South Carolina Bankruptcy Court

Case number: 3:17-bk-04856 - Miranda Harris, LLC - South Carolina Bankruptcy Court

Case Information
Case title
Miranda Harris, LLC
Chapter
11
Judge
David R. Duncan
Filed
09/29/2017
Last Filing
03/16/2018
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




United States Bankruptcy Court
District of South Carolina (Columbia)
Bankruptcy Petition #: 17-04856-dd

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


Date filed:  09/29/2017
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

Miranda Harris, LLC

146 Adler Rd.
West Columbia, SC 29170
LEXINGTON-SC
Tax ID / EIN: 47-4899909

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
01/08/2018Docket Text
Receipt of Filing Fee for Motion to Convert Case From 11 to 7(17-04856-dd) [motion,mc11to7] ( 15.00). Receipt Number VOIDED in the amount of 15.00 DUE TO FILING FEE IS NOT DUE FOR THE OFFICE OF THE US TRUSTEE. (Surette) (Entered: 01/08/2018)
01/04/201816Docket Text
Motion to Convert Chapter 11 Case to Chapter 7. with Certificate of Service Filed by John Timothy Stack of Office of the United States Trustee on behalf of US Trustee's Office. Hearing scheduled for 2/15/2018 at 11:00 AM at Columbia. Date Served 1/3/2018. Objections due by 1/24/2018. (Stack, John) (Entered: 01/04/2018)
01/03/201815Docket Text
Motion to Dismiss Case Filed by John Timothy Stack of Office of the United States Trustee on behalf of US Trustee's Office. Hearing scheduled for 2/15/2018 at 11:00 AM at Columbia. Date Served 1/3/2018. Objections due by 1/24/2018. (Stack, John) *Modified on 1/4/2018 to remove text regarding conversion as Motion to Convert filed separately. (Phipps, S). (Entered: 01/03/2018)
11/21/201714Docket Text
Notice of Appearance and Request for Notice with Certificate of Service Filed by Elizabeth R. Polk of Stern & Eisenberg Southern, PC on behalf of CAF Bridge Lending, LLC. (Polk, Elizabeth) (Entered: 11/21/2017)
11/13/201713Docket Text
Notice of Appearance and Request for Notice with Certificate of Service Filed by John B. Kelchner of Hutchens Law Firm on behalf of Guild Mortgage Company. (Kelchner, John) (Entered: 11/13/2017)
11/06/2017Docket Text
Meeting of Creditors Held and Examination of Debtor on 11/6/2017. Filed by US Trustee's Office. (Stack, John) (Entered: 11/06/2017)
11/06/20170Docket Text
Meeting of Creditors Held and Examination of Debtor on 11/6/2017. Filed by US Trustee's Office. (Stack, John) (Entered: 11/06/2017)
11/02/201712Docket Text
U.S. Trustee's Statement that No Creditors Committee has been appointed. Filed by US Trustee's Office. (Stack, John) (Entered: 11/02/2017)
11/02/201711Docket Text
Certificate of Service related to Order on Application to Employ Filed by Reid B. Smith of Bird and Smith, PA on behalf of Miranda Harris, LLC. (related document(s) 10). (Smith, Reid) (Entered: 11/02/2017)
11/01/201710Docket Text
Order Authorizing Employment of Attorney For The Debtor (Related Doc # 4).
Notice and service of this event is delegated pursuant to SC LBR 5075-1
(Holmes, C) (Entered: 11/02/2017)