Welcome to BusinessBankruptcies.com!

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

Partners In Hope, Inc.

COURT
South Carolina Bankruptcy Court
CASE NUMBER
2:2024bk00935
TYPE / CHAPTER
Voluntary / 11

Filed

3-13-24

Updated

3-31-24

Last Checked

4-8-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 18, 2024
Last Entry Filed
Mar 17, 2024

Docket Entries by Week of Year

Mar 13 1 Petition Chapter 11 Voluntary Petition, Schedules and Statements - Non-Individual Filed by Jane H. Downey of Baker Donelson on behalf of Partners In Hope, Inc.. Exclusive Period for Debtor to File Chapter 11 Plan and Disclosure Statement ends 07/11/2024. (Downey, Jane) (Entered: 03/13/2024)
Mar 13 2 Debtor's Request to Activate Electronic Noticing. DOCUMENT IMAGE AVAILABLE ONLY TO COURT USERS AND THE TRUSTEE/US TRUSTEE. Filed by Jane H. Downey of Baker Donelson on behalf of Partners In Hope, Inc.. (Downey, Jane) (Entered: 03/13/2024)
Mar 13 Receipt of Filing Fee for Voluntary Petition (Chapter 11) (atty)( 24-00935) [misc,volp11ac] (1738.00). Receipt Number A13799880, amount 1738.00. (U.S. Treasury) (Entered: 03/13/2024)
Mar 13 3 Application to Employ Jane H. Downey as Attorney for Debtor with Affidavit of Professional Filed by Jane H. Downey of Baker Donelson on behalf of Partners In Hope, Inc.. (Attachments: # 1 Proposed Order) (Downey, Jane) (Entered: 03/13/2024)
Mar 14 4 Notice of Appearance and Request for Notice with Certificate of Service Filed by J. Kershaw Spong of Robinson Gray Stepp & Laffitte, LLC on behalf of West Town Bank & Trust f/k/a West Town Savings Bank. (Spong, J.) (Entered: 03/14/2024)
Mar 14 5 Notice of Appearance and Request for Notice with Certificate of Service Filed by Clara Elizabeth Weston of Robinson Gray Stepp & Laffitte, LLC on behalf of West Town Bank & Trust f/k/a West Town Savings Bank. (Weston, Clara) (Entered: 03/14/2024)
Mar 14 6 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors. Document Served. 341(a) meeting to be held on 04/19/2024 at 09:30 AM by Telephone - 341. Last day to oppose discharge or dischargeability is 06/18/2024. Proofs of Claims due by 07/18/2024. (McAbee, B) (Entered: 03/14/2024)
Mar 14 7 Order Setting Hearing And Response Deadline. Any response as to whether an ombudsman should be appointed pursuant to 11 U.S.C. § 333 shall be filed with the Court by March 21, 2024. Pursuant to SC LBR 5075-1, service of this Order on the parties entitled to notice is delegated to the Debtor. In addition to the creditors matrix and the United States Trustee, the Order should also be served via first class mail on the South Carolina Department of Health and Environmental Control. Document served. (related document(s)1). Hearing scheduled for 03/27/2024 at 02:00 PM in Columbia (EG). The case judge is Elisabetta G.M. Gasparini. (McAbee, B) (Entered: 03/14/2024)
Mar 15 8 Notice of Appearance and Request for Notice Filed by Ally Bank Lease Trust - Assignor to Vehicle Asset Universal Leasing Trust (a.k.a. "VAULT TRUST", or "V.A.U.L. Trust", or "VAULT", or "V.A.U.L.T."), c/o AIS Port. (Sharma, Amitkumar) (Entered: 03/15/2024)
Mar 15 9 Notice of Appearance and Request for Notice Filed by Ally Bank, c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar) (Entered: 03/15/2024)

There are 1 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
South Carolina Bankruptcy Court
Case number
2:2024bk00935
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Mar 13, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 8, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anthony Hearl, LLC
    Capture Cares Assisted Living LLC
    Capture Cares Assisted Living, LLC
    Clara Elizabeth Weston
    Coastal Sanitary Supply Co.
    Coastal Senior Solutions, LLC
    David Richard Sligh
    Davis Jaren Andrew Diethrich
    George E. Graham
    Hill & Jordan, CPAs, LLC
    Horry Electric Cooperative Inc.
    Internal Revenue Service
    J. David Banner
    John C. Thomas
    Jonathan Patrick Hanna
    There are 17 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Partners In Hope, Inc.
    260 Watson Heritage Road
    Loris, SC 29569
    HORRY-SC
    Tax ID / EIN: xx-xxx9631
    dba Inlet Oaks
    dba Oaks of Loris

    Represented By

    Jane H. Downey
    Baker Donelson
    1501 Main St
    Ste 310
    Columbia, SC 29201
    803-251-8814
    Email: jdowney@bakerdonelson.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 #
    Jan 29 Crate Holdings LLC 11V 2:2024bk00312
    Jan 5 Bakers Residential Experts Heating, Cooling, Plumb 11V 2:2024bk00052
    Apr 17, 2023 Palmetto Interstate Development II, Inc. 11 2:2023bk01102
    Feb 11, 2022 Shoreline Fence-Railing Co., LLC 11 2:2022bk00342
    Nov 11, 2021 Lucas Auto Transport Inc. 7 2:2021bk22451
    Mar 7, 2017 Double J Farms, LLC 11 2:17-bk-01132
    Mar 30, 2016 SMS Services LP 7 2:16-bk-01565
    Mar 30, 2016 Sage Funding LP 7 2:16-bk-01556
    Mar 30, 2016 Sage Private Equity Group LLC 7 2:16-bk-01560
    Mar 30, 2016 Sage Financial Group LLC 7 2:16-bk-01559
    Mar 30, 2016 SMG Partners LLC 7 2:16-bk-01554
    Nov 14, 2014 Ardon Construction, Incorporated 7 2:14-bk-31382
    Oct 8, 2012 Kevin Lynn Strickland 11 2:12-bk-06303
    Aug 7, 2012 Three Construction Brothers Inc. 7 2:12-bk-04854
    Mar 14, 2012 Barnett Medical, Inc. 7 2:12-bk-01645