North Carolina Middle Bankruptcy Court

Case number: 2:15-bk-10411 - Turnkey Products, LLC - North Carolina Middle Bankruptcy Court

Case Information
Case title
Turnkey Products, LLC
Chapter
11
Judge
Lena M. James
Filed
04/17/2015
Asset
Yes
Docket Header
U.S. Bankruptcy Court
Middle District of North Carolina (Greensboro)
Bankruptcy Petition #: 15-10411

Assigned to: Bankruptcy Judge Lena M. James
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Case Manager:  
Tiffany S. 336-358-4030
Date filed:  04/17/2015
Date terminated:  03/29/2017
Plan confirmed:  07/29/2016
341 meeting:  05/21/2015

Debtor

Turnkey Products, LLC

c/o Richard Olmeda
5021 Patagonia Pass
Bee Cave, TX 78738
GUILFORD-NC
Tax ID / EIN: 68-0663646

represented by
Samantha K. Brumbaugh

Ivey, McClellan, Gatton & Siegmund, LLP
100 S. Elm Street
Suite 500
PO Box 3324
Greensboro, NC 27402
336-274-4658
Fax : 336-274-4540
Email: [email protected]

Charles M. Ivey, III

Ivey, McClellan, Gatton, & Siegmund, LLP
Suite 500
100 S. Elm St.
Greensboro, NC 27401
336-274-4658
Fax : 336-274-4540
Email: [email protected]

Justin William Kay

Ivey, McClellan, Gatton, & Siegmund, LLP
P.O. Box 3324
Greensboro, NC 27402
336-274-4658
Fax : 336-274-4540
Email: [email protected]

Dirk W. Siegmund

Ivey, McClellan, Gatton, & Siegmund, LLP
Suite 500
100 S. Elm St.
P. O. Box 3324
Greensboro, NC 27402-3324
336-274-4658
Fax : 336-274-4540
Email: [email protected]

Bankruptcy Administrator

William P. Miller

Bankruptcy Administrator
101 South Edgeworth Street
Greensboro, NC 27401
 
 

Latest Dockets
Date Filed#Docket Text
03/31/2017430Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 429 Final Decree) Notice Date 03/31/2017. (Admin.) (Entered: 04/01/2017)
03/29/2017Docket Text
Bankruptcy Case Closed. (Shoffner, T.) (Entered: 03/29/2017)
03/29/2017429Docket Text
Final Decree and Order Closing Case. (Shoffner, T.) (Entered: 03/29/2017)
03/03/2017Docket Text
Disposition of Adversary 2:16-ap-2015 Settlement Agreement (Shoffner, T.) (Entered: 03/03/2017)
03/03/2017Docket Text
Adversary Case 2:16-ap-2015 Closed (Shoffner, T.) (Entered: 03/03/2017)
02/14/2017Docket Text
Receipt of Funds for Chapter 11 Quarterly Fees in the amount of $1625.00. Receipt Number 204320. (RE: related document(s) 427 Chapter 11 Quarterly Fees Statement filed by Debtor Turnkey Products, LLC) (Lawson, G.) (Entered: 02/14/2017)
02/14/2017428Docket Text
Chapter 11 Final Report Filed by Debtor Turnkey Products, LLC. (Kay, Justin) (Entered: 02/14/2017)
02/14/2017427Docket Text
Chapter 11 Quarterly Fees Statement for Period: January 1 - March 31, 2017. Fee Amount to be paid $1,625.00; Filed by Debtor Turnkey Products, LLC. (Kay, Justin) (Entered: 02/14/2017)
02/14/20170Docket Text
Receipt of Funds for Chapter 11 Quarterly Fees in the amount of $1625.00. Receipt Number 204320. (RE: related document(s) 427 Chapter 11 Quarterly Fees Statement filed by Debtor Turnkey Products, LLC) (Lawson, G.) (Entered: 02/14/2017)
02/08/2017426Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 425 Order on Objection to Claim) Notice Date 02/08/2017. (Admin.) (Entered: 02/09/2017)