South Carolina Bankruptcy Court

Case number: 7:19-bk-00204 - TSS - Atlanta Inc. - South Carolina Bankruptcy Court

Case Information
Case title
TSS - Atlanta Inc.
Chapter
11
Judge
Chief Judge Helen E. Burris
Filed
01/10/2019
Asset
Yes
Docket Header

DeBN, PlnDue, DsclsDue, EXTTM, SMBUS, DISMISSED, CLOSED




United States Bankruptcy Court
District of South Carolina (Spartanburg)
Bankruptcy Petition #: 19-00204-hb

Assigned to: Chief Judge Helen E. Burris
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/10/2019
Date terminated:  10/25/2019
Debtor dismissed:  10/25/2019
341 meeting:  02/08/2019
Deadline for objecting to discharge:  04/09/2019

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]

Latest Dockets
Date Filed#Docket Text
10/27/201951Docket 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)
10/25/2019Docket Text
Bankruptcy Case Closed (Lee, D) (Entered: 10/25/2019)
10/25/201950Docket Text
Consent Order Dismissing Case.
Document Served
(related document(s) 35). (Lee, D) (Entered: 10/25/2019)
10/25/201949Docket 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)
10/25/201948Docket 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)
10/24/201947Docket 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)
10/23/201946Docket 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)
10/08/201945Docket 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)
09/27/201944Docket 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)
09/25/201943Docket 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)