North Carolina Eastern Bankruptcy Court

Case number: 5:22-bk-00999 - J & R Homes LLC - North Carolina Eastern Bankruptcy Court

Case Information
Case title
J & R Homes LLC
Chapter
7
Judge
Pamela W. McAfee
Filed
05/10/2022
Last Filing
04/22/2024
Asset
Yes
Vol
v
Docket Header

DeBN




U.S. Bankruptcy Court
Eastern District of North Carolina
RALEIGH DIVISION
Bankruptcy Petition #: 22-00999-5-PWM

Assigned to: Judge Pamela W. McAfee
Chapter 7
Voluntary
Asset


Date filed:  05/10/2022
341 meeting:  07/12/2022
Deadline for filing claims:  04/22/2024

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

Latest Dockets
Date Filed#Docket Text
04/24/2024Docket Text
Address Modified for Robert and Jennifer Howland. (Wiggins, Carrie)
04/22/2024Docket 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.)
02/26/2024121Docket Text
Notice of Appearance filed by Caitlin Sandy Truelove on behalf of Builders Wholesale Flooring, LLC. (Truelove, Caitlin) (Entered: 02/26/2024)
02/19/2024120Docket Text
Notice of Appearance filed by Thomas C. Wolff on behalf of Shelby Fraser, Charles Ward. (Wolff, Thomas) (Entered: 02/19/2024)
02/01/2024119Docket Text
Notice of Appearance filed by Caitlin Sandy Truelove on behalf of Builders Wholesale Flooring, LLC. (Truelove, Caitlin) (Entered: 02/01/2024)
01/31/2024Docket Text
Address Modified for Mark and Bette Clemens. (Wiggins, Carrie)
01/31/2024118Docket Text
Notice of Address Change for Mark and Bette Clemens for Payments and Notices filed by Mark & Bette Clemens. (Wiggins, Carrie)
01/23/2024117Docket Text
Trustee's Interim Report for Period Ending 12/31/2023 filed by Trustee Gregory B Crampton. (Crampton, Gregory)
01/22/2024Docket Text
Address Modified for Craig Avery. (Wiggins, Carrie)
01/22/2024116Docket Text
Notice of Address Change for Craig and Shirow Avery for Payments and Notices filed by Craig and Shirow Avery. (Wiggins, Carrie)