Case number: 5:23-bk-02889 - TOPPOS LLC - North Carolina Eastern Bankruptcy Court

Case Information
Docket Header
CONVERTED, QFDue, ADVERSARY, AILEEN



U.S. Bankruptcy Court
Eastern District of North Carolina
FAYETTEVILLE DIVISION
Bankruptcy Petition #: 23-02889-5-PWM

Assigned to: Judge Pamela W. McAfee
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  10/05/2023
Date converted:  04/30/2024
341 meeting:  07/16/2024
Deadline for filing claims:  07/09/2024
Deadline for objecting to discharge:  01/06/2024

Debtor

TOPPOS LLC

401 E Las Olas Blvd
Suite 130-161
Fort Lauderdale, FL 33301
ROBESON-NC
Tax ID / EIN: 83-1403583

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 & Frost, PLLC
4700 Six Forks Road, Suite 150
Raleigh, NC 27609
919-296-5040
Fax : 919-977-7101
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

Kathleen O'Malley

Stevens Martin Vaughn & Tadych PLLC
2225 W. Millbrook Road
Raleigh, NC 27612
919-582-2300
Fax : 866-593-7695
Email: komalley@smvt.com

Latest Dockets

Date Filed#Docket Text
02/04/2025Address Modified for Toppos, LLC. (Gibson, Aileen)
02/03/2025Notification of Address Change for Toppos, LLC. New address is PO Box 14713, New Bern, NC 28561-4713 filed by Trustee John C Bircher III. (Bircher, John)
01/24/2025340Trustee's Interim Report for Period Ending December 31, 2024 filed by Trustee John C Bircher III. (Bircher, John)
01/14/2025339Order Granting Application for Compensation (Related Doc [333]) for Kathleen O'Malley, Special Counsel, fees awarded: $27,792.00, expenses awarded: $3,780.51 (Gibson, Aileen)
01/09/2025338Order Granting Motion for Joint Administration on Lead Case 5:24-bk-3435 With Member Case 5:2023-bk-2889-PWM (Related Doc [331]) (Gibson, Aileen)
01/09/2025Deadline(s) Terminated. Proposed Order Received. (related document no.[337] Deficiency Notice - Attorney (BK)) (Gibson, Aileen)
01/08/2025Recommendation Regarding Motion (No Objection) [LAD] filed by Brian Behr on behalf of Bankruptcy Administrator (related document no.[333] Application for Compensation). (Behr, Brian)
01/07/2025337DEFICIENCY NOTICE to John Bircher. The referenced document has been filed; however, it is deficient as follows: An order granting the relief requested was not submitted as required by Local Rule 5005-4(4). 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.[331] Motion for Joint Administration, Lead Case 24-3435-5-PWM with 23-2889-5-PWM; 24-3434-5-PWM ; 24-3433-5-PWM ; 24-3432-5-PWM ; 24-3431-5-PWM filed by John C Bircher, John C Bircher) Due by 1/21/2025. (Gibson, Aileen)
12/16/2024336Order Granting Motion to Hold Motion to Substantively Consolidate in Abeyance (Related Doc [332]) (Gibson, Aileen)
12/16/2024335Certificate of Service filed by Kathleen O'Malley on behalf of Kathleen O'Malley (RE: related document(s)[333] First Application for Compensation for Kathleen O'Malley, Special Counsel, Fee:$27,792.00, Expenses:$3,780.51.). (O'Malley, Kathleen)