Welcome to BusinessBankruptcies.com!

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

Benjamin and Bent Enterprises, LLC

COURT
South Carolina Bankruptcy Court
CASE NUMBER
2:16-bk-05349
TYPE / CHAPTER
Voluntary / 11

Filed

10-25-16

Updated

10-11-17

Last Checked

10-11-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 11, 2017
Last Entry Filed
Sep 22, 2017

Docket Entries by Year

There are 89 older docket entries.

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

login purchase single case subscribe now

Jun 1, 2017 88 Motion FOR ORDER CONDITIONALLY APPROVING AMENDED DISCLOSURE STATEMENT AND COMBINING HEARING FOR APPROVAL OF AMENDED DISCLOSURE STATEMENT AND AMENDED PLAN OF REORGANIZATION AND MEMORANDUM IN SUPPORT with Certificate of Service Filed by Philip Fairbanks of Law Office Philip Fairbanks on behalf of Benjamin and Bent Enterprises, LLC. (Fairbanks, Philip) (Entered: 06/01/2017)
Jun 2, 2017 89 Withdrawal of Plan Reason for Withdrawal: Filed in error Filed by Philip Fairbanks of Law Office Philip Fairbanks on behalf of Benjamin and Bent Enterprises, LLC. (related document(s)82). (Fairbanks, Philip) (Entered: 06/02/2017)
Jun 2, 2017 90 Withdrawal of Disclosure Statement Reason for Withdrawal: Filed erroneously Filed by Philip Fairbanks of Law Office Philip Fairbanks on behalf of Benjamin and Bent Enterprises, LLC. (related document(s)83). (Fairbanks, Philip) (Entered: 06/02/2017)
Jun 2, 2017 91 Withdrawal of Exhibit Reason for Withdrawal: Filing error Filed by Philip Fairbanks of Law Office Philip Fairbanks on behalf of Benjamin and Bent Enterprises, LLC. (related document(s)84). (Fairbanks, Philip) (Entered: 06/02/2017)
Jun 2, 2017 92 Withdrawal of Exhibit Reason for Withdrawal: Filed in error Filed by Philip Fairbanks of Law Office Philip Fairbanks on behalf of Benjamin and Bent Enterprises, LLC. (related document(s)85). (Fairbanks, Philip) (Entered: 06/02/2017)
Jun 5, 2017 93 Amended Disclosure Statement Modified Filed by Benjamin and Bent Enterprises, LLC. (Attachments: # 1 Exhibit Checking Summary # 2 Exhibit 5 Year Projections # 3 Exhibit Liquidation Analysis)(Fairbanks, Philip) (Entered: 06/05/2017)
Jun 5, 2017 94 Amended Ch. 11 Plan with Certificate of Service Filed by Benjamin and Bent Enterprises, LLC. (Fairbanks, Philip) (Entered: 06/05/2017)
Jun 5, 2017 95 Motion to Expedite Hearing Filed by Philip Fairbanks of Law Office Philip Fairbanks on behalf of Benjamin and Bent Enterprises, LLC. (Fairbanks, Philip) (Entered: 06/05/2017)
Jun 5, 2017 96 Hearing Held Continued Motion to Use Cash Collateral. (related document(s)4) Final Hearing scheduled for 7/19/2017 at 10:30 AM at Charleston. The case judge is John E. Waites. (Babb, A) (Entered: 06/05/2017)
Jun 5, 2017 97 Withdrawal of Amended Plan Reason for Withdrawal: Exhibit Missing Filed by Philip Fairbanks of Law Office Philip Fairbanks on behalf of Benjamin and Bent Enterprises, LLC. (related document(s)94). (Fairbanks, Philip) (Entered: 06/05/2017)
Show 10 more entries
Jun 27, 2017 108 Ballot. Filed by Metro Developers, Inc. (Mobley, B) (Entered: 06/27/2017)
Jun 29, 2017 109 Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 06/28/2017. (Related Doc # 107) (Admin.) (Entered: 06/29/2017)
Jun 30, 2017 110 SMALL BUSINESS Monthly Operating Report for May 2017 Filed by Philip Fairbanks of Law Office Philip Fairbanks on behalf of Benjamin and Bent Enterprises, LLC. (Fairbanks, Philip) (Entered: 06/30/2017)
Jul 6, 2017 111 Ballot. Filed by Authentic Pine Floors, Inc. (Mobley, B) Modified on 7/17/2017 to correct filer/creditor name (Mobley, B). (Entered: 07/06/2017)
Jul 13, 2017 112 Ballot. Filed by R. William Metzger Jr. of Sowell Gray Robinson Stepp & Laffitte, L on behalf of Branch Banking and Trust Company. (Metzger, R.) (Entered: 07/13/2017)
Jul 14, 2017 113 Proponent's Ballot Tally Completed, Filed by Philip Fairbanks of Law Office Philip Fairbanks on behalf of Benjamin and Bent Enterprises, LLC. (Fairbanks, Philip) (Entered: 07/14/2017)
Jul 14, 2017 114 Exhibit relating to: Proponent's Ballot Tally filed by Debtor Benjamin and Bent Enterprises, LLC Filed by Philip Fairbanks of Law Office Philip Fairbanks on behalf of Benjamin and Bent Enterprises, LLC. (related document(s)113). (Fairbanks, Philip) (Entered: 07/14/2017)
Jul 14, 2017 115 Addendum to Amendment to Chapter 11 Plan filed on July 5, 2017 Filed by Philip Fairbanks of Law Office Philip Fairbanks on behalf of Benjamin and Bent Enterprises, LLC. (related document(s)100). (Fairbanks, Philip) (Entered: 07/14/2017)
Jul 17, 2017 116 SMALL BUSINESS Monthly Operating Report for June 2017 Filed by Philip Fairbanks of Law Office Philip Fairbanks on behalf of Benjamin and Bent Enterprises, LLC. (Fairbanks, Philip) (Entered: 07/17/2017)
Jul 19, 2017 117 Hearing Held relating to: Motion to Use Cash Collateral filed by Debtor Benjamin and Bent Enterprises, LLC.. Motion Moot. (related document(s)4) (Babb, A) (Entered: 07/19/2017)

