|
Assigned to: Chief Judge Helen E. Burris Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor TSS - Atlanta Inc.
2514 River Road Ste 101 Piedmont, SC 29673 ANDERSON-SC Tax ID / EIN: 46-3828504 |
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 |
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] |
Date Filed | # | Docket Text |
---|---|---|
10/27/2019 | 51 | Docket Text Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 10/27/2019. (Related Doc # 50) (Admin.) (Entered: 10/28/2019) |
10/25/2019 | Docket Text Bankruptcy Case Closed (Lee, D) (Entered: 10/25/2019) | |
10/25/2019 | 50 | Docket Text Consent Order Dismissing Case. Document Served (related document(s) 35). (Lee, D) (Entered: 10/25/2019) |
10/25/2019 | 49 | Docket Text Calendar Removal Request re: Judge Burris on 10/29/2019 Slot no. 12 Filed by Linda Barr of Office of United States Trustee on behalf of US Trustee's Office. (related document(s) 35). (Barr, Linda) (Entered: 10/25/2019) |
10/25/2019 | 48 | Docket Text Proposed Order RE: Motion to Convert Chapter 11 Case to Chapter 7. with Certificate of Service Filed by Linda Barr of Office of United States Trustee on behalf of US Trustee's Office. Hearing scheduled for 10/1/2019 at 10:30 AM at Spartanburg. Date Served 8/29/2019. Objections due by 9/19/2019. Consent Order Dismissing Case Filed by Linda Barr of Office of United States Trustee on behalf of US Trustee's Office. (related document(s) 35). (Barr, Linda) (Entered: 10/25/2019) |
10/24/2019 | 47 | Docket Text Withdrawal of Ch 11 Small Business Plan, Small Bus Disclosure Statement Reason for Withdrawal: Debtor lost only contract and is no longer able to fund a plan. Filed by Robert H. Cooper of The Cooper Law Firm on behalf of TSS - Atlanta Inc.. (related document(s) 24, 25). (Cooper, Robert) (Entered: 10/24/2019) |
10/23/2019 | 46 | Docket Text SMALL BUSINESS Monthly Operating Report for September 2019 Filed by Robert H. Cooper of The Cooper Law Firm on behalf of TSS - Atlanta Inc.. (Cooper, Robert) (Entered: 10/23/2019) |
10/08/2019 | 45 | Docket Text SMALL BUSINESS Monthly Operating Report for August 2019 Filed by Robert H. Cooper of The Cooper Law Firm on behalf of TSS - Atlanta Inc.. (Cooper, Robert) (Entered: 10/08/2019) |
09/27/2019 | 44 | Docket Text Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 09/27/2019. (Related Doc # 42) (Admin.) (Entered: 09/28/2019) |
09/25/2019 | 43 | Docket Text Order Approving Interim Compensation Re: Application For Compensation (Related Doc # 36) Granting for Robert H. Cooper, fees awarded: $25000.00, expenses awarded: $0.00. Notice and service of this event is delegated pursuant to SC LBR 5075-1 (Lee, D) (Entered: 09/25/2019) |