Case number: 5:22-bk-02049 - Turner Oakwood Properties, LLC - North Carolina Eastern Bankruptcy Court

Case Information
Docket Header
Subchapter_V, REPEAT-NCEB, ERIN, CONFIRMED, REOPENED



U.S. Bankruptcy Court
Eastern District of North Carolina
RALEIGH DIVISION
Bankruptcy Petition #: 22-02049-5-DMW

Assigned to: Judge David M. Warren
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/12/2022
Date reopened:  06/03/2025
Plan confirmed:  04/24/2023
341 meeting:  10/12/2022
Deadline for objecting to discharge:  12/12/2022

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

Latest Dockets

Date Filed#Docket Text
02/04/2026144Notice 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)
02/04/2026Matter 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)
02/03/2026143Response 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)
01/21/2026142Consent 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)
01/20/2026141Second 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)
12/19/2025140Consent Order (RE: related document(s)139 Motion to Extend filed by Interested Party Strange Bedfellows LLC). (RP) (Entered: 12/19/2025)
12/18/2025139Motion 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)
12/02/2025138Certificate of Service filed by Joseph Zachary Frost on behalf of Turner Oakwood Properties, LLC (RE: related document(s)[137] Motion for Disbursement). (Frost, Joseph)
12/02/2025137Motion 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)
11/01/2025136BNC Certificate Of Mailing - Notice Notice Date 11/01/2025. (Related Doc [135]) (Admin.)