Case number: 2:16-bk-01556 - Sage Funding LP - South Carolina Bankruptcy Court

Case Information
  • Case title

    Sage Funding LP

  • Court

    South Carolina (scbke)

  • Chapter

    7

  • Judge

    Elisabetta GM Gasparini

  • Filed

    03/30/2016

  • Last Filing

    04/06/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
DO_NOT_DOCKET, JNTADMN



United States Bankruptcy Court
District of South Carolina (Charleston)
Bankruptcy Petition #: 16-01556-dd

Assigned to: Judge David R. Duncan
Chapter 7
Voluntary
Asset


Date filed:  03/30/2016
341 meeting:  06/15/2016
Deadline for filing claims:  09/16/2016

Debtor

Sage Funding LP

1317 3rd Avenue
Suite B
Conway, SC 29526
HORRY-SC
843.424.4960
Tax ID / EIN: 00-0000000

represented by
Frederick M Adler

Adler Law Firm, LLC
PO Box 4743
Pawleys Island, SC 29585
843-314-3204
Fax : 843-314-3205
Email: miles@adlerlaw.partners

Trustee

Kevin Campbell

PO Box 684
Mount Pleasant, SC 29465
(843) 884-6874

represented by
Stanley H. McGuffin

1201 Main Street, 24th Floor
PO Box 11889
Columbia, SC 29211-1889
(803)540-7836
Email: smcguffin@hsblawfirm.com

U.S. Trustee

US Trustee's Office

Strom Thurmond Federal Building
1835 Assembly St.
Suite 953
Columbia, SC 29201
 
 

Latest Dockets

Date Filed#Docket Text
12/16/202018Chapter 7 Trustee's Report of No Distribution: I, Kevin Campbell, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 57 months. Assets Abandoned (without deducting any secured claims): $ 0.00, Assets Exempt: Not Available, Claims Scheduled: $ 0.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 0.00. Filed by Kevin Campbell. (Campbell, Kevin) (Entered: 12/16/2020)
11/24/202017Withdrawal of Motion to Retain Asset by Trustee Reason for Withdrawal: May not be necessary or amendment needed Filed by Kevin Campbell on behalf of Kevin Campbell. (related document(s) 16). (Campbell, Kevin) (Entered: 11/24/2020)
11/23/202016Motion to Retain Asset By Trustee with Certificate of Service Filed by Kevin Campbell. If a response, return, and/or objection is timely filed, a hearing will be held on 1/5/2021 at 09:00 AM at Telephone. Date Served 11/23/2020. Last day for objections is 12/14/2020. (Attachments: # 1 Mailing maitrix # 2 Proposed Order)(Campbell, Kevin) (Entered: 11/23/2020)
12/19/201915Withdrawal of Motion for Relief From Stay Reason for Withdrawal: refiled in Lead Case Filed by Travis E. Menk of Brock & Scott, PLLC on behalf of Citibank, N.A., as Trustee, in trust for registered Holders of WaMu Asset-Backed Certificates WaMu Series 2007-HE2 Trust. (related document(s) 12). (Menk, Travis) (Entered: 12/19/2019)
12/11/201914Response to Motion for Relief From Stay filed by Creditor Citibank, N.A., as Trustee, in trust for registered Holders of WaMu Asset-Backed Certificates WaMu Series 2007-HE2 Trust with Certificate of Service Filed by Kevin Campbell (related document(s) 12). (Attachments: # 1 Certification of Facts # 2 Certificate of Service) (McGuffin, Stanley) (Entered: 12/11/2019)
12/04/201913Deficiency Notice re: Motion for Relief From Stay (related document(s) 12) Deficiency Correction Due By: 12/16/2019 *Filing not in compliance with court procedures/guidelines. Motion filed in non-lead jointly administered case. Also, hearing date/time is incorrect. (Phipps, S) (Entered: 12/04/2019)
11/27/2019Receipt of Filing Fee for Motion for Relief From Stay( 16-01556-dd) [motion,mrlfsty] ( 181.00). Receipt Number A11837652, amount 181.00. (U.S. Treasury) (Entered: 11/27/2019)
11/27/201912Motion for Relief from Stay with Certification of Facts, Hearing Notice and Certificate of Service RE: 1064 Riverbend Circle, Corona, California 92881. Filed by Travis E. Menk of Brock & Scott, PLLC on behalf of Citibank, N.A., as Trustee, in trust for registered Holders of WaMu Asset-Backed Certificates WaMu Series 2007-HE2 Trust. Date Served 11/27/2019. Last day for objections is 12/11/2019. Hearing scheduled for 1/17/2020 at 09:00 AM at Charleston. (Menk, Travis) *Modified on 12/19/2019 - SD Code.(Phipps, S). (Entered: 11/27/2019)
11/18/201611Notice of Appearance and Request for Notice with Certificate of Service Filed by Travis E. Menk of Brock & Scott, PLLC on behalf of Citibank, N.A.,. (Menk, Travis) (Entered: 11/18/2016)
06/20/2016Proof of Claim Deadline Set. Proofs of Claim or Interest due not later than 09/16/2016. Government Proofs of Claim or Interest due not later than 180 days after the order for relief, or not later than 09/16/2016, whichever is later. (Admin) (Entered: 06/20/2016)