Reaton Homes, LLC
7
Joseph N. Callaway
10/24/2025
03/15/2026
Yes
v
| ANNA, CONVERTED |
Assigned to: Judge Joseph N. Callaway Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Reaton Homes, LLC
Attn: Managing Agent or Officer 176 Mine Lake Court Ste 100 Raleigh, NC 27615 WAKE-NC Tax ID / EIN: 88-0637606 fdba Reaton Property Management |
represented by |
Reaton Homes, LLC
PRO SE Richard Preston Cook
Richard P. Cook, PLLC 7036 Wrightsville Avenue Suite 101 Wilmington, NC 28403 910-399-3458 Fax : 877-836-6822 Email: capefeardebtrelief@gmail.com TERMINATED: 03/13/2026 |
Trustee J.M. Cook
J.M. Cook, P.A. 5886 Faringdon Place Suite 100 Raleigh, NC 27609 919-675-5411 TERMINATED: 01/07/2026 |
represented by |
J.M. Cook
J.M. Cook, P.A. 5886 Faringdon Place Suite 100 Raleigh, NC 27609 919-675-5411 Fax : 919-882-1719 Email: j.m.cook@jmcookesq.com TERMINATED: 01/07/2026 |
Trustee Gregory B Crampton
Nicholls & Crampton, P.A. PO Box 18237 Raleigh, NC 27619 919 781-1311 |
represented by |
Gregory B Crampton
Nicholls & Crampton, P.A. P. O. Box 18237 Raleigh, NC 27619 919 781-1311 Fax : 919 782-0465 Email: gcrampton@nichollscrampton.com Nicholls & Crampton, P.A.
PO Box 18237 Raleigh, NC 27619 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/01/2026 | Receipt Of Filing Fee For Motion for Relief from Stay( 25-04217-5-JNC) [motion,mrlfsty] ( 199.00), Receipt Number A19173831, Amount $ 199.00. (U.S. Treasury) (Entered: 04/01/2026) | |
| 04/01/2026 | 71 | Motion for Relief from Stay (Fee 199) (Fee Paid) filed by Olivia Sings on behalf of U.S. Bank Trust National Association (Attachments: # 1 Exhibit) (Sings, Olivia) (Entered: 04/01/2026) |
| 03/27/2026 | Deadline(s) Terminated/deadline expired (related document no.65 Trustee's Notice of Abandonment) (AB) (Entered: 03/27/2026) | |
| 03/15/2026 | 70 | BNC Certificate Of Mailing - Order Notice Date 03/15/2026. (Related Doc # 69) (Admin.) (Entered: 03/16/2026) |
| 03/13/2026 | 69 | Order Granting Motion to Withdraw as Attorney (Related Doc # 63) (AB) (Entered: 03/13/2026) |
| 03/05/2026 | Address Modified for Reaton Homes, LLC. (AB) (Entered: 03/05/2026) | |
| 03/04/2026 | Notification of Address Change for 4920 Windmere Chase Drive Raleigh, NC 27616. New address is Attn: Managing Agent or Officer 176 Mine Lake Court Ste 100 Raleigh, NC 27615 filed by Richard Preston Cook on behalf of Reaton Homes, LLC. (Cook, Richard) **Corrective Entry: Notification of Address Change for Reaton Home, LLC. New address is Attn: Managing Agent or Officer 176 Mine Lake Court Ste 100 Raleigh, NC 27615 filed by Richard Preston Cook on behalf of Reaton Homes, LLC.** Modified on 3/6/2026 (CG). (Entered: 03/04/2026) | |
| 03/04/2026 | 68 | Order Granting Motion for Relief from Stay, Denying Motion for Adequate Protection (related document(s):58 Motion for Relief from Stay filed by Creditor JPMorgan Chase Bank, National Association, Motion for Adequate Protection) (AB) (Entered: 03/04/2026) |
| 03/03/2026 | Deadline(s) Terminated/cured (related document no. 66 Deficiency Notice - Attorney (BK)) (AB) (Entered: 03/03/2026) | |
| 03/03/2026 | 67 | Corrected PDF Attachment filed by Phillip A. Hedrick Jr on behalf of JPMorgan Chase Bank, National Association (RE: related document(s) 66 Deficiency Notice - Attorney (BK)). (Hedrick, Phillip) **Corrective Entry: Amended/Amendment to Motion/Application filed by Phillip A. Hedrick Jr on behalf of JPMorgan Chase Bank, National Association (related document no.58 Motion for Relief from Stay, Motion for Adequate Protection)** Modified on 3/17/2026 (CG). (Entered: 03/03/2026) |