South Carolina Bankruptcy Court

Case number: 2:15-bk-05349 - East Coast Transmissions and Auto Repair, LLC - South Carolina Bankruptcy Court

Case Information
Case title
East Coast Transmissions and Auto Repair, LLC
Chapter
11
Judge
John E. Waites
Filed
10/07/2015
Last Filing
07/14/2016
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, SMBUS




United States Bankruptcy Court
District of South Carolina (Charleston)
Bankruptcy Petition #: 15-05349-jw

Assigned to: Judge John E. Waites
Chapter 11
Voluntary
Asset


Date filed:  10/07/2015
341 meeting:  11/13/2015
Deadline for filing claims:  02/04/2016
Deadline for filing claims (govt.):  04/04/2016
Deadline for objecting to discharge:  01/05/2016

Debtor

East Coast Transmissions and Auto Repair, LLC

230 Redbank Road
Goose Creek, SC 29445
BERKELEY-SC
Tax ID / EIN: 06-1729338

represented by
Jonathan L. Davis

Davis Law Office, LLC
PO Box 746
Blythewood, SC 29016
803-782-1437
Email: [email protected]

U.S. Trustee

US Trustee's Office

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

Latest Dockets
Date Filed#Docket Text
10/30/201512Docket Text
Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 10/30/2015. (Related Doc # 8) (Admin.) (Entered: 10/31/2015)
10/30/201511Docket Text
Schedules Filed: Summary of Schedules Statistical Summary of Certain Liabilities - Form 6 Pg 2 Schedule A Schedule B Schedule D Schedule E Schedule F Schedule G Schedule H; Statements Filed: Statement of Financial Affairs Filed by Jonathan L. Davis of Davis Law Office, LLC on behalf of East Coast Transmissions and Auto Repair, LLC. (Davis, Jonathan) (Entered: 10/30/2015)
10/30/201510Docket Text
Amended Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines. Document Served. Reason for Amendment: Change of 341 Hearing Date Filed by US Bankruptcy Court. 341(a) meeting to be held on 11/13/2015 at 09:30 AM at Charleston. Last day to oppose discharge or dischargeability is 1/5/2016. Proofs of Claims due by 2/4/2016. (Brooks, C) (Entered: 10/30/2015)
10/30/20159Docket Text
Notice ofRescheduled Meeting of Creditors (changed to 11-13-15 at 9:30 a.m.).
Document Served.
Filed by John Timothy Stack of Office of the United States Trustee on behalf of US Trustee's Office. (Stack, John) (Entered: 10/30/2015)
10/28/20158Docket Text
Order Granting Motion to Extend Time to File Schedules, Statements, Documents. (Related Doc # 6). Document Served. (Brooks, C) (Entered: 10/28/2015)
10/22/20157Docket Text
Withdrawal of Claim Nos. 3 (BERKELEY COUNTY TAX COLLECTOR) (Entered: 10/22/2015)
10/20/20156Docket Text
Motion to Extend Time To File Schedules, Statements with Certificate of Service Filed by Jonathan L. Davis of Davis Law Office, LLC on behalf of East Coast Transmissions and Auto Repair, LLC. (Davis, Jonathan) (Entered: 10/20/2015)
10/14/20155Docket Text
Notice of Appearance and Request for Notice Filed by Eugene B. McLeod III of SC Dept of Employment & Workforce on behalf of South Carolina Department of Employment and Workforce. (McLeod, Eugene) (Entered: 10/14/2015)
10/10/20154Docket Text
Certificate of Service of Meeting of Creditors Notice as served by the Bankruptcy Noticing Center. Notice Date 10/10/2015. (Related Doc # 2) (Admin.) (Entered: 10/11/2015)
10/08/20153Docket Text
Notice of Appearance and Request for Notice with Certificate of Service Filed by Cynthia Jordan Lowery of Moore & Van Allen PLLC on behalf of South Carolina Federal Credit Union. (Lowery, Cynthia) (Entered: 10/08/2015)