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

4920 Windmere Chase Dr
Raleigh, NC 27616
WAKE-NC
Tax ID / EIN: 88-0637606
fdba
Reaton Property Management


represented by
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

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
02/12/202662BNC Certificate Of Mailing - Notice Notice Date 02/12/2026. (Related Doc # 61) (Admin.) (Entered: 02/13/2026)
02/10/202661Notice of Returned or Undeliverable Mail (related document(s): 54 Trustee's Notice of Abandonment filed by Trustee Gregory B Crampton) (AB) (Entered: 02/10/2026)
02/09/2026Trustee's Initial Report & First Meeting Held (Crampton, Gregory) (Entered: 02/09/2026)
02/09/202660Order Granting Application for Compensation (Related Doc # 47) for Richard Preston Cook, fees awarded: $7543.00, expenses awarded: $252.20 (AB) (Entered: 02/09/2026)
02/06/2026Deadline(s) Terminated/order uploaded (related document no. 57 Deficiency Notice - Attorney (BK)) (AB) (Entered: 02/06/2026)
02/06/202659Request for Notices filed by Creditor American Express National Bank.. (Taylor, Paige) (Entered: 02/06/2026)
02/05/2026Notification of Returned or Undeliverable Mail for Truist Bank, Attn: Managing Officer or Agent, PO Box 620548, Orlando, FL 32862-0548 filed by Trustee Gregory B Crampton. (RE: related document(s)54 Trustee's Notice of Abandonment filed by Trustee Gregory B Crampton) (Crampton, Gregory) (Entered: 02/05/2026)
02/05/2026Notification of Returned or Undeliverable Mail for Ryan & Rebecca Robinson, 2929 Ranburne Dr, Raleigh, NC 27610-3676 filed by Trustee Gregory B Crampton. (RE: related document(s)54 Trustee's Notice of Abandonment filed by Trustee Gregory B Crampton) (Crampton, Gregory) (Entered: 02/05/2026)
02/05/2026Receipt Of Filing Fee For Motion for Relief from Stay( 25-04217-5-JNC) [motion,mrlfsty] ( 199.00), Receipt Number A19058524, Amount $ 199.00. (U.S. Treasury) (Entered: 02/05/2026)
02/05/202658Motion for Relief from Stay (Fee 199) (Fee Paid), Or In The Alternative Motion for Adequate Protection filed by Phillip A. Hedrick Jr on behalf of JPMorgan Chase Bank, National Association (Hedrick, Phillip) (Entered: 02/05/2026)