Welcome to BusinessBankruptcies.com!

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

Olde South Roofing and Construction Co LLC

COURT
South Carolina Bankruptcy Court
CASE NUMBER
3:16-bk-00179
TYPE / CHAPTER
Voluntary / 7

Filed

1-15-16

Updated

3-5-18

Last Checked

3-5-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 5, 2018
Last Entry Filed
Feb 9, 2018

Docket Entries by Year

Jan 15, 2016 1 Petition Chapter 7 Voluntary Petition - Non-Individual Filed by Jane H. Downey of Moore Taylor Law Firm, P.A. on behalf of Olde South Roofing and Construction Co LLC. (Downey, Jane) (Entered: 01/15/2016)
Jan 15, 2016 Receipt of Filing Fee for Voluntary Petition (Chapter 7) (atty)(16-00179) [misc,volp7ac] ( 335.00). Receipt Number 9340855, amount 335.00. (U.S. Treasury) (Entered: 01/15/2016)
Jan 15, 2016 2 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, Deadlines and Notice of Appointment of Interim Trustee Janet B. Haigler, . Document Served. 341(a) meeting to be held on 02/19/2016 at 09:00 AM at Columbia Meeting of Creditors. (Entered: 01/15/2016)
Jan 22, 2016 3 Certificate of Service of Meeting of Creditors Notice as served by the Bankruptcy Noticing Center. Notice Date 01/21/2016. (Related Doc # 2) (Admin.) (Entered: 01/22/2016)
Jan 28, 2016 4 Schedules Filed: Summary of Assets and Liabilities Schedule A/B Schedule C Schedule D Schedule E/F Schedule G Schedule H; Statements Filed: Statement of Financial Affairs Declaration under Penalty of Perjury for Non-Individual Debtors for a Non-Individual Filed by Jane H. Downey of Moore Taylor Law Firm, P.A. on behalf of Olde South Roofing and Construction Co LLC. (Downey, Jane) (Entered: 01/28/2016)
Feb 1, 2016 5 Certificate of Service related to Meeting of Creditors (Chapter 7 Bus), Schedules/Statements Filed Filed by Jane H. Downey of Moore Taylor Law Firm, P.A. on behalf of Olde South Roofing and Construction Co LLC. (related document(s)4, 2). (Downey, Jane) (Entered: 02/01/2016)
Feb 1, 2016 Amended Schedules/Matrix Filing Fee of 30.00 relating to: Voluntary Petition (Chapter 7) (atty) filed by Debtor Olde South Roofing and Construction Co LLC, Schedules/Statements Filed filed by Debtor Olde South Roofing and Construction Co LLC Filed by Jane H. Downey of Moore Taylor Law Firm, P.A. on behalf of Olde South Roofing and Construction Co LLC. (related document(s)1, 4). (Downey, Jane) (Entered: 02/01/2016)
Feb 1, 2016 Receipt of Filing Fee for Filing Fee - Amended Schedules/Matrix(16-00179-dd) [misc,ffamdsch] ( 30.00). Receipt Number 9364141, amount 30.00. (U.S. Treasury) (Entered: 02/01/2016)
Feb 12, 2016 6 Motion for Relief from Stay with Certification of Facts, Hearing Notice and Certificate of Service RE: 2014 Chevrolet Silverado, VIN #3GCUKREC6EG356359. Filed by Lawrence Wilbur Johnson Jr. on behalf of Ally Bank. Date Served 2/12/2016. Last day for objections is 2/26/2016. Hearing scheduled for 3/9/2016 at 09:30 AM at Columbia. (Johnson, Lawrence) (Entered: 02/12/2016)
Feb 12, 2016 Receipt of Filing Fee for Motion for Relief From Stay(16-00179-dd) [motion,mrlfsty] ( 176.00). Receipt Number 9386588, amount 176.00. (U.S. Treasury) (Entered: 02/12/2016)
Show 6 more entries
Mar 7, 2016 Certification of Default Regarding Motion for Relief from the Automatic Stay and Request for Order Lifting the Automatic Stay. I, Lawrence Wilbur Johnson Jr., certify the following: the trustee, debtor, debtor(s) counsel, and all other necessary parties, as appropriate, were properly served with the motion; no response to the motion for relief from stay has been filed or all responses have been withdrawn and the time to object has passed; 503(b) and 507(b) claims have been waived by Movant; and Movant has stipulated that any funds received as a result of the lawful disposition of the collateral in excess of all liens, costs, and expenses will be paid to the trustee or the estate. The property serving as collateral is described as follows: 2014 Chevrolet Silverado, VIN #3GCUKREC6EG356359. Filed by Lawrence Wilbur Johnson Jr. on behalf of Ally Bank. (related document(s)6). (Johnson, Lawrence) (Entered: 03/07/2016)
Mar 7, 2016 11 Calendar Removal Request re: Judge Duncan on 03/09/16 Slot no. 1 Filed by Lawrence Wilbur Johnson Jr. on behalf of Ally Bank. (related document(s)6). (Johnson, Lawrence) (Entered: 03/07/2016)
Mar 8, 2016 12 Order Granting Motion For Relief From Stay Filed By Creditor Ally Bank.(Related Doc # 6). Notice and service of this event are delegated pursuant to SC LBR 5075-1. dd (Weathers, K) (Entered: 03/08/2016)
Mar 9, 2016 13 Certificate of Service related to Order on Motion For Relief From Stay Filed by Lawrence Wilbur Johnson Jr. on behalf of Ally Bank. (related document(s)12). (Johnson, Lawrence) (Entered: 03/09/2016)
Mar 14, 2016 14 Notice of Appearance and Request for Notice with Certificate of Service Filed by Barbara George Barton on behalf of Shuman Owens Supply Company. (Barton, Barbara) (Entered: 03/14/2016)
Mar 15, 2016 15 Notice of Appearance and Request for Notice Filed by Robert M Cook II of The Robert Cook Law Firm, LLC on behalf of Oswald Wholesale Lumber, Inc.. (Cook, Robert) (Entered: 03/15/2016)
May 11, 2016 16 Application to Employ Grier, Cox & Cranshaw LLC as Special Counsel with Affidavit of Professional (Contingency Fee Basis) Filed by Janet B. Haigler of Chapter 7 Panel Trustee on behalf of Janet B. Haigler. (Attachments: # 1 Proposed Order Order Authorizing Employment of Special Counsel Under 11 U.S.C. §327(e) Under A Contingency Fee Basis) (Haigler, Janet) (Entered: 05/11/2016)
May 26, 2016 17 Order Granting Application to Employ (Related Doc # 16).Notice and service of this event is delegated pursuant to SC LBR 5075-1 (Weathers, K) (Entered: 05/26/2016)
Jul 24, 2016 18 Amended document(s) Application to Employ filed by Trustee Janet B. Haigler, Order on Application to Employ Filed by Janet B. Haigler of Chapter 7 Panel Trustee on behalf of Janet B. Haigler. (related document(s)17, 16). (Attachments: # 1 Proposed Order Amended Order Authorizing Employment of Special Counsel Under 11 U.S.C. §327(e) Under A Contingency Fee Basis) (Haigler, Janet) (Entered: 07/24/2016)
Aug 11, 2016 19 Amended Order Granting Application to Employ Special Counsel on a Contingency Fee Basis, filed by Trustee Janet B. Haigler. Notice and service of this event is delegated pursuant to SC LBR 5075-1. (related document(s)18). (Phipps, S) (Entered: 08/11/2016)

