filing 69 BNC Certificate Of Mailing - Order Notice Date 09/08/2018. (Related Doc #68) (Admin.)
September 6, 2018 Opinion or Order Filing 68 Order Granting Motion to Continue Hearing (Related Doc #67) (related documents #49 Chapter 11 Plan filed by Debtor Wicked Taco, LLC, #50 Disclosure Statement filed by Debtor Wicked Taco, LLC) Hearing scheduled for 10/9/2018 at 11:00 AM at Raleigh Courtroom (3rd Floor) Certificate of Service due 9/17/2018. (Donleycott, Sarah)
September 5, 2018 Filing 67 First Motion to Continue Hearing (related document no. Order Conditionally Approving Disclosure Statement and Setting Hearing on Confirmation of Plan Confirmation hearing to be held on 9/24/2018 at 01:30 PM at Raleigh Courtroom (3rd Floor). Last day to oppose disclosure statement is 9/17/2018. Last day to object to confirmation 9/17/2018. Ballots due by 9/17/2018. Certificate of Service due 8/16/2018. (RE: related document(s)#49 Chapter 11 Plan filed by Debtor Wicked Taco, LLC, #50 Disclosure Statement filed by Debtor Wicked Taco, LLC).) filed by Gregory B Crampton on behalf of Wicked Taco, LLC (related document no.#55 Order Conditionally Approving Disclosure Statement) (Crampton, Gregory)
September 5, 2018 Filing 66 DEFICIENCY NOTICE to Gregory Crampton re: Order. Either a proposed order was not submitted, or the order submitted has been rejected as follows: An order granting the relief requested was not submitted as required by Local Rule 5005-4(4). An order should be submitted or resubmitted no later than the date indicated. Failure to do so may result in the court assuming you no longer desire the relief requested. (related document no.#56 Interim Application for Compensation for Gregory B Crampton, Debtor's Attorney, Fee:$26,185.50, Expenses:$47.48. filed by Wicked Taco, LLC) Due by 9/17/2018. (Wright, Dawn)
September 5, 2018 Note to Courtroom Deputy - Remove from Calendar - Other- No response filed (related document no. Notice of Hearing, if Objection Received Hearing scheduled for 9/6/2018 at 10:30 AM at Raleigh Courtroom (3rd Floor) filed by Gregory B Crampton on behalf of Wicked Taco, LLC (RE: related document(s)#56 Interim Application for Compensation for Gregory B Crampton, Debtor's Attorney, Fee:$26,185.50, Expenses:$47.48.).) (Wright, Dawn)
August 31, 2018 Filing 65 Monthly Report for the Month of July 2018 filed by Gregory B Crampton on behalf of Wicked Taco, LLC. (Crampton, Gregory)
August 24, 2018 Recommendation Regarding Motion (No Objection) [RPH] filed by Brian Behr on behalf of Bankruptcy Administrator (related document no.#56 Application for Compensation). (Behr, Brian)
August 13, 2018 Deadline(s) Terminated/cured. (related document no. 62 Deficiency Notice - Order (BK)) (Brock, Anna)
August 10, 2018 Filing 64 Amended Certificate of Service filed by Gregory B Crampton on behalf of Wicked Taco, LLC (RE: related document(s)#59 Certificate of Service). (Crampton, Gregory)
August 9, 2018 Filing 63 BNC Certificate Of Mailing - Order Notice Date 08/09/2018. (Related Doc #55) (Admin.)
