Lather Transport,LLC
7
L Jefferson Davis IV
01/08/2026
03/31/2026
No
v
| DeBN |
Assigned to: Bankruptcy Judge L Jefferson Davis IV Chapter 7 Voluntary No asset |
|
Debtor Lather Transport,LLC
26 Eugene Drive Ladys Island, SC 29907 BEAUFORT-SC Tax ID / EIN: 87-3350796 dba Lather Site Prep LLC |
represented by |
Michael Glen Matthews
2015 Boundary St., Suite 319 Beaufort, SC 29902 843-379-0702 Email: matthews.michaelg@gmail.com |
Trustee Kevin Campbell
PO Box 684 Mount Pleasant, SC 29465 (843) 884-6874 |
represented by |
Michael H. Conrady
890 Johnnie Dodds Blvd PO Box 684 Mount Pleasant, SC 29465-0803 (843) 884-6874 Email: mconrady@campbell-law-firm.com |
U.S. Trustee US Trustee's Office
Strom Thurmond Federal Building 1835 Assembly St. Suite 953 Columbia, SC 29201 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/30/2026 | 29 | Order Granting Relief From Automatic Stay Filed By Creditor Commercial Credit Group, Inc..(Related Doc # 23). Notice and service of this event are delegated pursuant to the Local Rules. JD (Ting, K) (Entered: 03/30/2026) |
| 03/27/2026 | Certification of Default Regarding Motion for Relief from the Automatic Stay and Request for Order Lifting the Automatic Stay. I, Ashley Stanley, certify the following: the trustee, debtor, debtor(s) counsel, and all other necessary parties, as appropriate, were properly served with the motion; no response to the motion for relief from stay has been filed or all responses have been withdrawn and the time to object has passed; 503(b) and 507(b) claims have been waived by Movant. The property serving as collateral is described as follows: 2016 Kobelco SK260LC-10 Excavator (VIN# LL16-10156), 2014 Peterbilt 367 Daycab Truck with Wetline (VIN# 1XPTDP9X9ED215305), 2016 Eager Beaver 50SGL-BG 50-ton lowboy (VIN# 112SB2518GL081163), 2023 John Deere 700L Crawler dozer with PowerTech PVS 6068 engine and standard attachment (VIN# 1T0700LXJPF449564), 2018 John Deere 345G LC Excavator with all standard equipment (VIN# 1FF345GXLJF020091), 2021 Peterbilt 367 Tri axle truck with X15 Cummins ins 500HP engine and Easton Fuller 8LL transmission with attached (VIN# 1NPTX4TX8MD727810), Ox 16' Hard Dump Body with 62" sides (VIN# S20070451027855AL), 2022 Trailstar International DS2SD28 28-foot steel tandem axle End Dump Trailer with an Aero electric flip tarp and high lift tailgate (VIN# 4T9DS28B9N1110083), 2018 Peterbilt 567 Tri Axle Dump Truck with 450HP Cummins X15 Engine; Eaton 8-Speed Manual Transmission with attached (VIN# 1NPCX4EX8JD434207), Ox Body 17 Ft Dump Body (VIN# S147260739498215), and 2022 Peterbilt 567 Heavy haul tri-axle day cab Truck Tractor with a Cummins X15P 565hp engine, Eaton Fuller 18-speed transmission, 20K front/46K rear axle, with 59,000 miles on it (VIN#1XPCP4EXXND814659). Rule 4001(a)(4) waiver was requested in the Motion. Filed by Ashley Stanley of Hutchens Law Firm, LLP, as a member of The Foundation Legal Group, LLP on behalf of Commercial Credit Group, Inc.. (related document(s)27). (Stanley, Ashley) (Entered: 03/27/2026) | |
| 03/11/2026 | Receipt of Filing Fee for Amended Schedules/Statements( 26-00092-jd) [misc,amdsch] ( 34.00). Receipt Number A14828497, amount 34.00. (U.S. Treasury) (Entered: 03/11/2026) | |
| 03/11/2026 | 28 | Amended Schedules Filed: Schedule EF Declaration About an Individual Debtors Schedules; Statements Filed: Statement of Financial AffairsStatement of Change with Certificate of Service FEE REQUIRED for a Non-Individual Filed by Michael Glen Matthews on behalf of Lather Transport,LLC. (Matthews, Michael) (Entered: 03/11/2026) |
| 03/10/2026 | 27 | Amended Motion for Relief from Stay, Hearing Notice and Certificate of Service REASON FOR AMENDMENT: to correct the hearing date Filed by Ashley Stanley of Hutchens Law Firm, LLP, as a member of The Foundation Legal Group, LLP on behalf of Commercial Credit Group, Inc. (related document(s)23). Date Served 3/10/2026. Last day for objections is 3/24/2026. Hearing scheduled for 4/15/2026 at 10:00 AM at Charleston. (Stanley, Ashley) (Entered: 03/10/2026) |
| 03/10/2026 | 26 | Certificate of Service RE: Order on Motion For Relief From Stay. 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 Reid E Dyer of Moore & Van Allen, PLLC on behalf of John Deere Construction & Forestry Company. (related document(s)24). (Dyer, Reid) (Entered: 03/10/2026) |
| 03/10/2026 | 25 | Trustee's Notice of Continued 341(a) Meeting of Creditors. to 4/13/2026 at 12:30 PM at Zoom Campbell: Meeting ID: 687 333 9584 Passcode: 0101661459 Telephone: 1-854-230-2481. (Campbell, Kevin) (Entered: 03/10/2026) |
| 03/10/2026 | 24 | Order Granting Relief from Automatic Stay filed by Creditor John Deere Construction & Forestry Company. (Related Doc # 16). Notice and service of this event are delegated pursuant to the Local Rules. JD (Davis, Tricia) (Entered: 03/10/2026) |
| 03/09/2026 | Certification of Default Regarding Motion for Relief from the Automatic Stay and Request for Order Lifting the Automatic Stay. I, Reid E Dyer, certify the following: the trustee, debtor, debtor(s) counsel, and all other necessary parties, as appropriate, were properly served with the motion; no response to the motion for relief from stay has been filed or all responses have been withdrawn and the time to object has passed; 503(b) and 507(b) claims have been waived by Movant. The property serving as collateral is described as follows: Equipment. Rule 4001(a)(4) waiver was requested in the Motion. Filed by Reid E Dyer of Moore & Van Allen, PLLC on behalf of John Deere Construction & Forestry Company. (related document(s)16). (Dyer, Reid) (Entered: 03/09/2026) | |
| 03/04/2026 | Receipt of Filing Fee for Motion for Relief From Stay( 26-00092-jd) [motion,mrlfsty] ( 199.00). Receipt Number A14817382, amount 199.00. (U.S. Treasury) (Entered: 03/04/2026) |