|
Assigned to: Judge David M. Warren Chapter 11 Voluntary Asset |
|
Debtor NRP Ventures LLC
112 Woodleaf Drive Chapel Hill, NC 27516 ORANGE-NC Tax ID / EIN: 84-3612780 dba Woodleaf |
represented by |
William H. Kroll
Everett Gaskins Hancock, LLP P.O. Box 911 Suite 300 Raleigh, NC 27602 919-755-0025 Fax : 919-755-0009 Email: [email protected] |
Petitioning Creditor Connie Johnson
1 Paradise Cove Hampton, VA 23669 |
represented by |
David F. Mills
Narron Wenzel, P.A. PO Box 1567 Smithfield, NC 27577 919-934-0049 Email: [email protected] |
Petitioning Creditor Melissa Shannon
112 Woodleaf Drive Chapel HIll, NC 27516 |
represented by |
David F. Mills
(See above for address) |
Trustee John G. Rhyne
John G. Rhyne, Attorney at Law P.O. Box 8327 Wilson, NC 27893 |
represented by |
John G. Rhyne
John G. Rhyne, Attorney at Law P.O. Box 8327 Wilson, NC 27893 252 234-9933 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
01/24/2024 | 215 | Docket Text Trustee's Interim Report for Period Ending 12/31/2023 filed by Trustee Kevin Sink. (Sink, Kevin) |
12/06/2023 | Docket Text Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 15 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $9544183.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. filed by Trustee John G. Rhyne. (Rhyne, John) | |
12/05/2023 | Docket Text Note to Courtroom Deputy - Remove from Calendar - Motion Withdrawn (related document no.[212] Notice of Hearing (related document(s): [210] Miscellaneous Motion filed by Creditor Connie Johnson) Hearing scheduled for 12/19/2023 at 10:30 AM at Raleigh Courtroom (3rd Floor)) (Gurgone, Christy) | |
12/05/2023 | 214 | Docket Text Withdrawal of Document filed by Connie Johnson (RE: related document(s)[210] Creditor Connie Johnson, (related document(s): [209] Miscellaneous Correspondence),). (Gurgone, Christy) |
12/04/2023 | 213 | Docket Text BNC Certificate Of Mailing - Hearing Notice Date 12/03/2023. (Related Doc [212]) (Admin.) |
12/01/2023 | 212 | Docket Text Notice of Hearing (related document(s): [210] Miscellaneous Motion filed by Creditor Connie Johnson) Hearing scheduled for 12/19/2023 at 10:30 AM at Raleigh Courtroom (3rd Floor) (Donleycott, Sarah) |
12/01/2023 | 211 | Docket Text Matter Scheduled/Added to Calendar (related document no.[210] Miscellaneous Motion filed by Creditor Connie Johnson) (Donleycott, Sarah) |
11/29/2023 | 210 | Docket Text Motion to Gain Access to a Restricted Document filed by Creditor Connie Johnson (related document(s): [209] Miscellaneous Correspondence), (Bissette, Amy) |
11/16/2023 | 209 | Docket Text Miscellaneous Correspondence from Ray Perkins. (Brock, Anna) |
07/26/2023 | 208 | Docket Text Trustee's Interim Report for Period Ending 6/30/2023 filed by Trustee Kevin Sink. (Sink, Kevin) |