North Carolina Middle Bankruptcy Court

Case number: 2:17-bk-11455 - Oak Ridge Looneys, LLC - North Carolina Middle Bankruptcy Court

Case Information
Case title
Oak Ridge Looneys, LLC
Chapter
11
Judge
Catharine R. Aron
Filed
12/31/2017
Last Filing
06/25/2018
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
Middle District of North Carolina (Greensboro)
Bankruptcy Petition #: 17-11455

Assigned to: Bankruptcy Judge Catharine R. Aron
Chapter 11
Voluntary
Asset


Case Manager:  
Christy H. 336-358-4007
Date filed:  12/31/2017
341 meeting:  02/05/2018
Deadline for filing claims:  05/06/2018

Debtor

Oak Ridge Looneys, LLC

6118 Chalet Drive
Oak Ridge, NC 27310
GUILFORD-NC
Tax ID / EIN: 20-5437343
dba
JP Looneys


represented by
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
01/12/201825Docket Text
Periodic Report Regarding Value, Operations, and Profitability of Entities in which the Estate of the Debtor Holds a Substantial or Controlling Interest (FRBP 2015.3) Filed by Debtor Oak Ridge Looneys, LLC. (Siegmund, Dirk) (Entered: 01/12/2018)
01/12/201824Docket Text
Amended Document Voluntary Petiton to correct Descritption/Designation of Debtor's Business Filed by Debtor Oak Ridge Looneys, LLC (RE: related document(s) 1 Voluntary Petition (Chapter 11)). (Siegmund, Dirk) (Entered: 01/12/2018)
01/12/201823Docket Text
Non- Individual List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders , Declaration Concerning Debtor's Schedules , Declaration Under Penalty of Perjury for Non-individual Debtors , Disclosure of Compensation of Attorney for Debtor , Equity Security Holders , Schedule A/B: Property Non- Individual , Schedule D: Non- Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non- Individual , Schedule G: Non- Individual- Executory Contracts and Unexpired Leases , Schedule H: Non- Individual-Codebtors , Statement of Corporate Ownership filed. , Statement of Financial Affairs for Non- Individual , Summary of Assets and Liabilities Schedules for Non- Individual , Verification of Creditor Matrix , Creditor Matrix Filed by Debtor Oak Ridge Looneys, LLC. (Siegmund, Dirk) (Entered: 01/12/2018)
01/11/201822Docket Text
Notice of Appearance and Request for Notice by Holmes P. Harden Filed by Creditor Pinnacle Financial Partners. (Harden, Holmes) (Entered: 01/11/2018)
01/09/201821Docket Text
Bankruptcy Administrator's Memo Regarding No Formation of Creditors Committee Filed by Bankruptcy Administrator William P. Miller. (Miller, William) (Entered: 01/09/2018)
01/05/201820Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 13 Meeting of Creditors Chapter 11) Notice Date 01/05/2018. (Admin.) (Entered: 01/06/2018)
01/05/201819Docket Text
BNC Certificate of Mailing - Hearing. (RE: related document(s) 11 Hearing (Bk Other) Set) Notice Date 01/05/2018. (Admin.) (Entered: 01/06/2018)
01/05/201818Docket Text
Notice of Appearance and Request for Notice by David S. Pokela Filed by Creditor Cooke Outparcel E, LLC. (Pokela, David) (Entered: 01/05/2018)
01/04/201817Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 9 Designating Party to Act on behalf of Corp/Partnership) Notice Date 01/04/2018. (Admin.) (Entered: 01/05/2018)
01/04/201816Docket Text
BNC Certificate of Mailing. (RE: related document(s) 4 Missing Documents Due:) Notice Date 01/04/2018. (Admin.) (Entered: 01/05/2018)