Manufacturing Methods, LLC
Debtor: Manufacturing Methods, LLC
Trustee: Ciara L. Rogers, Trustee
Case Number: 5:2020bk03549
Filed: November 3, 2020
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 December 30, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
December 30, 2020 Filing 51 BNC Certificate Of Mailing - Hearing Notice Date 12/30/2020. (Related Doc #50) (Admin.)
December 28, 2020 Filing 50 Notice of Continued/Rescheduled Hearing (related document(s): #36 Motion for Relief from Stay, Or In The Alternative Motion for Adequate Protection filed by Daniel A. Brader on behalf of Amada America, Inc., Amada Capital Corporation) Hearing scheduled for 1/11/2021 at 12:30 PM at Raleigh Courtroom (3rd Floor) (Donleycott, Sarah)
December 23, 2020 Filing 49 Notice of Appearance filed by Paige Chandler Kurtz on behalf of UniFirst Corporation. (Kurtz, Paige)
December 21, 2020 Filing 48 Monthly Report for the Month of November 2020 filed by Algernon L. Butler III on behalf of Manufacturing Methods, LLC. (Butler, Algernon)
December 17, 2020 Filing 47 BNC Certificate Of Mailing - Order Notice Date 12/17/2020. (Related Doc #42) (Admin.)
December 17, 2020 Filing 46 BNC Certificate Of Mailing - Order Notice Date 12/17/2020. (Related Doc #44) (Admin.)
December 16, 2020 Filing 45 BNC Certificate Of Mailing - PDF Document Notice Date 12/16/2020. (Related Doc #40) (Admin.)
December 15, 2020 Opinion or Order Filing 44 Order Continuing Automatic Stay in Effect and Scheduling Hearing. Hearing scheduled for 1/7/2021 at 10:00 AM at Raleigh Courtroom (3rd Floor) (RE: related document(s)#36 Motion for Relief from Stay filed by Creditor Amada America, Inc., Creditor Amada Capital Corporation, Motion for Adequate Protection). (Donleycott, Sarah)
December 15, 2020 Filing 43 Matter Scheduled/Added to Calendar (related document no.#36 Motion for Relief from Stay filed by Creditor Amada America, Inc., Creditor Amada Capital Corporation, Motion for Adequate Protection, #41 Response to Motion for Relief from Stay filed by Debtor Manufacturing Methods, LLC) (Donleycott, Sarah)
December 15, 2020 Opinion or Order Filing 42 Order Regarding Status Conference (RE: related document(s)#8 Order to File Plan and Notice of Status Conference (SubChapter V)). (Donleycott, Sarah)
December 14, 2020 Filing 41 Response in Opposition to Motion for Relief from Stay (related document(s): #36 Motion for Relief from Stay filed by Creditor Amada America, Inc., Creditor Amada Capital Corporation, Motion for Adequate Protection) filed by Algernon L. Butler III on behalf of Manufacturing Methods, LLC (Butler, Algernon)
December 14, 2020 Opinion or Order Filing 40 Order Granting Application to Employ (Related Doc #25) (Angel, Sharon)
December 14, 2020 Filing 39 PDF with attached Audio File. Court Date & Time [ 12/14/2020 9:29:29 AM ]. File Size [ 2595 KB ]. Run Time [ 00:07:13 ]. (SUBCHAPTER V STATUS CONFERENCE). (admin).
