|
Assigned to: Judge David M. Warren Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Turner Oakwood Properties, LLC
10 N. Bloodworth St. Raleigh, NC 27601 WAKE-NC Tax ID / EIN: 46-5017056 |
represented by |
William F. Braziel, III
Janvier Law Firm, PLLC 311 East Edenton Street Raleigh, NC 27601 919 582-2323 Fax : 866 809-2379 Email: [email protected] William P Janvier
Janvier Law Firm, PLLC 311 E Edenton Street Raleigh, NC 27601 919 582-2323 Fax : 866 809-2379 Email: [email protected] Janvier Law Firm, PLLC
1101 Haynes Street Suite 102 Raleigh, NC 27604 Samantha Y. Moore
Janvier Law Firm, PLLC 311 E Edenton Street Raleigh, NC 27601 919 582-2323 Fax : 866 809-2379 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
06/08/2018 | Docket Text Deadline(s) Terminated. Certificate of Service filed.(related document no.[157] Deficiency Notice - Document (BK)) (Crossman, Ahronda)
| |
06/08/2018 | 0 | Docket Text Deadline(s) Terminated. Certificate of Service filed.(related document no. 157 Deficiency Notice - Document (BK)) (Crossman, Ahronda) (Entered: 06/08/2018) |
06/07/2018 | 158 | Docket Text Certificate of Service re: Notice of Mortgage Payment Change filed by Rick D. Lail on behalf of MTGLQ, Investors, L.P..(Lail, Rick)
|
05/29/2018 | 157 | Docket Text DEFICIENCY NOTICE to MTGLQ Investors, L.P.. The referenced document has been filed; however, it is deficient as follows: The Certificate of Service was omitted.The exhibits referred to were not attached or were not consistent with the motion. Failure to correct the deficiencies by the date indicated may result in the court assuming you no longer desire the relief requested and entering an order denying or dismissing the requested relief, or in the matter being forwarded to the judge for appropriate action. (related document no. doc Notice of Mortgage Payment Change with Certificate of Service (Claim # 7) filed by Rick D. Lail on behalf of MTGLQ, Investors, L.P.. filed by MTGLQ, Investors, L.P.) Due by 6/12/2018. (Crossman, Ahronda) (Entered: 05/29/2018) |
10/07/2016 | 156 | Docket Text Notice of Mortgage Payment Change (No Claim on File) with Certificate of Service filed by Rick D. Lail on behalf of MTGLQ, Investors, L.P.. (Attachments: # 1 Exhibit Notice of Payment Change Letter # 2 Certificate Of Service)(Lail, Rick) (Entered: 10/07/2016) |
01/10/2016 | 155 | Docket Text BNC Certificate Of Mailing - Order Notice Date 01/09/2016. (Related Doc [154]) (Admin.) |
01/07/2016 | 154 | Docket Text Final Decree . (Barnes, Dawn) |
01/04/2016 | Docket Text Recommendation Regarding Motion (No Objection) [bcb] filed by Brian Behr on behalf of Bankruptcy Administrator (related document no.[153] Motion for Final Decree filed by William F. Braziel III on behalf of Turner Oakwood Properties, LLC Recommendation due 1/5/2016.). (Behr, Brian) | |
12/23/2015 | Docket Text Payment of Quarterly Fees in the amount of $650.00 filed by William F. Braziel III on behalf of Turner Oakwood Properties, LLC. (Braziel, William) | |
12/23/2015 | Docket Text Receipt Of Filing Fee For Payment of Quarterly Fees(15-01276-5-DMW) [misc,payqf] ( 650.00), Receipt Number 11681327, Amount $ 650.00. (U.S. Treasury) |