Welcome to BusinessBankruptcies.com!

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

Lake Estates, LLC

COURT
South Carolina Bankruptcy Court
CASE NUMBER
2:11-bk-05210
TYPE / CHAPTER
N/A / 7

Filed

8-23-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 25, 2011
Last Entry Filed
Aug 23, 2011

Docket Entries by Year

Aug 23, 2011 1 Petition Chapter 7 Voluntary Petition. Schedules and Statements. filed by Robert Frank Anderson on behalf of Lake Estates, LLC. (Anderson, Robert) (Entered: 08/23/2011)
Aug 23, 2011 2 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, Deadlines and Notice of Appointment of Interim Trustee Michelle L. Vieira . Document Served. 341(a) meeting to be held on 10/13/2011 at 09:30 AM at Charleston. (Entered: 08/23/2011)
Aug 23, 2011 Receipt of Filing Fee for Voluntary Petition (Chapter 7) (case upload only)(11-05210) [caseupld,volp7a] ( 299.00). Receipt Number 6335969, amount 299.00. (U.S. Treasury) (Entered: 08/23/2011)

This case is closed and is no longer being updated.

Case Information

Court
South Carolina Bankruptcy Court
Case number
2:11-bk-05210
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David R. Duncan
Chapter
7
Filed
Aug 23, 2011
Terminated
Jan 13, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ARG Construction
    Balzuweit, Barbara C.
    Beaufort County Treasurer
    Beaufort Jasper Water and Sewer
    Brooks, Thomas L.
    Capell Law Firm, LLC
    Carolina Ceramics Brick Co., LLC
    Carter, Doris J.
    Daigle, Robert W.
    Daub, Charles and Patricia
    Daub, Charles and Patricia
    DiCarmine, Dennis and Roseann
    DiCarmine, Dennis and Roseann
    Ewing, E. Eugene
    Feetham, Frederick and Nancy
    There are 36 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Lake Estates, LLC
    33 Office Park Road #A220
    Hilton Head Island, SC 29928
    Tax ID / EIN: xx-xxx3708

    Represented By

    Robert Frank Anderson
    P.O. Box 76
    Columbia, SC 29202-0076
    (803) 252-8600
    Fax : (803)256-0950
    Email: firm@andersonlawfirm.net

    Trustee

    Michelle L. Vieira
    PO Box 70309
    Myrtle Beach, SC 29572
    843-497-9800

    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 #
    Mar 2, 2020 Bryce-Cole LLC 11 2:2020bk01116
    Jan 6, 2020 Ruby Lees South, LLC 11 2:2020bk00098
    Sep 2, 2014 BS Oaks Holdings, LLC 11 2:14-bk-04979
    Sep 2, 2014 JS Oaks Holdings, LLC 11 2:14-bk-04978
    Sep 28, 2012 B & W of Hilton Head, LLC 11 2:12-bk-06064
    Aug 29, 2012 Southfield Office Building 8, LP 11 1:12-bk-12429
    Aug 29, 2012 Southfield Office Building 7, LP 11 1:12-bk-12428
    Jun 5, 2012 The Stretford at the Cascades, L.P. 7 6:12-bk-60465
    Mar 6, 2012 Spanish Grove Trailer Park, LLC 11 2:12-bk-01481
    Jan 18, 2012 Malphrus Construction Co., Inc. 7 2:12-bk-00262
    Sep 13, 2011 Lagoon Road Associates, LLC 11 2:11-bk-05685
    Sep 13, 2011 It's Greek to Me, Inc. also trading as AJ 11 2:11-bk-05686
    Aug 23, 2011 Lakeside Development, LLC 7 2:11-bk-05211
    Aug 11, 2011 217 Beach City Road, LLC 11 2:11-bk-05014
    Jul 4, 2011 Sunset Developers of Hilton Head, LLC 11 2:11-bk-04225