Welcome to BusinessBankruptcies.com!

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

Nemato Corp LP

COURT
South Carolina Bankruptcy Court
CASE NUMBER
7:17-bk-04976
TYPE / CHAPTER
Voluntary / 7

Filed

10-4-17

Updated

10-22-18

Last Checked

10-22-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 22, 2018
Last Entry Filed
Sep 28, 2018

Docket Entries by Year

There are 30 older docket entries.

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

login purchase single case subscribe now

Dec 8, 2017 22 Certificate of Service related to Objection Filed by Weyman C. Carter on behalf of Water & Ice North America Inc.. (related document(s)21). (Carter, Weyman) (Entered: 12/08/2017)
Dec 11, 2017 23 Order Granting Application to Employ (Related Doc # 17).Notice and service of this event is delegated pursuant to SC LBR 5075-1 (Richardson, R) (Entered: 12/11/2017)
Dec 12, 2017 24 Response to Motion to Sell Free & Clear filed by Trustee John K Fort Filed by John K Fort (related document(s)14). (Fort, John) (Entered: 12/12/2017)
Dec 12, 2017 25 Withdrawal of Claim Nos. 18 (OSS LLC) (Entered: 12/12/2017)
Dec 19, 2017 26 Notice of Appearance and Request for Notice Filed by James Henry Cassidy on behalf of Commercial Industrial Supply LLC. (Cassidy, James) (Entered: 12/19/2017)
Dec 19, 2017 27 Hearing Held relating to: Motion to Sell Free & Clear filed by Trustee John K Fort. (related document(s)14) Order Due from J. Fort on 12/29/2017. (Balliet, L) (Entered: 12/19/2017)
Dec 19, 2017 28 Proposed Order Due from Court Filed by John K Fort on behalf of John K Fort. (related document(s)14). (Fort, John) (Entered: 12/19/2017)
Dec 19, 2017 29 Proposed Order Due from Court Filed by John K Fort on behalf of John K Fort. (related document(s)14). (Fort, John) (Entered: 12/19/2017)
Dec 20, 2017 30 Order Granting Motion To Sell Free and Clear of Liens (Related Doc # 14). Document Served. (Richardson, R) (Entered: 12/20/2017)
Dec 23, 2017 31 Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 12/22/2017. (Related Doc # 30) (Admin.) (Entered: 12/23/2017)
Show 10 more entries
Apr 13, 2018 42 Trustee's Request for Special Charges Filed by John K Fort. (Fort, John) (Entered: 04/13/2018)
Apr 13, 2018 Special Charges: Court Costs for Inclusion in Trustee's Estate Accounting. Charges-Complaints: 0.00. Charges-Reopening: 0.00. Total: 0.00 (McAbee, B) (Entered: 04/13/2018)
May 23, 2018 43 Motion for Relief from Stay with Certification of Facts, Hearing Notice and Certificate of Service RE: Workers Compensation insurance policy issued by Bridgefield Casualty Ins Co.. Filed by Reid E. Dyer of Moore & Van Allen, PLLC on behalf of FIRST Insurance Funding. Date Served 5/23/2018. Last day for objections is 6/6/2018. Hearing scheduled for 6/26/2018 at 09:30 AM at Spartanburg. (Dyer, Reid) (Entered: 05/23/2018)
May 23, 2018 Receipt of Filing Fee for Motion for Relief From Stay(17-04976-hb) [motion,mrlfsty] ( 181.00). Receipt Number 10841391, amount 181.00. (U.S. Treasury) (Entered: 05/23/2018)
May 23, 2018 44 Notice of Appearance and Request for Notice Filed by Reid E. Dyer of Moore & Van Allen, PLLC on behalf of FIRST Insurance Funding. (Dyer, Reid) (Entered: 05/23/2018)
May 24, 2018 45 Affidavit of No Objection Re: Motion for Relief From Stay filed by Creditor FIRST Insurance Funding Filed by Reid E. Dyer of Moore & Van Allen, PLLC on behalf of FIRST Insurance Funding. (related document(s)43). (Attachments: # 1 Proposed Order) (Dyer, Reid) (Entered: 05/24/2018)
May 29, 2018 46 Chapter 7 Trustee`s Final Report Before Distribution, Application for Trustee Compensation and Application(s) for Compensation of Professionals filed on behalf of John K. Fort. The United States Trustee has reviewed the Chapter 7 Trustee`s Final Report. Filed by US Trustee's Office. (Attachments: # 1 Exhibit Trustee's Application for Compensation and Reimbursement of Expenses # 2 Exhibit Final Application of Trustee's Accountant # 3 Exhibit Ex to Accountant's Fee Application)(United States Trustee R4_CH7B) (Entered: 05/29/2018)
May 29, 2018 47 Notice of Trustee's Final Report and Application for Compensation re: Trustee's Final Rpt/Acct-Asset filed by U.S. Trustee US Trustee's Office for John K Fort, Trustee Chapter 7, period: 10/4/2017 to 10/30/2020, fee: $50,776.79, expenses: $1,037.22, for Edward Bowers, Accountant, period: 12/11/2017 to 4/13/2018, fee: $2,977.50, expenses: $38.20. Filed by John K Fort (related document(s)46). If a response, return, and/or objection is timely filed, a hearing will be held on 7/10/2018 at 09:30 AM at Spartanburg. Date Served 5/29/2018. Last day for objections is 06/19/2018. (Attachments: # 1 Proposed Order # 2 Exhibit Certificate of Service # 3 Exhibit Mailing Matrix) (Fort, John) (Entered: 05/29/2018)
Jun 7, 2018 48 Order Granting Motion For Relief From Stay Filed By Creditor First Insurance Funding.(Related Doc # 43). Notice and service of this event are delegated pursuant to SC LBR 5075-1. HB (McAbee, B) (Entered: 06/07/2018)
Jun 7, 2018 49 Certificate of Service related to Order on Motion For Relief From Stay Filed by Reid E. Dyer of Moore & Van Allen, PLLC on behalf of FIRST Insurance Funding. (related document(s)48). (Dyer, Reid) (Entered: 06/07/2018)

