Case number: 2:16-bk-00037 - Pett Family Revocable Trust #1 - South Carolina Bankruptcy Court

Case Information
  • Case title

    Pett Family Revocable Trust #1

  • Court

    South Carolina (scbke)

  • Chapter

    11

  • Judge

    John E. Waites

  • Filed

    01/04/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED, CLOSED



United States Bankruptcy Court
District of South Carolina (Charleston)
Bankruptcy Petition #: 16-00037-jw

Assigned to: Judge John E. Waites
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  01/04/2016
Date terminated:  02/24/2016
Debtor dismissed:  02/08/2016
341 meeting:  02/12/2016
Deadline for objecting to discharge:  03/29/2016

Debtor

Pett Family Revocable Trust #1, Debtor

3244 Middlebury Lane
Charleston, SC 29414
CHARLESTON-SC
Tax ID / EIN: 13-0161933

represented by
D. Nathan Davis

Davis Law Firm
12-A Carriage Lane
Charleston, SC 29407
(843) 571-4042
Email: nathan@davislawsc.com

U.S. Trustee

US Trustee's Office

Strom Thurmond Federal Building
1835 Assembly St.
Suite 953
Columbia, SC 29201
represented by
Elisabetta G. Gasparini

Office of the United States Trustee
1835 Assembly Street Suite 953
Columbia, SC 29201
(803) 765-2304
Fax : (803) 765-5250
Email: elisabetta.g.gasparini@usdoj.gov

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: John.T.Stack@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/24/2016Bankruptcy Case Closed (Brooks, C) (Entered: 02/24/2016)
02/10/201612Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 02/10/2016. (Related Doc # 11) (Admin.) (Entered: 02/11/2016)
02/08/201611Order Granting UST/Trustee Request for Dismissal re: Schedules, Statements, Documents (related document(s) 10). Monitor deadline: 2/23/2016 (Brooks, C) (Entered: 02/08/2016)
02/02/201610UST/Trustee Request for Dismissal For Failure To File: Summary of Assets and Liabilities, Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H, Schedule I, Schedule J, Schedule J-2, Statement of Financial Affairs, Payment Advices, Statement Disclosing Anticipated Increase in Income/Expenditures, Ch. 11 Statement of Current Monthly Income, Statement of Intent,. Proposed Order Attached. Filed by US Trustee's Office. (Gasparini, Elisabetta) (Entered: 02/02/2016)
01/26/20169Notice ofContinued 341 hearing.
Notice and service of this event are delegated pursuant to SC LBR 5075-1.
Filed by D. Nathan Davis of Davis Law Firm on behalf of Pett Family Revocable Trust #1. (Attachments: # 1Matrix) (Davis, D.) (Entered: 01/26/2016)
01/26/20168Motion to Withdraw as Attorney with Certificate of Service Filed by D. Nathan Davis of Davis Law Firm on behalf of D. Nathan Davis. Hearing scheduled for 2/17/2016 at 10:30 AM at Charleston. Date Served 1/26/2016. Objections due by 2/9/2016. (Attachments: # 1Motion to be Relieved # 2Matrix # 3Proposed Order) (Davis, D.) (Entered: 01/26/2016)
01/21/20167Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 01/21/2016. (Related Doc # 6) (Admin.) (Entered: 01/22/2016)
01/19/20166Order Granting Motion to Extend Time to File Schedules, Statements and Documents (2/1/2016). (Related Doc # 5). Document Served. (Brooks, C) (Entered: 01/19/2016)
01/17/20165Motion to Extend Time To File A-B,D,E,F,G,H, Statement of Financial Affairs Filed by D. Nathan Davis of Davis Law Firm on behalf of Pett Family Revocable Trust #1. (Davis, D.) (Entered: 01/17/2016)
01/08/20164Certificate of Service of Meeting of Creditors Notice as served by the Bankruptcy Noticing Center. Notice Date 01/08/2016. (Related Doc # 2) (Admin.) (Entered: 01/09/2016)