Welcome to BusinessBankruptcies.com!

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

Memento Mori, LLC

COURT
North Carolina Eastern Bankruptcy Court
CASE NUMBER
5:2018bk04661
TYPE / CHAPTER
Voluntary / 11

Filed

9-20-18

Updated

2-24-21

Last Checked

3-22-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 22, 2021
Last Entry Filed
Feb 26, 2021

Docket Entries by Quarter

There are 664 older docket entries.

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

login purchase single case subscribe now

Nov 6, 2020 486 BNC Certificate Of Mailing - Hearing Notice Date 11/05/2020. (Related Doc # 481) (Admin.) (Entered: 11/06/2020)
Nov 6, 2020 487 Second Application for Compensation for Terri L. Gardner, Creditor's Attorney, Fee:$57,680.00, Expenses:$2,539.87. filed by Terri L. Gardner (Gardner, Terri) (Entered: 11/06/2020)
Nov 6, 2020 488 Consent Order (RE: related document(s)439 Motion filed by Creditor American Lending Center, LLC). (Harris, Donna) (Entered: 11/06/2020)
Nov 8, 2020 Recommendation Regarding Motion (No Objection) [bcb] filed by Brian Behr on behalf of Bankruptcy Administrator (related document no.474 Motion to Sell Free & Clear of Liens). (Behr, Brian) (Entered: 11/08/2020)
Nov 9, 2020 489 BNC Certificate Of Mailing - Order Notice Date 11/08/2020. (Related Doc # 488) (Admin.) (Entered: 11/09/2020)
Nov 18, 2020 Recommendation Regarding Motion (No Objection) [RPH] filed by Brian Behr on behalf of Bankruptcy Administrator (related document no.483 Application for Compensation). (Behr, Brian) (Entered: 11/18/2020)
Nov 23, 2020 490 Matter Scheduled/Added to Calendar (related document no.474 Motion to Sell Free & Clear of Liens filed by Debtor Memento Mori, LLC) (Donleycott, Sarah) (Entered: 11/23/2020)
Nov 23, 2020 491 Certificate of Email Notice. (related document(s): 474 Motion to Sell Free & Clear of Liens - Interest in Mt. Charleston Landlord, LLC (Fee 181) filed by Debtor Memento Mori, LLC) Hearing scheduled for 11/30/2020 at 10:30 AM at Zoom Hearing (Donleycott, Sarah) (Entered: 11/23/2020)
Nov 30, 2020 NOTE: Hearing time changed to 12:00 PM. (related document(s): 491 Certificate of Telephonic or Email Notice) (Donleycott, Sarah) (Entered: 11/30/2020)
Nov 30, 2020 Recommendation Regarding Motion (No Objection) [RPH] filed by Brian Behr on behalf of Bankruptcy Administrator (related document no.487 Application for Compensation). (Behr, Brian) (Entered: 11/30/2020)
Show 10 more entries
Dec 7, 2020 498 Order Granting Application for Compensation (Related Doc # 487) for Terri L. Gardner, Creditor's Attorney: Fees awarded: $57680.00, expenses awarded: $2539.87 (Harris, Donna) (Entered: 12/07/2020)
Dec 7, 2020 499 Order Granting Motion to Continue Hearing (Related Doc # 494) (related documents 317 Application for Compensation filed by Creditor Pinnacle Bank) Hearing scheduled for 1/12/2021 at 10:00 AM at Raleigh Courtroom (3rd Floor) (Donleycott, Sarah) (Entered: 12/07/2020)
Dec 10, 2020 500 BNC Certificate Of Mailing - Order Notice Date 12/09/2020. (Related Doc # 498) (Admin.) (Entered: 12/10/2020)
Dec 10, 2020 501 BNC Certificate Of Mailing - Order Notice Date 12/09/2020. (Related Doc # 499) (Admin.) (Entered: 12/10/2020)
Jan 8, 2021 502 Withdrawal of Document filed by Alan B. Powell on behalf of Pinnacle Bank (RE: related document(s)317 Application for Compensation for Alan B. Powell, Creditor's Attorney, Fee:$91263.50, Expenses:$1698.19.). (Powell, Alan) (Entered: 01/08/2021)
Jan 8, 2021 Matter Removed from Calendar Prior to Hearing Motion Withdrawn (related document(s): 317 Application for Compensation filed by Creditor Pinnacle Bank) (Donleycott, Sarah) (Entered: 01/08/2021)
Jan 11, 2021 Motion Terminated. Motion withdrawn (related document(s): 317 Application for Compensation filed by Creditor Pinnacle Bank) (Harris, Donna) (Entered: 01/11/2021)
Jan 21, 2021 503 Postconfirmation Report Pursuant to Bankruptcy Rule 2015 filed by Rebecca F. Redwine on behalf of Memento Mori, LLC. (Redwine, Rebecca) (Entered: 01/21/2021)
Jan 21, 2021 504 Quarterly Disbursement Report filed by Rebecca F. Redwine on behalf of Memento Mori, LLC. (Redwine, Rebecca) (Entered: 01/21/2021)
Jan 21, 2021 Payment of Quarterly Fees in the amount of $4875.00 filed by Rebecca F. Redwine on behalf of Memento Mori, LLC. (Redwine, Rebecca) (Entered: 01/21/2021)

