Welcome to BusinessBankruptcies.com!

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

B&B Commercial, LLC

COURT
South Carolina Bankruptcy Court
CASE NUMBER
3:2023bk01694
TYPE / CHAPTER
Voluntary / 7

Filed

6-9-23

Updated

3-31-24

Last Checked

7-6-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 6, 2023
Last Entry Filed
Jul 5, 2023

Docket Entries by Month

Jun 9, 2023 1 Petition Chapter 7 Voluntary Petition, Schedules and Statements - Non-Individual Filed by William Harrison Penn of Penn Law Firm, LLC on behalf of B&B Commercial, LLC. (Penn, William) (Entered: 06/09/2023)
Jun 9, 2023 Receipt of Filing Fee for Voluntary Petition (Chapter 7) (atty)( 23-01694) [misc,volp7ac] ( 338.00). Receipt Number A13448858, amount 338.00. (U.S. Treasury) (Entered: 06/09/2023)
Jun 9, 2023 2 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors,. Document Served. 341(a) meeting to be held on 7/7/2023 at 10:30 AM at Telephone - 341. (Entered: 06/09/2023)
Jun 9, 2023 3 Debtor's Request to Decline Electronic Noticing. DOCUMENT IMAGE AVAILABLE ONLY TO COURT USERS AND THE TRUSTEE/US TRUSTEE. Filed by William Harrison Penn of Penn Law Firm, LLC on behalf of B&B Commercial, LLC. (Penn, William) (Entered: 06/09/2023)
Jun 12, 2023 4 Certificate of Service of Meeting of Creditors Notice as served by the Bankruptcy Noticing Center. Notice Date 06/11/2023. (Related Doc # 2) (Admin.) (Entered: 06/12/2023)
Jun 14, 2023 5 Motion for Relief from Stay with Certification of Facts, Hearing Notice and Certificate of Service Filed by Jeffrey Francis Peil of Huggins Peil, LLC on behalf of Jivco Fitness Evans, LLC. Date Served 6/14/2023. Last day for objections is 6/28/2023. Hearing scheduled for 7/13/2023 at 11:00 AM at Columbia (HB). (Attachments: # 1 Index A - Aiken Summons and Complaint # 2 Exhibit B - Georgia Summary Judgment Order # 3 Exhibit C - Aiken Order Denying Summary Judgment # 4 Exhibit D - Order to Alter or Amend # 5 Exhibit E - Insurance Policy # 6 Proposed Order Proposed Order Granting Relief) (Peil, Jeffrey) (Entered: 06/14/2023)
Jun 14, 2023 Receipt of Filing Fee for Motion for Relief From Stay( 23-01694-hb) [motion,mrlfsty] ( 188.00). Receipt Number A13453787, amount 188.00. (U.S. Treasury) (Entered: 06/14/2023)
Jun 15, 2023 6 Notice of Change of Address. CREDITOR to be changed: Tim Barton HVAC, LLC, PO Box 860, Augusta, GA 30903 CORRECTED CREDITOR INFORMATION: Tim Barton HVAC, LLC, PO Box 860, Warrenville, SC 29851 Filed by William Harrison Penn of Penn Law Firm, LLC on behalf of B&B Commercial, LLC. (Penn, William) (Entered: 06/15/2023)
Jun 21, 2023 7 Objection to Motion for Relief From Stay filed by Creditor Jivco Fitness Evans, LLC with Certificate of Service Filed by Janet B. Haigler (related document(s)5). (Haigler, Janet) (Entered: 06/21/2023)
Jun 26, 2023 Trustee's Notice of Assets & Request for Notice to Creditors. (Disregard No Asset Report if previously filed) Filed by Janet B. Haigler. (Haigler, Janet) (Entered: 06/26/2023)
Jun 26, 2023 8 Application to Employ Gleissner Law Firm LLC as Legal Counsel with Affidavit of Professional Filed by Janet B. Haigler of Chapter 7 Panel Trustee on behalf of Janet B. Haigler. (Attachments: # 1 Proposed Order Order Authorizing Employment of Legal Counsel) (Haigler, Janet) (Entered: 06/26/2023)
Jun 27, 2023 9 Notice To Creditors To File Claims. Document Served. (Baker, P) (Entered: 06/27/2023)
Jun 28, 2023 10 Notice of Appearance and Request for Notice Filed by Adam J. Floyd of Beal, LLC on behalf of First State Bank. (Floyd, Adam) (Entered: 06/28/2023)
Jun 28, 2023 11 Notice of Appearance and Request for Notice Filed by Adam J. Floyd of Beal, LLC on behalf of 610-612 W Buena, LLC. (Floyd, Adam) (Entered: 06/28/2023)
Jun 28, 2023 12 Certificate of Service RE: Notice of Appearance filed by Creditor 610-612 W Buena, LLC. Pursuant to SC LBR 9013-3, all parties required to receive notice have received notice by Notice of Electronic Filing. Filed by Adam J. Floyd of Beal, LLC on behalf of 610-612 W Buena, LLC. (related document(s)11). (Floyd, Adam) (Entered: 06/28/2023)
Jun 28, 2023 13 Certificate of Service RE: Notice of Appearance filed by Creditor First State Bank. Pursuant to SC LBR 9013-3, all parties required to receive notice have received notice by Notice of Electronic Filing. Filed by Adam J. Floyd of Beal, LLC on behalf of First State Bank. (related document(s)10). (Floyd, Adam) (Entered: 06/28/2023)
Jun 30, 2023 14 Certificate of Service BNC Claim Notice. Notice Date 06/29/2023. (Related Doc # 9) (Admin.) (Entered: 06/30/2023)
Jun 30, 2023 Proof of Claim Deadline Set. Proofs of Claim or Interest due not later than 09/27/2023. Government Proofs of Claim or Interest due not later than 180 days after the order for relief, or not later than 09/27/2023, whichever is later. (Admin) (Entered: 06/30/2023)
Jun 30, 2023 15 Motion for Relief from Stay with Certification of Facts, Hearing Notice and Certificate of Service Filed by Adam J. Floyd of Beal, LLC on behalf of 610-612 W Buena, LLC. Date Served 6/30/2023. Last day for objections is 7/14/2023. Hearing scheduled for 7/27/2023 at 11:00 AM at Columbia (HB). (Attachments: # 1 Exhibit # 2 Certificate of Service) (Floyd, Adam) (Entered: 06/30/2023)