August 9, 2018 Filing 62 DEFICIENCY NOTICE to Gregory B Crampton re: Order. Either a proposed order was not submitted, or the order submitted has been rejected as follows: The heading of the order either omits the chapter or contains the incorrect chapter. An order should be submitted or resubmitted no later than the date indicated. Failure to do so may result in the court assuming you no longer desire the relief requested. (related document no.#58 Objection to Claim Number 2 of US Foods, Inc. filed by Wicked Taco, LLC) Due by 9/10/2018. (Brock, Anna)
August 9, 2018 Filing 61 DEFICIENCY NOTICE to Gregory B Crampton. The referenced document has been filed; however, it is deficient as follows: The mailing matrix was not attached to the certificate of service as indicated. 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 document no.#60 Corrected PDF Attachment (related document(s): #59 Certificate of Service filed by Debtor Wicked Taco, LLC) filed by Gregory B Crampton on behalf of Wicked Taco, LLC (RE: related document(s)#59 Certificate of Service). filed by Wicked Taco, LLC) Due by 8/23/2018. (Brock, Anna)
August 8, 2018 Filing 60 Corrected PDF Attachment (related document(s): #59 Certificate of Service filed by Debtor Wicked Taco, LLC) filed by Gregory B Crampton on behalf of Wicked Taco, LLC (RE: related document(s)#59 Certificate of Service). (Crampton, Gregory)
August 8, 2018 Filing 59 Certificate of Service filed by Gregory B Crampton on behalf of Wicked Taco, LLC (RE: related document(s)#55 Order Conditionally Approving Disclosure Statement). (Crampton, Gregory) **Corrective Entry: Correct PDF attachment docketed as entry #60.**Modified on 8/9/2018 (Brock, Anna). **Amended Certificate of Service #64** Modified on 8/13/2018 (Brock, Anna).
August 8, 2018 Filing 58 Objection to Claim Number 2 of US Foods, Inc. filed by Gregory B Crampton on behalf of Wicked Taco, LLC.(Crampton, Gregory)
August 8, 2018 Filing 57 Matter Scheduled/Added to Calendar (related document no.#56 Application for Compensation filed by Debtor Wicked Taco, LLC, Notice of Hearing, if Objection Received filed by Debtor Wicked Taco, LLC) (Donleycott, Sarah)
August 8, 2018 Filing 56 Interim Application for Compensation for Gregory B Crampton, Debtor's Attorney, Fee:$26,185.50, Expenses:$47.48. filed by Gregory B Crampton (Crampton, Gregory)
August 8, 2018 Notice of Hearing, if Objection Received Hearing scheduled for 9/6/2018 at 10:30 AM at Raleigh Courtroom (3rd Floor) filed by Gregory B Crampton on behalf of Wicked Taco, LLC (RE: related document(s)#56 Interim Application for Compensation for Gregory B Crampton, Debtor's Attorney, Fee:$26,185.50, Expenses:$47.48.). (Donleycott, Sarah)
August 7, 2018 Opinion or Order Filing 55 Order Conditionally Approving Disclosure Statement and Setting Hearing on Confirmation of Plan Confirmation hearing to be held on 9/24/2018 at 01:30 PM at Raleigh Courtroom (3rd Floor). Last day to oppose disclosure statement is 9/17/2018. Last day to object to confirmation 9/17/2018. Ballots due by 9/17/2018. Certificate of Service due 8/16/2018. (RE: related document(s)#49 Chapter 11 Plan filed by Debtor Wicked Taco, LLC, #50 Disclosure Statement filed by Debtor Wicked Taco, LLC). (Donleycott, Sarah)
August 7, 2018 Filing 54 Note to Courtroom Deputy - Schedule Hearing Date (related document no.#49 Chapter 11 Plan filed by Debtor Wicked Taco, LLC, #50 Disclosure Statement filed by Debtor Wicked Taco, LLC, #53 Supplement to Filing filed by Debtor Wicked Taco, LLC) (Shum-Drake, Kelly)
August 6, 2018 Filing 53 Supplement to Filing filed by Gregory B Crampton on behalf of Wicked Taco, LLC (RE: related document(s)#50 Disclosure Statement). (Crampton, Gregory)
July 31, 2018 Filing 52 Monthly Report for the Month of June 2018 filed by Gregory B Crampton on behalf of Wicked Taco, LLC. (Crampton, Gregory)
July 31, 2018 Filing 51 Quarterly Disbursement Report filed by Gregory B Crampton on behalf of Wicked Taco, LLC. (Crampton, Gregory)
July 31, 2018 Receipt Of Filing Fee For Payment of Quarterly Fees(18-01039-5-DMW) [misc,payqf] ( 325.00), Receipt Number 13991211, Amount $ 325.00. (U.S. Treasury)
July 31, 2018 Payment of Quarterly Fees in the amount of $325 filed by Gregory B Crampton on behalf of Wicked Taco, LLC. (Crampton, Gregory)
July 16, 2018 Filing 50 Disclosure Statement filed by Gregory B Crampton on behalf of Wicked Taco, LLC. (Crampton, Gregory)**Supplemented by Docket Entry:#53** Modified on 8/7/2018 (Wright, Dawn).
