Case number: 5:17-bk-00449 - Rose Harbor, LLC - North Carolina Eastern Bankruptcy Court

Case Information
Docket Header
SHARON, CONFIRMED



U.S. Bankruptcy Court
Eastern District of North Carolina
RALEIGH DIVISION
Bankruptcy Petition #: 17-00449-5-JNC

Assigned to: Judge Joseph N. Callaway
Chapter 11
Voluntary
Asset


Date filed:  01/30/2017
Plan confirmed:  08/31/2017
341 meeting:  03/02/2017
Deadline for objecting to discharge:  05/01/2017

Debtor

Rose Harbor, LLC

8005 Haymarket Lane
Raleigh, NC 27615
WAKE-NC
Tax ID / EIN: 56-2216752
represented by
William F. Braziel, III

Janvier Law Firm, PLLC
311 East Edenton Street
Raleigh, NC 27601
919 582-2323
Fax : 866 809-2379
Email: bbraziel@janvierlaw.com

William P Janvier

Janvier Law Firm, PLLC
311 E Edenton Street
Raleigh, NC 27601
919 582-2323
Fax : 866 809-2379
Email: bill@janvierlaw.com

Janvier Law Firm, PLLC

311 E Edenton Street
Raleigh, NC 27601

Samantha Y. Moore

Janvier Law Firm, PLLC
311 E Edenton Street
Raleigh, NC 27601
919 582-2323
Fax : 866 809-2379
Email: samantha@janvierlaw.com

Latest Dockets

Date Filed#Docket Text
05/22/2019118BNC Certificate Of Mailing - Order Notice Date 05/22/2019. (Related Doc # 117) (Admin.) (Entered: 05/23/2019)
05/20/2019117Order Granting Motion to Continue Hearing (Related Doc # 116) (related documents 106 Motion to Dismiss Case filed by Bankruptcy Administrator) Hearing scheduled for 6/20/2019 at 11:00 AM at Raleigh Courtroom (3rd Floor) (Payne, Lisa) (Entered: 05/20/2019)
05/17/2019116First Motion to Continue Hearing (related document no. Notice of Bankruptcy Administrator's Motion (related document no. 106 Motion to Dismiss Case) Responses due by 5/20/2019. Hearing scheduled for 5/22/2019 at 10:00 AM at Greenville Courtroom (New)) filed by Samantha Y. Moore on behalf of Rose Harbor, LLC (related document no. 107 Notice of Bankruptcy Administrator's Motion) (Moore, Samantha) (Entered: 05/17/2019)
05/17/2019
Matter Scheduled/Added to Calendar
(related document no. 115 Response filed by Debtor Rose Harbor, LLC) (Payne, Lisa) (Entered: 05/17/2019)
05/16/2019115Response in Opposition to (related document(s): 106 Motion to Dismiss Case filed by Bankruptcy Administrator) filed by Samantha Y. Moore on behalf of Rose Harbor, LLC (Moore, Samantha) (Entered: 05/16/2019)
05/15/2019Deadline(s) Terminated. Post Confirmation Report filed (related document no. 112 Order on Motion to Extend Time) (Donnery, Erin) (Entered: 05/15/2019)
05/08/2019114Postconfirmation Report Pursuant to Bankruptcy Rule 2015 filed by Samantha Y. Moore on behalf of Rose Harbor, LLC. (Moore, Samantha) (Entered: 05/08/2019)
05/07/2019Receipt Of Filing Fee For Payment of Quarterly Fees( 17-00449-5-JNC) [misc,payqf] ( 325.00), Receipt Number A14709613, Amount $ 325.00. (U.S. Treasury) (Entered: 05/07/2019)
05/07/2019Payment of Quarterly Fees in the amount of $325.00 filed by Samantha Y. Moore on behalf of Rose Harbor, LLC. (Moore, Samantha) (Entered: 05/07/2019)
05/03/2019113BNC Certificate Of Mailing - Order Notice Date 05/03/2019. (Related Doc # 112) (Admin.) (Entered: 05/04/2019)