Dockside Association, Inc.
11
L Jefferson Davis IV
12/29/2025
03/04/2026
Yes
v
| PlnDue, SMBUS, DsclsDue |
Assigned to: Bankruptcy Judge L Jefferson Davis IV Chapter 11 Voluntary Asset |
|
Debtor Dockside Association, Inc.
PO Box 20279 Charleston, SC 29413 CHARLESTON-SC Tax ID / EIN: 57-0627103 |
represented by |
Michael M. Beal
Beal, LLC PO Box 11277 Columbia, SC 29211 803-728-0803 Fax : 803-764-3431 Email: mbeal@bealllc.com William L. Esser, IV
Parker Poe Adams and Bernstein LLP 620 South Tryon Street, Suite 800 Charlotte, NC 28202 704-335-9507 Email: willesser@parkerpoe.com Adam J. Floyd
Beal, LLC 1301 Gervais Street Suite 1040 Columbia, SC 29201 803-728-0803 Fax : 803-661-7674 Email: afloyd@bealllc.com Anna Bryce Hobson
Parker Poe Adams & Bernstein 850 Morrison Drive Suite 400 Charleston, SC 29403 843-727-2663 Email: abhobson@parkerpoe.com Kathryn Ashby Waites
Beal, LLC 1301 Gervais St Ste 1040 Columbia, SC 29201 843-636-2061 Email: kwaites@bealllc.com |
U.S. Trustee US Trustee's Office
Strom Thurmond Federal Building 1835 Assembly St. Suite 953 Columbia, SC 29201 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/02/2026 | 122 | Certificate of Service RE: Objection filed by Debtor Dockside Association, Inc.. 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 Michael M. Beal of Beal, LLC on behalf of Dockside Association, Inc.. (related document(s)121). (Beal, Michael) (Entered: 03/02/2026) |
| 03/02/2026 | 121 | Objection to Motion for Relief From Stay filed by Creditor William Ray Wiggins Filed by Dockside Association, Inc. (related document(s)103). (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Exhibit Exhibit C # 4 Exhibit Exhibit D # 5 Exhibit Exhibit E, E-1 # 6 Exhibit Exhibit E-2 # 7 Exhibit Exhibit E-3 # 8 Exhibit Exhibit E-4 # 9 Exhibit Exhibit E-5 # 10 Exhibit Exhibit E-6) (Beal, Michael) (Entered: 03/02/2026) |
| 02/23/2026 | 120 | Small Business Monthly Operating Report for Filing Period January 2026 Filed by Adam J. Floyd of Beal, LLC on behalf of Dockside Association, Inc.. (Attachments: # 1 Bank Statements # 2 Bank Statements # 3 Bank Statements # 4 Reconciliation Reports # 5 Financial Reports # 6 Exhibit Exhibit B # 7 Exhibit Exhibit C # 8 Exhibit Exhibit D # 9 Exhibit Exhibit E # 10 Exhibit Exhibit F) (Floyd, Adam) (Entered: 02/23/2026) |
| 02/19/2026 | 119 | Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 02/19/2026. (Related Doc # 104) (Admin.) (Entered: 02/20/2026) |
| 02/19/2026 | 118 | Certificate of Service RE: Order on Application to Employ, Order on Application to Employ. 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 Michael M. Beal of Beal, LLC on behalf of Dockside Association, Inc.. (related document(s)115, 116). (Beal, Michael) (Entered: 02/19/2026) |
| 02/19/2026 | 117 | Certificate of Service RE: Order on Application to Employ, Order on Application to Employ. 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 Michael M. Beal of Beal, LLC on behalf of Dockside Association, Inc.. (related document(s)113, 114). (Beal, Michael) (Entered: 02/19/2026) |
| 02/19/2026 | 116 | Order Authorizing Debtor to Employ and Retain Moss and Yantis CPA PA as Accountant (Pursuant to 11 U.S.C. Sections 327(a) and 328). (Related Doc # 68). Notice and service of this event are delegated pursuant to the Local Rules (Davis, Tricia) (Entered: 02/19/2026) |
| 02/19/2026 | 115 | Order Authorizing Debtor to Employ and Retain Davis and Company CPAs as Accountant (Pursuant to 11 U.S.C. Sections 327(a) and 328). (Related Doc # 67). Notice and service of this event are delegated pursuant to the Local Rules (Davis, Tricia) (Entered: 02/19/2026) |
| 02/19/2026 | 114 | Order Authorizing Debtor to Employ Bundy McDonald, LLC as Special Counsel on a Contingency Fee Basis (11 U.S.C. Sections 327(e) and 328(a)). (Related Doc 66). Notice and service of this event are delegated pursuant to the Local Rules (Davis, Tricia) (Entered: 02/19/2026) |
| 02/19/2026 | 113 | Order Authorizing Debtor to Employ Mark C. Tanenbaum, P.A. as Special Counsel on a Contingency Fee Basis (11 U.S.C. Sections 327(e) and 328(a)). (Related Doc 65). Notice and service of this event are delegated pursuant to the Local Rules (Davis, Tricia) (Entered: 02/19/2026) |