Welcome to BusinessBankruptcies.com!

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

Palmetto State Fireworks, LLC

COURT
South Carolina Bankruptcy Court
CASE NUMBER
7:14-bk-01843
TYPE / CHAPTER
Voluntary / 11

Filed

3-31-14

Updated

9-13-23

Last Checked

4-1-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 1, 2014
Last Entry Filed
Mar 31, 2014

Docket Entries by Year

Mar 31, 2014 1 Petition Chapter 11 Voluntary Petition Filed by Robert H. Cooper on behalf of Palmetto State Fireworks, LLC. Deadline for Filing Chapter 11 Plan and Disclosure Statement ends 09/29/2014. (Cooper, Robert) (Entered: 03/31/2014)
Mar 31, 2014 Receipt of Filing Fee for Voluntary Petition (Chapter 11) (atty)(14-01843) [misc,volp11ac] (1213.00). Receipt Number 8191569, amount 1213.00. (U.S. Treasury) (Entered: 03/31/2014)

This case is closed and is no longer being updated.

Case Information

Court
South Carolina Bankruptcy Court
Case number
7:14-bk-01843
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Helen E. Burris
Chapter
11
Filed
Mar 31, 2014
Type
voluntary
Terminated
Dec 11, 2014
Updated
Sep 13, 2023
Last checked
Apr 1, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Atlas Fireworks
    Carolina Fireworks
    Charter Communications
    Cintas
    Crazy Debbie's Fireworks
    Custom Merchant Services
    Daniel Thomason, Jr.
    DOBSON, JONES & BALL
    Fireworks Over America
    Grandsouth Bank
    Greenville County Tax Collector
    Greenville Water System
    Internal Revenue Service
    Jasper County Prosecuting Attorney
    Joe and Kathy Burgess
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Palmetto State Fireworks, LLC
    201 Quail Run Trail
    Fountain Inn, SC 29644
    GREENVILLE-SC
    Tax ID / EIN: xx-xxx3702

    Represented By

    Robert H. Cooper
    3523 Pelham Road
    Suite B
    Greenville, SC 29615
    (864) 271-9911
    Email: bknotice@thecooperlawfirm.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 #
    Mar 18 MaxManni LLC 7 2:2024bk20641
    Aug 3, 2023 RNB Merchandise, LLC 11 6:2023bk02298
    Jul 25, 2022 DMRKDCP, INC. 7 6:2022bk01934
    May 10, 2022 Cooper Excavation LLC 7 6:2022bk01246
    Apr 14, 2022 Certified Professional Restoration Inc. 7 6:2022bk00989
    Feb 17, 2022 Motive Power & Equipment Solutions, Inc. / David W 7 6:2022bk00381
    Sep 22, 2020 Tune Up GVL01, LLC 7 7:2020bk03617
    Feb 8, 2020 American Sales Group, Inc. 7 7:2020bk00714
    Feb 16, 2019 DNH Enterprises Inc 7 7:2019bk00930
    May 28, 2016 HF Resources, LLC 11 7:16-bk-02658
    Sep 22, 2012 JVS INC 7 7:12-bk-05893
    Aug 28, 2012 Southfield Office Building 13, LP 11 1:12-bk-12416
    Apr 30, 2012 Modern South Distribution, LLC 7 7:12-bk-02764
    Mar 21, 2012 EZ Convenience Store, LLC 7 7:12-bk-01808
    Mar 5, 2012 Citizens Financial Services, Inc. 7 7:12-bk-01459