Welcome to BusinessBankruptcies.com!

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

Timothy Omar Hankins, Sr.

COURT
North Carolina Eastern Bankruptcy Court
CASE NUMBER
5:2018bk03044
TYPE / CHAPTER
Voluntary / 11

Filed

6-15-18

Updated

9-13-23

Last Checked

7-11-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 18, 2018
Last Entry Filed
Jun 18, 2018

Docket Entries by Quarter

Jun 15, 2018 1 Petition Chapter 11 Voluntary Petition filed by Timothy Omar Hankins Sr. (Bissette, Amy) (Entered: 06/15/2018)
Jun 15, 2018 NOTE: Case manager assigned to case is Roxanne Parker (Shum-Drake, Kelly) (Entered: 06/15/2018)
Jun 15, 2018 2 Statement of Debtor(s) Social Security Number filed by Timothy Omar Hankins Sr.. (Bissette, Amy) (Entered: 06/15/2018)
Jun 15, 2018 3 Request to Activate Debtor Electronic Notice filed by Timothy Omar Hankins Sr.. (Bissette, Amy) (Entered: 06/15/2018)
Jun 15, 2018 4 Meeting of Creditors 341(a) meeting to be held on 7/16/2018 at 10:00 AM at Raleigh 341 Meeting Room. Last day to file complaint is 9/14/2018. Proofs of Claims due by 10/15/2018. Government Proof of Claim due by 12/12/2018. (Bissette, Amy) (Entered: 06/15/2018)
Jun 15, 2018 NOTE: DEBN Account(s) Activated (related document(s): 3 Request re: Debtor Electronic Notice) (Shum-Drake, Kelly) (Entered: 06/15/2018)
Jun 15, 2018 5 DEFICIENCY NOTICE to Timothy Hankins, Sr. 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: Schedules A-J,Declaration Concerning Debtors Schedules,Statement of Affairs,Statement of Current Monthly Income - Ch. 11,. 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 6/29/2018. Summary of Schedules due by 6/29/2018. Certificate of Credit Counseling due by 6/29/2018. (Bissette, Amy) (Entered: 06/15/2018)
Jun 15, 2018 6 DEFICIENCY NOTICE to Timothy Hankins, Sr. re: Petition. The petition is deficient as follows: The list of 20 largest unsecured creditors was omitted. All deficiencies should be corrected by the date indicated. Failure to do so may result in the petition being dismissed or scheduled for a show cause hearing. Due by 6/20/2018. (Bissette, Amy) (Entered: 06/15/2018)
Jun 15, 2018 7 Memorandum to Pro Se Debtor(s). (Bissette, Amy) (Entered: 06/15/2018)
Jun 15, 2018 8 Certificate of Mailing. (related document(s): 6 Deficiency Notice - Petitions (Local)) (Bissette, Amy) (Entered: 06/15/2018)

There are 5 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
5:2018bk03044
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David M. Warren
Chapter
11
Filed
Jun 15, 2018
Type
voluntary
Terminated
Jul 9, 2019
Updated
Sep 13, 2023
Last checked
Jul 11, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amber Kauffman
    Duke Medical
    Internal Revenue Service
    James R. Levinson
    John Franklin McGraw/Chris Mann
    Jonathan Small
    North Carolina Department of Commerce
    North Carolina Department of Revenue
    Robert J Bernhardt
    Sardia Marie Hankins Porter
    Wake County Family Court
    Wake Medical

    Parties

    Debtor

    Timothy Omar Hankins, Sr.
    4729 G St.
    Garner, NC 27529
    WAKE-NC
    919-337-7262
    SSN / ITIN: xxx-xx-2927
    Tax ID / EIN: xx-xxx5420, 81-0894069, 56-1717524, 46-5584340

    Represented By

    Timothy Omar Hankins, Sr.
    PRO SE

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 10, 2023 Tabula Rasa, Co. 11 5:2023bk01911
    Dec 8, 2021 Hotep Trucking LLC 7 1:2021bk80450
    Jul 16, 2021 OfficeMart, Inc. 11V 5:2021bk01590
    Feb 3, 2021 Showroom Detail Consultants LLC 7 5:2021bk00248
    Apr 26, 2019 Another Beginning, Inc. 11 5:2019bk01897
    Jun 11, 2018 C. E. Willie Funeral & Cremation Services, Inc. 11 5:2018bk02957
    Sep 8, 2017 All Purpose Solutions, LLC 11 5:17-bk-04428
    Mar 24, 2017 Sapps Welding & Radiator Service, Inc. 7 5:17-bk-01427
    Sep 27, 2016 Fitzgerald's Seafood, LLC 11 5:16-bk-05017
    Jul 1, 2016 C. E. Willie Funeral & Cremation Services, Inc. 11 5:16-bk-03448
    Jun 22, 2016 Bunn Communications, Inc. 11 5:16-bk-03291
    Feb 2, 2015 Justice Fellowship International, Inc 7 5:15-bk-00535
    Sep 15, 2014 Abundant Life Church of God in Christ, Inc. 11 5:14-bk-05333
    Sep 12, 2012 Woods Ventures, Inc. 7 8:12-bk-06554
    Jan 24, 2012 Construction Supervision Services, Inc. 11 8:12-bk-00569