Case number: 5:18-bk-02374 - Blalock Properties of Wake County, LLC - North Carolina Eastern Bankruptcy Court

Case Information
  • Case title

    Blalock Properties of Wake County, LLC

  • Court

    North Carolina Eastern (ncebke)

  • Chapter

    11

  • Judge

    Stephani W. Humrickhouse

  • Filed

    05/10/2018

  • Last Filing

    11/10/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
DeBN, SHARON, CONFIRMED



U.S. Bankruptcy Court
Eastern District of North Carolina
RALEIGH DIVISION
Bankruptcy Petition #: 18-02374-5-SWH

Assigned to: Judge Stephani W. Humrickhouse
Chapter 11
Voluntary
Asset


Date filed:  05/10/2018
Plan confirmed:  01/18/2019
341 meeting:  06/19/2018
Deadline for objecting to discharge:  08/20/2018

Debtor

Blalock Properties of Wake County, LLC

6765 Rock Service Station Road
Raleigh, NC 27603
WAKE-NC
Tax ID / EIN: 47-2503320
represented by
J.M. Cook

J.M. Cook, P.A.
5886 Faringdon Place, Suite 100
Raleigh, NC 27609
919 675-2411
Email: J.M.Cook@jmcookesq.com

Latest Dockets

Date Filed#Docket Text
01/24/2019145Certificate of Service filed by J.M. Cook on behalf of Blalock Properties of Wake County, LLC (RE: related document(s) 139 Order Confirming Chapter 11 Plan). (Cook, J.M.) (Entered: 01/24/2019)
01/24/2019144Notice of Motion filed by J.M. Cook on behalf of Blalock Properties of Wake County, LLC (RE: related document(s) 143 Final Application for Compensation for J.M. Cook, Debtor's Attorney, Fee:$22,072.50, Expenses:$375.88.). (Cook, J.M.) (Entered: 01/24/2019)
01/22/2019143Final Application for Compensation for J.M. Cook, Debtor's Attorney, Fee:$22,072.50, Expenses:$375.88. filed by J.M. Cook (Attachments: # 1 Exhibit Time Sheets # 2 Exhibit Bio Data) (Cook, J.M.) (Entered: 01/22/2019)
01/20/2019142BNC Certificate Of Mailing - Order Notice Date 01/20/2019. (Related Doc # 140) (Admin.) (Entered: 01/21/2019)
01/20/2019141BNC Certificate Of Mailing - Order Notice Date 01/20/2019. (Related Doc # 138) (Admin.) (Entered: 01/21/2019)
01/18/2019140Order Denying as Moot Motion for Relief from Stay (related document(s): 59 Motion for Relief from Stay filed by Creditor DCR Loan Servicing, LLC, 72 Amended/Amendment to Motion/Application filed by Creditor Directed Capital) (parker, roxanne) (Entered: 01/18/2019)
01/18/2019139Order Confirming Chapter 11 Plan. Certificate of Service due 1/25/2019. (RE: related document(s) 127 Amended Chapter 11 Plan filed by Debtor Blalock Properties of Wake County, LLC). (Attachments: # 1 Exhibit Liquidation Provision) (parker, roxanne)
**Exhibit sealed pursuant to order of 1/18/19.** Modified on 1/18/2019 (Shum-Drake, Kelly). (Entered: 01/18/2019)
01/18/2019138Order Granting Motion to Seal Document(s) from Public View (Related Doc # 128) (Shum-Drake, Kelly) (Entered: 01/18/2019)
01/03/2019137PDF with attached Audio File. Court Date & Time [ 1/3/2019 10:39:10 AM ]. File Size [ 3290 KB ]. Run Time [ 00:09:08 ]. (MOTION TO USE CASH COLLATERAL). (admin). (Entered: 01/03/2019)
01/02/2019136Monthly Report for the Month of October 2018 filed by J.M. Cook on behalf of Blalock Properties of Wake County, LLC. (Cook, J.M.) (Entered: 01/02/2019)