Welcome to BusinessBankruptcies.com!

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

Dozier Financial, Inc.

COURT
South Carolina Bankruptcy Court
CASE NUMBER
3:14-bk-04262
TYPE / CHAPTER
Involuntary / 7

Filed

7-29-14

Updated

5-20-23

Last Checked

4-9-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 7, 2023
Last Entry Filed
Mar 16, 2023

Docket Entries by Year

There are 245 older docket entries.

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

login purchase single case subscribe now

Sep 4, 2020 240 Application for Settlement claims asserted in litigation entitled Janet B. Haigler v. Michael Dozier, et al. 21 days objection time given Filed by Janet B. Haigler of Chapter 7 Panel Trustee on behalf of Janet B. Haigler. If a response, return, and/or objection is timely filed, a hearing will be held on 10/8/2020 at 10:00 AM at Columbia (HB). Date Served 9/4/2020. Last day for objections is 09/25/2020. (Attachments: # 1 Proposed Order Order on Notice of Settlement and Compromise) (Haigler, Janet) (Entered: 09/04/2020)
Sep 4, 2020 241 Certificate of Service related to Application for Settlement Filed by Janet B. Haigler of Chapter 7 Panel Trustee on behalf of Janet B. Haigler. (related document(s)240). (Haigler, Janet) (Entered: 09/04/2020)
Sep 11, 2020 242 Application for Compensation, Notice Of Possible Hearing - 21 days objection time given. for Gleissner Law Firm LLC, Attorney, period: 9/10/2015 to 9/11/2020, fee: $453,333.33, expenses: $11,041.47. Filed by Gleissner Law Firm LLC. If a response, return, and/or objection is timely filed, a hearing will be held on 11/5/2020 at 02:00 PM at Columbia (HB). Date Served 9/11/2020. Last day for objections is 10/2/2020. (Haigler, Janet) (Entered: 09/11/2020)
Sep 11, 2020 243 Proposed Order RE: Application for Compensation, Notice Of Possible Hearing - 21 days objection time given. for Gleissner Law Firm LLC, Attorney, period: 9/10/2015 to 9/11/2020, fee: $453,333.33, expenses: $11,041.47. Filed by Gleissner Law Firm LLC. If a response, return, and/or objection is timely filed, a hearing will be held on 11/5/2020 at 02:00 PM at Columbia (HB). Date Served 9/11/2020. Last day for objections is 10/2/2020. Filed by Janet B. Haigler of Chapter 7 Panel Trustee on behalf of Gleissner Law Firm LLC. (related document(s)242). (Haigler, Janet) (Entered: 09/11/2020)
Sep 11, 2020 244 Application for Compensation, Notice Of Possible Hearing - 21 days objection time given. for John P. Freeman, Consultant, period: 4/22/2016 to 9/11/2020, fee: $106,860.00, expenses: $0.00. Filed by John P. Freeman. If a response, return, and/or objection is timely filed, a hearing will be held on 11/5/2020 at 02:00 PM at Columbia (HB). Date Served 9/11/2020. Last day for objections is 10/2/2020. (Attachments: # 1 Proposed Order Order Allowing Expert Fees on an Hourly Basis) (Haigler, Janet) (Entered: 09/11/2020)
Sep 11, 2020 245 Application for Compensation, Notice Of Possible Hearing - 21 days objection time given. for Robert Young, Consultant, period: 6/28/2019 to 9/11/2020, fee: $50,425.00, expenses: $0.00. Filed by Robert Young. If a response, return, and/or objection is timely filed, a hearing will be held on 11/5/2020 at 02:00 PM at Columbia (HB). Date Served 9/11/2020. Last day for objections is 10/2/2020. (Attachments: # 1 Proposed Order Order Allowing Expert Fees on an Hourly Basis) (Haigler, Janet) (Entered: 09/11/2020)
Sep 11, 2020 246 Application for Compensation, Notice Of Possible Hearing - 21 days objection time given. for George DuRant, LLC, Consultant, period: 5/6/2019 to 9/11/2020, fee: $255,628.75, expenses: $0.00. Filed by George DuRant, LLC. If a response, return, and/or objection is timely filed, a hearing will be held on 11/5/2020 at 02:00 PM at Columbia (HB). Date Served 9/11/2020. Last day for objections is 10/2/2020. (Attachments: # 1 Proposed Order Order Allowing Accountant Fees On an Hourly Basis) (Haigler, Janet) (Entered: 09/11/2020)
Sep 11, 2020 247 Application for Compensation, Notice Of Possible Hearing - 21 days objection time given. for John R. Markel, Consultant, period: 6/12/2016 to 9/11/2020, fee: $76,726.00, expenses: $346.32. Filed by John R. Markel. If a response, return, and/or objection is timely filed, a hearing will be held on 11/5/2020 at 02:00 PM at Columbia (HB). Date Served 9/11/2020. Last day for objections is 10/2/2020. (Attachments: # 1 Proposed Order Order Allowing Expert Fees on an Hourly Basis) (Haigler, Janet) (Entered: 09/11/2020)
