Welcome to BusinessBankruptcies.com!

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

Spencer Mountain Vineyards

COURT
North Carolina Eastern Bankruptcy Court
CASE NUMBER
5:16-bk-02597
TYPE / CHAPTER
Voluntary / 11

Filed

5-16-16

Updated

9-13-23

Last Checked

6-17-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 17, 2016
Last Entry Filed
May 16, 2016

Docket Entries by Year

May 16, 2016 1 Petition Chapter 11 Voluntary Petition filed by Lucien Sanders Wilkins (Oliver, George) (Entered: 05/16/2016)
May 16, 2016 2 Statement of Debtor(s) Social Security Number filed by George M. Oliver on behalf of Lucien Sanders Wilkins. (Oliver, George) (Entered: 05/16/2016)
May 16, 2016 NOTE: Case manager assigned to case is Brenna Kemp (Parker, Wendy) (Entered: 05/16/2016)
May 16, 2016 Receipt Of Filing Fee For Voluntary Petition (Chapter 11)(16-02597-5) [misc,volp11] (1717.00), Receipt Number 12054208, Amount $1717.00. (U.S. Treasury) (Entered: 05/16/2016)
May 16, 2016 3 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: Declaration Concerning Debtors Schedules,Schedules A - J, Statement of Affairs and Statement of Current Monthly Income. 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 5/31/2016. Disclosure of Compensation due by 5/31/2016. Summary of Schedules due by 5/31/2016. (Kemp, Brenna) (Entered: 05/16/2016)
May 16, 2016 4 Meeting of Creditors 341(a) meeting to be held on 6/20/2016 at 10:00 AM at Greenville 341 Meeting Room. Last day to file complaint is 8/19/2016. Proofs of Claims due by 9/19/2016. Government Proof of Claim due by 11/14/2016. (Kemp, Brenna) (Entered: 05/16/2016)
May 16, 2016 5 Note to Courtroom Deputy - Schedule Hearing Date 11(a) Status Conference (Kemp, Brenna) (Entered: 05/16/2016)
May 16, 2016 6 Order Regarding Administration of Estate. Added Bankruptcy Administrator as party. (adi) (Entered: 05/16/2016)
May 16, 2016 7 Order to File Plan and Disclosure Statement and Notice of Status Conference . Chapter 11 Plan due by 8/15/2016. Disclosure Statement due by 8/15/2016. Status hearing to be held on 6/20/2016 at 10:00 AM at Telephone Conference/Judge Warren. (Donleycott, Sarah) (Entered: 05/16/2016)

This case is closed and is no longer being updated.

Case Information

Court
North Carolina Eastern Bankruptcy Court
Case number
5:16-bk-02597
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David M. Warren
Chapter
11
Filed
May 16, 2016
Type
voluntary
Terminated
Nov 2, 2017
Updated
Sep 13, 2023
Last checked
Jun 17, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Campus Medical Properties, LLC
    Chad B. Ewing
    David J. Turlington, III
    Freda H. Wilkins Testamentary Trust
    Howard Marks
    Internal Revenue Service
    Kathryn R. Holding
    Lodges at Winklers Creek, LLC
    Lucien Sanders Wilkins
    NC Dept of Revenue
    New Hanover Co.Tax
    New York Life
    North Carolina Department of Commerce
    North State Bank
    North State Bank
    There are 17 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Lucien Sanders Wilkins
    2215 Lynnwood Drive
    Wilmington, NC 28403
    NEW HANOVER-NC
    SSN / ITIN: xxx-xx-4568
    dba Lucien Wilkins MD Consulting
    dba Spencer Mountain Vineyards

    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 #
    Apr 11 Harris Hauling & Trucking, LLC 11V 5:2024bk01210
    Apr 4 New Anthem, LLC 11V 5:2024bk01126
    Mar 11 Burnette Trust 7 3:2024bk30221
    Feb 23 Black Pearl Home Care LLC 11V 5:2024bk00607
    Feb 1 Azalea Gynecology, P.A. 11V 5:2024bk00330
    Nov 17, 2023 Oak-Bark Corporation 11V 5:2023bk03351
    Jun 8, 2021 Kissmyassets, L.L.C. 11 5:2021bk01316
    Nov 3, 2020 Manufacturing Methods, LLC 11V 5:2020bk03549
    Mar 11, 2020 Carr Creative Corporation 11V 5:2020bk01078
    Sep 19, 2019 Vertex Railcar Corporation 7 1:2019bk12071
    May 19, 2017 Wright Retirement Properties, LLC 11 5:17-bk-02496
    Jan 13, 2017 Sound Medical Supply Partners, LLC 11 5:17-bk-00203
    Aug 17, 2016 Yahweh Center, Inc. 11 5:16-bk-04306
    May 23, 2013 Bermuda Gardens, LLC 11 8:13-bk-03365
    Jun 26, 2012 Entourage, Inc. 7 1:12-bk-13997