|
Assigned to: Judge John E. Waites Chapter 7 Involuntary Asset |
|
Alleged Debtor Worldwide Wholesale Lumber, Inc.
710 Johnnie Dodds Blvd. Mt. Pleasant, SC 29464 CHARLESTON-SC Tax ID / EIN: 57-1119004 dba Veracor Wood Products International |
represented by |
Michael M. Beal
Beal, LLC PO Box 11277 Columbia, SC 29211 803-728-0803 Fax : 803-764-3431 Email: [email protected] |
Petitioning Creditor Jack B. Hoy, Inc.
5123 Lancaster Ave Philadelphia, PA 19131 |
represented by |
J. Ronald Jones, Jr.
Nexsen Pruet, LLC 205 King Street Suite 400 Charleston, SC 29401 843-720-1740 Fax : 843-414-8220 Email: [email protected] |
Petitioning Creditor Nelson Sales & Marketing Co. Inc.
732 Eagle Point Dr. St. Augustine, FL 32092 |
represented by |
J. Ronald Jones, Jr.
(See above for address) |
Petitioning Creditor Wenan Xinda Wood Industry Co. Ltd.
Oakouzao Village Hebei China |
represented by |
Suzanne Taylor Graham Grigg
Nexsen Pruet, LLC PO Drawer 2426 Columbia, SC 29202 (803) 771-8900 Email: [email protected] J. Ronald Jones, Jr.
(See above for address) |
Petitioning Creditor Tianjin Jinnan Dist., Tongmei Timber Co.
Jinnan Econimic Development Area (Shang Gaig) Tianjin China |
represented by |
Suzanne Taylor Graham Grigg
(See above for address) J. Ronald Jones, Jr.
(See above for address) |
Trustee Michelle L. Vieira
PO Box 1480 Murrells Inlet, SC 29576 843-497-9800 |
represented by |
Suzanne Taylor Graham Grigg
(See above for address) Richard L. Tapp, Jr.
Nexsen Pruet, LLC 205 King Street, Ste 400 Charleston, SC 29402 843-577-9440 Email: [email protected] |
U.S. Trustee US Trustee's Office
Strom Thurmond Federal Building 1835 Assembly St. Suite 953 Columbia, SC 29201 |
represented by |
Joseph F Buzhardt, III
Office of the United States Trustee 1835 Assembly Street Suite 953 Columbia, SC 29201 (803) 765-5220 Fax : (803) 765-5260 Email: [email protected] TERMINATED: 12/28/2012 Suzanne Taylor Graham Grigg
(See above for address) John Timothy Stack
Office of the United States Trustee 1835 Assembly Street Suite 953 Columbia, SC 29201 (803) 765-5218 Fax : (803) 765-5260 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
07/18/2018 | 408 | Docket Text Trustee's Report of Unclaimed Dividends RE: Elizabeth Prout in the Amount of: 3.85. No attempt to make a disbursement or contact the creditor was made pursuant to Fed. R. Bankr. P. 3010. The Creditors Last Known Mailing Address was: 1268 Waterfront Drive, Mt. Pleasant, SC 29464 Filed by Michelle L. Vieira. (Vieira, Michelle) (Entered: 07/18/2018) |
07/18/2018 | 407 | Docket Text Trustee's Report of Unclaimed Dividends RE: JB Hunt Transport, Inc in the Amount of: 1.99. No attempt to make a disbursement or contact the creditor was made pursuant to Fed. R. Bankr. P. 3010. The Creditors Last Known Mailing Address was: PO Box 130, Lowell, AR 72745 Filed by Michelle L. Vieira. (Vieira, Michelle) (Entered: 07/18/2018) |
07/18/2018 | 406 | Docket Text Trustee's Report of Unclaimed Dividends RE: Accountstemps/Officeteam in the Amount of: 0.88. No attempt to make a disbursement or contact the creditor was made pursuant to Fed. R. Bankr. P. 3010. The Creditors Last Known Mailing Address was: Division of Robert Half Intl., 5720 Stoneridge Drive, Suite 3, Pleasanton, CA 94588 Filed by Michelle L. Vieira. (Vieira, Michelle) (Entered: 07/18/2018) |
07/18/2018 | 405 | Docket Text Trustee's Report of Unclaimed Dividends RE: Accountstemps/Officeteam in the Amount of: 2.79. No attempt to make a disbursement or contact the creditor was made pursuant to Fed. R. Bankr. P. 3010. The Creditors Last Known Mailing Address was: Division of Robert Half Intl. 5720 Stoneridge Drive, Suite 3, Pleasanton, CA 94588 Filed by Michelle L. Vieira. (Vieira, Michelle) (Entered: 07/18/2018) |
07/17/2018 | 404 | Docket Text Order Approving Compensation for Michelle L. Vieira, fees awarded: $3,500.00, expenses awarded: $838.59. Document Served. (Beaulieu, N) (Entered: 07/17/2018) |
06/14/2018 | 403 | Docket Text Notice of Trustee's Final Report and Application for Compensation re: Trustee's Final Rpt/Acct-Asset filed by U.S. Trustee US Trustee's Office for Michelle L. Vieira, Trustee Chapter 7, period: 4/12/2006 to 6/14/2018, fee: $3500.00, expenses: $838.59. Filed by Michelle L. Vieira (related document(s) 402). If a response, return, and/or objection is timely filed, a hearing will be held on 8/14/2018 at 09:00 AM at Charleston. Date Served 6/14/2018. Last day for objections is 07/5/2018. (Attachments: # 1 Certificate of Service # 2 Proposed Order Order) (Vieira, Michelle) (Entered: 06/14/2018) |
06/14/2018 | 402 | Docket Text Chapter 7 Trustee`s Final Report Before Distribution, Application for Trustee Compensation and Application(s) for Compensation of Professionals filed on behalf of Michelle L. Vieira. The United States Trustee has reviewed the Chapter 7 Trustee`s Final Report. Filed by US Trustee's Office. (Attachments: # 1 Exhibit Trustee's Application for Compensation and Reimbursement of Expenses)(United States Trustee R4_CH7B) (Entered: 06/14/2018) |
03/27/2018 | 399 | Docket Text Order Approving the Sale of Certain Assets of the Debtor's Estate Free and Clear of Liens, Claims, Interests, and Encumbrances Pursuant to 11 U.S.C. Section 105 and 363 and Related Relief. (Related Doc # 398). Document Served. (Stalvey, N) (Entered: 03/28/2018) |
02/27/2018 | Docket Text Receipt of Filing Fee for Motion to Sell Free & Clear(06-01499-jw) [motion,msfcl] ( 181.00). Receipt Number 10671870, amount 181.00. (U.S. Treasury) (Entered: 02/27/2018) | |
02/27/2018 | 398 | Docket Text Motion to Sell Free and Clear of Liens Remnant Assets of Estate, Notice Of Possible Hearing (21 days objection time given) with Certificate of Service Filed by Michelle L. Vieira on behalf of Michelle L. Vieira. Possible Hearing scheduled for 4/3/2018 at 09:30 AM at Columbia. Date Served 2/27/2018. Last day for objections is 03/20/2018. (Attachments: # 1 Notice of Sale # 2 Certificate of Service # 3 Proposed Order Order) (Vieira, Michelle) (Entered: 02/27/2018) |