June 30, 2018 Filing 49 Chapter 11 Plan filed by Gregory B Crampton on behalf of Wicked Taco, LLC. (Crampton, Gregory)
June 28, 2018 Filing 48 BNC Certificate Of Mailing - Order Notice Date 06/28/2018. (Related Doc #46) (Admin.)
June 28, 2018 Creditor matrix uploaded/added 1 creditor(s). (adi)
June 26, 2018 Filing 47 Monthly Report for the Month of May 2018 filed by Gregory B Crampton on behalf of Wicked Taco, LLC. (Crampton, Gregory)
June 26, 2018 Opinion or Order Filing 46 Order Granting Motion Regarding Executory Contract or Lease (Related Doc #19) (Brock, Anna)
June 19, 2018 Matter Removed from Calendar Prior to Hearing Response Withdrawn (related document(s): #19 Motion to Assume/Assign/Enter Into Executory Contract filed by Debtor Wicked Taco, LLC) (Donleycott, Sarah)
June 18, 2018 Filing 45 Notice of Motion filed by Steven Frank Johnson II on behalf of Gerald Barfield (RE: related document(s)#28 Response). (Johnson, Steven) **Corrective Entry: Withdrawal of Document filed by Steven Frank Johnson II on behalf of Gerald Barfield (RE: related document(s)#28 Response).** Modified on 6/21/2018 (Shum-Drake, Kelly).
June 18, 2018 Filing 44 Response in Opposition to (related document(s): #28 Response filed by Gerald Barfield) filed by Gregory B Crampton on behalf of Wicked Taco, LLC (Crampton, Gregory)
June 18, 2018 Creditor matrix uploaded/added 1 creditor(s). (adi)
June 18, 2018 Matter Scheduled/Added to Calendar - 6/19/18 (related document no.#44 Response filed by Debtor Wicked Taco, LLC) (Donleycott, Sarah)
May 31, 2018 Filing 43 BNC Certificate Of Mailing - Order Notice Date 05/31/2018. (Related Doc #41) (Admin.)
May 30, 2018 Filing 42 Monthly Report for the Month of April 2018 filed by Gregory B Crampton on behalf of Wicked Taco, LLC. (Crampton, Gregory)
May 29, 2018 Opinion or Order Filing 41 Order Granting Motion to Extend Time (Related Doc #40) Chapter 11 Plan due by 7/16/2018. Disclosure Statement due by 7/16/2018. (Wright, Dawn)
May 25, 2018 Recommendation Regarding Motion (No Objection) [RPH] filed by Brian Behr on behalf of Bankruptcy Administrator (related document no.#40 Motion to Extend). (Behr, Brian)
May 24, 2018 Filing 40 Ex Parte Motion to Extend Time to File Chapter 11 Plan & Disclosure Statement filed by Gregory B Crampton on behalf of Wicked Taco, LLC (related document no.#8 Order to File Plan and Disclosure Statement and Notice of Status Conference) (Crampton, Gregory)
May 13, 2018 Filing 39 BNC Certificate Of Mailing - Order Notice Date 05/13/2018. (Related Doc #38) (Admin.)
