North Carolina Eastern Bankruptcy Court

Case number: 8:13-bk-05774 - Roanoke Timberlands, LLC - North Carolina Eastern Bankruptcy Court

Case Information
Case title
Roanoke Timberlands, LLC
Chapter
11
Filed
09/12/2013
Asset
Yes
Docket Header

ANNA




U.S. Bankruptcy Court
Eastern District of North Carolina
WILMINGTON DIVISION
Bankruptcy Petition #: 13-05774-8-RDD

Assigned to: Judge Randy D. Doub
Chapter 11
Voluntary
Asset


Date filed:  09/12/2013
341 meeting:  11/27/2013
Deadline for filing claims (govt.):  03/11/2014
Deadline for objecting to discharge:  12/16/2013

Debtor

Roanoke Timberlands, LLC

4956 Long Beach Road SE, Ste 14
Southport, NC 28461-9127
BRUNSWICK-NC
Tax ID / EIN: 26-2664249
represented by
J.M. Cook

Attorney at Law
5886 Faringdon Place, Suite 100
Raleigh, NC 27609
919 675-2411
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
10/29/2014122Docket Text
Monthly Report for the Month of September 2014 filed by J.M. Cook on behalf of Roanoke Timberlands, LLC. (Cook, J.M.) (Entered: 10/29/2014)
10/28/2014121Docket Text
Notice of Motion filed by J.M. Cook on behalf of Roanoke Timberlands, LLC (RE: related document(s) 120Second Application for Compensation for J.M. Cook, Debtor's Attorney, Fee:$4,060.00, Expenses:$217.19.). Responses due by 11/21/2014. (Cook, J.M.) (Entered: 10/28/2014)
10/28/2014120Docket Text
Second Application for Compensation for J.M. Cook, Debtor's Attorney, Fee:$4,060.00, Expenses:$217.19. filed by J.M. Cook Responses due by 11/21/2014. (Attachments: # 1Exhibit Time Entries # 2Exhibit Bio Data) (Cook, J.M.)
**Notice of Motion 121** Modified on 10/29/2014 (Brock, Anna). (Entered: 10/28/2014)
10/06/2014119Docket Text
Monthly Report for the Month of October 2014 filed by J.M. Cook on behalf of Roanoke Timberlands, LLC. (Cook, J.M.) (Entered: 10/06/2014)
09/08/2014118Docket Text
Monthly Report for the Month of July 2014 filed by J.M. Cook on behalf of Roanoke Timberlands, LLC. (Cook, J.M.) (Entered: 09/08/2014)
08/27/2014117Docket Text
BNC Certificate Of Mailing - PDF Document Notice Date 08/27/2014. (Related Doc # 116) (Admin.) (Entered: 08/28/2014)
08/25/2014116Docket Text
Order Granting Motion to Approve Compromise (Related Doc # 108) (Brock, Anna) (Entered: 08/25/2014)
08/25/2014Docket Text
Note to Courtroom Deputy - Remove from Calendar -
Other- No Responses(related document no. 110Order Granting Application to Reduce Response Time (Related Doc # 109) (related document(s): 108Motion to Approve Compromise With Coastal Federal Credit Union filed by Debtor Roanoke Timberlands, LLC), Granting Motion for Expedited Hearing (Related Doc 109) Responses due by 5pm on 8/22/2014. Hearing scheduled for 8/25/2014 at 11:30 AM at Greenville Courtroom (New).) (Brock, Anna) (Entered: 08/25/2014)
08/18/2014Docket Text
Recommendation Regarding Motion (No Objection) [ALG] filed by Christopher Scott Kirk on behalf of Bankruptcy Administrator (related document no. 108Motion to Approve Compromise With Coastal Federal Credit Union filed by J.M. Cook on behalf of Roanoke Timberlands, LLC Responses due by 8/22/2014. (Attachments: # 1 Exhibit Settlement Terms) (Cook, J.M.)
**Supplemented by Docket Entry: 111..). (Kirk, Christopher) (Entered: 08/18/2014)
08/15/2014115Docket Text
BNC Certificate Of Mailing - PDF Document Notice Date 08/15/2014. (Related Doc # 113) (Admin.) (Entered: 08/16/2014)