|
Assigned to: Chief Judge Helen E. Burris Chapter 11 Voluntary Asset |
|
Debtor Boulder Canyon, LLC
240 North Main Street Woodruff, SC 29388 SPARTANBURG-SC Tax ID / EIN: 82-3179413 |
represented by |
Randy A. Skinner
Skinner Law Firm, LLC 300 North Main Street Suite 201 Greenville, SC 29601 (864) 232-2007 Fax : (864) 232-8496 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 |
---|---|---|
02/24/2023 | 21 | Docket Text Schedules Filed: Summary of Assets and Liabilities Schedule A/B Schedule C Schedule D Schedule E/F Schedule G Schedule H Declaration About an Individual Debtors Schedules; Statements Filed: Statement of Financial Affairs List of Creditors Who Have the 20 Largest Unsecured Claims for a Non-Individual Filed by Randy A. Skinner on behalf of Boulder Canyon, LLC. (Skinner, Randy) (Entered: 02/24/2023) |
02/16/2023 | 20 | Docket Text Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 02/16/2023. (Related Doc # 18) (Admin.) (Entered: 02/17/2023) |
02/16/2023 | 19 | Docket Text Order Granting Application to Employ (Related Doc # 6). Notice and service of this event are delegated pursuant to the Local Rules (Mays, E) (Entered: 02/16/2023) |
02/14/2023 | 18 | Docket Text Order Granting Motion to Extend Time to File Schedules/Statements. (Related Doc # 12). Deadline: 02.24.2023. Document Served. (McAbee, B) (Entered: 02/14/2023) |
02/13/2023 | 17 | Docket Text Certificate of Service RE: Motion for Relief From Stay filed by Creditor NLCP Alpha, LLC. The filing party has verified that parties required to receive notice have received notice by Notice of Electronic Filing and has provided notice to other parties listed in the attached Certificate of Service. Filed by Rory D. Whelehan of Whelenhan Law Firm, LLC on behalf of NLCP Alpha, LLC. (related document(s)14). (Whelehan, Rory) (Entered: 02/13/2023) |
02/13/2023 | 16 | Docket Text Certificate of Service RE: Motion for Relief From Stay filed by Creditor Michael Flaum. The filing party has verified that parties required to receive notice have received notice by Notice of Electronic Filing and has provided notice to other parties listed in the attached Certificate of Service. Filed by Rory D. Whelehan of Whelenhan Law Firm, LLC on behalf of Michael Flaum. (related document(s)15). (Whelehan, Rory) (Entered: 02/13/2023) |
02/13/2023 | Docket Text Receipt of Filing Fee for Motion for Relief From Stay( 23-00258-hb) [motion,mrlfsty] ( 188.00). Receipt Number A13302401, amount 188.00. (U.S. Treasury) (Entered: 02/13/2023) | |
02/13/2023 | 15 | Docket Text Motion for Relief from Stay with Certification of Facts, Hearing Notice and Certificate of Service Filed by Rory D. Whelehan of Whelenhan Law Firm, LLC on behalf of Michael Flaum. Date Served 2/13/2023. Last day for objections is 2/27/2023. Hearing scheduled for 3/7/2023 at 10:30 AM at Greenville. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certification of Facts # 4 Notice of Hearing) (Whelehan, Rory) (Entered: 02/13/2023) |
02/13/2023 | Docket Text Receipt of Filing Fee for Motion for Relief From Stay( 23-00258-hb) [motion,mrlfsty] ( 188.00). Receipt Number A13302350, amount 188.00. (U.S. Treasury) (Entered: 02/13/2023) | |
02/13/2023 | 14 | Docket Text Motion for Relief from Stay with Certification of Facts, Hearing Notice and Certificate of Service Filed by Rory D. Whelehan of Whelenhan Law Firm, LLC on behalf of NLCP Alpha, LLC. Date Served 2/13/2023. Last day for objections is 2/27/2023. Hearing scheduled for 3/7/2023 at 10:30 AM at Greenville. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certification of Facts # 4 Notice of Hearing) (Whelehan, Rory) (Entered: 02/13/2023) |