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
02/27/2026152Consent Order (RE: related document(s)[137] Motion for Disbursement filed by Debtor Turner Oakwood Properties, LLC). (ED)
02/25/2026151BNC Certificate Of Mailing - Order Notice Date 02/25/2026. (Related Doc [150]) (Admin.)
02/23/2026150Order Restricting Public Access to Documents . (ED)
02/23/2026149PDF with attached Audio File. Court Date & Time [02/23/2026 12:34:09 PM]. File Size [ 664 KB ]. Run Time [ 00:01:19 ]. (Motion for Disbursement). (admin).
02/23/2026148PDF with attached Audio File. Court Date & Time [02/23/2026 01:29:49 PM]. File Size [ 2495 KB ]. Run Time [ 00:05:14 ]. (Motion for Disbursement). (admin).
02/23/2026147Witness List, Exhibit List filed by Matthew P. Weiner on behalf of Strange Bedfellows LLC. (Attachments: # (1) Exhibit 17) (Weiner, Matthew)
02/23/2026Matter Scheduled/Added to Calendar - 2/23/26 (related document no.[146] Witness List filed by Interested Party Strange Bedfellows LLC) (SD)
02/22/2026146Witness List, Exhibit List filed by Matthew P. Weiner on behalf of Strange Bedfellows LLC. (Attachments: # (1) Exhibit 1-5 # (2) Exhibit 6-10 # (3) Exhibit 11-13 # (4) Exhibit 14a # (5) Exhibit 14b # (6) Exhibit 15 # (7) Exhibit 16) (Weiner, Matthew)
02/06/2026145BNC Certificate Of Mailing - Hearing Notice Date 02/06/2026. (Related Doc [144]) (Admin.)
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)