Carolina Pediatric Eye Properties, LLC
Debtor: Carolina Pediatric Eye Properties, LLC
Us Trustee: U.S. Bankruptcy Administrator Office
Case Number: 3:2024bk30059
Filed: January 19, 2024
Court: U.S. Bankruptcy Court for the Western District of North Carolina
Presiding Judge: Laura T Beyer
Referring Judge: J Craig Whitley
Nature of Suit: Other
Docket Report

This docket was last retrieved on March 8, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
March 8, 2024 Filing 27 BNC Certificate of Mailing (RE: related document(s)#26 Order (other)). No. of Notices: 7. Notice Date 03/08/2024. (Admin.)
March 6, 2024 Filing 25 Courtroom Recording. Court Date & Time [ 03/05/2024 09:41:07 AM ].
March 6, 2024 Bankruptcy Case Closed. (bfm)
March 5, 2024 Filing 24 Acknowledgement of Transfer of Case to District of North Carolina Middle District, Case Number 24-50163. (bfm)
March 5, 2024 Disposition of Hearing Held before the Honorable J. Craig Whitley: CASE TRANSFERRED TO MDNC (RE: related document(s)#20 Motion for Relief from Stay filed by Creditor United Community Bank). (ea)
March 4, 2024 Filing 26 Court's Notice of Transfer of Case. (RE: related document(s)#21 Order (other)) (bfm)
February 23, 2024 Filing 23 Response and Request for Hearing (RE: related document(s)#20 Motion for Relief from Stay filed by Creditor United Community Bank) Filed by R. Keith Johnson on behalf of Carolina Pediatric Eye Properties, LLC. Hearing scheduled for 3/5/2024 at 09:30 AM at 3-JCW Courtroom 2B. (Johnson, R.)
February 16, 2024 Filing 22 BNC Certificate of Mailing (RE: related document(s)#21 Order (other)). No. of Notices: 7. Notice Date 02/16/2024. (Admin.)
February 14, 2024 Opinion or Order Filing 21 Order Granting Motion to Transfer Venue of Bankruptcy Case. Case to be transferred after the appeal period has expired. (RE: related document(s)#8 Motion to Transfer Case filed by U.S. Trustee U.S. Bankruptcy Administrator Office) (jlb)
February 12, 2024 Filing 20 Motion for Relief from Stay with Notice of Opportunity for Hearing (Fee Amount $ 199) If a response or objection is filed - DUE: 02/26/2024, a hearing will be held on DATE: 3/5/2024, TIME: 9:30 a.m., LOCATION: Courtroom 2B - PROPERTY DESCRIPTION: 1025 Vinehaven Dr, NE, Concord, North Carolina 28025. filed by William L. Esser IV on behalf of United Community Bank. (Esser, William)
February 12, 2024 Receipt of Filing Fee for Motion for Relief from Stay(# 24-30059) [motion,mrlfsty] ( 199.00). Receipt number A9723775, amount $ 199.00. (U.S. Treasury)
February 7, 2024 Filing 19 Courtroom Recording. Court Date & Time [ 02/06/2024 10:11:29 AM ].
February 7, 2024 Filing 18 Courtroom Recording. Court Date & Time [ 02/06/2024 09:38:04 AM ].
February 6, 2024 Disposition of Hearing Held before the Honorable J. Craig Whitley: MOTION TO TRANSFER GRANTED - THIS CASE SHOULD NOT BE TRANSFERRED BY THE CLERK'S OFFICE UNTIL THE 14 DAY APPEAL PERIOD EXPIRES. (RE: related document(s)#8 Motion to Transfer Case filed by U.S. Trustee U.S. Bankruptcy Administrator Office) WITHDRAWN - #16 Motion to Continue/Reschedule Hearing filed by Debtor Carolina Pediatric Eye Properties, LLC, #17 Response filed by U.S. Trustee U.S. Bankruptcy Administrator Office). (adf)
February 2, 2024 Filing 17 Response and Request for Hearing Objection to Motion to Continue Hearing on Motion to Transfer Venue (RE: related document(s)#16 Motion to Continue/Reschedule Hearing filed by Debtor Carolina Pediatric Eye Properties, LLC) Filed by U.S. Bankruptcy Administrator Office. Hearing scheduled for 2/6/2024 at 09:30 AM at 3-JCW Courtroom 2B. (Attachments: #1 Certificate of Service) (Scholz, BA)
February 1, 2024 Filing 16 Motion to Continue/Reschedule Hearing on Motion to Transfer Venue (RE: related document(s)#8 Motion to Transfer Case filed by U.S. Trustee U.S. Bankruptcy Administrator Office, #11 Notice of Hearing (BA Motion)) filed by R. Keith Johnson on behalf of Carolina Pediatric Eye Properties, LLC. (Johnson, R.)
