South Carolina Bankruptcy Court

Case number: 7:15-bk-03921 - C&W Towing and Recovery, LLC - South Carolina Bankruptcy Court

Case Information
Case title
C&W Towing and Recovery, LLC
Chapter
7
Judge
Helen E. Burris
Filed
07/26/2015
Last Filing
05/25/2018
Asset
Yes
Vol
v
Docket Header

11to7, ASSET




United States Bankruptcy Court
District of South Carolina (Spartanburg)
Bankruptcy Petition #: 15-03921-hb

Assigned to: Judge Helen E. Burris
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  07/26/2015
Date converted:  02/18/2016
341 meeting:  04/05/2016
Deadline for filing claims:  07/05/2016
Deadline for filing claims (govt.):  07/05/2016
Deadline for objecting to discharge:  10/27/2015

Debtor

C&W Towing and Recovery, LLC

PO Box 819
Duncan, SC 29334
SPARTANBURG-SC
Tax ID / EIN: 27-4617306

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]

Robert A. Pohl

POHL, P.A.
PO Box 27290
Greenville, SC 29616
864-361-4827
Fax : 864-558-5291
Email: [email protected]
TERMINATED: 02/16/2016

Trustee

Janet B. Haigler

Chapter 7 Panel Trustee
Post Office Box 505
Chapin, SC 29036
803-261-9806

represented by
Janet B. Haigler

Chapter 7 Panel Trustee
Post Office Box 505
Chapin, SC 29036
803-261-9806
Email: [email protected]

U.S. Trustee

US Trustee's Office

Strom Thurmond Federal Building
1835 Assembly St.
Suite 953
Columbia, SC 29201
represented by
Linda Barr

Office of United States Trustee
1835 Assembly Street
Suite 953
Columbia, SC 29201
803-765-5219
Fax : 803-765-5260
Email: [email protected]

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
05/24/2018154Docket Text
Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 05/24/2018. (Related Doc [153]) (Admin.)
05/22/2018153Docket Text
Final Decree Discharging Trustee and Closing Case. (Baker, L)
05/22/2018152Docket Text
Chapter 7 Trustee's Final Account of Distribution, Certification the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee has reviewed the Chapter 7 Trustee's Final Account of Distribution, Certification the Estate has been Fully Administered and application of Trustee to be Discharge. The United States Trustee does not object to the relief requested. Filed by United States Trustee R4_CH7A. (United States Trustee R4_CH7A)
03/23/2018151Docket Text
Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 03/23/2018. (Related Doc [150]) (Admin.)
03/21/2018150Docket Text
Order Approving Compensation Granting for Janet B. Haigler, fees awarded: $2219.01, expenses awarded: $401.01. Document Served. (Baker, L)
02/22/2018149Docket Text
Notice of Trustee's Final Report and Application for Compensation re: Trustee's Final Rpt/Acct-Asset filed by U.S. Trustee United States Trustee R4_CH7A for Janet B. Haigler, Trustee Chapter 7, period: 2/19/2016 to 2/22/2018, fee: $2,219.01, expenses: $401.01. Filed by Janet B. Haigler (related document(s)[148]). Possible Hearing scheduled for 4/3/2018 at 09:30 AM at Spartanburg. Date Served 2/22/2018. Last day for objections is 03/15/2018. (Attachments: # (1) Proposed Order Order Approving Compensation) (Haigler, Janet)
02/22/2018148Docket Text
Chapter 7 Trustee`s Final Report Before Distribution, Application for Trustee Compensation and Application(s) for Compensation of Professionals filed on behalf of Janet B. Haigler. The United States Trustee has reviewed the Chapter 7 Trustee`s Final Report. Filed by United States Trustee R4_CH7A. (Attachments: # (1) Trustee's Application for Compensation and Reimbursement of Expenses)(United States Trustee R4_CH7A)
09/15/2017147Docket Text
Certificate of Service related to Order Filed by Travis E. Menk of Brock & Scott, PLLC on behalf of Eastern Funding LLC,. (related document(s) 146). (Menk, Travis) (Entered: 09/15/2017)
09/13/2017146Docket Text
Order Granting Relief from Automatic Stay with Eastern Funding, LLC Notice and service of this event is delegated pursuant to SC LBR 5075-1 (related document(s)[145]). (Baker, L)
09/12/2017Docket Text
Certification of Default Regarding Motion for Relief from the Automatic Stay and Request for Order Lifting the Automatic Stay. I, Travis E. Menk, certify the following: the trustee, debtor, debtor(s) counsel, and all other necessary parties, as appropriate, were properly served with the motion; no response to the motion for relief from stay has been filed or all responses have been withdrawn and the time to object has passed; 503(b) and 507(b) claims have been waived by Movant; and Movant has stipulated that any funds received as a result of the lawful disposition of the collateral in excess of all liens, costs, and expenses will be paid to the trustee or the estate. The property serving as collateral is described as follows: 2011 Ford F650, VIN # 3FRWX6FC1BV635302 with a Jerr Dann 22' Carrier. Rule 4001(a)(3) waiver was requested in the Motion. Filed by Travis E. Menk of Brock & Scott, PLLC on behalf of Eastern Funding LLC,. (related document(s)[145]). (Menk, Travis)