South Carolina Bankruptcy Court

Case number: 7:18-bk-02054 - Chandelle Runway, LLC - South Carolina Bankruptcy Court

Case Information
Case title
Chandelle Runway, LLC
Chapter
7
Judge
Helen E. Burris
Filed
04/23/2018
Last Filing
12/01/2020
Asset
Yes
Vol
v
Docket Header

11to7




United States Bankruptcy Court
District of South Carolina (Spartanburg)
Bankruptcy Petition #: 18-02054-hb

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


Date filed:  04/23/2018
Date converted:  07/08/2019
341 meeting:  08/12/2019
Deadline for filing claims:  09/16/2019
Deadline for filing claims (govt.):  09/16/2019
Deadline for objecting to discharge:  07/31/2018

Debtor

Chandelle Runway, LLC

c/o John R. Stewart, Jr.
2 Shannon Court
Anderson, SC 29626
SPARTANBURG-SC
Tax ID / EIN: 82-5273361

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]

Trustee

John K Fort

PO Box 789
Drayton, SC 29333
864-237-8284

represented by
Joshua J Hudson

Roe Cassidy Coates & Price, PA
1052 W. Church St
PO Box 10529
Greenville, SC 29603
864-349-2606
Fax : 864-349-0303
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
01/07/2020142Docket Text
Order Granting Motion To Sell Free and Clear of Liens and encumbrances in: 12.08 acres located at 400 Airpark Drive, Greer, SC 29651 Tax Map #4-05-00-038.52. This is an airport runway subject to rights of property owners. The purchase price is $80,000.00. (Related Doc # 125). Document Served. (McAbee, B) (Entered: 01/07/2020)
01/07/2020141Docket Text
Hearing Held relating to: Motion to Sell Free & Clear filed by Trustee John K Fort. (related document(s) 125) Order due from Court. (Lee, D) (Entered: 01/07/2020)
01/06/2020140Docket Text
Withdrawal of Objection to Claim Reason for Withdrawal: Withdrawn per settlement agreement. Filed by William Harrison Penn of McCarthy, Reynolds & Penn, LLC on behalf of Doub Cobb & John Stewart. (related document(s) 126). (Penn, William) (Entered: 01/06/2020)
01/06/2020139Docket Text
Withdrawal of Objection Reason for Withdrawal: Withdrawn per settlement agreement. Filed by William Harrison Penn of McCarthy, Reynolds & Penn, LLC on behalf of Doub Cobb & John Stewart. (related document(s) 128). (Penn, William) (Entered: 01/06/2020)
12/19/2019138Docket Text
Order Granting Settlement Order submitted by: John K. Fort, John R. Stewart, Doug Cobb and Chandelle Property Owners Association (Related Doc # 135).
Document Served
(McAbee, B) (Entered: 12/19/2019)
12/16/2019137Docket Text
Affidavit of No Objection Re: Application filed by Interested Party Chandelle Property Oweners Association, Application for Settlement Filed by Robert P. Wood on behalf of Chandelle Property Oweners Association. (related document(s) 135). (Wood, Robert) (Entered: 12/16/2019)
11/26/2019136Docket Text
Hearing Held Continued (related document(s) 125) Hearing scheduled for 1/7/2020 at 09:30 AM at Spartanburg. The case judge is Helen E. Burris. (Lee, D) (Entered: 11/26/2019)
11/22/2019135Docket Text
Application , Application for Settlement and Compromise 21 days objection time given with Certificate of Service Filed by Robert P. Wood on behalf of Chandelle Property Oweners Association. If a response, return, and/or objection is timely filed, a hearing will be held on 1/7/2020 at 09:30 AM at Spartanburg. Date Served 11/22/2019. Last day for objections is 12/13/2019. (Attachments: # 1 Exhibit Certificate of Service # 2 Exhibit Mailing Matrix # 3 Proposed Order Proposed Order # 4 Exhibit Certificate of Service # 5 Exhibit Mailing Matrix # 6 Proposed Order Proposed Order) (Wood, Robert) (Entered: 11/22/2019)
11/16/2019134Docket Text
Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 11/16/2019. (Related Doc # 133) (Admin.) (Entered: 11/17/2019)
11/14/2019133Docket Text
Order For Any Response Deadline for the Objection to Claim is Held in Abeyance. This matter is removed from the Courts calendar and should the parties wish to restore this matter to the Courts calendar a written request must be filed on or before January 6, 2020. Upon the failure to timely request restoration, the Court shall take no further action on the Objection to Claims. (related document 126 131) (McAbee, B.) (Entered: 11/14/2019)