Foxfire Consolidated Owners Association, Inc.
Debtor: Foxfire Consolidated Owners Association, Inc.
Case Number: 5:2020bk02784
Filed: August 7, 2020
Court: U.S. Bankruptcy Court for the Eastern District of North Carolina
Presiding Judge: David M Warren
Nature of Suit: Other
Docket Report

This docket was last retrieved on September 30, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
September 30, 2020 Filing 49 Monthly Report for the Month of August 2020 filed by Jason L. Hendren on behalf of Foxfire Consolidated Owners Association, Inc.. (Hendren, Jason)
September 27, 2020 Filing 48 BNC Certificate Of Mailing - Hearing Notice Date 09/27/2020. (Related Doc #47) (Admin.)
September 25, 2020 Filing 47 Notice of Hearing (related document(s): #24 Application to Employ filed by Debtor Foxfire Consolidated Owners Association, Inc.) Hearing scheduled for 10/6/2020 at 11:00 AM at Raleigh Courtroom (3rd Floor) (Donleycott, Sarah)
September 25, 2020 Filing 46 Matter Scheduled/Added to Calendar (related document no.#24 Application to Employ filed by Debtor Foxfire Consolidated Owners Association, Inc.) (Donleycott, Sarah)
September 23, 2020 Filing 45 Notice of Address Change for Elaine P. Cowan for Notices only filed by Elaine P. Cowan. (Gibson, Aileen)
September 23, 2020 Address Modified. (Gibson, Aileen)
September 19, 2020 Filing 44 BNC Certificate Of Mailing - Order Notice Date 09/19/2020. (Related Doc #43) (Admin.)
September 17, 2020 Opinion or Order Filing 43 Order Granting Motion to Waive 4002-1 Requirement (Related Doc #23) (Gibson, Aileen)
September 15, 2020 Chapter 11 341 Meeting Minutes - On September 15, 2020 the Bankruptcy Administrator conducted and concluded the 341 Meeting for Foxfire Consolidated Owners Association, Inc.. Debtor(s) Officer and Attorney for Debtor(s) were present at the meeting filed by Parker Worth Rumley on behalf of Bankruptcy Administrator (related document no.#4 Meeting of Creditors Chapter 11). (Rumley, Parker)
September 15, 2020 There is not sufficient interest for the Bankruptcy Administrator to organize and recommend to the Court the appointment of a committee of creditors holding unsecured claims against the Debtor (11 U.S.C. 1102(b)(1)) filed by Parker Worth Rumley on behalf of Bankruptcy Administrator. (Rumley, Parker)
September 15, 2020 Recommendation Regarding Motion (No Objection) [PWR] filed by Parker Worth Rumley on behalf of Bankruptcy Administrator (related document no.#24 Application to Employ). (Rumley, Parker)
September 12, 2020 Filing 42 BNC Certificate Of Mailing - PDF Document Notice Date 09/12/2020. (Related Doc #40) (Admin.)
September 10, 2020 Filing 41 BNC Certificate Of Mailing - Hearing Notice Date 09/10/2020. (Related Doc #38) (Admin.)
September 10, 2020 Opinion or Order Filing 40 Order Granting Motion to Limit Notice (Related Doc #12) (Gibson, Aileen)
September 10, 2020 Filing 39 PDF with attached Audio File. Court Date & Time [ 9/10/2020 9:59:02 AM ]. File Size [ 601 KB ]. Run Time [ 00:01:40 ]. (MOTION TO LIMIT NOTICE). (admin).
September 8, 2020 Filing 38 Notice of Continued/Rescheduled Hearing (related document(s): #12 Motion to Limit Notice filed by Jason L. Hendren on behalf of Foxfire Consolidated Owners Association, Inc.) Hearing scheduled for 9/10/2020 at 10:00 AM at Telephone Conference/Judge Warren (Donleycott, Sarah)
September 5, 2020 Filing 37 BNC Certificate Of Mailing - PDF Document Notice Date 09/05/2020. (Related Doc #35) (Admin.)
September 3, 2020 Filing 36 BNC Certificate Of Mailing - PDF Document Notice Date 09/03/2020. (Related Doc #33) (Admin.)
