South Carolina Bankruptcy Court

Case number: 2:15-bk-02839 - C. J. B. Holding & Trust Company LLC - South Carolina Bankruptcy Court

Case Information
Case title
C. J. B. Holding & Trust Company LLC
Chapter
11
Judge
David R. Duncan
Filed
05/27/2015
Last Filing
07/06/2016
Asset
Yes
Docket Header

PlnDue, DsclsDue




United States Bankruptcy Court
District of South Carolina (Charleston)
Bankruptcy Petition #: 15-02839-dd

Assigned to: Chief Judge David R. Duncan
Chapter 11
Voluntary
Asset

Date filed:  05/27/2015
341 meeting:  07/17/2015
Deadline for filing claims:  10/15/2015
Deadline for filing claims (govt.):  11/23/2015
Deadline for objecting to discharge:  09/15/2015

Debtor

C. J. B. Holding & Trust Company LLC

c/o Cornelius J. Beck, Jr.
34 Old Evergreen Lane
Pawleys Island, SC 29585
GEORGETOWN-SC
Tax ID / EIN: 57-0740854
dba
CJB Holding & Trust Company, LLC


represented by
Otis Allen Jeffcoat, III

Jeffcoat Law, LLC
PO Box 3678
Myrtle Beach, SC 29578-3678
843-626-9000
Fax : 843-839-9004
Email: [email protected]

U.S. Trustee

US Trustee's Office

Strom Thurmond Federal Building
1835 Assembly St.
Suite 953
Columbia, SC 29201
 
 

Latest Dockets
Date Filed#Docket Text
06/03/2015Docket Text
Receipt of Filing Fee for Motion for Relief From Stay(15-02839-dd) [motion,mrlfsty] ( 176.00). Receipt Number 8953728, amount 176.00. (U.S. Treasury) (Entered: 06/03/2015)
06/03/20159Docket Text
Motion for Relief from Stay with Certification of Facts, Hearing Notice and Certificate of Service RE: Personal Property and Equipment. Filed by David Brian Wheeler on behalf of Wells Fargo Equipment Financing, Inc.. Date Served 6/3/2015. Last day for objections is 6/17/2015. Hearing scheduled for 7/14/2015 at 10:30 AM at Charleston. (Wheeler, David) (Entered: 06/03/2015)
06/02/20158Docket Text
Chapter 11 First Day MotionApplication to Appoint JeffcoatLaw, LLC as Bankruptcy CounselFiled by Otis Allen Jeffcoat III of Jeffcoat Law, LLC on behalf of C. J. B. Holding & Trust Company LLC. (Attachments: # 1Affidavit of Otis Allen Jeffcoat, III # 2Affidavit of Julianna Hines # 3Proposed Order) (Jeffcoat, Otis) (Entered: 06/02/2015)
06/02/20157Docket Text
Amended Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines. Document Served. Reason for Amendment: *** AMENDED TO REFLECT DEBTOR'S TAX ID / EIN NUMBER *** Filed by US Bankruptcy Court. (Phipps, S) (Entered: 06/02/2015)
06/01/20156Docket Text
Amended Voluntary Petition Filed by Otis Allen Jeffcoat III of Jeffcoat Law, LLC on behalf of C. J. B. Holding & Trust Company LLC. (related document(s) 1). (Jeffcoat, Otis) (Entered: 06/01/2015)
05/30/20155Docket Text
Certificate of Service of Meeting of Creditors Notice as served by the Bankruptcy Noticing Center. Notice Date 05/30/2015. (Related Doc # 4) (Admin.) (Entered: 05/31/2015)
05/28/20154Docket Text
Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines. Document Served. Filed by US Bankruptcy Court. 341(a) meeting to be held on 7/17/2015 at 09:30 AM at Charleston. Last day to oppose discharge or dischargeability is 9/15/2015. Proofs of Claims due by 10/15/2015. (Phipps, S) (Entered: 05/28/2015)
05/27/20153Docket Text
Schedules Filed: Summary of Schedules Statistical Summary of Certain Liabilities - Form 6 Pg 2 Schedule A Schedule B Schedule C Schedule D Schedule E Schedule F Schedule G Schedule H; Statements Filed: Statement of Financial Affairs List of Creditors Holding 20 Largest Unsecured Claims Filed by Otis Allen Jeffcoat III of Jeffcoat Law, LLC on behalf of C. J. B. Holding & Trust Company LLC. (Jeffcoat, Otis) (Entered: 05/27/2015)
05/27/20152Docket Text
Notice of Appearance and Request for Notice Filed by David Brian Wheeler on behalf of Wells Fargo Bank, N.A., Wells Fargo Equipment Financing, Inc.. (Wheeler, David) (Entered: 05/27/2015)
05/27/2015Docket Text
Receipt of Filing Fee for Voluntary Petition (Chapter 11) (atty)(15-02839) [misc,volp11ac] (1717.00). Receipt Number 8941298, amount 1717.00. (U.S. Treasury) (Entered: 05/27/2015)