|
Assigned to: Judge Pamela W. McAfee Chapter 7 Voluntary Asset |
|
Debtor J & R Homes LLC
1200 S. Horner Blvd. #4928 Sanford, NC 27331 LEE-NC Tax ID / EIN: 85-3254061 |
represented by |
Jason L. Hendren
Hendren Redwine & Malone, PLLC 4600 Marriott Drive, Suite 150 Raleigh, NC 27612 919 573-1422 Fax : 919 420-0475 Email: [email protected] Rebecca F. Redwine
Hendren Redwine & Malone, PLLC 4600 Marriott Drive, Suite 150 Raleigh, NC 27612 919 420-0941 Fax : 919 420-0475 Email: [email protected] Benjamin E.F.B. Waller
Hendren, Redwine & Malone, PLLC 4600 Marriott Drive, Suite 150 Raleigh, NC 27612 919-420-7867 Fax : 919-420-0475 Email: [email protected] |
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: [email protected] Nicholls & Crampton, PA
PO Box 18237 Raleigh, NC 27619 |
Date Filed | # | Docket Text |
---|---|---|
04/24/2024 | Docket Text Address Modified for Robert and Jennifer Howland. (Wiggins, Carrie) | |
04/22/2024 | Docket Text Notification of Address Change (Both Notices and Payments) for Robert and Jennifer Howland. Existing address is 437 Windy Beach, Sanford, NC 27332. New address is 5837 Lower Moncure Rd, Sanford, NC 27330 filed by J.M. Cook on behalf of Robert and Jessica Howland. (Cook, J.M.) | |
02/26/2024 | 121 | Docket Text Notice of Appearance filed by Caitlin Sandy Truelove on behalf of Builders Wholesale Flooring, LLC. (Truelove, Caitlin) (Entered: 02/26/2024) |
02/19/2024 | 120 | Docket Text Notice of Appearance filed by Thomas C. Wolff on behalf of Shelby Fraser, Charles Ward. (Wolff, Thomas) (Entered: 02/19/2024) |
02/01/2024 | 119 | Docket Text Notice of Appearance filed by Caitlin Sandy Truelove on behalf of Builders Wholesale Flooring, LLC. (Truelove, Caitlin) (Entered: 02/01/2024) |
01/31/2024 | Docket Text Address Modified for Mark and Bette Clemens. (Wiggins, Carrie) | |
01/31/2024 | 118 | Docket Text Notice of Address Change for Mark and Bette Clemens for Payments and Notices filed by Mark & Bette Clemens. (Wiggins, Carrie) |
01/23/2024 | 117 | Docket Text Trustee's Interim Report for Period Ending 12/31/2023 filed by Trustee Gregory B Crampton. (Crampton, Gregory) |
01/22/2024 | Docket Text Address Modified for Craig Avery. (Wiggins, Carrie) | |
01/22/2024 | 116 | Docket Text Notice of Address Change for Craig and Shirow Avery for Payments and Notices filed by Craig and Shirow Avery. (Wiggins, Carrie) |