September 3, 2020 Opinion or Order Filing 35 Order Granting Application to Employ (Related Doc #11) (Wiggins, Carrie)
September 3, 2020 Address(es) Modified. (Gibson, Aileen)
September 3, 2020 Recommendation Regarding Motion (No Objection) [PWR] filed by Parker Worth Rumley on behalf of Bankruptcy Administrator (related document no.#23 Motion to Waive Local Rule 4002-1 Requirement). (Rumley, Parker)
September 2, 2020 Filing 34 BNC Certificate Of Mailing - Order Notice Date 09/02/2020. (Related Doc #31) (Admin.)
September 2, 2020 Notification of Address Change (Both Notices and Payments) for Ron Freeman. Existing address is 74 Dayton Street, Danvers, MA 01923. New address is 7 Bowdon Street, Danvers, MA 01923 filed by Jason L. Hendren on behalf of Foxfire Consolidated Owners Association, Inc.. (Hendren, Jason)
September 2, 2020 Notification of Address Change (Both Notices and Payments) for Gary & Debralee Kennedy. Existing address is 189 Main Street, Niantic, CT 06357. New address is 495 Donald Ross Drive, Pinehurst, NC 28374 filed by Jason L. Hendren on behalf of Foxfire Consolidated Owners Association, Inc.. (Hendren, Jason)
September 1, 2020 Opinion or Order Filing 33 Order Granting Application to Employ (Related Doc #9) (Gibson, Aileen)
August 31, 2020 Filing 32 PDF with attached Audio File. Court Date & Time [ 8/31/2020 9:29:16 AM ]. File Size [ 3808 KB ]. Run Time [ 00:10:35 ]. (11A STATUS CONFERENCE). (admin).
August 31, 2020 Opinion or Order Filing 31 Order Regarding Status Conference (RE: related document(s)#8 Order to File Plan and Disclosure Statement and Notice of Status Conference). (Donleycott, Sarah)
August 30, 2020 Filing 30 BNC Certificate Of Mailing - Hearing Notice Date 08/30/2020. (Related Doc #28) (Admin.)
August 28, 2020 Filing 29 Certificate of Mailing. (related document(s): #28 Notice of Hearing) (Donleycott, Sarah)
August 28, 2020 Filing 28 Notice of Hearing (related document(s): #12 Motion to Limit Notice filed by Debtor Foxfire Consolidated Owners Association, Inc.) Hearing scheduled for 9/10/2020 at 10:00 AM at Raleigh Courtroom (3rd Floor) (Donleycott, Sarah)
August 27, 2020 Filing 27 Notice of Address Change for Bradford and Monika Chambers for Payments and Notices filed by Bradford and Monika Chambers. (Wiggins, Carrie)
August 27, 2020 Filing 26 Matter Scheduled/Added to Calendar (related document no.#12 Motion to Limit Notice filed by Debtor Foxfire Consolidated Owners Association, Inc., #25 Response filed by Creditor Patricia H. Polk) (Donleycott, Sarah)
August 27, 2020 Address(es) Modified. (Gibson, Aileen)
August 26, 2020 Filing 25 Response in Opposition to (related document(s): #12 Motion to Limit Notice filed by Foxfire Consolidated Owners Association, Inc.) filed by Patricia H. Polk (Gibson, Aileen)
August 26, 2020 Notification of Address Change (Both Notices and Payments) for Donald & Teresa Lewis. Existing address is 16271 SW Five Wood Way, Indiantown, FL 34956. New address is 2452 Allen Road, Ortonville, MI 48462 filed by Jason L. Hendren on behalf of Foxfire Consolidated Owners Association, Inc.. (Hendren, Jason)
August 26, 2020 Notification of Address Change (Both Notices and Payments) for William A. Davis, III. Existing address is 450 Seastone Street, Raleigh, NC 27603. New address is 4913 Blue Rock Court, Raleigh, NC 27610 filed by Jason L. Hendren on behalf of Foxfire Consolidated Owners Association, Inc.. (Hendren, Jason)
August 26, 2020 Notification of Address Change (Both Notices and Payments) for F. Thomas & Sheryl Fehl. Existing address is 115 Oohleeno Way, Loudon, TN 37774. New address is 2025 Elvington Road, Johns Island, SC 29455 filed by Jason L. Hendren on behalf of Foxfire Consolidated Owners Association, Inc.. (Hendren, Jason)
