Welcome to BusinessBankruptcies.com!

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

The Storage Center, LLC

COURT
South Carolina Bankruptcy Court
CASE NUMBER
3:11-bk-04923
TYPE / CHAPTER
N/A / 11

Filed

8-5-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 10, 2011
Last Entry Filed
Aug 5, 2011

Docket Entries by Year

Aug 5, 2011 1 Petition Chapter 11 Voluntary Petition Filed by Jane H. Downey of Moore Taylor & Thomas PA on behalf of The Storage Center, LLC. Deadline for Filing Chapter 11 Plan and Disclosure Statement ends 02/1/2012. (Downey, Jane) (Entered: 08/05/2011)
Aug 5, 2011 Receipt of Filing Fee for Voluntary Petition (Chapter 11) (atty)(11-04923) [misc,volp11ac] (1039.00). Receipt Number 6309481, amount 1039.00. (U.S. Treasury) (Entered: 08/05/2011)
Aug 5, 2011 2 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines. Document Served. 341(a) meeting to be held on 09/06/2011 at 10:45 AM at Columbia Meeting of Creditors. Last day to oppose dischargeability of certain debts is 11/07/2011. Proofs of Claim or Interest due by 12/05/2011. (Entered: 08/05/2011)
Aug 5, 2011 3 Application to Employ Jane H. Downey and Moore, Taylor & Thomas, PA as Attorney with Affidavit of Professional Filed by Jane H. Downey of Moore Taylor & Thomas PA on behalf of The Storage Center, LLC. Review to Process Order on 8/16/2011. (Attachments: # 1 Proposed Order) (Downey, Jane) (Entered: 08/05/2011)

This case is closed and is no longer being updated.

Case Information

Court
South Carolina Bankruptcy Court
Case number
3:11-bk-04923
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David R. Duncan
Chapter
11
Filed
Aug 5, 2011
Terminated
Jun 21, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AT&T Advertising Solutions
    Christopher Cosper
    Internal Revenue Service
    Kulhke Burgamy, LLC
    Opentech Alliance, Inc.
    R. E. Hanna, III, Esq.
    R. Edwards
    Robert E. Edwards
    SMD Software
    South Carolina Department of Revenue
    SunTrust Bank
    William Nowlin

    Parties

    Debtor

    The Storage Center, LLC
    1387 E. Pine Log Road
    Aiken, SC 29803
    Tax ID / EIN: xx-xxx3353

    Represented By

    Jane H. Downey
    Moore Taylor & Thomas PA
    1700 Sunset Blvd
    PO Box 5709
    West Columbia, SC 29171
    803-796-9160
    Email: jane@mttlaw.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 #
    Jul 14, 2022 Morris Visitor Publications, LLC 7 1:2022bk10485
    Apr 12, 2021 Regional Ambulance Service, Inc. 11 3:2021bk01021
    Dec 16, 2019 Regional Ambulance Service, Inc. 11 3:2019bk06574
    Jul 31, 2019 Nakaddu, LLC 11 1:2019bk10977
    Dec 28, 2018 Aiken Counseling Group LLC 7 3:2018bk06519
    Nov 14, 2017 Southern Recruiters & Consultants Inc. 7 3:17-bk-05748
    Sep 7, 2017 Prestige Appliances, LLC 7 3:17-bk-04517
    Apr 13, 2017 Rose Hill Estate, LLC 11 3:17-bk-01864
    Jan 20, 2017 C&M Equipment Leasing, Inc 7 1:17-bk-10081
    Jan 20, 2017 Muns Mechanical, Inc 7 1:17-bk-10080
    Jan 20, 2017 Muns Group, Inc 7 1:17-bk-10079
    Nov 20, 2015 Muns Welding and Mechanical, Inc. 7 1:15-bk-11954
    Jul 14, 2014 Streeter Printing and Graphics, Inc. 7 1:14-bk-11245
    Jul 31, 2013 MedEx Associates, LLC 11 1:13-bk-11359
    Dec 9, 2011 Whole House Audio & Video, Inc. 11 3:11-bk-07631