There are 10 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
5:2018bk04661
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David M. Warren
Chapter
11
Filed
Sep 20, 2018
Type
voluntary
Terminated
Feb 23, 2021
Updated
Feb 24, 2021
Last checked
Mar 22, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alan B. Powell
    Allen Grading Co, Inc.
    Allen Wilcox
    Amadeus Hospitality Americas, Inc.
    American Express
    American Express Bank, FSB
    Ashworth Family Limited Partnership
    Bankruptcy Administrator, EDNC
    Barbara L Farley, Esquire
    Bill Janvier
    Brian S. Garrett
    Bryn Mawr Equipment Finance, Inc.
    Budd-Piper Roofing, Inc.
    Catherine Jernigan
    Christine Simpson, Town Attorney
    There are 63 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Memento Mori, LLC
    301 S. Academy Street
    Cary, NC 27511
    WAKE-NC
    Tax ID / EIN: xx-xxx1139, 46-3120618, 90-0394661, 80-0200938, 26-1448359
    dba Tonic Remedies
    fdba Mayton Landlord, LLC
    dba The Verandah
    fdba King's Daughter Landlord, LLC
    dba The King's Daughters Inn
    fdba Kings Daughter Tenant, LLC
    fdba DMC Historic Restoration, LLC
    dba Rhea Hospitality
    dba The Mayton Inn

    Represented By

    Jason L. Hendren
    Hendren Redwine & Malone, PLLC
    4600 Marriott Drive, Suite 150
    Raleigh, NC 27612
    919 573-1422
    Fax : 919 420-0475
    Email: jhendren@hendrenmalone.com
    Hendren, Redwine & Malone, PLLC
    4600 Marriott Drive, Suite 150
    Raleigh, NC 27612
    Gerald A. Jeutter, Jr.
    Smith Anderson, LLP
    PO Box 2611
    Raleigh, NC 27601-2611
    919 821-1220
    Fax : 919 821-6800
    Email: jjeutter@smithlaw.com
    Rebecca F. Redwine
    Hendren Redwine & Malone, PLLC
    4600 Marriott Drive, Suite 150
    Raleigh, NC 27612
    919 420-0941
    Fax : 919 420-0475
    Email: rredwine@hendrenmalone.com
    Benjamin E.F.B. Waller
    Hendren, Redwine & Malone, PLLC
    4600 Marriott Drive, Suite 150
    Raleigh, NC 27612
    919-420-7867
    Fax : 919-420-0475
    Email: bwaller@hendrenmalone.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 30, 2023 Alessandra MiaFrancesca 2016 LLC 7 1:2023bk80060
    Aug 18, 2020 FKS Group, LLC 7 5:2020bk02856
    Nov 29, 2019 Rodriguez-Cardona Property Holdings, LLC 11 5:2019bk05486
    Oct 1, 2019 Blue Ridge Site Development Corporation of NC 11 5:2019bk04528
    Apr 30, 2019 Parhelion Incorporated 11 5:2019bk01939
    Mar 1, 2018 Sears Farm, LLC 11 5:2018bk00986
    Aug 14, 2017 U.S. Transport & Logistics, Inc. 7 5:17-bk-03999
    May 5, 2017 Talon Vapor, LLC 7 5:17-bk-02263
    May 16, 2016 Drew Transportation Services, Inc. 11 5:16-bk-02609
    Sep 11, 2014 Dawn Treader, Inc. d/b/a Down Under Surf and Scuba 7 5:14-bk-05288
    Mar 6, 2014 Acts Communication, Inc. 7 1:14-bk-80237
    Oct 31, 2013 Lorian Investment Group, LLC 11 8:13-bk-06783
    Oct 25, 2012 Awesome Awnings, Inc. 7 8:12-bk-07629
    Sep 1, 2011 Julstro International, Inc. 7 1:11-bk-81428
    Aug 1, 2011 Isha Homes, LLC 11 8:11-bk-05834