Welcome to BusinessBankruptcies.com!

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

Metracon Construction, Inc.

COURT
South Carolina Bankruptcy Court
CASE NUMBER
7:2020bk01766
TYPE / CHAPTER
Voluntary / 7

Filed

4-10-20

Updated

4-6-21

Last Checked

4-6-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 6, 2021
Last Entry Filed
Aug 23, 2020

Docket Entries by Quarter

Apr 10, 2020 1 Petition Chapter 7 Voluntary Petition, Schedules and Statements - Non-Individual Filed by F. Lee O'Steen of O'Steen Law Firm, LLC on behalf of Metracon Construction, Inc.. (O'Steen, F.) (Entered: 04/10/2020)
Apr 10, 2020 2 Debtor's Request to Decline Electronic Noticing. DOCUMENT IMAGE AVAILABLE ONLY TO COURT USERS AND THE TRUSTEE/US TRUSTEE. Filed by F. Lee O'Steen of O'Steen Law Firm, LLC on behalf of Metracon Construction, Inc.. (O'Steen, F.) (Entered: 04/10/2020)
Apr 10, 2020 Receipt of Filing Fee for Voluntary Petition (Chapter 7) (atty)( 20-01766) [misc,volp7ac] ( 335.00). Receipt Number A12080361, amount 335.00. (U.S. Treasury) (Entered: 04/10/2020)
Apr 10, 2020 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors,. Document Served. 341(a) meeting to be held on 5/8/2020 at 12:00 PM at Columbia Meeting of Creditors. (Entered: 04/10/2020)
Apr 13, 2020 4 Certificate of Service of Meeting of Creditors Notice as served by the Bankruptcy Noticing Center. Notice Date 04/12/2020. (Related Doc # 3) (Admin.) (Entered: 04/13/2020)
Apr 13, 2020 5 Notice Regarding Reset of Meeting of Creditors to Telephonic Meeting of Creditors. Effective March 23, 2020 all meetings of creditors by the United States Trustee will be held telephonically on the date and time as previously noticed. No in-person meetings will be held. Please use the call-in numbers and participant codes in this notice.. (Stack, John) (Entered: 04/13/2020)
Apr 16, 2020 6 Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 04/15/2020. (Related Doc # 5) (Admin.) (Entered: 04/16/2020)
May 8, 2020 7 Meeting of Creditors Held and Examination of Debtor Debtor appeared. (Haigler, Janet) (Entered: 05/08/2020)
Jul 13, 2020 Trustee's Notice of Assets & Request for Notice to Creditors. (Disregard No Asset Report if previously filed) Filed by Janet B. Haigler. (Haigler, Janet) (Entered: 07/13/2020)
Jul 14, 2020 8 Notice To Creditors To File Claims. Document Served. (Stockwell, D) (Entered: 07/14/2020)
Jul 17, 2020 9 Certificate of Service BNC Claim Notice. Notice Date 07/16/2020. (Related Doc # 8) (Admin.) (Entered: 07/17/2020)
Jul 17, 2020 Proof of Claim Deadline Set. Proofs of Claim or Interest due not later than 10/14/2020. Government Proofs of Claim or Interest due not later than 180 days after the order for relief, or not later than 10/14/2020, whichever is later. (Admin) (Entered: 07/17/2020)
Jul 20, 2020 10 Proposed Order RE: Consent Order for Fed.R.Bankr.P. 2004 Examination of Jimmie William-Davis McCarter, Jr. Filed by Janet B. Haigler of Chapter 7 Panel Trustee on behalf of Janet B. Haigler. (Haigler, Janet) (Entered: 07/20/2020)

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
7:2020bk01766
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Helen E. Burris
Chapter
7
Filed
Apr 10, 2020
Type
voluntary
Terminated
Aug 20, 2020
Updated
Apr 6, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ally Financial
    American Express
    Amex Business Loan
    Biz2Credit
    Capehart & Scatchard, PA
    Capital One/Spark Business
    Chase
    Chevron
    Circle K
    Citizens One
    Equifax Information Services LLC
    Experian
    FHA
    George Conits
    Grimsley Law Firm
    There are 17 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Metracon Construction, Inc.
    299 State Park Road
    Troutman, NC 28166
    YORK-SC
    Tax ID / EIN: xx-xxx9111
    dba Metracon
    dba Metracon Construction

    Represented By

    F. Lee O'Steen
    O'Steen Law Firm, LLC
    PO Box 36534
    Rock Hill, SC 29732
    (803) 327-5300
    Fax : (803)327-5250
    Email: lee@osteenlawfirm.com

    Trustee

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

    Represented By

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 15, 2023 Grayson Real Estate, LLC 11V 5:2023bk50125
    Jun 20, 2022 Allthings, Inc. 11 5:2022bk50141
    May 16, 2022 Emerald Hollow Mine, LLC 11V 5:2022bk50116
    Mar 10, 2022 GRP Asset Management, LLC 11V 6:2022bk60014
    Mar 8, 2022 Claremont Restaurant Group, LLC 11V 6:2022bk60012
    Jan 13, 2020 Fit Fusion, LLC 7 5:2020bk50011
    Jan 10, 2020 Dyna-Lite, Inc. 7 2:2020bk10446
    May 20, 2019 S&S Mechanical Company of Statesville, Inc. 7 6:2019bk50507
    Feb 9, 2019 Allison Transportation, LLC 11 5:2019bk50072
    Jul 25, 2018 Prescriptive Nutrition & Fitness, LLC 11 5:2018bk50481
    Mar 8, 2018 Piedmont Sales Service & Transport, LLC 11 5:2018bk50160
    Dec 9, 2017 Auto Stop Inc. 7 5:2017bk50737
    Dec 22, 2014 The Apostolic Faith Churches of Deliverance 11 5:14-bk-50902
    Oct 17, 2012 Insterstate Properties, LLC 11 1:12-bk-76037
    Aug 18, 2011 Timber Specialists, Inc. 11 6:11-bk-51285