Welcome to BusinessBankruptcies.com!

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

Copeland Properties 18, L.P.

COURT
North Carolina Middle Bankruptcy Court
CASE NUMBER
2:11-bk-11462
TYPE / CHAPTER
N/A / 11

Filed

9-23-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 26, 2011
Last Entry Filed
Sep 25, 2011

Docket Entries by Year

Sep 23, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by Copeland Properties 18, L.P. Court enters deficiencies (Adams, Rayford) (Entered: 09/23/2011)
Sep 23, 2011 Receipt of filing fee for Voluntary Petition (Chapter 11)(11-11462) [misc,volp11] (1039.00). Receipt number 3670429, amount $1039.00. (U.S. Treasury) (Entered: 09/23/2011)
Sep 23, 2011 Creditor matrix uploaded/added 20 creditor(s). (webclaimusr) (Entered: 09/23/2011)
Sep 23, 2011 2 Chapter 11 Operating Order. (Hamrick, C.) (Entered: 09/23/2011)
Sep 23, 2011 3 Memo to Attorney for Debtor in Possession re: Duties (Hamrick, C.) (Entered: 09/23/2011)
Sep 23, 2011 4 Application to Employ Rayford K. Adams III and the firm of Higgins Benjamin Eagles & Adams PLLC as Attorney for the Debtor Filed by Debtor Copeland Properties 18, L.P. (Adams, Rayford) (Entered: 09/23/2011)
Sep 25, 2011 5 BNC Certificate of Mailing. (RE: related document(s) 2 Chapter 11 Operating Order) Service Date 09/25/2011. (Admin.) (Entered: 09/26/2011)

This case is closed and is no longer being updated.

Case Information

Court
North Carolina Middle Bankruptcy Court
Case number
2:11-bk-11462
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas W. Waldrep Jr.
Chapter
11
Filed
Sep 23, 2011
Terminated
Jan 29, 2013
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    6103 Landmark Center Blvd. LLC
    Branch of Reorganization
    Bruce Taber
    Cathy M. Rudisill
    Charles P. Copeland
    Copeland Properties 15, L.P.
    Copeland Properties 17, L.P.
    Copeland Properties 5, L.P.
    Copeland Wealth Management
    Donald E. Copeland
    Elizabeth R. Harrison, Subst. Trustee
    Employment Security Commission
    Garden Ridge, L.P.
    Guilford County Tax Department
    Internal Revenue Service*
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Copeland Properties 18, L.P.
    35800 Bob Hope Drive, Suite 210
    Rancho Mirage, CA 92270
    Tax ID / EIN: xx-xxx9195

    Represented By

    Rayford K. Adams, III
    Higgins Benjamin Eagles & Adams, PLLC
    Suite 500
    101 W. Friendly Ave.
    P. O. Box 20570
    Greensboro, NC 27420
    (336) 273-1600
    Email: RKAdams@greensborolaw.com

    Bankruptcy Administrator

    Michael D. West
    Bankruptcy Administrator
    P.O. Box 1828
    Greensboro, NC 27402

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 12, 2023 K-Tofu House, Inc. 7 6:2023bk10112
    Jan 11, 2022 SBDM Americas Inc. 7 6:2022bk10085
    Dec 15, 2021 CMCD Consulting, LLC 7 6:2021bk16261
    Jul 8, 2018 MBC USA Inc 7 6:2018bk15713
    Jan 3, 2018 JLS Development Group Inc 7 6:2018bk10049
    Apr 1, 2016 Lumpy's Pro Golf Discount, Inc., a Florida co 11 6:16-bk-12958
    Apr 1, 2016 Lumpy's, Inc., a California corporation 11 6:16-bk-12957
    Mar 8, 2016 Aging and Hormonal Health, Inc. 7 6:16-bk-12060
    Dec 17, 2013 Cole Travel Group Inc. 7 6:13-bk-30109
    Sep 9, 2013 ARI-RC 19, LLC 11 1:13-bk-15873
    Mar 18, 2013 Desert Dermatology Medical Associates, Inc. 11 6:13-bk-14793
    Feb 22, 2013 Palm Springs Kitchen and Bath LTD 7 6:13-bk-13098
    Feb 1, 2013 El Paseo Jewelry Inc 7 6:13-bk-11913
    Dec 3, 2012 The Club At Shenandoah Springs Village, Inc., a Ca 11 6:12-bk-36723
    Jul 8, 2011 G.W. Heineke Company Inc 7 6:11-bk-32192