South Carolina Bankruptcy Court

Case number: 7:21-bk-00277 - Empyrean Financial Group, LC - South Carolina Bankruptcy Court

Case Information
Case title
Empyrean Financial Group, LC
Chapter
11
Judge
Helen E. Burris
Filed
01/30/2021
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, DeBN, CLOSED, DISMISSED




United States Bankruptcy Court
District of South Carolina (Spartanburg)
Bankruptcy Petition #: 21-00277-hb

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/30/2021
Date terminated:  04/26/2021
Debtor dismissed:  04/07/2021
341 meeting:  03/18/2021
Deadline for objecting to discharge:  05/04/2021

Debtor

Empyrean Financial Group, LC

834 Windslow Avenue
Gaffney, SC 29341
CHEROKEE-SC
Tax ID / EIN: 27-2434801

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 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]

Latest Dockets
Date Filed#Docket Text
04/26/2021Docket Text
Bankruptcy Case Closed. (Mays, E) (Entered: 04/26/2021)
04/09/202115Docket Text
Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 04/09/2021. (Related Doc # 14) (Admin.) (Entered: 04/10/2021)
04/07/202114Docket Text
Order Dismissing Case for Debtor. Document served. (related document(s) 10). Monitor deadline: 4/22/2021 (Mays, E) (Entered: 04/07/2021)
04/06/202113Docket Text
Hearing Held relating to: Motion to Convert Case From 11 to 7 filed by U.S. Trustee US Trustee's Office, Motion to Dismiss Case filed by U.S. Trustee US Trustee's Office. (related document(s) 9, 10) Order Due from Linda Barr on 4/16/2021. (Lee, D) (Entered: 04/06/2021)
04/06/202112Docket Text
Proposed Order Due from Court Filed by Linda Barr of Office of United States Trustee on behalf of US Trustee's Office. (related document(s) 9, 10). (Barr, Linda) (Entered: 04/06/2021)
03/18/2021Docket Text
Statement Adjourning Meeting of Creditors. Continuation to be held by Telephone on a Date to be Determined. Filed by US Trustee's Office. (Barr, Linda) (Entered: 03/18/2021)
03/09/2021Docket Text
Receipt of Filing Fee for Motion to Convert Case From 11 to 7( 21-00277-hb) [motion,mc11to7] ( 15.00). Receipt Number VOIDED, amount 15.00 DUE TO THE FILING FEE IS NOT DUE WHEN FILED ON BEHALF OF THE US TRUSTEE'S OFFICE. (Surette) (Entered: 03/09/2021)
03/08/202111Docket Text
Notice of Appearance and Request for Notice Filed by Jacob S. Barker of Graybill, Lansche & Vinzani, LLC on behalf of Harvest Small Business Finance, LLC. (Barker, Jacob) (Entered: 03/08/2021)
03/05/202110Docket Text
Motion to Dismiss Case or Convert Case to One under Chapter 7, Filed by Linda Barr of Office of United States Trustee on behalf of US Trustee's Office. Hearing scheduled for 4/6/2021 at 10:30 AM at Spartanburg. Date Served 3/5/2021. Objections due by 3/26/2021. (Barr, Linda) (Entered: 03/05/2021)
03/05/20219Docket Text
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 4/6/2021 at 10:30 AM at Spartanburg. Date Served 3/5/2021. Objections due by 3/26/2021. (Barr, Linda) (Entered: 03/05/2021)