|
Assigned to: Judge John E. Waites Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
10/30/2015 | 12 | Docket 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) |
10/30/2015 | 11 | Docket 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) |
10/30/2015 | 10 | Docket 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) |
10/30/2015 | 9 | Docket 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) |
10/28/2015 | 8 | Docket Text Order Granting Motion to Extend Time to File Schedules, Statements, Documents. (Related Doc # 6). Document Served. (Brooks, C) (Entered: 10/28/2015) |
10/22/2015 | 7 | Docket Text Withdrawal of Claim Nos. 3 (BERKELEY COUNTY TAX COLLECTOR) (Entered: 10/22/2015) |
10/20/2015 | 6 | Docket 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) |
10/14/2015 | 5 | Docket 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) |
10/10/2015 | 4 | Docket 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) |
10/08/2015 | 3 | Docket 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) |