|
Assigned to: Chief Judge Helen E. Burris Chapter 11 Voluntary Asset |
|
Debtor A.D.A.P.T. Basketball Enrichment LLC
9499 Old Bailes Road, Ste 111 Indian Land, SC 29707 LANCASTER-SC Tax ID / EIN: 83-3776414 |
represented by |
Robert H. Cooper
The Cooper Law Firm 150 Milestone Way, Suite B Greenville, SC 29615 864-271-9911 Fax : 864-232-5236 Email: [email protected] |
U.S. Trustee US Trustee's Office
Strom Thurmond Federal Building 1835 Assembly St. Suite 953 Columbia, SC 29201 |
Date Filed | # | Docket Text |
---|---|---|
11/05/2020 | 12 | Docket Text U.S. Trustee's Statement that No Creditors Committee has been appointed. Filed by US Trustee's Office. (Stack, John) (Entered: 11/05/2020) |
11/01/2020 | 11 | Docket Text Schedules Filed: Summary of Assets and Liabilities Schedule A/B Schedule D Schedule E/F Schedule G Schedule H; Statements Filed: Statement of Financial Affairs for a Non-Individual Filed by Robert H. Cooper of The Cooper Law Firm on behalf of A.D.A.P.T. Basketball Enrichment LLC. (Cooper, Robert) (Entered: 11/01/2020) |
10/31/2020 | 10 | Docket Text Application to Employ Robert H. Cooper as Attorney with Affidavit of Professional Filed by Robert H. Cooper of The Cooper Law Firm on behalf of A.D.A.P.T. Basketball Enrichment LLC. (Attachments: # 1 Proposed Order) (Cooper, Robert) (Entered: 10/31/2020) |
10/15/2020 | 9 | Docket Text Order Granting Motion to Extend Time to File Schedules/Statements. (Related Doc # 8). Document Served. (Richardson, R) (Entered: 10/15/2020) |
10/14/2020 | 8 | Docket Text Motion to Extend Time To File Schedules, Statement of Financial Affairs, and Documents Required Under 11 U.S.C. Section 521(a) with Certificate of Service Filed by Robert H. Cooper of The Cooper Law Firm on behalf of A.D.A.P.T. Basketball Enrichment LLC. (Attachments: # 1 Proposed Order) (Cooper, Robert) (Entered: 10/14/2020) |
10/14/2020 | 7 | Docket Text Notice of Appearance. Document Served. Filed by Nathan A White of Alexander Ricks PLLC on behalf of REO Fund 3 at Bailes Ridge, LLC. (White, Nathan) (Entered: 10/14/2020) |
10/08/2020 | 6 | Docket Text Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 10/08/2020. (Related Doc # 4) (Admin.) (Entered: 10/09/2020) |
10/07/2020 | 5 | Docket Text Certificate of Service of Meeting of Creditors Notice as served by the Bankruptcy Noticing Center. Notice Date 10/07/2020. (Related Doc # 3) (Admin.) (Entered: 10/08/2020) |
10/06/2020 | 4 | Docket Text Notice Regarding Reset of Meeting of Creditors to Telephonic Meeting of Creditors. Effective March 23, 2020 all meetings of creditors by the United States Trustee will be held telephonically on the date and time as previously noticed. No in-person meetings will be held. Please use the call-in numbers and participant codes in this notice.. (Stack, John) (Entered: 10/06/2020) |
10/05/2020 | 3 | Docket Text Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines. Document Served. Filed by US Bankruptcy Court. 341(a) meeting to be held on 11/9/2020 at 09:30 AM at Columbia Meeting of Creditors. Last day to oppose discharge or dischargeability is 1/8/2021. Proofs of Claims due by 2/8/2021. (Greene, S) (Entered: 10/05/2020) |