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

This case is closed and is no longer being updated.

Case Information

Court
South Carolina Bankruptcy Court
Case number
2:16-bk-05349
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John E. Waites
Chapter
11
Filed
Oct 25, 2016
Type
voluntary
Terminated
Sep 18, 2017
Updated
Oct 11, 2017
Last checked
Oct 11, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Authentic Pine Floors
    Bank of America
    Barry and Cindy Gordon
    Beach City Associates
    Beaufort County Treasurer
    Branch Banking and Trust Company
    Dealer Supply
    Financial Profile Clinic, Inc.
    Heritage Forest Products
    Imperial Hardware Corp
    Internal Revenue Service
    LTD Financial Services
    Metro Developers, Inc.
    Pat and Linda Epperson
    Porzio Bomberg & Newman, P.C
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Benjamin and Bent Enterprises, LLC
    21 Cardinal Rd.
    Suite 101
    Hilton Head Island, SC 29926
    BEAUFORT-SC
    Tax ID / EIN: xx-xxx4535
    dba Rick Bent Flooring

    Represented By

    Philip Fairbanks
    Law Office Philip Fairbanks
    1214 King Street
    Beaufort, SC 29902
    843-521-1580
    Fax : 843-521-1590
    Email: chris@lowcountrybankruptcy.com

    U.S. Trustee

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

    Represented By

    Elisabetta G. Gasparini
    Office of the United States Trustee
    1835 Assembly Street Suite 953
    Columbia, SC 29201
    (803) 765-2304
    Fax : (803) 765-5250
    Email: elisabetta.g.gasparini@usdoj.gov
    John Timothy Stack
    Office of the United States Trustee
    1835 Assembly Street Suite 953
    Columbia, SC 29201
    (803) 765-5218
    Fax : (803) 765-5260
    Email: John.T.Stack@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 29 SmartSenseCom, Inc 7 1:2024bk10119
    Jan 5, 2015 JS Oaks Holdings, LLC 11 2:15-bk-00056
    Sep 2, 2014 BS Oaks Holdings, LLC 11 2:14-bk-04979
    Sep 2, 2014 JS Oaks Holdings, LLC 11 2:14-bk-04978
    Apr 29, 2013 Hampton Lake, LLC 11 2:13-bk-02482
    Jan 7, 2013 Ter/Kar, LLC 11 2:13-bk-00126
    Jan 7, 2013 Estate of Billy Lee Watson 11 2:13-bk-00121
    Sep 28, 2012 B & W of Hilton Head, LLC 11 2:12-bk-06064
    Jul 20, 2012 Fire-Tech Services, Inc. 7 1:12-bk-12126
    Jan 18, 2012 Malphrus Construction Co., Inc. 7 2:12-bk-00262
    Nov 4, 2011 Triton Real Estate Group, LLC 7 3:11-bk-08124
    Sep 13, 2011 Lagoon Road Associates, LLC 11 2:11-bk-05685
    Aug 26, 2011 POP'S PEANUTS, LLC 7 2:11-bk-05344
    Aug 26, 2011 Palmetto Antique Gallery, Inc. 7 2:11-bk-05343
    Jul 4, 2011 Sunset Developers of Hilton Head, LLC 11 2:11-bk-04225