Welcome to BusinessBankruptcies.com!

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

Center 129, LLC

COURT
North Carolina Eastern Bankruptcy Court
CASE NUMBER
5:15-bk-04145
TYPE / CHAPTER
Voluntary / 11

Filed

7-31-15

Updated

9-13-23

Last Checked

9-3-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 3, 2015
Last Entry Filed
Aug 3, 2015

Docket Entries by Year

Jul 31, 2015 1 Petition Chapter 11 Voluntary Petition filed by Center 129, LLC (Oliver, George) (Entered: 07/31/2015)
Jul 31, 2015 Receipt Of Filing Fee For Voluntary Petition (Chapter 11)(15-04145-5) [misc,volp11] (1717.00), Receipt Number 11300527, Amount $1717.00. (U.S. Treasury) (Entered: 07/31/2015)
Jul 31, 2015 NOTE: Case manager assigned to case is Christy Gurgone (Roberson, Tina) (Entered: 07/31/2015)
Jul 31, 2015 2 DEFICIENCY NOTICE to George M. 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 8/14/2015. Disclosure of Compensation due by 8/14/2015. Summary of Schedules due by 8/14/2015. (Gurgone, Christy) (Entered: 07/31/2015)
Jul 31, 2015 3 Meeting of Creditors 341(a) meeting to be held on 9/8/2015 at 10:00 AM at Greenville 341 Meeting Room. Last day to file complaint is 11/9/2015. Proofs of Claims due by 12/7/2015. Government Proof of Claim due by 1/27/2016. (Gurgone, Christy) (Entered: 07/31/2015)
Jul 31, 2015 4 Order to Appear for Examination (John G. Hamilton) . (Gurgone, Christy) (Entered: 07/31/2015)
Jul 31, 2015 5 Note to Courtroom Deputy - Schedule Hearing Date 11a Status Conference (Gurgone, Christy) (Entered: 07/31/2015)
Jul 31, 2015 6 Motion to Use Cash Collateral filed by George M. Oliver on behalf of Center 129, LLC Responses due by 08/17/2015. (Oliver, George) (Entered: 07/31/2015)
Jul 31, 2015 7 Notice of Appearance, Request for Notices filed by James S. Livermon III on behalf of RREF ST-NC, LLC. (Livermon, James) (Entered: 07/31/2015)
Aug 3, 2015 8 Order Regarding Administration of Estate. Added Bankruptcy Administrator as party. (adi) (Entered: 08/03/2015)

There are 3 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-04145
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David M. Warren
Chapter
11
Filed
Jul 31, 2015
Type
voluntary
Terminated
Oct 8, 2015
Updated
Sep 13, 2023
Last checked
Sep 3, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Better Beach Rentals
    Brunswick City Tax Office
    Center 129, LLC
    Geddings, Kleva & Campbell
    George Mason Oliver
    Internal Revenue Service
    James S. Livermon, III
    John Hamilton
    Marie Hamilton
    NC Dept of Revenue
    Phillip Nifong
    Quantum Loan Servicing
    RREF ST-NC, LLC
    Secretary of Treasury
    Town of Oak Island
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Center 129, LLC
    PO Box 65
    Oak Island, NC 28465
    BRUNSWICK-NC
    Tax ID / EIN: xx-xxx6965

    Represented By

    George M. Oliver
    The Law Offices of Oliver & 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 #
    Feb 11, 2022 Robinson Trucking of Brunswick County, Inc 11V 5:2022bk00314
    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
    May 15, 2019 Individualized Treatment Solution, LLC 11 5:2019bk02226
    Feb 7, 2018 REATA Real Estate Investments, LLC 11 5:2018bk00588
    Nov 10, 2017 John A Azzato MD 11 5:17-bk-05548
    Mar 18, 2015 Blake Family Properties, LLC 11 5:15-bk-01497
    Jun 4, 2014 Cape Fear Realty, LLC 11 5:14-bk-03198
    Jan 31, 2014 Green Up 11 5:14-bk-00579
    Sep 12, 2013 Roanoke Timberlands, LLC 11 8:13-bk-05774
    Jul 26, 2013 Bate Land & Timber, LLC 11 8:13-bk-04665
    Aug 7, 2012 Holmes Construction & Excavation, LLC 11 8:12-bk-05717
    May 21, 2012 South Harbour Station, LLC 11 8:12-bk-03832
    Apr 27, 2012 The Holden Trading Company 11 8:12-bk-03219