December 8, 2020 Matter Scheduled/Added to Calendar - 12/14/20 (related document no.#35 Status Report filed by Debtor Manufacturing Methods, LLC) (Donleycott, Sarah)
December 8, 2020 Address Modified. (Angel, Sharon)
December 7, 2020 Chapter 11 341 Meeting Minutes - On 12/7/2020 the Bankruptcy Administrator conducted and concluded the 341 Meeting for Manufacturing Methods, LLC. Debtor(s) Officer and Attorney for Debtor(s) were present at the meeting filed by Parker Worth Rumley on behalf of Marjorie Lynch (related document no.#6 Meeting of Creditors Chapter 11). (Rumley, Parker)
December 7, 2020 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 Parker Worth Rumley on behalf of Marjorie Lynch. (Rumley, Parker)
December 7, 2020 Notification of Address Change for AM Castle & Co. Attn: Managing Officer/Agent. Existing address is PO Box 403705, Atlanta, GA 30384-3705. New address is PO Box 844262, Boston, MA 02284. The filer certifies that a copy of the referenced document has been mailed to the creditor. filed by Algernon L. Butler III on behalf of Manufacturing Methods, LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11), #6 Meeting of Creditors Chapter 11). (Butler, Algernon)
December 3, 2020 Recommendation Regarding Motion (No Objection) [PWR] filed by Parker Worth Rumley on behalf of Marjorie Lynch (related document no.#25 Application to Employ). (Rumley, Parker)
December 2, 2020 Filing 38 BNC Certificate Of Mailing - PDF Document Notice Date 12/02/2020. (Related Doc #34) (Admin.)
December 2, 2020 Filing 37 Notice of Appearance, Request for Notices filed by Jacob Christian Zweig on behalf of TD Auto Finance, LLC. (Zweig, Jacob)
November 30, 2020 Filing 36 Motion for Relief from Stay (Fee 181) (Fee Paid), Or In The Alternative Motion for Adequate Protection filed by Daniel A. Brader on behalf of Amada America, Inc., Amada Capital Corporation (Brader, Daniel)
November 30, 2020 Filing 35 Status Report filed by Algernon L. Butler III on behalf of Manufacturing Methods, LLC. (Butler, Algernon) **Corrective Entry: SubChapter V Pre-Conference Report filed by Algernon L. Butler III on behalf of Manufacturing Methods, LLC.** Modified on 12/8/2020 (Skinner, Donna).
November 30, 2020 Opinion or Order Filing 34 Order Granting Application to Employ (Related Doc #10) (Angel, Sharon)
November 30, 2020 Receipt Of Filing Fee For Motion for Relief from Stay(# 20-03549-5-DMW) [motion,mrlfsty] ( 181.00), Receipt Number A15940534, Amount $ 181.00. (U.S. Treasury)
November 26, 2020 Filing 33 BNC Certificate Of Mailing - Order Notice Date 11/26/2020. (Related Doc #31) (Admin.)
November 24, 2020 Filing 32 PDF with attached Audio File. Court Date & Time [ 11/24/2020 10:01:58 AM ]. File Size [ 2424 KB ]. Run Time [ 00:06:44 ]. (APPLICATION FOR APPROVAL OF OFFICER COMPENSATION). (admin).
November 24, 2020 Opinion or Order Filing 31 Order Granting Amended Motion (Related Doc #30) (Angel, Sharon)
November 24, 2020 Matter Scheduled/Added to Calendar - 11/24/20 (related document no.#30 Amended/Amendment to Motion/Application filed by Debtor Manufacturing Methods, LLC) (Donleycott, Sarah)
November 23, 2020 Filing 30 Amended/Amendment to Motion/Application filed by Algernon L. Butler III on behalf of Manufacturing Methods, LLC (related document no.#12 Application for Approval of Officer Compensation) (Butler, Algernon)
November 20, 2020 Filing 29 Certificate of Email Notice. (related document(s): #12 Application for Approval of Officer Compensation (Hanson O. Peterson, III as Principal of the Debtor) Recommendation due 11/17/2020 filed by Debtor Manufacturing Methods, LLC) Hearing scheduled for 11/24/2020 at 10:00 AM at Zoom Hearing (Gurgone, Christy)
November 20, 2020 Filing 28 Matter Scheduled/Added to Calendar (related document no.#12 Application for Approval of Officer Compensation filed by Debtor Manufacturing Methods, LLC) (Gurgone, Christy)
November 20, 2020 Filing 27 Certificate of Email Notice. (related document(s): #25 Application to Employ Earney & Company, L.L.P. and Charles L. Earney, CPA as Accountant Recommendation due 12/3/2020 filed by Debtor Manufacturing Methods, LLC) Hearing scheduled for 11/24/2020 at 10:00 AM at Zoom Hearing (Gurgone, Christy) **Corrective Entry: Entered in error. Please disregard.** Modified on 11/20/2020 (Shum-Drake, Kelly).
