Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Blake Family Properties, LLC

COURT
North Carolina Eastern Bankruptcy Court
CASE NUMBER
5:15-bk-01497
TYPE / CHAPTER
Voluntary / 11

Filed

3-18-15

Updated

9-13-23

Last Checked

4-20-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 19, 2015
Last Entry Filed
Mar 18, 2015

Docket Entries by Year

Mar 18, 2015 1 Petition Chapter 11 Voluntary Petition filed by Blake Family Properties, LLC (Oliver, George) (Entered: 03/18/2015)
Mar 18, 2015 Receipt Of Filing Fee For Voluntary Petition (Chapter 11)(15-01497-5) [misc,volp11] (1717.00), Receipt Number 10939241, Amount $1717.00. (U.S. Treasury) (Entered: 03/18/2015)
Mar 18, 2015 NOTE: Case manager assigned to case is Aileen Gibson (Parker, Wendy) (Entered: 03/18/2015)
Mar 18, 2015 2 Meeting of Creditors 341(a) meeting to be held on 4/20/2015 at 10:00 AM at Greenville 341 Meeting Room. Last day to file complaint is 6/19/2015. Proofs of Claims due by 7/20/2015. Government Proof of Claim due by 9/14/2015. (Gibson, Aileen) (Entered: 03/18/2015)
Mar 18, 2015 3 Order to Appear for Examination (Charles E. Blake, Sr.). (Gibson, Aileen) (Entered: 03/18/2015)
Mar 18, 2015 4 DEFICIENCY NOTICE to George Oliver re: Petition. In order for this case to be administered, it is necessary that the following item(s) be filed by the date(s) indicated: Schedule A,Schedule B,Schedule D,Schedule E,Schedule F,Schedule G,Schedule H,Declaration Concerning Debtors Schedules,Statement of Affairs,An executed copy of the resolution of the board of directors, managers, general partners or other governing body authorizing the filing of the petition must be filed.. Pursuant to Bankruptcy Rule 1008, all petitions, lists, schedules, statements, and amendments should be verified or contain an unsworn declaration as provided in 28 U.S.C. 1746. The three day mailing period as provided for under Rule 9006(f), Federal Rules of Bankruptcy Procedure, does not apply. Incomplete Filings due by 4/1/2015. Disclosure of Compensation due by 4/1/2015. Summary of Schedules due by 4/1/2015. (Gibson, Aileen) (Entered: 03/18/2015)
Mar 18, 2015 5 Note to Courtroom Deputy - Schedule Hearing Date 11(a) Status Conference (Gibson, Aileen) (Entered: 03/18/2015)
Mar 18, 2015 6 Order Regarding Administration of Estate. Added Bankruptcy Administrator as party. (adi) (Entered: 03/18/2015)
Mar 18, 2015 7 Consent of Managers filed by George M. Oliver on behalf of Blake Family Properties, LLC. (Oliver, George) (Entered: 03/18/2015)
Mar 18, 2015 8 Notice of Appearance filed by Lauren A. Golden on behalf of Yadkin Bank. (Golden, Lauren) (Entered: 03/18/2015)

There are 2 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
North Carolina Eastern Bankruptcy Court
Case number
5:15-bk-01497
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephani W. Humrickhouse
Chapter
11
Filed
Mar 18, 2015
Type
voluntary
Terminated
Mar 21, 2023
Updated
Sep 13, 2023
Last checked
Apr 20, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Benjamin Blake
    BHB Builders, LLC
    Bill Silva
    Blake Family Properties, LLC
    Blake Home Builders, Inc.
    Brunswick Co Revenue
    Cape Fear Real Estate
    Cape Fear Real Estate
    Carolina Properties of Southport
    Charles Anderson, Jr.
    Charles E. Blake, Sr.
    City of Southport
    David A. Kingman, CPA, Inc.
    Dewey Propst
    G. Minicks Plumbing
    There are 39 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Blake Family Properties, LLC
    1330 North Howe Street
    Southport, NC 28461
    BRUNSWICK-NC
    Tax ID / EIN: xx-xxx4315

    Represented By

    George M. Oliver
    Oliver Friesen Cheek, PLLC
    PO Box 1548
    New Bern, NC 28563
    252 633-1930
    Fax : 252 633-1950
    Email: efile@ofc-law.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 10, 2023 Cam-Car College Collectibles L.L.C. 11V 5:2023bk01918
    Aug 5, 2021 North Pier Ocean Villas Homeowners Association, In 11 5:2021bk01760
    May 23, 2020 Signature Construction Group, LLC 11V 5:2020bk02019
    Jan 21, 2020 D J Harceg Trucking LLC 11 5:2020bk00254
    Nov 25, 2019 Mc Cloud Trucking, LLC 11 5:2019bk05436
    Nov 10, 2017 John A Azzato MD 11 5:17-bk-05548
    Nov 30, 2015 AIC Recycling Jacksonville LLC 7 5:15-bk-06457
    Jul 31, 2015 Center 129, LLC 11 5:15-bk-04145
    Jun 4, 2014 Cape Fear Realty, LLC 11 5:14-bk-03198
    Sep 12, 2013 Roanoke Timberlands, LLC 11 8:13-bk-05774
    Jan 8, 2013 Dobb, LLC 11 8:13-bk-00152
    Jan 3, 2013 Full Circle Holdings, LLC 11 8:13-bk-00066
    Oct 29, 2012 Winner, LLC 11 8:12-bk-07706
    Jun 11, 2012 Austin Development Group, Inc. 11 8:12-bk-04323
    May 21, 2012 South Harbour Station, LLC 11 8:12-bk-03832