North Carolina Eastern Bankruptcy Court

Case number: 5:23-bk-02889 - TOPPOS LLC - North Carolina Eastern Bankruptcy Court

Case Information
Case title
TOPPOS LLC
Chapter
7
Judge
Pamela W. McAfee
Filed
10/05/2023
Last Filing
01/25/2024
Asset
Yes
Vol
v
Docket Header

AHRONDA




U.S. Bankruptcy Court
Eastern District of North Carolina
FAYETTEVILLE DIVISION
Bankruptcy Petition #: 23-02889-5-PWM

Assigned to: Judge Pamela W. McAfee
Chapter 11
Voluntary
Asset


Date filed:  10/05/2023
341 meeting:  01/16/2024
Deadline for filing claims:  02/05/2024
Deadline for objecting to discharge:  01/06/2024

Debtor

TOPPOS LLC

401 E Las Olas Blvd
Suite 130-161
Fort Lauderdale, FL 33301
ROBESON-NC
Tax ID / EIN: 83-1403583

represented by
Blake Y. Boyette

Buckmiller, Boyette & Frost, PLLC
4700 Six Forks Road
Suite 150
Raleigh, NC 27609
919-296-5040
Email: [email protected]

Buckmiller, Boyette & Frost, PLLC

4700 Six Forks Road
Suite 150
Raleigh, NC 27609
919-296-5040

Joseph Zachary Frost

Buckmiller, Boyette & Frost, PLLC
4700 Six Forks Road
Suite 150
Raleigh, NC 27609
919-296-5040
Fax : 919-890-0356
Email: [email protected]

Trustee

John C Bircher, III

John C. Bircher III, Trustee
209 Pollock Street
New Bern, NC 28560
252-514-2828
represented by
John C Bircher, III

John C. Bircher III, Trustee
209 Pollock Street
New Bern, NC 28560
252-514-2828
Fax : 252-514-9878
Email: [email protected]

John C. Bircher, III

Davis Hartman Wright LLP
209 Pollock Street
New Bern, NC 28560
252-514-2828
Fax : 252-514-9878
Email: [email protected]

Davis Hartman Wright LLP

209 Pollock Street
New Bern, NC 28560

Latest Dockets
Date Filed#Docket Text
05/02/2024192Docket Text
BNC Certificate Of Mailing - Order Notice Date 05/02/2024. (Related Doc [188]) (Admin.)
05/02/2024191Docket Text
BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/02/2024. (Related Doc [187]) (Admin.)
04/30/2024190Docket Text
Amended Order Appointing Trustee. (Shum-Drake, Kelly)
04/30/2024189Docket Text
Order Appointing Trustee . (Crossman, Ahronda) **Amended by docket entry [190]** Modified on 4/30/2024 (Shum-Drake, Kelly).
04/30/2024188Docket Text
Order to Appear for Examination (Neil Carmichael Bender, II) . (Crossman, Ahronda)
04/30/2024187Docket Text
Meeting of Creditors 341(a) meeting to be held on 6/17/2024 at 09:30 AM at Zoom 341 Meeting Fayetteville. Proofs of Claims due by 7/9/2024. (Crossman, Ahronda)
04/30/2024Docket Text
Meeting of Creditors 341(a) meeting to be held on 6/17/2024 at 09:30 AM at Zoom 341 Meeting Fayetteville. Proofs of Claims due by 7/9/2024. (Crossman, Ahronda)
04/30/2024186Docket Text
Order Granting Motion to Convert Case to Chapter 7 (Related Doc [172]) Trustee John C Bircher, III removed from the case. Trustee A Scott McKellar added to the case. (Crossman, Ahronda) **Corrective Entry: Order Granting Motion to Convert Case to Chapter 7 (Related Doc [172]) John C Bircher, III to remain as Trustee.** Modified on 4/30/2024 (Shum-Drake, Kelly).
04/30/2024185Docket Text
PDF with attached Audio File. Court Date & Time [04/30/2024 10:40:51 AM]. File Size [ 13522 KB ]. Run Time [ 00:28:50 ]. (Motion to Convert Chapter 11 Case to Chapter 7). (admin).
04/30/2024Docket Text
Matter Scheduled/Added to Calendar 4/30/24 (related document no.[184] Response filed by Creditor Abbott Park MHC LLC, Creditor Alamac Village MHP LLC, Creditor Brittany Court MHP LLC, Creditor Bullock MHP LLC, Creditor Cadillac Ranch MHC LLC f/k/a Big C's MHP LLC, Creditor Cedarbrook Estates MHP LLC, Creditor Central Park 2 MHP LLC, Creditor Central Park 3 MHP LLC, Creditor City View MHC LLC, Creditor Countryside MHC LLC, Creditor Dogwood MHC, LLC, Creditor Eaglewood MHP LLC, Creditor Eastview MHC LLC, Creditor Grand Valley MHP LLC, Creditor Laiken Estates MHC, LLC, Creditor Littlefield Village MHP LLC, Creditor Maple Creek MHP LLC, Creditor Patch Place MHC LLC f/k/a MR Property Group LTD, Creditor Pine Run Park MHP LLC, Creditor Pleasant Hope MHC LLC f/k/a Mediterranean Avenue, LLC, Creditor Prairie Knolls MHP LLC, Creditor Ridgefield MHC LLC, Creditor Rolling Acres MHC LLC f/k/a Rolling Hills Mobile Estates MHC LLC, Creditor Schoolview MHC, LLC, Creditor Scottsdale MHP LLC, Creditor Taylor Park MHC LLC, Creditor Time Out Communities, LLC, Creditor Time Out Properties, LLC, Creditor Top Park Services LLC f/k/a Brando Management Services, LLC, Creditor Turner Park MHC, LLC, Creditor Victoria Estates, MHC LLC, Creditor Waynesville Plantation MHP LLC, Creditor West Estates MHC LLC f/k/a West Park MHC LLC, Creditor Wysteria Village MHC LLC f/k/a Wisteria Village MHC LLC) (Howard, Allyson)