Turner Oakwood Properties, LLC
11
David M. Warren
09/12/2022
10/15/2025
Yes
v
| Subchapter_V, REPEAT-NCEB, ERIN, CONFIRMED, REOPENED |
Assigned to: Judge David M. Warren Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Turner Oakwood Properties, LLC
10 N. Bloodworth St Raleigh, NC 27601 WAKE-NC Tax ID / EIN: 46-5017056 |
represented by |
Everett Gaskins Hancock LLP
P.O. Box 911 Suite 300 Raleigh, NC 27602 Joseph Zachary Frost
Buckmiller & Frost, PLLC 4700 Six Forks Road, Suite 150 Raleigh, NC 27609 919-296-5040 Fax : 919-977-7101 Email: jfrost@bbflawfirm.com William H. Kroll
Gaskins Hancock Tuttle Hash LLP PO Box 911 Raleigh, NC 27602 919-755-0025 Fax : 919-755-0009 Email: mindy@ghthlaw.com |
Trustee Ciara L. Rogers, Trustee
Waldrep Wall Babcock & Bailey PLLC 3600 Glenwood Avenue Suite 210 Raleigh, NC 27612 919-589-7985 |
represented by |
Ciara L. Rogers, Trustee
Waldrep Wall Babcock & Bailey PLLC 3600 Glenwood Avenue Suite 210 Raleigh, NC 27612 919-589-7985 Email: crogers@waldrepwall.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/04/2026 | 144 | Notice of Hearing (related document(s): [137] Motion for Disbursement filed by Debtor Turner Oakwood Properties, LLC) Hearing scheduled for 2/23/2026 at 12:30 PM at Raleigh Courtroom (3rd Floor) (SD) |
| 02/04/2026 | Matter Scheduled/Added to Calendar (related document no.[137] Motion for Disbursement filed by Debtor Turner Oakwood Properties, LLC, [138] Certificate of Service filed by Debtor Turner Oakwood Properties, LLC, [143] Response filed by Interested Party Strange Bedfellows LLC) (SD) | |
| 02/03/2026 | 143 | Response in Opposition to (related document(s): [137] Motion for Disbursement filed by Turner Oakwood Properties, LLC) filed by Matthew P. Weiner on behalf of Strange Bedfellows LLC (Weiner, Matthew) |
| 01/21/2026 | 142 | Consent Order Extending Deadline to Respond to Debtor's Motion for Disbursement (RE: related document(s)[141] Motion to Extend filed by Interested Party Strange Bedfellows LLC). (ED) |
| 01/20/2026 | 141 | Second Motion to Extend Time for Deadline to Respond to Debtor's Motion for Disbursement filed by Matthew P. Weiner on behalf of Strange Bedfellows LLC (related document no.[137] Motion for Disbursement) (Weiner, Matthew) |
| 12/19/2025 | 140 | Consent Order (RE: related document(s)139 Motion to Extend filed by Interested Party Strange Bedfellows LLC). (RP) (Entered: 12/19/2025) |
| 12/18/2025 | 139 | Motion to Extend Time to File Response, filed by Matthew P. Weiner on behalf of Strange Bedfellows LLC (related document no.137 Motion for Disbursement) (Weiner, Matthew) (Entered: 12/18/2025) |
| 12/02/2025 | 138 | Certificate of Service filed by Joseph Zachary Frost on behalf of Turner Oakwood Properties, LLC (RE: related document(s)[137] Motion for Disbursement). (Frost, Joseph) |
| 12/02/2025 | 137 | Motion for Disbursement filed by Joseph Zachary Frost on behalf of Turner Oakwood Properties, LLC (Attachments: # (1) Exhibit 1 - Closing Statement # (2) Exhibit 2 - Itemization of Loan Payments # (3) 3 - Itemization and Breakdown of Repair and Maintenance Expenses # (4) Proposed Order) (Frost, Joseph) |
| 11/01/2025 | 136 | BNC Certificate Of Mailing - Notice Notice Date 11/01/2025. (Related Doc [135]) (Admin.) |