November 20, 2020 Filing 26 Matter Scheduled/Added to Calendar Zoom (related document no.#25 Application to Employ filed by Debtor Manufacturing Methods, LLC) (Gurgone, Christy) **Corrective Entry: Entered in error. Please disregard.** Modified on 11/20/2020 (Shum-Drake, Kelly).
November 19, 2020 Filing 25 Application to Employ Earney & Company, L.L.P. and Charles L. Earney, CPA as Accountant Recommendation due 12/3/2020 filed by Algernon L. Butler III on behalf of Manufacturing Methods, LLC (Butler, Algernon)
November 16, 2020 Filing 24 Declaration by Debtor(s), 20 Largest Unsecured Creditors, Amended/Amendment to Summary of Schedules, Amended/Amendment to Schedule E/F - Creditor or Creditors Added / Fee Required filed by Algernon L. Butler III on behalf of Manufacturing Methods, LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Butler, Algernon)
November 16, 2020 Receipt Of Filing Fee For Schedule E/F(# 20-03549-5-DMW) [amdsch,schef] ( 31.00), Receipt Number A15921192, Amount $ 31.00. (U.S. Treasury)
November 11, 2020 Filing 23 Notice of Appearance filed by Pamela P. Keenan on behalf of Ford Motor Credit Company LLC. (Keenan, Pamela)
November 10, 2020 Filing 22 Notice of Appearance, Request for Notices filed by Connie E. Carrigan on behalf of Phillips Corporation. (Carrigan, Connie)
November 9, 2020 Filing 21 Notice of Appearance filed by Daniel A. Brader on behalf of Amada America, Inc., Amada Capital Corporation. (Brader, Daniel)
November 9, 2020 Filing 20 Notice of Appearance filed by Paul A. Fanning on behalf of Amada Capital Corporation, Amada America, Inc.. (Fanning, Paul)
November 9, 2020 Recommendation Regarding Motion (No Objection) [PWR] filed by Parker Worth Rumley on behalf of Marjorie Lynch (related document no.#12 Application for Approval of Officer Compensation). (Rumley, Parker)
November 6, 2020 Filing 19 BNC Certificate Of Mailing - Order Notice Date 11/06/2020. (Related Doc #14) (Admin.)
November 6, 2020 Address Modified. (Gibson, Aileen)
November 5, 2020 Filing 18 BNC Certificate Of Mailing - Order Notice Date 11/05/2020. (Related Doc #8) (Admin.)
November 5, 2020 Filing 17 BNC Certificate Of Mailing - Order Notice Date 11/05/2020. (Related Doc #7) (Admin.)
November 5, 2020 Filing 16 BNC Certificate of Mailing - Meeting of Creditors Notice Date 11/05/2020. (Related Doc #6) (Admin.)
