Case number: 2:24-bk-00935 - Partners In Hope, Inc. - South Carolina Bankruptcy Court

Case Information
  • Case title

    Partners In Hope, Inc.

  • Court

    South Carolina (scbke)

  • Chapter

    11

  • Judge

    Elisabetta G.M. Gasparini

  • Filed

    03/13/2024

  • Last Filing

    05/01/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DeBN



United States Bankruptcy Court
District of South Carolina (Charleston)
Bankruptcy Petition #: 24-00935-eg

Assigned to: Judge Elisabetta G.M. Gasparini
Chapter 11
Voluntary
Asset


Date filed:  03/13/2024
341 meeting:  04/19/2024
Deadline for filing claims:  07/18/2024
Deadline for filing claims (govt.):  09/09/2024
Deadline for objecting to discharge:  06/18/2024

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

Latest Dockets

Date Filed#Docket Text
04/25/202450Objection 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)
04/23/202449Notice 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)
04/22/202448Chapter 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)
04/22/202447Acceptance 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)
04/19/2024Telephonic Meeting of Creditors Held and Examination of Debtor on 04/19/2024. Filed by US Trustee's Office. (Poston, Brandon) (Entered: 04/19/2024)
04/19/202446Certificate 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)
04/19/202445Order 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)
04/18/202444Motion 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)
04/17/202443Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 04/17/2024. (Related Doc # 38) (Admin.) (Entered: 04/18/2024)
04/17/202442Reply 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)