North Carolina Eastern Bankruptcy Court

Case number: 5:15-bk-01276 - Turner Oakwood Properties, LLC - North Carolina Eastern Bankruptcy Court

Case Information
Case title
Turner Oakwood Properties, LLC
Chapter
11
Judge
David M. Warren
Filed
03/06/2015
Asset
Yes
Vol
v
Docket Header

DAWN, CLOSED




U.S. Bankruptcy Court
Eastern District of North Carolina
RALEIGH DIVISION
Bankruptcy Petition #: 15-01276-5-DMW

Assigned to: Judge David M. Warren
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/06/2015
Date terminated:  01/07/2016
Plan confirmed:  10/07/2015
341 meeting:  04/15/2015
Deadline for objecting to discharge:  06/15/2015

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]

Latest Dockets
Date Filed#Docket Text
06/08/2018Docket Text
Deadline(s) Terminated. Certificate of Service filed.(related document no.[157] Deficiency Notice - Document (BK)) (Crossman, Ahronda)
06/08/20180Docket Text
Deadline(s) Terminated. Certificate of Service filed.(related document no. 157 Deficiency Notice - Document (BK)) (Crossman, Ahronda) (Entered: 06/08/2018)
06/07/2018158Docket Text
Certificate of Service re: Notice of Mortgage Payment Change filed by Rick D. Lail on behalf of MTGLQ, Investors, L.P..(Lail, Rick)
05/29/2018157Docket 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)
10/07/2016156Docket 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)
01/10/2016155Docket Text
BNC Certificate Of Mailing - Order Notice Date 01/09/2016. (Related Doc [154]) (Admin.)
01/07/2016154Docket Text
Final Decree . (Barnes, Dawn)
01/04/2016Docket 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)
12/23/2015Docket 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)
12/23/2015Docket 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)