November 5, 2020 Notification of Address Change for Matot. Existing address is Attn.: Managing Officer/Agent, 2501 Van Buren, Elmhurst, IL 60126-0000. New address is Attn.: Managing Officer/Agent, 2501 Van Buren, Bellwood, IL 60104. The filer certifies that a copy of the referenced document has been mailed to the creditor. filed by Algernon L. Butler III on behalf of Manufacturing Methods, LLC (RE: related document(s)#6 Meeting of Creditors Chapter 11). (Butler, Algernon)
November 4, 2020 Filing 15 Affidavit of Disinterested Party filed by Ciara L. Rogers, Trustee on behalf of Ciara L. Rogers, Trustee. (Rogers, Trustee, Ciara)
November 4, 2020 Opinion or Order Filing 14 Order to Appear for Examination (Hanson O. Peterson, III) . (Angel, Sharon)
November 4, 2020 Recommendation Regarding Motion (No Objection) [PWR] filed by Parker Worth Rumley on behalf of Marjorie Lynch (related document no.#10 Application to Employ). (Rumley, Parker)
November 3, 2020 Filing 13 Corporate Resolution filed by Algernon L. Butler III on behalf of Manufacturing Methods, LLC. (Butler, Algernon)
November 3, 2020 Filing 12 Application for Approval of Officer Compensation (Hanson O. Peterson, III as Principal of the Debtor) Recommendation due 11/17/2020 filed by Algernon L. Butler III on behalf of Manufacturing Methods, LLC (Butler, Algernon) **Amended by docket entry #30.** Modified on 11/24/2020 (Angel, Sharon).
November 3, 2020 Filing 11 Statement Pursuant to 1116 filed by Algernon L. Butler III on behalf of Manufacturing Methods, LLC. (Butler, Algernon)
November 3, 2020 Filing 10 Application to Employ Butler & Butler, L.L.P. as Attorneys for the Debtor Recommendation due 11/17/2020 filed by Algernon L. Butler III on behalf of Manufacturing Methods, LLC (Butler, Algernon)
November 3, 2020 Filing 9 Notice of Disputed, Contingent and/or Unliquidated Claim(s) filed by Algernon L. Butler III on behalf of Manufacturing Methods, LLC.(Butler, Algernon)
November 3, 2020 Opinion or Order Filing 8 Order to File Plan and Notice of Status Conference (SubChapter V) Chapter 11 Plan due by 2/1/2021. Status hearing to be held on 12/14/2020 at 09:30 AM at Telephone Conference/Judge Warren. (Donleycott, Sarah)
November 3, 2020 Opinion or Order Filing 7 Order Regarding Administration of Estate. (adi)
November 3, 2020 Filing 6 Meeting of Creditors 341(a) meeting to be held on 12/7/2020 at 10:00 AM at Telephone Conference for Chapter 11 341 Meeting. Last day to file complaint is 2/5/2021. Proofs of Claims due by 3/8/2021. (Roberson, Tina)
November 3, 2020 Filing 5 Notice of Appointment of Subchapter V Trustee filed by Marjorie K. Lynch on behalf of Marjorie Lynch. (Lynch, Marjorie)
November 3, 2020 Filing 4 Note to Courtroom Deputy - Schedule Hearing Date Status Conference (Angel, Sharon)
November 3, 2020 Filing 3 DEFICIENCY NOTICE to Algernon L. Butler, III 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: An executed copy of the resolution of the board of directors, managers, general partners or other governing body authorizing the filing of the petition must be filed.. 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 11/17/2020. (Angel, Sharon)
November 3, 2020 Filing 2 Request to Activate Debtor Electronic Notice filed by Algernon L. Butler III on behalf of Manufacturing Methods, LLC. (Butler, Algernon)
November 3, 2020 Filing 1 Chapter 11 Voluntary Petition SubChapter V filed by Manufacturing Methods, LLC (Butler, Algernon)
November 3, 2020 Receipt Of Filing Fee For Voluntary Petition (Chapter 11)(# 20-03549-5) [misc,volp11] (1717.00), Receipt Number A15900941, Amount $1717.00. (U.S. Treasury)
November 3, 2020 NOTE: Case manager assigned to case is Sharon Angel (Parker, Wendy)
November 3, 2020 NOTE: DEBN Account(s) Activated (related document(s): #2 Request re: Debtor Electronic Notice) (Campbell, Jade)

Search for this case: Manufacturing Methods, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Manufacturing Methods, LLC
Represented By: Algernon L. Butler, III
Represented By: Butler & Butler, L.L.P.
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 ]
Trustee: Ciara L. Rogers, Trustee
Represented By: Ciara L. Rogers, Trustee
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?