Welcome to BusinessBankruptcies.com!

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

J Cabelas, LLC

COURT
South Carolina Bankruptcy Court
CASE NUMBER
6:2024bk01458
TYPE / CHAPTER
Voluntary / 11V

Filed

4-24-24

Updated

4-25-24

Last Checked

5-2-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 29, 2024
Last Entry Filed
Apr 28, 2024

Docket Entries by Day

Apr 24 1 Petition Chapter 11 Voluntary Petition SubchapterV Non-Individual Filed by Kevin Campbell on behalf of J Cabelas, LLC. (Campbell, Kevin) (Entered: 04/24/2024)
Apr 24 2 Debtor's Request to Activate Electronic Noticing. DOCUMENT IMAGE AVAILABLE ONLY TO COURT USERS AND THE TRUSTEE/US TRUSTEE. Filed by Kevin Campbell on behalf of J Cabelas, LLC. (Campbell, Kevin) (Entered: 04/24/2024)
Apr 24 Receipt of Filing Fee for Voluntary Petition (Chapter 11) (atty)( 24-01458) [misc,volp11ac] (1738.00). Receipt Number A13855728, amount 1738.00. (U.S. Treasury) (Entered: 04/24/2024)
Apr 24 3 Application to Employ Campbell Law Firm, PA as Attorney for Debtor with Affidavit of Professional Filed by Kevin Campbell on behalf of J Cabelas, LLC. (Attachments: # 1 Proposed Order) (Campbell, Kevin) (Entered: 04/24/2024)
Apr 24 4 Amended Voluntary Petition to correct Small Business Designation and include pending related case information Filed by Kevin Campbell on behalf of J Cabelas, LLC. (related document(s)1). (Campbell, Kevin) (Entered: 04/24/2024)
Apr 24 5 Motion to Use Cash Collateral Filed by Michael Conrady of Campbell Law Firm, PA on behalf of J Cabelas, LLC. Date Served 4/24/2024. Objections due by 5/8/2024. (Attachments: # 1 Memorandum # 2 Notice of Hearing # 3 Proposed Order) (Conrady, Michael) (Entered: 04/24/2024)
Apr 24 6 Motion to Expedite Hearing Filed by Michael Conrady of Campbell Law Firm, PA on behalf of J Cabelas, LLC (related document(s)5). (Attachments: # 1 Notice of Hearing # 2 Proposed Order) (Conrady, Michael) (Entered: 04/24/2024)
Apr 24 7 Motion to Pay Critical Vendors Filed by Michael Conrady of Campbell Law Firm, PA on behalf of J Cabelas, LLC. (Attachments: # 1 Proposed Order) (Conrady, Michael) (Entered: 04/24/2024)
Apr 24 8 Motion to Expedite Hearing Filed by Michael Conrady of Campbell Law Firm, PA on behalf of J Cabelas, LLC (related document(s)7). (Conrady, Michael) (Entered: 04/24/2024)
Apr 24 9 Notice of Appearance and Request for Notice with Certificate of Service Filed by William Harrison Penn of Penn Law Firm, LLC on behalf of Ronald B. and Nadyne Jennings. (Penn, William) (Entered: 04/24/2024)
Apr 24 10 Order and Notice of Emergency Hearings. Debtor shall serve a copy of the Motions (if not previously served) and this Order by 10:00 AM on April 25, 2024. Any objection, return, or response to the Motions shall be filed with the Court on or before April 29, 2024, at 10:00 am. Notice and service of this event are delegated pursuant to the Local Rules. (related document(s)6, 8, 5, 7). Hearing scheduled for 4/29/2024 at 02:00 PM at Greenville. The case judge is Helen E. Burris. (Mays, E) (Entered: 04/24/2024)
Apr 24 Appointment of Trustee: J. Kershaw Spong added to the case. Filed by US Trustee's Office. (Barr, Trustee Linda) (Entered: 04/24/2024)
Apr 24 11 Notice of Appointment of Trustee (Subchapter V) Filed by US Trustee's Office (related document(s)). (Attachments: # 1 Verified Statement of Subchapter V Trustee Regarding Disinterestedness and Proposed Compensation)(Barr, Trustee Linda) (Entered: 04/24/2024)
Apr 25 12 Certificate of Service RE: Motion to Use Cash Collateral filed by Debtor J Cabelas, LLC, Motion to Expedite Hearing filed by Debtor J Cabelas, LLC, Motion filed by Debtor J Cabelas, LLC, Motion to Expedite Hearing filed by Debtor J Cabelas, LLC, Order Setting Hearing and Deadlines. The filing party has verified that parties required to receive notice have received notice by Notice of Electronic Filing and has provided notice to other parties listed in the attached Certificate of Service. Filed by Kevin Campbell on behalf of J Cabelas, LLC. (related document(s)6, 8, 5, 7, 10). (Campbell, Kevin) (Entered: 04/25/2024)
Apr 25 13 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors. Document Served. 341(a) meeting to be held on 5/28/2024 at 10:30 AM at Telephone - 341. Last day to oppose discharge or dischargeability is 7/29/2024. Proofs of Claims due by 7/3/2024. (Mays, E) (Entered: 04/25/2024)

