South Carolina Bankruptcy Court

Case number: 3:16-bk-04214 - Dean Young Enterprises, LLC - South Carolina Bankruptcy Court

Case Information
Case title
Dean Young Enterprises, LLC
Chapter
11
Judge
David R. Duncan
Filed
08/19/2016
Last Filing
04/27/2017
Asset
Yes
Docket Header

PlnDue




United States Bankruptcy Court
District of South Carolina (Columbia)
Bankruptcy Petition #: 16-04214-dd

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


Date filed:  08/19/2016
341 meeting:  09/26/2016
Deadline for filing claims:  12/27/2016
Deadline for filing claims (govt.):  02/15/2017
Deadline for objecting to discharge:  11/25/2016

Debtor

Dean Young Enterprises, LLC

100 Old Barnwell Road
West Columbia, SC 29170
LEXINGTON-SC
Tax ID / EIN: 20-0201385

represented by
Jane H. Downey

Moore Taylor Law Firm, P.A.
1700 Sunset Blvd
PO Box 5709
West Columbia, SC 29171
803-796-9160
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
01/18/201783Docket Text
Monthly Operating Report for December 2016 Filed by Jane H. Downey of Moore Taylor Law Firm, P.A. on behalf of Dean Young Enterprises, LLC. (Downey, Jane) (Entered: 01/18/2017)
01/13/201782Docket Text
Ballot. Filed by George Barry Cauthen on behalf of Wells Fargo Bank, N.A.. (Cauthen, George) (Entered: 01/13/2017)
01/09/201781Docket Text
Certificate of Service related to Consent Order Filed by George Barry Cauthen on behalf of Wells Fargo Bank, N.A.. (related document(s) 79). (Cauthen, George) (Entered: 01/09/2017)
01/06/201780Docket Text
Certificate of Service related to Disclosure Statement, Plan, Amendment to Disclosure Statement, Amendment to Chapter 11 Plan, Approving Disclosure Statement/Setting Conf. Hrg. Filed by Jane H. Downey of Moore Taylor Law Firm, P.A. on behalf of Dean Young Enterprises, LLC. (related document(s) 78, 43, 66, 42, 65). (Downey, Jane) (Entered: 01/06/2017)
01/05/201779Docket Text
Consent Order Resolving Wells Fargo's Amended Motion for Adequate Protection Payments, To Prohibit Debtor's Use of Case Collateral, or In the Alternative, Relief From the Automatic Stay filed by Creditor Wells Fargo Bank, N.A.
Notice and service of this event are delegated pursuant to SC LBR 5075-1
dd (related document(s) 54, 36, 31). (Weathers, K) (Entered: 01/06/2017)
01/05/201778Docket Text
Order Approving Disclosure Statement and Setting Hearing on Confirmation.
Notice and service of this event are delegated pursuant to SC LBR 5075-1
. Confirmation hearing to be held on 2/16/2017 at 10:30 AM at Columbia. The case judge is David R. Duncan. Last day to Object to Confirmation 2/10/2017. Last Day to File Ballots 2/10/2017.Monitor deadline: 7/5/2017 (Weathers, K) (Entered: 01/06/2017)
01/05/201777Docket Text
Hearing Held relating to: Disclosure Statement filed by Debtor Dean Young Enterprises, LLC, Amendment to Disclosure Statement filed by Debtor Dean Young Enterprises, LLC. (related document(s) 65, 42) Confirmation hearing will be scheduled. (Miranda, P) (Entered: 01/05/2017)
01/05/201776Docket Text
Hearing Held relating to: Application for Settlement filed by Creditor Wells Fargo Bank, N.A.. (related document(s) 54) Business Development Corporation objection withdrawn, proposed order submitted. (Miranda, P) (Entered: 01/05/2017)
12/30/201675Docket Text
Certificate of Service re. returned mail related to Disclosure Statement, Plan, Order Setting Hearing on Disclosure Statement Filed by Jane H. Downey of Moore Taylor Law Firm, P.A. on behalf of Dean Young Enterprises, LLC. (related document(s) 50, 43, 42). (Downey, Jane) (Entered: 12/30/2016)
12/26/201674Docket Text
Notice of Appearance and Request for Notice with Certificate of Service Filed by Robert J Lowe Jr. of Lowe & Associates, PC on behalf of Melinda Hicks. (Lowe, Robert) (Entered: 12/26/2016)