Welcome to BusinessBankruptcies.com!

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

Dean Young Enterprises, LLC

COURT
South Carolina Bankruptcy Court
CASE NUMBER
3:16-bk-04214
TYPE / CHAPTER
Voluntary / 11

Filed

8-19-16

Updated

9-13-23

Last Checked

9-22-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 22, 2016
Last Entry Filed
Aug 19, 2016

Docket Entries by Year

Aug 19, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual Filed by Jane H. Downey of Moore Taylor Law Firm, P.A. on behalf of Dean Young Enterprises, LLC. Deadline for Filing Chapter 11 Plan and Disclosure Statement ends 02/15/2017. (Downey, Jane) (Entered: 08/19/2016)
Aug 19, 2016 Receipt of Filing Fee for Voluntary Petition (Chapter 11) (atty)(16-04214) [misc,volp11ac] (1717.00). Receipt Number 9702988, amount 1717.00. (U.S. Treasury) (Entered: 08/19/2016)
Aug 19, 2016 2 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines. Document Served. 341(a) meeting to be held on 09/26/2016 at 09:30 AM at Columbia Meeting of Creditors. Last day to oppose dischargeability of certain debts is 11/25/2016. Proofs of Claim or Interest due by 12/27/2016. (Entered: 08/19/2016)
Aug 19, 2016 3 Application to Employ Jane H. Downey and the Moore Taylor Law Firm, P.A. as Attorney for the Debtor in Possession with Affidavit of Professional Filed by Jane H. Downey of Moore Taylor Law Firm, P.A. on behalf of Dean Young Enterprises, LLC. (Attachments: # 1 Proposed Order) (Downey, Jane) (Entered: 08/19/2016)

This case is closed and is no longer being updated.

Case Information

Court
South Carolina Bankruptcy Court
Case number
3:16-bk-04214
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David R. Duncan
Chapter
11
Filed
Aug 19, 2016
Type
voluntary
Terminated
Apr 21, 2017
Updated
Sep 13, 2023
Last checked
Sep 22, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alpha Manufacturing Company, Inc.
    Attorney General of the United States
    Business Development Corporation
    Capital Business Funding
    Certified Development Corporation of SC
    Dean Young
    Frank B. B. Knowlton
    Internal Revenue Service
    J. Douglas Barnett
    Lexington County Assesor
    Louis H. Lang
    Melinda Hicks
    Patricia Young
    Robert Joseph Lowe, Jr.
    Scott Echerer
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Dean Young Enterprises, LLC
    100 Old Barnwell Road
    West Columbia, SC 29170
    LEXINGTON-SC
    Tax ID / EIN: xx-xxx1385

    Represented By

    Jane H. Downey
    Moore Taylor Law Firm, P.A.
    1700 Sunset Blvd
    PO Box 5709
    West Columbia, SC 29171
    803-796-9160
    Email: jane@mttlaw.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 #
    May 11, 2022 Superior Quality Framing, LLC 7 3:2022bk01263
    Aug 13, 2020 Bridal Haven Formal Wear, LLC 7 3:2020bk03220
    Aug 26, 2019 Quest Tech USA, LLC 7 3:2019bk04485
    Aug 12, 2019 New Media, LLC 7 3:2019bk04264
    Apr 12, 2018 Kirkland Palmetto Pet Resort, LLP 7 3:2018bk01864
    Jan 22, 2018 Honduras Auto Sales, LLC 7 3:2018bk00253
    Nov 23, 2016 Tommy Campbell Heating and Air Conditioning, LLC 11 3:16-bk-05925
    Jan 15, 2016 Olde South Roofing and Construction Co LLC 7 3:16-bk-00179
    Dec 1, 2015 Design & Remodeling Solutions, LLC 7 3:15-bk-06410
    Dec 5, 2014 Casemar LLC 7 2:14-bk-31863
    Aug 4, 2014 Karl Sitte Plumbing Co, Inc. 7 3:14-bk-04418
    Feb 20, 2014 Monarch Productions, LLC 7 3:14-bk-00887
    Feb 25, 2013 Dad 'N' Company, LLC 11 3:13-bk-01056
    Aug 30, 2011 Shari Fitzpatrick, Inc 7 2:11-bk-41134
    Aug 30, 2011 Shari's Berries, Inc 7 2:11-bk-41131