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

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



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 terminated:  08/21/2023
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

William H. Kroll

Everett Gaskins Hancock, LLP
P.O. Box 911
Suite 300
Raleigh, NC 27602
919-755-0025
Fax : 919-755-0009
Email: 11705@notices.nextchapterbk.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
08/23/2023103BNC Certificate Of Mailing - Order Notice Date 08/23/2023. (Related Doc # 102) (Admin.) (Entered: 08/24/2023)
08/21/2023102Final Decree . (parker, roxanne) (Entered: 08/21/2023)
08/14/2023Recommendation Regarding Motion (No Objection) [RPH] filed by Parker Worth Rumley on behalf of Bankruptcy Administrator (related document no.100 Final Decree). (Rumley, Parker) (Entered: 08/14/2023)
08/09/2023Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $7987.50. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 11 months. Assets Abandoned (without deducting any secured claims): $768218.84, Assets Exempt: Not Available, Claims Scheduled: $600278.22, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $600278.22. filed by Trustee Ciara L. Rogers, Trustee. (Rogers, Trustee, Ciara) (Entered: 08/09/2023)
07/28/2023101Certificate of Service filed by William H. Kroll on behalf of Turner Oakwood Properties, LLC (RE: related document(s)98 Notice of Substantial Consummation, 99 Final Report, 100 Motion for Final Decree Recommendation due 8/11/2023). (Kroll, William) (Entered: 07/28/2023)
07/28/2023100Motion for Final Decree Recommendation due 8/11/2023 filed by William H. Kroll on behalf of Turner Oakwood Properties, LLC (Kroll, William) (Entered: 07/28/2023)
07/28/202399Final Report filed by William H. Kroll on behalf of Turner Oakwood Properties, LLC (Kroll, William) (Entered: 07/28/2023)
07/28/202398Notice of Substantial Consummation filed by William H. Kroll on behalf of Turner Oakwood Properties, LLC (RE: related document(s)64 Amended Chapter 11 Plan). (Kroll, William) (Entered: 07/28/2023)
07/24/202397Postconfirmation Report Pursuant to Bankruptcy Rule 2015 filed by William H. Kroll on behalf of Turner Oakwood Properties, LLC. (Kroll, William) (Entered: 07/24/2023)
05/31/202396Consent Order (Fees) for William H. Kroll, Debtor's Attorney, Fees awarded: $34553.50, Expenses awarded: $2259.08; Awarded on 5/31/2023 (RE: related document(s)88 Application for Compensation filed by Debtor Turner Oakwood Properties, LLC). (Donnery, Erin) (Entered: 05/31/2023)