Case number: 2:25-bk-05115 - Dockside Association, Inc. - South Carolina Bankruptcy Court

Case Information
  • Case title

    Dockside Association, Inc.

  • Court

    South Carolina (scbke)

  • Chapter

    11

  • Judge

    L Jefferson Davis IV

  • Filed

    12/29/2025

  • Last Filing

    03/04/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, SMBUS, DsclsDue



United States Bankruptcy Court
District of South Carolina (Charleston)
Bankruptcy Petition #: 25-05115-jd

Assigned to: Bankruptcy Judge L Jefferson Davis IV
Chapter 11
Voluntary
Asset


Date filed:  12/29/2025
341 meeting:  02/06/2026
Deadline for filing claims:  05/07/2026
Deadline for filing claims (govt.):  06/29/2026
Deadline for objecting to discharge:  04/07/2026

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
 
 

Latest Dockets

Date Filed#Docket Text
03/02/2026122Certificate 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)
03/02/2026121Objection 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)
02/23/2026120Small 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)
02/19/2026119Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 02/19/2026. (Related Doc # 104) (Admin.) (Entered: 02/20/2026)
02/19/2026118Certificate 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)
02/19/2026117Certificate 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)
02/19/2026116Order 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)
02/19/2026115Order 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)
02/19/2026114Order 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)
02/19/2026113Order 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)