Sep 11, 2020 248 Certificate of Service related to Application for Compensation, Proposed Order, Application for Compensation, Application for Compensation, Application for Compensation, Application for Compensation Filed by Janet B. Haigler of Chapter 7 Panel Trustee on behalf of Janet B. Haigler. (related document(s)244, 242, 243, 246, 245, 247). (Haigler, Janet) (Entered: 09/11/2020)
Sep 15, 2020 249 Proposed Order RE: Application for Settlement claims asserted in litigation entitled Janet B. Haigler v. Michael Dozier, et al. 21 days objection time given Filed by Janet B. Haigler of Chapter 7 Panel Trustee on behalf of Janet B. Haigler. If a response, return, and/or objection is timely filed, a hearing will be held on 10/8/2020 at 10:00 AM at Columbia (HB). Date Served 9/4/2020. Last day for objections is 09/25/2020. (Attachments: # 1 Proposed Order Order on Notice of Settlement and Compromise) change in language added to order at request of UST regarding court approval of fees and expenses Filed by Janet B. Haigler of Chapter 7 Panel Trustee on behalf of Janet B. Haigler. (related document(s)240). (Haigler, Janet) (Entered: 09/15/2020)
Show 10 more entries
Oct 11, 2020 260 Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 10/10/2020. (Related Doc # 259) (Admin.) (Entered: 10/11/2020)
Nov 16, 2020 261 Certificate of Service related to Order on Application for Compensation Filed by Janet B. Haigler of Chapter 7 Panel Trustee on behalf of Janet B. Haigler. (related document(s)254). (Haigler, Janet) (Entered: 11/16/2020)
Nov 16, 2020 262 Certificate of Service related to Order on Application for Compensation Filed by Janet B. Haigler of Chapter 7 Panel Trustee on behalf of Janet B. Haigler. (related document(s)255). (Haigler, Janet) (Entered: 11/16/2020)
Nov 16, 2020 263 Certificate of Service related to Order on Application for Compensation Filed by Janet B. Haigler of Chapter 7 Panel Trustee on behalf of Janet B. Haigler. (related document(s)256). (Haigler, Janet) (Entered: 11/16/2020)
Nov 16, 2020 264 Certificate of Service related to Order on Application for Compensation Filed by Janet B. Haigler of Chapter 7 Panel Trustee on behalf of Janet B. Haigler. (related document(s)257). (Haigler, Janet) (Entered: 11/16/2020)
Nov 16, 2020 265 Certificate of Service related to Order on Application for Compensation Filed by Janet B. Haigler of Chapter 7 Panel Trustee on behalf of Janet B. Haigler. (related document(s)258). (Haigler, Janet) (Entered: 11/16/2020)
Jan 28, 2021 266 Trustee's Interim Report and Account with Review by the UST. Compensation Requested for Janet B. Haigler, Trustee Chapter 7, period: 2/18/2015 to 1/7/2021, fee: $43,677.46, expenses: $1,110.85, for James F. Brunson, IV d/b/a Southeastern Help Desk, Consultant, period: 4/14/2019 to 5/22/2019, fee: $3,892.00, expenses: $0.00. Notice Of Possible Hearing (21 days objection time given). Filed by Janet B. Haigler. If a response, return, and/or objection is timely filed, a hearing will be held on 3/18/2021 at 10:30 AM at Columbia (HB). Date Served 1/29/2021. Last day for objections is 02/19/2021. (Attachments: # 1 Exhibit Trustee's Request for Interim Compensation and Expenses # 2 Exhibit Application for Compensation for Computer Consultant # 3 Exhibit Notice of Trustee's Interim Final Report and Applications for Compensation and Deadline to Object (NFR) # 4 Exhibit Proposed Order Approving Interim Compensation)(Haigler, Janet) (Entered: 01/28/2021)
Jan 28, 2021 US Trustee's Notification of Consent to Fees Applied for in Interim/Final Report. Filed by US Trustee's Office (related document(s)266). (Stack, John) (Entered: 01/28/2021)
Jan 29, 2021 267 Certificate of Service related to Trustee's Interim Report/Acct-Asset Filed by Janet B. Haigler of Chapter 7 Panel Trustee on behalf of Janet B. Haigler. (related document(s)266). (Haigler, Janet) (Entered: 01/29/2021)
Feb 24, 2021 268 Order authorizing payment of fees after notice of trustee's interim accounting Granting for Janet B. Haigler, fees awarded: $43677.46, expenses awarded: $1110.85. Document Served. Authorizing payment of fees after notice of trustee's interim accounting Granting for James F. Brunson, IV d/b/a Southeastern Help Desk, fees awarded: $3892.00, expenses awarded: $0.00. Document Served. (Attachments: # 1 Main Document # 2 Main Document) (McAbee, B) (Entered: 02/24/2021)