May 11, 2018 Opinion or Order Filing 38 Order Granting Motion to Continue Hearing (Related Doc #37) (related documents #19 Motion to Assume/Assign/Enter Into Executory Contract filed by Debtor Wicked Taco, LLC) Hearing scheduled for 6/19/2018 at 10:00 AM at Raleigh Courtroom (3rd Floor) (Donleycott, Sarah)
May 11, 2018 Filing 37 Second Motion to Continue Hearing (related document no. Order Granting Motion to Continue Hearing (Related Doc #32) (related documents #19 Motion to Assume/Assign/Enter Into Executory Contract filed by Debtor Wicked Taco, LLC) Hearing scheduled for 5/30/2018 at 11:00 AM at Raleigh Courtroom (3rd Floor)) filed by Steven Frank Johnson II on behalf of Gerald Barfield (related document no.#33 Order on Motion to Continue Hearing) (Johnson, Steven)
April 30, 2018 Filing 36 Monthly Report for the Month of March 2018 filed by Gregory B Crampton on behalf of Wicked Taco, LLC. (Crampton, Gregory)
April 30, 2018 Filing 35 Quarterly Disbursement Report filed by Gregory B Crampton on behalf of Wicked Taco, LLC. (Crampton, Gregory)
April 30, 2018 Payment of Quarterly Fees in the amount of $325.00 filed by Gregory B Crampton on behalf of Wicked Taco, LLC. (Crampton, Gregory)
April 30, 2018 Receipt Of Filing Fee For Payment of Quarterly Fees(18-01039-5-DMW) [misc,payqf] ( 325.00), Receipt Number 13767648, Amount $ 325.00. (U.S. Treasury)
April 28, 2018 Filing 34 BNC Certificate Of Mailing - Order Notice Date 04/28/2018. (Related Doc #33) (Admin.)
April 26, 2018 Opinion or Order Filing 33 Order Granting Motion to Continue Hearing (Related Doc #32) (related documents #19 Motion to Assume/Assign/Enter Into Executory Contract filed by Debtor Wicked Taco, LLC) Hearing scheduled for 5/30/2018 at 11:00 AM at Raleigh Courtroom (3rd Floor) (Donleycott, Sarah)
April 25, 2018 Filing 32 Motion to Continue Hearing (related document no. Notice of Hearing (related document(s): #19 Motion to Assume/Assign/Enter Into Executory Contract filed by Debtor Wicked Taco, LLC) Hearing scheduled for 5/10/2018 at 11:00 AM at Raleigh Courtroom (3rd Floor)) filed by Gregory B Crampton on behalf of Wicked Taco, LLC (related document no.#30 Notice of Hearing) (Crampton, Gregory)
April 20, 2018 Filing 31 BNC Certificate Of Mailing - Hearing Notice Date 04/20/2018. (Related Doc #30) (Admin.)
April 18, 2018 Filing 30 Notice of Hearing (related document(s): #19 Motion to Assume/Assign/Enter Into Executory Contract filed by Debtor Wicked Taco, LLC) Hearing scheduled for 5/10/2018 at 11:00 AM at Raleigh Courtroom (3rd Floor) (Gurgone, Christy)
April 17, 2018 Filing 29 Matter Scheduled/Added to Calendar (related document no.#19 Motion to Assume/Assign/Enter Into Executory Contract filed by Debtor Wicked Taco, LLC, #28 Response filed by Creditor Gerald Barfield) (Gurgone, Christy)
April 16, 2018 Filing 28 Response in Opposition to (related document(s): #19 Motion to Assume/Assign/Enter Into Executory Contract filed by Wicked Taco, LLC) filed by Steven Frank Johnson II on behalf of Gerald Barfield (Johnson, Steven)
April 13, 2018 Recommendation Regarding Motion (No Objection) [bcb] filed by Brian Behr on behalf of Bankruptcy Administrator (related document no.#19 Motion to Assume/Assign/Enter Into Executory Contract). (Behr, Brian)
April 12, 2018 Filing 27 BNC Certificate Of Mailing - PDF Document Notice Date 04/12/2018. (Related Doc #26) (Admin.)
