Case number: 5:25-bk-04217 - Reaton Homes, LLC - North Carolina Eastern Bankruptcy Court

Case Information
Docket Header
ANNA, CONVERTED



U.S. Bankruptcy Court
Eastern District of North Carolina
RALEIGH DIVISION
Bankruptcy Petition #: 25-04217-5-JNC

Assigned to: Judge Joseph N. Callaway
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  10/24/2025
Date converted:  01/07/2026
341 meeting:  01/05/2026
Deadline for filing claims:  03/18/2026
Deadline for objecting to discharge:  01/30/2026

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

Latest Dockets

Date Filed#Docket Text
04/01/2026Receipt 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)
04/01/202671Motion 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)
03/27/2026Deadline(s) Terminated/deadline expired (related document no.65 Trustee's Notice of Abandonment) (AB) (Entered: 03/27/2026)
03/15/202670BNC Certificate Of Mailing - Order Notice Date 03/15/2026. (Related Doc # 69) (Admin.) (Entered: 03/16/2026)
03/13/202669Order Granting Motion to Withdraw as Attorney (Related Doc # 63) (AB) (Entered: 03/13/2026)
03/05/2026Address Modified for Reaton Homes, LLC. (AB) (Entered: 03/05/2026)
03/04/2026Notification 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)
03/04/202668Order 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)
03/03/2026Deadline(s) Terminated/cured (related document no. 66 Deficiency Notice - Attorney (BK)) (AB) (Entered: 03/03/2026)
03/03/202667Corrected 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)