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
3:14-bk-04262
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Helen E. Burris
Chapter
7
Filed
Jul 29, 2014
Type
involuntary
Terminated
Mar 13, 2023
Updated
May 20, 2023
Last checked
Apr 9, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Dozier Financial, Inc.
    1011 South Cashua Drive
    Florence, SC 29501
    FLORENCE-SC
    843-665-2424
    Tax ID / EIN: xx-xxx3626

    Represented By

    Reid B. Smith
    Bird, & Smith, PA
    112 Covington Dr
    Chapin, SC 29036
    803-920-5952
    Fax : 803-799-3131
    Email: rsmith@birdsmithlaw.com

    Petitioning Creditor

    Wallace H. Jordan, Sr.
    c/o Wallace H. Jordan, Jr.
    PO Box 2010
    Florence, SC 29203
    843-229-1874

    Petitioning Creditor

    Wallace Jordan, Jr.
    PO Box 2010
    Florence, SC 29203
    843-229-1874

    Petitioning Creditor

    South State Bank
    c/o Will Aiken
    1006 East Butler Rd.
    Greenville, SC 29607
    864-527-2921

    Represented By

    James Henry Cassidy
    PO Box 10529
    Greenville, SC 29603
    (864) 349-2602
    Fax : (864) 349-0303
    Email: jcassidy@roecassidy.com

    Petitioning Creditor

    William Jarrell
    1316 Place de Julian
    Florence, SC 29501
    843-992-5664

    Trustee

    Robert F. Anderson
    P.O. Box 76
    Columbia, SC 29202-0076
    (803) 252-8600
    TERMINATED: 02/18/2015

    Represented By

    Robert F. Anderson
    P.O. Box 76
    Columbia, SC 29202-0076
    (803) 252-8600
    Email: firm@andersonlawfirm.net

    Trustee

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

    Represented By

    Richard R. Gleissner
    Gleissner Law Firm, L.L.C.
    1316 Washington Street
    Suite 101
    Columbia, SC 29201
    803-787-0505
    Email: rick@gleissnerlaw.com
    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

    Represented By

    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 #
    Dec 10, 2023 PR Magnolia LLC parent case 11 1:2023bk11980
    Dec 8, 2023 Buck & Son LLC 7 2:2023bk03802
    Jan 29, 2019 Palmetto Brush Control, LLC 11 3:2019bk00514
    Aug 3, 2018 Sawgrass Building Supply & Holdings, LLC d/b/a Win 7 3:2018bk03919
    May 29, 2018 Sam Hill Fencing, LLC 7 3:2018bk02749
    Jun 5, 2017 Kennedy and Associates, LLC 7 3:17-bk-02829
    Sep 30, 2016 Ratamess Chiropractic Clinic, P.C. 11 3:16-bk-04993
    Aug 20, 2014 CLJ Enterprises, Inc 7 3:14-bk-04713
    Aug 5, 2014 Craig's Used Cars LLC 7 3:14-bk-04445
    Dec 3, 2013 Larham Holdings LLC 7 2:13-bk-33571
    Jul 12, 2013 BoSmith Furniture Company of Florence, Inc. 7 3:13-bk-04038
    May 29, 2013 AAA Enterprises, Inc 11 3:13-bk-03142
    Mar 1, 2013 Medical Management Group, LLC 7 3:13-bk-01264
    Dec 7, 2011 Low Country Land, LLC 11 3:11-bk-07554
    Jul 12, 2011 Pamplico Highway Development, LLC 11 3:11-bk-04387