Welcome to BusinessBankruptcies.com!

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

Toppos Llc

COURT
North Carolina Eastern Bankruptcy Court
CASE NUMBER
5:2023bk02889
TYPE / CHAPTER
Voluntary / 11

Filed

10-5-23

Updated

3-31-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2024
Last Entry Filed
Apr 22, 2024

Docket Entries by Month

There are 187 older docket entries.

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

login purchase single case subscribe now

Feb 28 149 Interim Application for Compensation for John C Bircher III, Trustee Chapter 7, Fee:$, Expenses:$843.41. filed by John C Bircher III (Bircher, John) (Entered: 02/28/2024)
Feb 29 150 Amended/Amendment to Motion/Application filed by John C Bircher III on behalf of John C Bircher III(related document no.149 Application for Compensation) (Bircher, John) (Entered: 02/29/2024)
Feb 29 151 Certificate of Service filed by Trustee John C Bircher III. (RE: related document(s)135 Order on Application to Employ) (Bircher, John) (Entered: 02/29/2024)
Mar 4 152 PDF with attached Audio File. Court Date & Time [02/29/2024 10:36:35 AM]. File Size [ 3245 KB ]. Run Time [ 00:06:55 ]. (Motion to Use of Cash Collateral.). (admin). (Entered: 03/04/2024)
Mar 4 153 Order Granting Application for Compensation (Related Doc # 150) for John C Bircher, Trustee Chapter 7, Fees: $0.00, Expenses: $843.41,) (Crossman, Ahronda) (Entered: 03/04/2024)
Mar 5 154 Fourth Interim Order Authorizing Use of Cash Collateral. Hearing scheduled for 4/3/2024 at 11:30 AM at Raleigh Courtroom Certificate of Service due 3/8/2024. (RE: related document(s)21 Cash Collateral filed by Debtor TOPPOS LLC). (Crossman, Ahronda) (Entered: 03/05/2024)
Mar 5 Note to Courtroom Deputy - Add to Calendar (related document no.154 Interim Order) (Crossman, Ahronda) (Entered: 03/05/2024)
Mar 6 155 Certificate of Service filed by Trustee John C Bircher III. (RE: related document(s)154 Interim Order) (Bircher, John) (Entered: 03/06/2024)
Mar 7 Deadline(s) Terminated/certificate of service filed. (related document no.154 Interim Order) (Brock, Anna) (Entered: 03/07/2024)
Mar 11 156 Motion to Extend Time to File Response, filed by Brian Behr on behalf of Bankruptcy Administrator (related document no.141 Application for Compensation) (Behr, Brian) (Entered: 03/11/2024)
Show 10 more entries
Mar 22 167 Second Motion to Extend Time to File Response, filed by Brian Behr on behalf of Bankruptcy Administrator (related document no.159 Order on Motion to Extend Time) (Behr, Brian) (Entered: 03/22/2024)
Mar 25 168 Second Motion to Extend Time to File Response, filed by John C Bircher III on behalf of John C Bircher III(related document no.141 Application for Compensation) (Bircher, John) (Entered: 03/25/2024)
Mar 26 169 Order Granting Motion to Extend Time (Related Doc # 167) Responses due by 4/5/2024. (Crossman, Ahronda) (Entered: 03/26/2024)
Mar 26 170 Order Granting Motion to Extend Time (Related Doc # 168) Responses due by 4/5/2024. (Crossman, Ahronda) (Entered: 03/26/2024)
Mar 28 171 Monthly Report for the Month of February 2024 filed by John C Bircher III on behalf of John C Bircher III. (Bircher, John) (Entered: 03/28/2024)
Apr 1 172 Motion to Convert Chapter 11 Case to Chapter 7 (Fee Paid) filed by Lisa P. Sumner on behalf of 21st Mortgage Corporation (Attachments: # 1 Exhibit A) (Sumner, Lisa) (Entered: 04/01/2024)
Apr 1 Receipt Of Filing Fee For Motion to Convert Chapter 11 Case to Chapter 7( 23-02889-5-PWM) [motion,mcnv7] ( 15.00), Receipt Number A17808431, Amount $ 15.00. (U.S. Treasury) (Entered: 04/01/2024)
Apr 2 173 Matter Scheduled/Added to Calendar (related document no.172 Motion to Convert Chapter 11 Case to Chapter 7 filed by Creditor 21st Mortgage Corporation) (Howard, Allyson) (Entered: 04/02/2024)
Apr 2 174 Notice of Hearing (related document(s): 172 Motion to Convert Chapter 11 Case to Chapter 7 filed by Creditor 21st Mortgage Corporation) Hearing scheduled for 4/30/2024 at 10:30 AM at Raleigh Courtroom (Howard, Allyson) (Entered: 04/02/2024)
Apr 3 175 PDF with attached Audio File. Court Date & Time [04/03/2024 11:34:54 AM]. File Size [ 8913 KB ]. Run Time [ 00:19:00 ]. (Motion to Use of Cash Collateral.). (admin). (Entered: 04/03/2024)

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

The docket for this case is updated every weekday morning.