August 26, 2020 Notification of Address Change (Both Notices and Payments) for Paul & Teresa Mackin. Existing address is 529 Golf Course Drive, Niceville, FL 32578. New address is 333 Yacht Club Drive NE, Ft. Walton Beach, FL 32548 filed by Jason L. Hendren on behalf of Foxfire Consolidated Owners Association, Inc.. (Hendren, Jason)
August 26, 2020 Notification of Address Change (Both Notices and Payments) for Mrs. P.B. Gould. Existing address is P.O. Box 1270, Holly Springs, NC 27540. New address is 3134 Whitehart Lane, Apex, NC 27539 filed by Jason L. Hendren on behalf of Foxfire Consolidated Owners Association, Inc.. (Hendren, Jason)
August 26, 2020 Notification of Address Change (Both Notices and Payments) for Susan M. Warner. Existing address is 2754 Dellwood Avenue, Saint Paul, MN 55113. New address is 7624 Danforth Avenue, Tucson, AZ 85747 filed by Jason L. Hendren on behalf of Foxfire Consolidated Owners Association, Inc.. (Hendren, Jason)
August 26, 2020 Notification of Address Change (Both Notices and Payments) for Vernon & Margaret Coley. Existing address is 5104 Liberty Road, Greensboro, NC 27406. New address is P.O. Box 654, Pleasent Garden, NC 27313 filed by Jason L. Hendren on behalf of Foxfire Consolidated Owners Association, Inc.. (Hendren, Jason)
August 26, 2020 Notification of Address Change (Both Notices and Payments) for Mark Johnson. Existing address is 7515 Bradley Blvd., Bethesda, MD 20817. New address is 7413 Willow View Lane, Glen Burnie, MD 21060 filed by Jason L. Hendren on behalf of Foxfire Consolidated Owners Association, Inc.. (Hendren, Jason)
August 26, 2020 Notification of Address Change (Both Notices and Payments) for Wayne & Bridgette Duke. Existing address is P.O. Box 1821, Overgaard, AZ 85933. New address is 18439 N 31st Street, Phoenix, AZ 85032 filed by Jason L. Hendren on behalf of Foxfire Consolidated Owners Association, Inc.. (Hendren, Jason)
August 26, 2020 Notification of Address Change (Both Notices and Payments) for Bradford & Monika Chambers. Existing address is 29 W Church Street, West Chazy, NY 12992. New address is 5870 Dora Drive, Mount Dora, FL 32757 filed by Jason L. Hendren on behalf of Foxfire Consolidated Owners Association, Inc.. (Hendren, Jason)
August 26, 2020 Notification of Address Change (Both Notices and Payments) for Thomas & Brenda Rea. Existing address is 5518 Rckerson Road, Greensboro, NC 27405. New address is 98 Geoffrey Way, Kernersville, NC 27284 filed by Jason L. Hendren on behalf of Foxfire Consolidated Owners Association, Inc.. (Hendren, Jason)
August 25, 2020 Filing 24 Application to Employ Robert Tramantano and Great Neck Realty Company as Real Estate Broker filed by Jason L. Hendren on behalf of Foxfire Consolidated Owners Association, Inc. (Hendren, Jason)
August 21, 2020 Recommendation Regarding Motion (No Objection) [PWR] filed by Parker Worth Rumley on behalf of Bankruptcy Administrator (related document no.#11 Application to Employ). (Rumley, Parker)
August 21, 2020 RECOMMENDATION DUE: (related document no.#23 Motion to Waive Local Rule 4002-1 Requirement) Recommendation due 9/3/2020. (Gibson, Aileen)
August 21, 2020 Recommendation Regarding Motion (No Objection) [PWR] filed by Parker Worth Rumley on behalf of Bankruptcy Administrator (related document no.#12 Motion to Limit Notice). (Rumley, Parker)
August 20, 2020 Filing 23 Motion to Waive Local Rule 4002-1 Requirement filed by Rebecca F. Redwine on behalf of Foxfire Consolidated Owners Association, Inc. (Redwine, Rebecca)
