Welcome to BusinessBankruptcies.com!

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

Upstate Concrete Construction LLC

COURT
South Carolina Bankruptcy Court
CASE NUMBER
7:2018bk03680
TYPE / CHAPTER
Voluntary / 7

Filed

7-23-18

Updated

9-13-23

Last Checked

9-18-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 18, 2018
Last Entry Filed
Sep 3, 2018

Docket Entries by Quarter

Jul 23, 2018 1 Petition Chapter 7 Voluntary Petition - Non-Individual Filed by Cedric A Cunningham of Kinlaw, Cunningham & Ward, LLC on behalf of Upstate Concrete Construction LLC. (Cunningham, Cedric) (Entered: 07/23/2018)
Jul 23, 2018 2 Debtor's Request to Decline Electronic Noticing. DOCUMENT IMAGE AVAILABLE ONLY TO COURT USERS AND THE TRUSTEE/US TRUSTEE. Filed by Cedric A Cunningham of Kinlaw, Cunningham & Ward, LLC on behalf of Upstate Concrete Construction LLC. (Cunningham, Cedric) (Entered: 07/23/2018)
Jul 23, 2018 Receipt of Filing Fee for Voluntary Petition (Chapter 7) (atty)(18-03680) [misc,volp7ac] ( 335.00). Receipt Number 10946098, amount 335.00. (U.S. Treasury) (Entered: 07/23/2018)
Jul 23, 2018 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, Deadlines and Notice of Appointment of Interim Trustee Randy A. Skinner, . Document Served. 341(a) meeting to be held on 08/28/2018 at 10:00 AM at Spartanburg. (Entered: 07/23/2018)
Jul 27, 2018 4 Certificate of Service of Meeting of Creditors Notice as served by the Bankruptcy Noticing Center. Notice Date 07/26/2018. (Related Doc # 3) (Admin.) (Entered: 07/27/2018)
Aug 6, 2018 5 Motion to Extend Time To File Schedules and Statements Filed by Cedric A Cunningham of Kinlaw, Cunningham & Ward, LLC on behalf of Upstate Concrete Construction LLC. (Cunningham, Cedric) (Entered: 08/06/2018)
Aug 6, 2018 6 Certificate of Service related to Motion to Extend Time Filed by Cedric A Cunningham of Kinlaw, Cunningham & Ward, LLC on behalf of Upstate Concrete Construction LLC. (related document(s)5). (Cunningham, Cedric) (Entered: 08/06/2018)
Aug 8, 2018 7 Notice of Appearance and Request for Notice with Certificate of Service Filed by Kyle A Brannon of Nexsen Pruet, LLC on behalf of Total Human Resources, Inc.. (Brannon, Kyle) (Entered: 08/08/2018)
Aug 20, 2018 8 Schedules Filed: Summary of Assets and Liabilities Schedule A/B Schedule D Schedule E/F Schedule G Schedule H Declaration About an Individual Debtors Schedules; Statements Filed: Statement of Financial Affairs for a Non-Individual Filed by Cedric A. Cunningham of Kinlaw, Cunningham & Ward, LLC on behalf of Upstate Concrete Construction LLC. (Cunningham, Cedric) (Entered: 08/20/2018)
Aug 21, 2018 9 Deficiency Notice RE: Schedules/Statements Filed. Filing not in compliance with Official Forms; Effective December 1, 2017, form B106DEC is required for schedules that are filed and/or amended (Fed Bankr. Rule 9009). (related document(s)8) Deficiency Correction Due By: 8/31/2018 (McAbee, B) (Entered: 08/21/2018)

There are 5 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
7:2018bk03680
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Helen E. Burris
Chapter
7
Filed
Jul 23, 2018
Type
voluntary
Terminated
Oct 9, 2019
Updated
Sep 13, 2023
Last checked
Sep 18, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ahern Rentals
    Allen Sherman
    Americrete
    Argos Ready Mix Concrete
    Ashmore Concrete Pumping LLC
    Aspen Concrete Contractors, LLC
    Aspen Concrete Contractors, LLC
    Aspen Concrete Contractors, LLC
    Auto Money Title Loans
    Bridgefield Casualty
    Can Capital
    Carolina Concrete
    Claude H Howe, III
    Coastal Employment
    Coastal Employment
    There are 50 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Upstate Concrete Construction LLC
    15 Cannon Circle
    Greenville, SC 29607
    GREENVILLE-SC
    Tax ID / EIN: xx-xxx8236

    Represented By

    Cedric A. Cunningham
    Kinlaw, Cunningham & Ward, LLC
    309 Mills Avenue
    Greenville, SC 29605
    864-509-6249
    Fax : 864-509-6250
    Email: cedric@kcwlawoffices.com

    Trustee

    Randy A. Skinner
    300 N. Main Street
    Suite 201A
    Greenville, SC 29601
    (864) 232-2024

    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 #
    Apr 13 Lavertu Capital Holdings LLC 11V 3:2024bk01043
    Oct 27, 2022 Luna Rosa Gelato Cafe, LLC 11 6:2022bk02923
    Apr 14, 2022 Certified Professional Restoration Inc. 7 6:2022bk00989
    Feb 17, 2022 Motive Power & Equipment Solutions, Inc. / David W 7 6:2022bk00381
    Oct 26, 2021 Universal Funding Group, LLC 11 7:2021bk02778
    Feb 16, 2019 DNH Enterprises Inc 7 7:2019bk00930
    Jun 26, 2018 Liberty Hattrick LLC 7 7:2018bk03221
    May 28, 2016 HF Resources, LLC 11 7:16-bk-02658
    Feb 5, 2016 J & J, LLC 7 7:16-bk-00525
    Jan 28, 2016 Carolina Foothills Studio, LLC 7 7:16-bk-00364
    Jul 24, 2014 Carolina News Company, Inc 7 7:14-bk-04161
    Jul 1, 2014 Streetside Catering, Inc. 7 7:14-bk-03759
    Sep 22, 2012 JVS INC 7 7:12-bk-05893
    Mar 21, 2012 EZ Convenience Store, LLC 7 7:12-bk-01808
    Jul 11, 2011 BBM, LLC 7 7:11-bk-04361