Clouter Creek Reserve LLC
11
Elisabetta G.M. Gasparini
01/06/2025
11/21/2025
Yes
v
| PlnDue, DeBN |
Assigned to: Judge Elisabetta G.M. Gasparini Chapter 11 Voluntary Asset |
|
Debtor Clouter Creek Reserve LLC
180 Overlook Point PlaceAPT 5210 Charleston, SC 29492 BERKELEY-SC Tax ID / EIN: 82-2661994 fka IVO SANDS, LLC |
represented by |
William Harrison Penn
Penn Law Firm, LLC P.O. Box 11332 1517 Laurel Street Columbia, SC 29211-1332 803-771-8836 Email: hpenn@pennlawsc.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 |
|---|---|---|
| 10/24/2025 | 238 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by William Harrison Penn of Penn Law Firm, LLC on behalf of Clouter Creek Reserve LLC. (Attachments: # 1 Appendix) (Penn, William) (Entered: 10/24/2025) |
| 10/17/2025 | 237 | Certificate of Service RE: Order Confirming Chapter 11 Plan. 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 William Harrison Penn of Penn Law Firm, LLC on behalf of Clouter Creek Reserve LLC. (related document(s)234). (Penn, William) (Entered: 10/17/2025) |
| 10/16/2025 | 236 | Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 10/16/2025. (Related Doc # 224) (Admin.) (Entered: 10/17/2025) |
| 10/16/2025 | 235 | Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 10/16/2025. (Related Doc # 223) (Admin.) (Entered: 10/17/2025) |
| 10/16/2025 | 234 | Order Confirming Plan. Notice and service of this event are delegated pursuant to the Local Rules. (related document(s)219, 183). Check for Filing of Application for Final Decree On: 8/15/2026. (Ting, K) (Entered: 10/16/2025) |
| 10/16/2025 | 231 | Confirmation Hearing Held on 10/16/2025. (related document(s)183, 219) *Plan Confirmed; Order to be entered. Objection at ECF no. 207 withdrawn by counsel. Witness Sworn. Exhibits admitted. (Tull, C) (Entered: 10/16/2025) |
| 10/16/2025 | 230 | Exhibit relating to: Statement of Dispute filed by Creditor Michael F Colucci, Interested Party Michael F Colucci Exhibits 1 through 8 Filed by Thomas C. Davis of Harvey & Battey, P.A. on behalf of Michael F Colucci. (related document(s)226). (Attachments: # 1 Exhibit Exhibit 1 # 2 Exhibit Exhibit 2 # 3 Exhibit Exhibit 3 # 4 Exhibit Exhibit 4 # 5 Exhibit Exhibit 5 # 6 Exhibit Exhibit 6 # 7 Exhibit Exhibit 7 # 8 Exhibit Exhibit 8) (Davis, Thomas) (Entered: 10/16/2025) |
| 10/15/2025 | 229 | Certificate of Service RE: Order on Application for Administrative Expenses. Pursuant to SC LBR 9013-3, all parties required to receive notice have received notice by Notice of Electronic Filing. Filed by William Harrison Penn of Penn Law Firm, LLC on behalf of Clouter Creek Reserve LLC. (related document(s)225). (Penn, William) (Entered: 10/15/2025) |
| 10/15/2025 | 228 | Certificate of Service RE: Objection filed by Debtor Clouter Creek Reserve LLC. Pursuant to SC LBR 9013-3, all parties required to receive notice have received notice by Notice of Electronic Filing. Filed by William Harrison Penn of Penn Law Firm, LLC on behalf of Clouter Creek Reserve LLC. (related document(s)227). (Penn, William) (Entered: 10/15/2025) |
| 10/15/2025 | 227 | Objection to Statement of Dispute filed by Creditor Michael F Colucci, Interested Party Michael F Colucci Filed by Clouter Creek Reserve LLC (related document(s)226). (Penn, William) (Entered: 10/15/2025) |