April 11, 2018 There is not sufficient interest for the Bankruptcy Administrator to organize and recommend to the Court the appointment of a committee of creditors holding unsecured claims against the Debtor (11 U.S.C. 1102(b)(1)) filed by Brian Behr on behalf of Bankruptcy Administrator. (Behr, Brian)
April 11, 2018 Chapter 11 341 Meeting Minutes - On April 10, 2018 the Bankruptcy Administrator conducted and concluded the 341 Meeting for Wicked Taco, LLC. Debtor(s) Officer and Attorney for Debtor(s) were present at the meeting filed by Brian Behr on behalf of Bankruptcy Administrator (related document no.#4 Meeting of Creditors Chapter 11). (Behr, Brian)
April 10, 2018 Opinion or Order Filing 26 Order Granting Application to Employ (Related Doc #16) (Gurgone, Christy)
April 5, 2018 Filing 25 BNC Certificate Of Mailing - Order Notice Date 04/05/2018. (Related Doc #23) (Admin.)
April 5, 2018 Filing 24 Report on Entities in Which the Debtor Holds an Interest filed by Gregory B Crampton on behalf of Wicked Taco, LLC. (Crampton, Gregory)
April 3, 2018 Opinion or Order Filing 23 Order Granting Motion to Waive 4002-1 Requirement (Related Doc #15) (Barnes, Dawn)
March 31, 2018 Recommendation Regarding Motion (No Objection) [bcb] filed by Brian Behr on behalf of Bankruptcy Administrator (related document no.#19 Motion to Assume/Assign/Enter Into Executory Contract). (Behr, Brian)
March 29, 2018 Consolidated Recommendation Regarding Motion (No Objection) [bcb] filed by Brian Behr on behalf of Bankruptcy Administrator (related document no.#15 Motion to Waive Local Rule 4002-1 Requirement, #16 Application to Employ). (Behr, Brian)
March 28, 2018 Filing 22 BNC Certificate Of Mailing - Order Notice Date 03/28/2018. (Related Doc #20) (Admin.)
March 26, 2018 Filing 21 PDF with attached Audio File. Court Date & Time [ 3/26/2018 9:45:23 AM ]. File Size [ 1680 KB ]. Run Time [ 00:04:40 ]. (11A STATUS CONFERENCE). (admin).
March 26, 2018 Opinion or Order Filing 20 Order Regarding Status Conference (RE: related document(s)#8 Order to File Plan and Disclosure Statement and Notice of Status Conference). (Donleycott, Sarah)
March 23, 2018 Filing 19 Motion to Assume Executory Contract or Lease filed by Gregory B Crampton on behalf of Wicked Taco, LLC (Crampton, Gregory)
March 19, 2018 RECOMMENDATION DUE: (related document no.#15 Motion to Waive Local Rule 4002-1 Requirement) Recommendation due 3/29/2018. (Barnes, Dawn)
March 16, 2018 Filing 18 Notice of Disputed, Contingent and/or Unliquidated Claim(s) filed by Gregory B Crampton on behalf of Wicked Taco, LLC.(Crampton, Gregory)
March 16, 2018 Filing 17 Declaration by Debtor(s), Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Statement of Financial Affairs, Summary of Schedules - / filed by Gregory B Crampton on behalf of Wicked Taco, LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Crampton, Gregory)
March 16, 2018 Filing 16 Application to Employ Gregory B. Crampton and the law firm of Nicholls & Crampton, P.A. as Attorneys for Debtor Recommendation due 3/30/2018 filed by Gregory B Crampton on behalf of Wicked Taco, LLC (Crampton, Gregory)
March 15, 2018 Filing 15 Motion to Waive Local Rule 4002-1 Requirement filed by Gregory B Crampton on behalf of Wicked Taco, LLC (Crampton, Gregory)
March 15, 2018 Filing 14 Attorney Statement of Compensation filed by Gregory B Crampton on behalf of Wicked Taco, LLC. (Crampton, Gregory)
March 7, 2018 Filing 13 BNC Certificate Of Mailing - Order Notice Date 03/07/2018. (Related Doc #9) (Admin.)