January 29, 2024 Filing 15 Attorney Disclosure Statement, Statement of Financial Affairs (RE: related document(s)#1 Voluntary Petition Under Chapter 11 filed by Debtor Carolina Pediatric Eye Properties, LLC) filed by R. Keith Johnson on behalf of Carolina Pediatric Eye Properties, LLC. (Johnson, R.)
January 26, 2024 Filing 14 BNC Certificate of Mailing (RE: related document(s)#11 Notice of Hearing (BA Motion)). No. of Notices: 7. Notice Date 01/26/2024. (Admin.)
January 24, 2024 Filing 13 BNC Certificate of Mailing (RE: related document(s)#6 Order (other)). No. of Notices: 7. Notice Date 01/24/2024. (Admin.)
January 24, 2024 Filing 12 BNC Certificate of Mailing (RE: related document(s)#4 Notice of 341(a) Meeting of Creditors). No. of Notices: 6. Notice Date 01/24/2024. (Admin.)
January 24, 2024 Filing 11 Court Notice of Hearing on Motion of Bankruptcy Administrator (RE: related document(s)#8 Motion to Transfer Case filed by U.S. Trustee U.S. Bankruptcy Administrator Office). Hearing scheduled for 2/6/2024 at 09:30 AM at 3-JCW Courtroom 2B. (jlb)
January 23, 2024 Filing 10 Certificate of Service (RE: related document(s)#7 Order (other)) filed by U.S. Bankruptcy Administrator Office. (Scholz, BA)
January 23, 2024 Filing 8 Motion to Transfer Case To the Middle District of North Carolina filed by U.S. Bankruptcy Administrator Office. Hearing scheduled for 2/6/2024 at 09:30 AM at 3-JCW Courtroom 2B. (Attachments: #1 Exhibit A #2 Exhibit B #3 Certificate of Service) (Scholz, BA)
January 23, 2024 Filing 7 Chapter 11 Operating Order. (RE: related document(s)#1 Voluntary Petition Under Chapter 11 filed by Debtor Carolina Pediatric Eye Properties, LLC) (jlb)
January 22, 2024 Opinion or Order Filing 6 Order Reassigning Case to Judge J. Craig Whitley. (jlb)
January 22, 2024 Filing 5 Notice of Appearance and Request for Notice filed by William L. Esser IV on behalf of United Community Bank. (Esser, William)
January 22, 2024 Filing 4 Notice of 341(a) Meeting of Creditors. 341(a) meeting to be held on 2/28/2024 at 01:00 PM at Zoom 341 Meeting. Proof of Claims due by 5/28/2024. (jlb)
January 19, 2024 Filing 3 Corp. or Partn. Resolution filed by R. Keith Johnson on behalf of Carolina Pediatric Eye Properties, LLC. (Johnson, R.)
January 19, 2024 Filing 2 Attorney Disclosure Statement (RE: related document(s)#1 Voluntary Petition Under Chapter 11 filed by Debtor Carolina Pediatric Eye Properties, LLC) filed by R. Keith Johnson on behalf of Carolina Pediatric Eye Properties, LLC. (Johnson, R.)
January 19, 2024 Filing 1 Voluntary Petition Under Chapter 11 - Filing Fee Amount $ 1738 (Johnson, R.)
January 19, 2024 Receipt of Filing Fee for Voluntary Petition Under Chapter 11(# 24-30059) [misc,volp11] (1738.00). Receipt number A9708237, amount $1738.00. (U.S. Treasury)

Search for this case: Carolina Pediatric Eye Properties, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Carolina Pediatric Eye Properties, LLC
Represented By: R. Keith Johnson
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 ]
Us trustee: U.S. Bankruptcy Administrator Office
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?