August 12, 2020 Filing 22 Notice of Appearance filed by Hope Derby Carmichael on behalf of Foxfire Consolidated Owners Association, Inc.. (Carmichael, Hope)
August 12, 2020 Deadline(s) Terminated. Amended Certificate Of Service Filed. (related document no. 18 Deficiency Notice - Attorney (BK)) (Gibson, Aileen)
August 12, 2020 Deadline(s) Terminated. Amended Certificate Of Service Filed. (related document no. 19 Deficiency Notice - Attorney (BK)) (Gibson, Aileen)
August 11, 2020 Filing 21 Amended Certificate of Service filed by Jason L. Hendren on behalf of Foxfire Consolidated Owners Association, Inc. (RE: related document(s)#11 Application to Employ Hope D. Carmichael and Jordan Price Wall Gray Jones & Carlton, PLLC as Special Counsel Recommendation due 8/21/2020). (Hendren, Jason)
August 11, 2020 Filing 20 Amended Certificate of Service filed by Rebecca F. Redwine on behalf of Foxfire Consolidated Owners Association, Inc. (RE: related document(s)#9 Application to Employ Jason L. Hendren, Rebecca F. Redwine, Benjamin E.F.B. Waller and Hendren, Redwine & Malone, PLLC as Counsel for the Debtor Recommendation due 8/21/2020). (Redwine, Rebecca)
August 11, 2020 Recommendation Regarding Motion (No Objection) [PWR] filed by Parker Worth Rumley on behalf of Bankruptcy Administrator (related document no.#9 Application to Employ). (Rumley, Parker)
August 10, 2020 Filing 19 DEFICIENCY NOTICE to Jason Hendren. The referenced document has been filed; however, it is deficient as follows: Not served on Bankruptcy Administrator correctly. The Bankruptcy Administrator was not a party in the case yet and did not receive CM/ECF notifications. Upon completion of proper service, a certificate of service should immediately be filed with the court. Failure to correct the deficiencies by the date indicated may result in the court assuming you no longer desire the relief requested and entering an order denying or dismissing the requested relief, or in the matter being forwarded to the judge for appropriate action. (related document no.#11 Application to Employ Hope D. Carmichael and Jordan Price Wall Gray Jones & Carlton, PLLC as Special Counsel Recommendation due 8/21/2020 filed by Foxfire Consolidated Owners Association, Inc.) Due by 8/28/2020. (Gibson, Aileen)
August 10, 2020 Filing 18 DEFICIENCY NOTICE to Rebecca Redwine. The referenced document has been filed; however, it is deficient as follows: Not served on Bankruptcy Administrator correctly. The Bankruptcy Administrator was not a party in the case yet and did not receive CM/ECF notifications. Upon completion of proper service, a certificate of service should immediately be filed with the court. Failure to correct the deficiencies by the date indicated may result in the court assuming you no longer desire the relief requested and entering an order denying or dismissing the requested relief, or in the matter being forwarded to the judge for appropriate action. (related document no.#9 Application to Employ Jason L. Hendren, Rebecca F. Redwine, Benjamin E.F.B. Waller and Hendren, Redwine & Malone, PLLC as Counsel for the Debtor Recommendation due 8/21/2020 filed by Foxfire Consolidated Owners Association, Inc.) Due by 8/28/2020. (Gibson, Aileen)
August 10, 2020 Deadline(s) Terminated. Disclosure Of Compensation Was Filed. (related document no. 6 Deficiency Notice - Petitions (BNC)) (Gibson, Aileen)
August 9, 2020 Filing 17 BNC Certificate Of Mailing - Order Notice Date 08/09/2020. (Related Doc #13) (Admin.)
August 9, 2020 Filing 16 BNC Certificate Of Mailing - Order Notice Date 08/09/2020. (Related Doc #8) (Admin.)
August 9, 2020 Filing 15 BNC Certificate Of Mailing - Order Notice Date 08/09/2020. (Related Doc #5) (Admin.)