March 4, 2018 Filing 12 BNC Certificate Of Mailing - Order Notice Date 03/04/2018. (Related Doc #8) (Admin.)
March 4, 2018 Filing 11 BNC Certificate Of Mailing - Order Notice Date 03/04/2018. (Related Doc #5) (Admin.)
March 4, 2018 Filing 10 BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/04/2018. (Related Doc #4) (Admin.)
March 3, 2018 Opinion or Order Filing 9 Order Regarding Administration of Estate. Added Bankruptcy Administrator as party. (adi)
March 2, 2018 Opinion or Order Filing 8 Order to File Plan and Disclosure Statement and Notice of Status Conference . Chapter 11 Plan due by 5/31/2018. Disclosure Statement due by 5/31/2018. Status hearing to be held on 3/26/2018 at 09:45 AM at Telephone Conference/Judge Warren. (Donleycott, Sarah)
March 2, 2018 Filing 7 DEFICIENCY NOTICE to Gregory Crampton re: Petition. In order for this case to be administered, it is necessary that the following item(s) be filed by the date(s) indicated: Schedule A/B,Schedule D,Schedule E/F,Schedule G,Schedule H,Declaration Concerning Debtors Schedules,Statement of Affairs,Attorney Disclosure of Compensation,. Pursuant to Bankruptcy Rule 1008, all petitions, lists, schedules, statements, and amendments should be verified or contain an unsworn declaration as provided in 28 U.S.C. 1746. The three day mailing period as provided for under Rule 9006(f), Federal Rules of Bankruptcy Procedure, does not apply. Incomplete Filings due by 3/16/2018. Disclosure of Compensation due by 3/16/2018. Summary of Schedules due by 3/16/2018. (Barnes, Dawn)
March 2, 2018 Filing 6 Note to Courtroom Deputy - Schedule Hearing Date 11A Status Conference (Barnes, Dawn)
March 2, 2018 Opinion or Order Filing 5 Order to Appear for Examination (Joseph W. Luter, IV) . (Barnes, Dawn)
March 2, 2018 Filing 4 Meeting of Creditors 341(a) meeting to be held on 4/10/2018 at 10:00 AM at Raleigh 341 Meeting Room. Last day to file complaint is 6/11/2018. Proofs of Claims due by 7/9/2018. Government Proof of Claim due by 8/29/2018. (Barnes, Dawn)
March 2, 2018 Filing 3 Corporate Resolution filed by Gregory B Crampton on behalf of Wicked Taco, LLC. (Crampton, Gregory)
March 2, 2018 Filing 2 Request to Decline Debtor Electronic Notice filed by Gregory B Crampton on behalf of Wicked Taco, LLC. (Crampton, Gregory)
March 2, 2018 Filing 1 Chapter 11 Voluntary Petition filed by Wicked Taco, LLC (Crampton, Gregory)
March 2, 2018 Creditor matrix uploaded/added 24 creditor(s). (adi)
March 2, 2018 Receipt Of Filing Fee For Voluntary Petition (Chapter 11)(18-01039-5) [misc,volp11] (1717.00), Receipt Number 13620954, Amount $1717.00. (U.S. Treasury)
March 2, 2018 NOTE: Case manager assigned to case is Dawn Barnes (Shum-Drake, Kelly)

Search for this case: Wicked Taco, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Wicked Taco, LLC
Represented By: Gregory B Crampton
Represented By: Nicholls & Crampton, PA
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?