Case number: 3:10-bk-06335 - Infinity Business Group, Inc. - South Carolina Bankruptcy Court

Case Information
  • Case title

    Infinity Business Group, Inc.

  • Court

    South Carolina (scbke)

  • Chapter

    7

  • Judge

    Helen E. Burris

  • Filed

    09/01/2010

  • Last Filing

    09/30/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
ASSET, REOPEN



United States Bankruptcy Court
District of South Carolina (Columbia)
Bankruptcy Petition #: 10-06335-hb

Assigned to: Chief Judge Helen E. Burris
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/01/2010
Date reopened:  06/07/2023
341 meeting:  10/08/2010

Debtor

Infinity Business Group, Inc.

407 W. Main Street
Suite 101
Lexington, SC 29072
LEXINGTON-SC
Tax ID / EIN: 42-1587736

represented by
G. William McCarthy, Jr.

McCarthy, Reynolds & Penn, LLC
1517 Laurel Street (29201)
PO Box 11332
Columbia, SC 29211-1332
(803) 771-8836
Fax : 803-753-6960
Email: bmccarthy@mccarthy-lawfirm.com

Trustee

Robert F. Anderson

P.O. Box 76
Columbia, SC 29202-0076
(803) 252-8600

represented by
Robert F. Anderson

P.O. Box 76
Columbia, SC 29202-0076
(803) 252-8600
Email: firm@andersonlawfirm.net

Robert Frank Anderson

P.O. Box 76
Columbia, SC 29202-0076
(803) 252-8600
Email: firm@andersonlawfirm.net

Robert Frank Anderson

(See above for address)

Clarence Davis

Griffin Davis, LLC
PO Box 999
Columbia, SC 29202
803-744-0800
Fax : 803-744-0805
Email: cdavis@griffindavislaw.com
TERMINATED: 04/03/2018

Russell A. DeMott

DeMott Law Firm, P.A.
300 N. Cedar Street
Suite A
Summerville, SC 29483
843-695-0830
Email: russ@demottlawfirm.com

Margaret N. Fox

Griffin Davis LLC
PO Box 999
Columbia, SC 29202
803-744-0800
Fax : 803-744-0805
Email: mfox@griffindavislaw.com
TERMINATED: 04/03/2018

Marilyn E. Gartley

Anderson & Associates, P.A.
PO Box 76
Columbia, SC 29202
803-252-8600
Email: Marilyn@andersonlawfirm.net
TERMINATED: 10/25/2016

H Flynn Griffin, III

H. Flynn Griffin, III, LLC
PO Box 3746
Irmo, SC 29063
803-542-7983
Fax : 803-542-7990
Email: flynngriffiniii@aol.com

James M. Griffin

Griffin Davis, LLC
PO Box 999
Columbia, SC 29202
803-744-0800
Fax : 803-744-0805
Email: jgriffin@griffindavislaw.com
TERMINATED: 04/03/2018

Mitchell M Willoughby

Willoughby & Hoefer, PA
PO BOx 8416
Columbia, SC 29202
803-252-3300
Fax : 803-256-8062
Email: mwilloughby@willoughbyhoefer.com

U.S. Trustee

US Trustee's Office

Strom Thurmond Federal Building
1835 Assembly St.
Suite 953
Columbia, SC 29201
represented by
Linda Barr