August 9, 2020 Filing 14 BNC Certificate of Mailing - Meeting of Creditors Notice Date 08/09/2020. (Related Doc #4) (Admin.)
August 7, 2020 Opinion or Order Filing 13 Order Regarding Administration of Estate. Added Bankruptcy Administrator as party. (adi)
August 7, 2020 Filing 12 Motion to Limit Notice filed by Jason L. Hendren on behalf of Foxfire Consolidated Owners Association, Inc. (Hendren, Jason)
August 7, 2020 Filing 11 Application to Employ Hope D. Carmichael and Jordan Price Wall Gray Jones & Carlton, PLLC as Special Counsel Recommendation due 8/21/2020 filed by Jason L. Hendren on behalf of Foxfire Consolidated Owners Association, Inc. (Hendren, Jason) **Certificate Of Service Amended By Docket Entry: #21**. Modified on 8/12/2020 (Gibson, Aileen).
August 7, 2020 Filing 10 Attorney Statement of Compensation filed by Rebecca F. Redwine on behalf of Foxfire Consolidated Owners Association, Inc.. (Redwine, Rebecca)
August 7, 2020 Filing 9 Application to Employ Jason L. Hendren, Rebecca F. Redwine, Benjamin E.F.B. Waller and Hendren, Redwine & Malone, PLLC as Counsel for the Debtor Recommendation due 8/21/2020 filed by Rebecca F. Redwine on behalf of Foxfire Consolidated Owners Association, Inc. (Redwine, Rebecca) **Certificate Of Service Amended By Docket Entry: #20**. Modified on 8/12/2020 (Gibson, Aileen).
August 7, 2020 Opinion or Order Filing 8 Order to File Plan and Disclosure Statement and Notice of Status Conference Chapter 11 Plan due by 11/5/2020. Disclosure Statement due by 11/5/2020. Status hearing to be held on 8/31/2020 at 09:30 AM at Telephone Conference/Judge Warren. . (Donleycott, Sarah)
August 7, 2020 Filing 7 Note to Courtroom Deputy - Schedule Hearing Date 11(a) Status Conference (Gibson, Aileen)
August 7, 2020 Filing 6 DEFICIENCY NOTICE to Jason Hendren 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: Attorney Disclosure of Compensation,. 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. Disclosure of Compensation due by 8/21/2020. (Gibson, Aileen)
August 7, 2020 Opinion or Order Filing 5 Order to Appear for Examination (Walter Byrd). (Gibson, Aileen)
August 7, 2020 Filing 4 Meeting of Creditors 341(a) meeting to be held on 9/15/2020 at 10:00 AM at Telephone Conference for Chapter 11 341 Meeting. Last day to file complaint is 11/16/2020. Proofs of Claims due by 12/14/2020. Government Proof of Claim due by 2/3/2021. (Shum-Drake, Kelly)
August 7, 2020 Filing 3 Corporate Resolution filed by Benjamin E.F.B. Waller on behalf of Foxfire Consolidated Owners Association, Inc.. (Waller, Benjamin)
August 7, 2020 Filing 2 Request to Activate Debtor Electronic Notice filed by Jason L. Hendren on behalf of Foxfire Consolidated Owners Association, Inc.. (Hendren, Jason)
August 7, 2020 Filing 1 Chapter 11 Voluntary Petition filed by Foxfire Consolidated Owners Association, Inc. (Hendren, Jason)
August 7, 2020 Receipt Of Filing Fee For Voluntary Petition (Chapter 11)(# 20-02784-5) [misc,volp11] (1717.00), Receipt Number A15750144, Amount $1717.00. (U.S. Treasury)
August 7, 2020 NOTE: Case manager assigned to case is Aileen Gibson. (Skinner, Donna)
August 7, 2020 NOTE: DEBN Account(s) Activated (related document(s): #2 Request re: Debtor Electronic Notice) (Campbell, Jade)

Search for this case: Foxfire Consolidated Owners Association, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Foxfire Consolidated Owners Association, Inc.
Represented By: Rebecca F. Redwine
Represented By: Hope Derby Carmichael
Represented By: Benjamin E.F.B. Waller
Represented By: Jason L. Hendren
Represented By: Hendren, Redwine & Malone, PLLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?