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

Case Information

Court
South Carolina Bankruptcy Court
Case number
3:2023bk01694
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Helen E. Burris
Chapter
7
Filed
Jun 9, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jul 6, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    610-612 W Buena LLC
    610-612 W Buena LLC
    84 Lumber
    AGS Hospitality, LLC
    AGS Hospitality, LLC
    American Arbitration Association
    Budget Sprinkler & Landscaping
    Budget Sprinkler & Landscaping, Inc.
    Budget Sprinkler And Landscaping
    Budget Sprinkler And Landscaping, Inc.
    Builder Services Group, Inc.
    Builder Services Group, Inc.
    Century Fire Profection, LLC
    Century Fire Profection, LLC
    Century Fire Protection
    There are 51 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    B&B Commercial, LLC
    1315 West Martintown Road
    North Augusta, SC 29860
    EDGEFIELD-SC
    Tax ID / EIN: xx-xxx2751

    Represented By

    William Harrison Penn
    Penn Law Firm, LLC
    P.O. Box 11332
    1517 Laurel Street
    Columbia, SC 29211-1332
    803-771-8836
    Email: hpenn@mccarthy-lawfirm.com

    Trustee

    Janet B. Haigler
    Chapter 7 Panel Trustee
    Post Office Box 505
    Chapin, SC 29036
    803-261-9806

    Represented By

    Janet B. Haigler
    Chapter 7 Panel Trustee
    Post Office Box 505
    Chapin, SC 29036
    803-261-9806
    Email: jhaigler@haiglerlawfirm.com

    U.S. Trustee

    US Trustee's Office
    Strom Thurmond Federal Building
    1835 Assembly St.
    Suite 953
    Columbia, SC 29201

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 22 Classic Nails III, LLC 7 1:2024bk10227
    Jul 6, 2016 Global Emergency Resources, LLC 11 1:16-bk-10908
    Apr 4, 2016 FBX3, LLLP 11 1:16-bk-10496
    Jul 3, 2014 Van Emmenis Diamonds, Inc 7 1:14-bk-11189
    Dec 31, 2013 QSR Equity, LLC 11 1:13-bk-12445
    Oct 11, 2013 Tomberlin Automotive Group, Inc. 11 1:13-bk-11903
    Jul 31, 2013 MedEx Associates, LLC 11 1:13-bk-11359
    Apr 1, 2013 Jaipur Hotels, LLC 11 1:13-bk-10601
    Jan 4, 2013 Augusta Center, LLC 11 1:13-bk-10026
    Dec 7, 2012 Jesup Hospitality, Inc. 11 1:12-bk-12246
    Nov 16, 2012 Washington Hospitality, LLC 11 1:12-bk-12116
    Sep 12, 2012 Madison Hotels, LLC 11 1:12-bk-11637
    Mar 16, 2012 Duffie Properties Number Three, LLC 11 1:12-bk-10515
    Mar 16, 2012 Duffie Properties Number One, LLC 11 1:12-bk-10514
    Sep 2, 2011 Holdings of Evans LLC 11 1:11-bk-11756