South Carolina Bankruptcy Court

Case number: 3:15-bk-03112 - Orangeburg Cable Inc - South Carolina Bankruptcy Court

Case Information
Case title
Orangeburg Cable Inc
Chapter
11
Judge
John E. Waites
Filed
06/11/2015
Asset
Yes
Vol
v
Docket Header

DsclsDue, CLOSED




United States Bankruptcy Court
District of South Carolina (Columbia)
Bankruptcy Petition #: 15-03112-jw

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



Debtor disposition:  Discharge Not Applicable
Date filed:  06/11/2015
Date terminated:  08/19/2016
341 meeting:  07/06/2015
Deadline for filing claims:  10/05/2015
Deadline for filing claims (govt.):  12/08/2015
Deadline for objecting to discharge:  09/04/2015

Debtor

Orangeburg Cable Inc

POB 1304
Orangeburg, SC 29116-1304
CALHOUN-SC
Tax ID / EIN: 83-0359863

represented by
Michael J. Cox

Michael J. Cox, Attorney at Law, LLC
PO Box 1123
Irmo, SC 29063
803-254-6041
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
08/24/2016116Docket Text
Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 08/24/2016. (Related Doc # 115) (Admin.) (Entered: 08/25/2016)
08/19/2016115Docket Text
Final Decree Closing Case (related document(s) 110). (Brooks, C) (Entered: 08/22/2016)
08/11/2016114Docket Text
Withdrawal of Motion for Relief From Stay Reason for Withdrawal: Movant no longer wishes to proceed with a motion for relief at this time. Filed by Jason D Wyman of Rogers Townsend & Thomas on behalf of Kubota Credit Corporation. (related document(s) 66). (Wyman, Jason) (Entered: 08/11/2016)
07/19/2016113Docket Text
Monthly Operating Report for June 2016 Filed by Michael J. Cox of Michael J. Cox, Attorney at Law, LLC on behalf of Orangeburg Cable Inc. (Cox, Michael) (Entered: 07/19/2016)
07/13/2016112Docket Text
Order Application For Compensation (Related Doc # 109) Granting for Michael J. Cox, fees awarded: $37275.00, expenses awarded: $413.46.
Notice and service of this event is delegated pursuant to SC LBR 5075-1
(Brooks, C) (Entered: 07/14/2016)
06/20/2016111Docket Text
Monthly Operating Report for May 2016 Filed by Michael J. Cox of Michael J. Cox, Attorney at Law, LLC on behalf of Orangeburg Cable Inc. (Cox, Michael) (Entered: 06/20/2016)
06/14/2016110Docket Text
Application for Final Decree with report of substantial consummation. Notice Of Possible Hearing (30 days objection time given) with Certificate of Service Filed by Michael J. Cox of Michael J. Cox, Attorney at Law, LLC on behalf of Orangeburg Cable Inc. Possible Hearing scheduled for 7/26/2016 at 09:30 AM at Columbia. Date Served 6/14/2016. Last day for objections is 7/14/2016. (Attachments: # 1Proposed Order) (Cox, Michael) (Entered: 06/14/2016)
06/14/2016109Docket Text
Application for Compensation, with Certificate of Service Notice Of Possible Hearing - 21 days objection time given. for Michael J. Cox, Debtor's Attorney, period: 6/10/2015 to 6/14/2016, fee: $37275.00, expenses: $413.46. Filed by Michael J. Cox. Possible Hearing scheduled for 7/14/2016 at 09:00 AM at Columbia. Date Served 6/14/2016. Last day for objections is 7/5/2016. (Attachments: # 1Exhibit Exhibit A - Statement of Charges # 2Proposed Order) (Cox, Michael) (Entered: 06/14/2016)
06/02/2016108Docket Text
Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 06/02/2016. (Related Doc # 107) (Admin.) (Entered: 06/03/2016)
05/31/2016107Docket Text
Order Finally Approving Disclosure Statement and Confirming Chapter 11 Plan. Check for Filing of Application for Final Decree on 7/30/2016 (related document(s), 79, 105, 74, 73). (Stalvey, N) (Entered: 05/31/2016)