Welcome to BusinessBankruptcies.com!

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

Kirkland Palmetto Pet Resort, LLP

COURT
South Carolina Bankruptcy Court
CASE NUMBER
3:2018bk01864
TYPE / CHAPTER
Voluntary / 7

Filed

4-12-18

Updated

1-25-19

Last Checked

1-25-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 25, 2019
Last Entry Filed
Dec 30, 2018

Docket Entries by Year

Apr 12, 2018 1 Petition Chapter 7 Voluntary Petition, Schedules and Statements - Non-Individual Filed by Jane H. Downey of Moore Taylor Law Firm, P.A. on behalf of Kirkland Palmetto Pet Resort, LLP. (Downey, Jane) (Entered: 04/12/2018)
Apr 12, 2018 2 Debtor's Request to Activate Electronic Noticing. DOCUMENT IMAGE AVAILABLE ONLY TO COURT USERS AND THE TRUSTEE/US TRUSTEE. Filed by Jane H. Downey of Moore Taylor Law Firm, P.A. on behalf of Kirkland Palmetto Pet Resort, LLP. (Downey, Jane) (Entered: 04/12/2018)
Apr 12, 2018 Receipt of Filing Fee for Voluntary Petition (Chapter 7) (atty)(18-01864) [misc,volp7ac] ( 335.00). Receipt Number 10762315, amount 335.00. (U.S. Treasury) (Entered: 04/12/2018)
Apr 12, 2018 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, Deadlines and Notice of Appointment of Interim Trustee Robert F. Anderson, . Document Served. 341(a) meeting to be held on 05/11/2018 at 10:30 AM at Columbia Meeting of Creditors. (Entered: 04/12/2018)
Apr 15, 2018 4 Certificate of Service of Meeting of Creditors Notice as served by the Bankruptcy Noticing Center. Notice Date 04/14/2018. (Related Doc # 3) (Admin.) (Entered: 04/15/2018)
Apr 16, 2018 Trustee's Notice of Assets & Request for Notice to Creditors. (Disregard No Asset Report if previously filed) Filed by Robert F. Anderson. (Anderson, Robert) (Entered: 04/16/2018)
Apr 17, 2018 5 Notice To Creditors To File Claims. Document Served. (Weathers, K) (Entered: 04/17/2018)
Apr 20, 2018 6 Certificate of Service BNC Claim Notice. Notice Date 04/19/2018. (Related Doc # 5) (Admin.) (Entered: 04/20/2018)
Apr 20, 2018 Proof of Claim Deadline Set. Proofs of Claim or Interest due not later than 07/18/2018. Government Proofs of Claim or Interest due not later than 180 days after the order for relief, or not later than 07/18/2018, whichever is later. (Admin) (Entered: 04/20/2018)
Apr 20, 2018 7 Motion to Compel Assumption or Rejection of Lease with Certificate of Service Filed by Theodore Von Keller of Crawford and Von Keller on behalf of Woodberry Plaza, LLC. (Von Keller, Theodore) (Entered: 04/20/2018)
Apr 20, 2018 8 Motion to Expedite Hearing Filed by Theodore Von Keller of Crawford and Von Keller on behalf of Woodberry Plaza, LLC. (related document(s)7). (Von Keller, Theodore) Modified on 4/25/2018 to correct party filer. (Douglass, K). (Entered: 04/20/2018)
Apr 25, 2018 9 Order Denying Motion to Expedite Hearing and setting definite hearing for 5/24/2018 at 10:00 (Related Doc 8). Notice and service of this event are delegated pursuant to SC LBR 5075-1 (Weathers, K) (Entered: 04/25/2018)
May 12, 2018 10 Chapter 7 Trustee's Report of No Distribution: I, Robert F. Anderson, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Meeting of Creditors Held and Examination of Debtor on 5/11/2018. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): $ 109667.34, Assets Exempt: $ 0.00, Claims Scheduled: $ 27486.42, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 27486.42. (Anderson, Robert) (Entered: 05/12/2018)
May 23, 2018 11 Proposed Order RE: Motion to Compel Assumption or Rejection of Lease with Certificate of Service Filed by Theodore Von Keller of Crawford and Von Keller on behalf of Woodberry Plaza, LLC. (Von Keller, Theodore) Proposed Consent Order Filed by B. Lindsay Crawford III of Crawford & Von Keller LLC on behalf of Woodberry Plaza, LLC. (related document(s)7). (Crawford, B.) (Entered: 05/23/2018)
May 23, 2018 12 Notice of Pleading for Upcoming Hearing re: Judge Duncan on May 24, 2018 Slot no. 24 relating to: Motion to Compel Filed by B. Lindsay Crawford III of Crawford & Von Keller LLC on behalf of Woodberry Plaza, LLC and Proposed Order (related document(s)7, 11). (Crawford, B.) *Modified on 5/23/2018 to add linkage to Proposed Order. (Phipps, S). (Entered: 05/23/2018)
May 24, 2018 13 Hearing Held relating to: Motion to Compel Assumption or Rejection of Lease filed by Creditor Woodberry Plaza, LLC. (related document(s)7) Order Due from L. Crawford by 6/4/2018. (Douglass, K) (Entered: 05/24/2018)

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

This case is closed and is no longer being updated.

Case Information

Court
South Carolina Bankruptcy Court
Case number
3:2018bk01864
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David R. Duncan
Chapter
7
Filed
Apr 12, 2018
Type
voluntary
Terminated
Dec 27, 2018
Updated
Jan 25, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advanced Disposal
    Amber Kirkland
    ATT
    Attorney General of the United States
    City of West Columbia
    Hausman Air Fresheners
    Hydrosurge Bath Pro
    Internal Revenue Service
    J. Douglas Barnett
    James Kirkland
    Local Edge
    LocalEdge
    Malon D. Mimms Company
    SCE&G
    South Carolina Department of Revenue
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Kirkland Palmetto Pet Resort, LLP
    3236 Augusta Rd Suite 40-A
    West Columbia, SC 29170
    LEXINGTON-SC
    Tax ID / EIN: xx-xxx6395

    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

    Trustee

    Robert F. Anderson
    P.O. Box 76
    Columbia, SC 29202-0076
    (803) 252-8600

    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 #
    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
    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
    Aug 19, 2016 Dean Young Enterprises, LLC 11 3:16-bk-04214
    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
    Feb 21, 2012 Bull Point, LLC 11 2:12-bk-01070
    Aug 30, 2011 Shari Fitzpatrick, Inc 7 2:11-bk-41134
    Aug 30, 2011 Shari's Berries, Inc 7 2:11-bk-41131