Partners In Hope, Inc.
11
Elisabetta G.M. Gasparini
03/13/2024
05/01/2024
Yes
v
PlnDue, DsclsDue, DeBN |
Assigned to: Judge Elisabetta G.M. Gasparini Chapter 11 Voluntary Asset |
|
Debtor Partners In Hope, Inc.
260 Watson Heritage Road Loris, SC 29569 HORRY-SC Tax ID / EIN: 27-1709631 dba Inlet Oaks dba Oaks of Loris |
represented by |
Jane H. Downey
Baker Donelson 1501 Main St Ste 310 Columbia, SC 29201 803-251-8814 Email: jdowney@bakerdonelson.com |
U.S. Trustee US Trustee's Office
Strom Thurmond Federal Building 1835 Assembly St. Suite 953 Columbia, SC 29201 |
represented by |
Brandon K. Poston
US Trustee's Office Strom Thurmond Federal Building 1835 Assembly St. Suite 953 Columbia, SC 29201 803-765-5218 Email: keith.poston@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/25/2024 | 50 | Objection to Application to Employ filed by Debtor Partners In Hope, Inc., Application to Employ filed by Debtor Partners In Hope, Inc., Exhibit filed by Debtor Partners In Hope, Inc. Omnibus Objection to Application to Employ Financial Advisor and CPA with Certificate of Service Filed by US Trustee's Office (related document(s)36, 39, 29). (Poston, Brandon) (Entered: 04/25/2024) |
04/23/2024 | 49 | Notice of Appearance and Request for Notice Filed by Richard R. Gleissner of Gleissner Law Firm, L.L.C. on behalf of Robert E. Lee, LLC. (Gleissner, Richard) (Entered: 04/23/2024) |
04/22/2024 | 48 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by Jane H. Downey of Baker Donelson on behalf of Partners In Hope, Inc.. (Attachments: # 1 Supplement Cash Receipts & Disbursements) (Downey, Jane) (Entered: 04/22/2024) |
04/22/2024 | 47 | Acceptance of Service of Subpoenas Filed by Clara Elizabeth Weston of Robinson Gray Stepp & Laffitte, LLC on behalf of West Town Bank & Trust f/k/a West Town Savings Bank. (Weston, Clara) (Entered: 04/22/2024) |
04/19/2024 | Telephonic Meeting of Creditors Held and Examination of Debtor on 04/19/2024. Filed by US Trustee's Office. (Poston, Brandon) (Entered: 04/19/2024) | |
04/19/2024 | 46 | Certificate of Service RE: Order on Motion for Examination. The filing party has verified that parties required to receive notice have received notice by Notice of Electronic Filing and has provided notice to other parties listed in the attached Certificate of Service. Filed by Clara Elizabeth Weston of Robinson Gray Stepp & Laffitte, LLC on behalf of West Town Bank & Trust f/k/a West Town Savings Bank. (related document(s)45). (Weston, Clara) (Entered: 04/19/2024) |
04/19/2024 | 45 | Order Granting Motion for 2004 Examination (Related Doc # 44). Notice and service of this event are delegated pursuant to the Local Rules. (Woods, D) (Entered: 04/19/2024) |
04/18/2024 | 44 | Motion for 2004 Examination of Terry McLean Filed by Clara Elizabeth Weston of Robinson Gray Stepp & Laffitte, LLC on behalf of West Town Bank & Trust f/k/a West Town Savings Bank. (Attachments: # 1 Proposed Order Granting 2004 Exam) (Weston, Clara) (Entered: 04/18/2024) |
04/17/2024 | 43 | Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 04/17/2024. (Related Doc # 38) (Admin.) (Entered: 04/18/2024) |
04/17/2024 | 42 | Reply to Objection filed by Debtor Partners In Hope, Inc. with Certificate of Service Filed by West Town Bank & Trust f/k/a West Town Savings Bank (related document(s)31). (Weston, Clara) (Entered: 04/17/2024) |