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
3:16-bk-00179
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David R. Duncan
Chapter
7
Filed
Jan 15, 2016
Type
voluntary
Terminated
Feb 6, 2018
Updated
Mar 5, 2018
Last checked
Mar 5, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABC Supply Co
    Ally Financial Services
    American Express
    At&t
    At&t
    At&t
    Attorney General of the United States
    Bank of America
    BARR Credit Services, Inc.
    Best Distributing
    Boral Brick
    Boral Building Products
    Buisness Financial Services
    CCO of New York
    City of West Columbia
    There are 43 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Olde South Roofing and Construction Co LLC
    110 Hunters Mill Ct.
    West Columbia, SC 29170
    LEXINGTON-SC
    Tax ID / EIN: xx-xxx5966
    dba Olde South Roofing

    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

    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 11, 2022 Superior Quality Framing, LLC 7 3:2022bk01263
    Dec 2, 2021 Happy Leaf, LLC 7 3:2021bk03091
    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
    Apr 12, 2018 Kirkland Palmetto Pet Resort, LLP 7 3:2018bk01864
    Jan 22, 2018 Honduras Auto Sales, LLC 7 3:2018bk00253
    Sep 29, 2017 Miranda Harris, LLC 11 3:17-bk-04856
    Dec 15, 2016 Beds & Such, Inc. 7 3:16-bk-06344
    Aug 19, 2016 Dean Young Enterprises, LLC 11 3:16-bk-04214
    Dec 1, 2015 Design & Remodeling Solutions, LLC 7 3:15-bk-06410
    Nov 26, 2014 Medsource, LLC 7 3:14-bk-06743
    Mar 5, 2013 Rogers Trailer Company, LLC 7 3:13-bk-01320
    Feb 25, 2013 Dad 'N' Company, LLC 11 3:13-bk-01056
    Nov 22, 2011 Carolina House Movers, Inc. 11 3:11-bk-07240