Case Information

Court
North Carolina Eastern Bankruptcy Court
Case number
5:2023bk02889
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Pamela W. McAfee
Chapter
11
Filed
Oct 5, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 26, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    21st Communities, Inc.
    21st Mortgage Corporation
    ABBOT PARK MHC LLC
    AFFORDABLE RESORTS LLC
    ALAMAC VILLAGE MHP LLC
    BAYSIDE MHC LLC
    Bladen County Tax Office
    Brendan A. Potts
    BRITTANY COURT MHP LLC
    BULLOCK MHP LLC
    CADILLAC RANCH MHC LLC
    CAPE FEAR MHC LLC
    CEDARBROOK ESTATES MHP LLC
    CENTRAL PARK 2 MHP LLC
    CENTRAL PARK 3 MHP LLC
    There are 64 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    TOPPOS LLC
    401 E Las Olas Blvd
    Suite 130-161
    Fort Lauderdale, FL 33301
    ROBESON-NC
    Tax ID / EIN: xx-xxx3583

    Represented By

    Blake Y. Boyette
    Buckmiller, Boyette & Frost, PLLC
    4700 Six Forks Road
    Suite 150
    Raleigh, NC 27609
    919-296-5040
    Email: bboyette@bbflawfirm.com
    Buckmiller, Boyette & Frost, PLLC
    4700 Six Forks Road
    Suite 150
    Raleigh, NC 27609
    919-296-5040
    Joseph Zachary Frost
    Buckmiller, Boyette & Frost, PLLC
    4700 Six Forks Road
    Suite 150
    Raleigh, NC 27609
    919-296-5040
    Fax : 919-890-0356
    Email: jfrost@bbflawfirm.com

    Trustee

    John C Bircher, III
    John C. Bircher III, Trustee
    209 Pollock Street
    New Bern, NC 28560
    252-514-2828

    Represented By

    John C Bircher, III
    John C. Bircher III, Trustee
    209 Pollock Street
    New Bern, NC 28560
    252-514-2828
    Fax : 252-514-9878
    Email: jcb@dhwlegal.com
    John C. Bircher, III
    Davis Hartman Wright LLP
    209 Pollock Street
    New Bern, NC 28560
    252-514-2828
    Fax : 252-514-9878
    Email: jcb@dhwlegal.com
    Davis Hartman Wright LLP
    209 Pollock Street
    New Bern, NC 28560

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 12, 2020 1765 NE 58 Street, Inc. 11 0:2020bk15232
    Jan 30, 2018 Patriot Technology Solutions, LLC parent case 11 1:2018bk10206
    Jan 30, 2018 Patriot Care Management, LLC parent case 11 1:2018bk10204
    Jan 30, 2018 Contego Services Group, LLC parent case 11 1:2018bk10203
    Jan 30, 2018 Contego Investigative Services, Inc. parent case 11 1:2018bk10202
    Jan 30, 2018 CWIBenefits, Inc. parent case 11 1:2018bk10200
    Jan 30, 2018 Patriot Risk Services, Inc. parent case 11 1:2018bk10198
    Jan 30, 2018 Patriot Claim Services, Inc. parent case 11 1:2018bk10197
    Jan 30, 2018 Patriot Audit Services, LLC parent case 11 1:2018bk10196
    Jan 30, 2018 Patriot Risk Consultants, LLC parent case 11 1:2018bk10195
    Jan 30, 2018 TriGen Hospitality Group, Inc. parent case 11 1:2018bk10194
    Jan 30, 2018 Patriot Underwriters, Inc. parent case 11 1:2018bk10193
    Jan 30, 2018 Patriot Captive Management, LLC parent case 11 1:2018bk10192
    Jan 30, 2018 Patriot Services, LLC parent case 11 1:2018bk10190
    Jan 30, 2018 Patriot National, Inc. 11 1:2018bk10189