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
6:2024bk01458
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Helen E. Burris
Chapter
11V
Filed
Apr 24, 2024
Type
voluntary
Updated
Apr 25, 2024
Last checked
May 2, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ainsworth Gorkin, PLLC
    Altus Receivables Managment
    B&B Restaurant Management, LLC
    Bank of America
    Bluevine
    Bryan St. John
    Cadence Bank
    Cheney Brothers
    First Citizens Bank
    Global Merchant Cash Inc
    Global Merchant Cash Inc
    Goto Foods
    Headway Capital
    Internal Revenue Service
    Internal Revenue Service
    There are 21 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    J Cabelas, LLC
    2440 Enchanto Road
    York, SC 29745
    YORK-SC
    Tax ID / EIN: xx-xxx1259

    Represented By

    Kevin Campbell
    PO Box 684
    890 Jonnie Dodds Blvd
    Mt. Pleasant, SC 29465
    (843) 884-6874
    Email: kcampbell@campbell-law-firm.com
    Michael Conrady
    Campbell Law Firm, PA
    PO Box 684
    Mt. Pleasant, SC 29465
    843-884-6874
    Email: mconrady@campbell-law-firm.com

    Trustee

    J. Kershaw Spong
    Robinson Gray Stepp & Laffitte, LLC
    PO Box 11449
    Columbia, SC 29211
    (803)929-1400

    U.S. Trustee

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

    Represented By

    Linda Barr
    Office of United States Trustee
    1835 Assembly Street
    Suite 953
    Columbia, SC 29201
    803-765-5219
    Fax : 803-765-5260
    Email: linda.k.barr@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 24 J Franklin, LLC 11V 6:2024bk01457
    Jul 8, 2022 The Finesse Resume, LLC 7 6:2022bk01802
    Sep 13, 2021 Property Management VDDAB LTD, Co. 7 7:2021bk02370
    Dec 21, 2020 SparkleDog Party Time Store, Inc. 7 7:2020bk04581
    Nov 26, 2019 Grimm Real Estate Holdings, LLC 7 3:2019bk31608
    May 20, 2019 Gustech Communications LLC 7 7:2019bk02716
    Jul 6, 2016 Luke's Incorporated 11 7:16-bk-03362
    Nov 16, 2015 Temi Holdings LLC 11 3:15-bk-31795
    Aug 13, 2015 Cornell Sutton 11 3:15-bk-03641
    Nov 26, 2014 Consolidated Services, Inc. 11 7:14-bk-06751
    Nov 15, 2013 Rosie's of RH, LLC, a Colorado Corporation d/ 11 7:13-bk-06856
    Mar 29, 2013 SMI Partners, LP 11 7:13-bk-01958
    Mar 7, 2013 E-Z CLEANERS, LLC 7 7:13-bk-01397
    Jan 4, 2013 J & J Properties of Lake Wylie, LLC 11 7:13-bk-00067
    Dec 27, 2012 Sugar Creek Garden Center, Inc. 11 7:12-bk-07899