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
7:17-bk-04976
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Helen E. Burris
Chapter
7
Filed
Oct 4, 2017
Type
voluntary
Terminated
Sep 25, 2018
Updated
Oct 22, 2018
Last checked
Oct 22, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    884906 Ontario Inc
    Able Seal & Design
    Accurate Diagnostics
    Aetna Insurance
    Aflac Insurance
    AJAC Enterprises Inc.
    Alpha Metal Consultants Inc.
    ALSA Sales & Services LLC
    American Manufacturers Composites Assoc.
    Ameripride Services INC
    AP International, INC.
    Applied Industrial Technologies
    Aquatic Link LLC
    AR Funding Inc
    Bailey Motor Equipment Co
    There are 89 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    discharged:

    Debtor

    Nemato Corp LP
    5405 N. Blackstock Road
    Spartanburg, SC 29303
    SPARTANBURG-SC
    Tax ID / EIN: xx-xxx2742

    Represented By

    Christopher M. Edwards
    Moss & Associates Attorneys, P.A.
    109 Laurens Road
    Bldg 4, Suite A
    Greenville, SC 29607
    864/272-3413
    Fax : 864/272-3416
    Email: Chris@mossattorneys.com
    Christopher M. Edwards
    Moss & Associates Attorneys, P.A.
    109 Laurens Road
    Bldg 4, Suite A
    Greenville, SC 29607
    864/272-3413
    Fax : 864/272-3416
    Email: Chris@mossattorneys.com
    Christopher M. Edwards
    Moss & Associates Attorneys, P.A.
    109 Laurens Road
    Bldg 4, Suite A
    Greenville, SC 29607
    864/272-3413
    Fax : 864/272-3416
    Email: Chris@mossattorneys.com

    Trustee

    Randy A. Skinner
    300 N. Main Street
    Suite 201A
    Greenville, SC 29601
    (864) 232-2024
    TERMINATED: 10/05/2017

    Trustee

    John K Fort
    PO Box 789
    Drayton, SC 29333
    864-237-8284

    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 #
    Nov 17, 2023 Everyday Films, LLC 7 6:2023bk03554
    Feb 6, 2022 CSK Properties, LLC 11 6:2022bk00292
    Sep 10, 2020 Christian Supply Shoppe, Inc. 7 7:2020bk03521
    May 4, 2020 Carolina Constructors & Investments, LLC 7 7:2020bk02040
    Oct 27, 2017 BTS Construction, Inc. 7 7:17-bk-05340
    Jan 31, 2017 Whitlock's Furniture, Inc. 7 7:17-bk-00443
    Aug 5, 2015 Evolution Aero Services, Inc. 7 7:15-bk-04177
    Feb 19, 2015 Southern Manufacturing Group, LLC 7 7:15-bk-00931
    Nov 3, 2014 The Jones Sign Co., Inc. 7 7:14-bk-06281
    May 29, 2014 Rodger C. Jarrell Real Estate & Mortgages, Inc. 11 7:14-bk-03102
    Jul 31, 2013 Nushin LLC 11 7:13-bk-04401
    Mar 30, 2013 New Covenant Family Worship Church 11 7:13-bk-01966
    Dec 5, 2012 SMC Steel Fabricators Inc 7 7:12-bk-07554
    Jan 28, 2012 Kale Consulting Firm, LLC 11 7:12-bk-00490
    Jun 30, 2011 Myles Construction Co., Inc. 7 7:11-bk-04190