South Carolina Bankruptcy Court

Case number: 3:17-bk-04845 - Word International Ministries - South Carolina Bankruptcy Court

Case Information
Case title
Word International Ministries
Chapter
11
Judge
David R. Duncan
Filed
09/29/2017
Last Filing
07/22/2019
Asset
Yes
Vol
v
Docket Header

CLOSED




United States Bankruptcy Court
District of South Carolina (Columbia)
Bankruptcy Petition #: 17-04845-dd

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



Debtor disposition:  Discharge Not Applicable
Date filed:  09/29/2017
Date terminated:  07/19/2019
Plan confirmed:  02/21/2019
341 meeting:  11/06/2017
Deadline for filing claims:  02/05/2018
Deadline for filing claims (govt.):  03/28/2018
Deadline for objecting to discharge:  01/05/2018

Debtor

Word International Ministries

710 Manning Ave
Sumter, SC 29150
SUMTER-SC
Tax ID / EIN: 57-1080047
fka
Miracle Deliverance Temple COSC

aka
Miracle Deliverance Temple C.O.S.C.


represented by
Reid B. Smith

Bird and Smith, PA
1712 Saint Julian Place, Suite 102
Columbia, SC 29204
803-779-2255
Fax : 803-799-3131
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
07/22/2019146Docket Text
Certificate of Service related to Order on Application for Compensation Filed by Reid B. Smith of Bird and Smith, PA on behalf of Word International Ministries. (related document(s) 143). (Smith, Reid) (Entered: 07/22/2019)
07/21/2019145Docket Text
Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 07/21/2019. (Related Doc # 144) (Admin.) (Entered: 07/22/2019)
07/19/2019144Docket Text
Final Decree Closing Case (related document(s) 132). (Dillard, S) (Entered: 07/19/2019)
07/18/2019143Docket Text
Order Approving Final Compensation (Related Doc # 139) Granting for Reid B. Smith, fees awarded: $8365.00, expenses awarded: $228.65.
Notice and service of this event is delegated pursuant to SC LBR 5075-1
(Dillard, S) (Entered: 07/18/2019)
07/18/2019142Docket Text
Hearing Held relating to: Application for Compensation for Reid B. Smith, Attorney filed by Reid B. Smith (related document(s) 139) *Approved, Order due from Chambers. (Douglass, K) (Entered: 07/18/2019)
06/26/2019141Docket Text
Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 06/26/2019. (Related Doc # 140) (Admin.) (Entered: 06/27/2019)
06/24/2019140Docket Text
Definite Hearing scheduled relating to: Application for Compensation for Reid B. Smith, Attorney, period: 2/16/2018 to 2/21/2019, fee: $8365.00, expenses: $228.65, Filed by Reid B. Smith (related document(s) 139).
Document Served
. Definite Hearing scheduled for 7/18/2019 at 11:00 AM at Columbia. The case judge is David R. Duncan. Objections due by 7/11/2019. (Phipps, S) (Entered: 06/24/2019)
06/20/2019139Docket Text
Application for Compensation, with Certificate of Service Notice Of Possible Hearing - 21 days objection time given. for Reid B. Smith, Attorney, period: 2/16/2018 to 2/21/2019, fee: $8365.00, expenses: $228.65. Filed by Reid B. Smith. If a response, return, and/or objection is timely filed, a hearing will be held on 7/18/2019 at 11:00 AM at Columbia. Date Served 6/20/2019. Last day for objections is 07/11/2019. (Attachments: # 1 Proposed Order) (Smith, Reid) (Entered: 06/20/2019)
06/12/2019138Docket Text
Order Granting Motion To Restrict Public Access. Document Served. (related document(s) 137). (Weathers, K) (Entered: 06/13/2019)
06/11/2019Docket Text
Receipt of Filing Fee for Motion to Restrict Public Access/Redact(17-04845-dd) [motion,mrspubac] ( 25.00). Receipt Number 11530309, amount 25.00. (U.S. Treasury) (Entered: 06/11/2019)