Welcome to BusinessBankruptcies.com!

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

Palmetto Brush Control, LLC

COURT
South Carolina Bankruptcy Court
CASE NUMBER
3:2019bk00514
TYPE / CHAPTER
Voluntary / 11

Filed

1-29-19

Updated

9-13-23

Last Checked

2-22-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 8, 2019
Last Entry Filed
Feb 7, 2019

Docket Entries by Quarter

Jan 29, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual Filed by Reid B. Smith of Bird and Smith, PA on behalf of Palmetto Brush Control, LLC. Deadline for Filing Chapter 11 Plan and Disclosure Statement ends 07/29/2019. (Smith, Reid) (Entered: 01/29/2019)
Jan 29, 2019 2 Debtor's Request to Activate Electronic Noticing. DOCUMENT IMAGE AVAILABLE ONLY TO COURT USERS AND THE TRUSTEE/US TRUSTEE. Filed by Reid B. Smith of Bird and Smith, PA on behalf of Palmetto Brush Control, LLC. (Smith, Reid) (Entered: 01/29/2019)
Jan 29, 2019 Receipt of Filing Fee for Voluntary Petition (Chapter 11) (atty)(19-00514) [misc,volp11ac] (1717.00). Receipt Number 11280536, amount 1717.00. (U.S. Treasury) (Entered: 01/29/2019)
Jan 29, 2019 3 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines. Document Served. 341(a) meeting to be held on 02/25/2019 at 09:30 AM at Columbia Meeting of Creditors. Last day to oppose dischargeability of certain debts is 04/26/2019. Proofs of Claim or Interest due by 05/28/2019. (Entered: 01/29/2019)
Feb 2, 2019 4 Certificate of Service of Meeting of Creditors Notice as served by the Bankruptcy Noticing Center. Notice Date 02/01/2019. (Related Doc # 3) (Admin.) (Entered: 02/02/2019)
Feb 5, 2019 5 Notice of Appearance and Request for Notice with Certificate of Service Filed by Thomas W. Bunch II of Bunch Law LLC on behalf of Northland Capital Financial Services, LLC. (Bunch, Thomas) (Entered: 02/05/2019)
Feb 7, 2019 6 Motion for Relief from Stay with Certification of Facts, Hearing Notice and Certificate of Service RE: 2015 Terex Environmental Equipment Grinder. Filed by Brent Young of Baker, Donelson, Bearman, Caldwell et al on behalf of Macquarie Corporate and Asset Funding Inc.. Date Served 2/7/2019. Last day for objections is 2/21/2019. Hearing scheduled for 2/25/2019 at 02:00 PM at Columbia. (Young, Brent) (Entered: 02/07/2019)
Feb 7, 2019 Receipt of Filing Fee for Motion for Relief From Stay(19-00514-dd) [motion,mrlfsty] ( 181.00). Receipt Number 11300815, amount 181.00. (U.S. Treasury) (Entered: 02/07/2019)

This case is closed and is no longer being updated.

Case Information

Court
South Carolina Bankruptcy Court
Case number
3:2019bk00514
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David R. Duncan
Chapter
11
Filed
Jan 29, 2019
Type
voluntary
Terminated
Mar 24, 2022
Updated
Sep 13, 2023
Last checked
Feb 22, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACRUX
    Ally Bank
    American Express
    Andrews Metal Works
    ARCPOINT
    Armstrong Contractors
    Barnes Transport
    Bitco Insurance
    Blanchard Machinery Company
    Blueline Rental
    Boltmax
    Brent B. Young
    C2C Resources, LLC
    Capital One
    Carolina Feet
    There are 39 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Palmetto Brush Control, LLC
    1943 N Irby St
    Florence, SC 29501
    FLORENCE-SC
    Tax ID / EIN: xx-xxx9289

    Represented By

    Reid B. Smith
    Bird and Smith, PA
    1712 Saint Julian Place, Suite 102
    Columbia, SC 29204
    803-779-2255
    Fax : 803-799-3131
    Email: rsmith@birdsmithlaw.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 #
    Dec 10, 2023 PR Magnolia LLC parent case 11 1:2023bk11980
    Dec 8, 2023 Buck & Son LLC 7 2:2023bk03802
    Oct 27, 2023 Miladies 182 on Evans, LLC 7 3:2023bk03267
    Jun 2, 2023 Dillon County Long Term Recovery Group 7 3:2023bk01608
    Aug 3, 2018 Sawgrass Building Supply & Holdings, LLC d/b/a Win 7 3:2018bk03919
    Jun 5, 2017 Kennedy and Associates, LLC 7 3:17-bk-02829
    Sep 30, 2016 Ratamess Chiropractic Clinic, P.C. 11 3:16-bk-04993
    Aug 20, 2014 CLJ Enterprises, Inc 7 3:14-bk-04713
    Aug 5, 2014 Craig's Used Cars LLC 7 3:14-bk-04445
    Jul 29, 2014 Dozier Financial, Inc. 7 3:14-bk-04262
    Jul 12, 2013 BoSmith Furniture Company of Florence, Inc. 7 3:13-bk-04038
    May 29, 2013 AAA Enterprises, Inc 11 3:13-bk-03142
    Mar 1, 2013 Medical Management Group, LLC 7 3:13-bk-01264
    Dec 7, 2011 Low Country Land, LLC 11 3:11-bk-07554
    Jul 12, 2011 Pamplico Highway Development, LLC 11 3:11-bk-04387