Office of United States Trustee
1835 Assembly Street
Suite 953
Columbia, SC 29201
803-765-5219
Fax : 803-765-5260
Email: linda.k.barr@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/14/2023854Order Approving Final Compensation. Granting for Robert F. Anderson, fees awarded: $4422.67, expenses awarded: $575.03. Document Served., Approving Compensation Granting for DuRant, Schraibman & Lindsay, LLC, fees awarded: $12145.54, expenses awarded: $4500.69. Document Served., Approving Compensation Granting for Anderson & Associates, P.A., fees awarded: $68277.18, Document Served., Approving Compensation Granting for George DuRant, LLC, fees awarded: $3503.96, Document Served., Approving Compensation Granting for Willoughby & Hoefer, P.A., expenses awarded: $13714.83. Document Served., Approving Compensation Granting for Ballard & Watson, fees awarded: $14400.91, Document Served., Approving Compensation Granting for Burkett, Burkett & Burkett, CPAs, fees awarded: $6367.73, expenses awarded: $1.31. Document Served. (Attachments: # 1 Main Document # 2 Main Document # 3 Main Document # 4 Main Document # 5 Main Document # 6 Main Document # 7 Main Document # 8 Main Document # 9 Main Document # 10 Main Document # 11 Main Document # 12 Main Document # 13 Main Document # 14 Main Document # 15 Main Document # 16 Main Document # 17 Main Document # 18 Main Document # 19 Main Document # 20 Main Document # 21 Main Document # 22 Main Document # 23 Main Document # 24 Main Document # 25 Main Document # 26 Main Document # 27 Main Document) (Woods, D) (Entered: 07/14/2023)
06/13/2023853Certificate of Service RE: Notice of Trustee's Final Report and Appl for Compensation filed by Trustee Robert F. Anderson. Filed by Robert F. Anderson on behalf of Robert F. Anderson. (related document(s)852). (Anderson, Robert) (Entered: 06/13/2023)
06/12/2023852Notice of Trustee's Final Report and Application for Compensation re: Trustee's Final Rpt/Acct-Asset filed by U.S. Trustee US Trustee's Office for Robert F. Anderson, Trustee Chapter 7, period: 9/1/2010 to 5/25/2023, fee: $4,422.67, expenses: $575.03, for Burkett, Burkett & Burkett, CPAs, Accountant, period: 2/15/2016 to 5/31/2018, fee: $6,367.73, expenses: $1.31, for George DuRant, LLC, Accountant, period: 1/24/2018 to 5/10/2018, fee: $3,503.96, expenses: $0.00, for DuRant, Schraibman & Lindsay, LLC, Accountant, period: 9/3/2010 to 12/1/2017, fee: $12,145.54, expenses: $4,500.69, for Willoughby & Hoefer, P.A., Special Counsel, period: 3/10/2018 to 6/30/2022, fee: $0.00, expenses: $13,714.83, for Ballard & Watson, Special Counsel, period: 10/6/2010 to 5/9/2018, fee: $14,400.91, expenses: $0.00, for Anderson & Associates, P.A., Attorney, period: 6/1/2011 to 6/11/2018, fee: $68,277.18, expenses: $0.00. Filed by Robert F. Anderson (related document(s)851). If a response, return, and/or objection is timely filed, a hearing will be held on 7/11/2023 at 02:00 PM at Columbia (EG). Date Served 6/13/2023. Last day for objections is 07/5/2023. (Attachments: # 1 Proposed Order) (Anderson, Robert) (Entered: 06/12/2023)
06/12/2023851Chapter 7 Trustee`s Final Report Before Distribution, Application for Trustee Compensation and Application(s) for Compensation of Professionals filed on behalf of Robert F. Anderson. The United States Trustee has reviewed the Chapter 7 Trustee`s Final Report. Filed by US Trustee's Office. (Attachments: # 1 Exhibit Trustee Compensation and Expenses # 2 Exhibit Anderson and Associates, P.A. Fee Application # 3 Exhibit Robert F. Anderson Mail Expense Application # 4 Exhibit Ballard & Watson Final Fee Application # 5 Exhibit Burkett Burkett and Burkett, CPAs, P.A Final Fee Application # 6 Exhibit George Durant, LLC Final Fee Application # 7 Exhibit Durant Schraibman and Lindsay, LLC Final Fee Application # 8 Exhibit Willoughby and Hoefer, P.A. Final Fee Application)(Barr, Trustee Linda) (Entered: 06/12/2023)
06/07/2023Judge Helen E. Burris added to case. Involvement of Judge David R. Duncan ended. (Dillard, S) (Entered: 06/07/2023)
05/09/2023850Trustee's Report of Sale of Receivable account for credit card POS rights, managed by NAB-TMS, LLC Filed by Robert F. Anderson. (Anderson, Robert) (Entered: 05/09/2023)
02/28/2023849Certificate of Service RE: Order on Motion To Sell. Pursuant to SC LBR 9013-3, all parties required to receive notice have received notice by Notice of Electronic Filing. Filed by Robert F. Anderson on behalf of Robert F. Anderson. (related document(s)848). (Anderson, Robert) (Entered: 02/28/2023)
02/27/2023848Order Granting Motion To Sell and Overruling Objection (Related Doc # 840).
Notice and service of this event are delegated pursuant to the Local Rules
(Woods, D) (Entered: 02/27/2023)
02/23/2023847Hearing Held relating to: Application to Sell Receivable account for credit card POS rights, managed by NAB-TMS, LLC, filed by Trustee Robert F. Anderson. (related document(s)840) *Approved; Order due from Chambers. (Tull, C) (Entered: 02/23/2023)
02/04/2023846Notice of Change of Address. CREDITOR to be changed: North Rivers Dental Associates, 2070 Northbrook Blvd. Suite 12-A, North Charleston, SC 29406 CORRECTED CREDITOR INFORMATION: North Rivers Dental Practice, 7842 Rivers Ave., N. Charleston, SC 29406-4016 Filed by Robert F. Anderson on behalf of Robert F. Anderson. (Anderson, Robert) (Entered: 02/04/2023)