Case number: 3:21-bk-02590 - Rockland Industries, Inc. - South Carolina Bankruptcy Court

Case Information
  • Case title

    Rockland Industries, Inc.

  • Court

    South Carolina (scbke)

  • Chapter

    11

  • Judge

    Helen E. Burris

  • Filed

    10/05/2021

  • Last Filing

    04/17/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, Subchapter_V



United States Bankruptcy Court
District of South Carolina (Columbia)
Bankruptcy Petition #: 21-02590-hb

Assigned to: Chief Judge Helen E. Burris
Chapter 11
Voluntary
Asset


Date filed:  10/05/2021
Plan confirmed:  02/18/2022
341 meeting:  11/08/2021
Deadline for filing claims:  12/14/2021
Deadline for filing claims (govt.):  04/04/2022
Deadline for objecting to discharge:  01/07/2022

Debtor

Rockland Industries, Inc.

253 Calhoun Street
Bamberg, SC 29003
BAMBERG-SC
Tax ID / EIN: 52-0463210

represented by
Michael M. Beal

Beal, LLC
PO Box 11277
Columbia, SC 29211
803-728-0803
Fax : 803-764-3431
Email: mbeal@bealllc.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

Trustee

Christine Brimm

P.O. Box 14805
Myrtle Beach, SC 29587
803-256-6582

represented by
Christine Brimm

P.O. Box 14805
Myrtle Beach, SC 29587
803-256-6582
Fax : 803-779-0267
Email: trustee@bartonbrimm.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
Email: linda.k.barr@usdoj.gov

Elisabetta G. Gasparini

Office of the United States Trustee
1835 Assembly Street Suite 953
Columbia, SC 29201
(803) 765-2304
Fax : (803) 765-5250
TERMINATED: 10/19/2022

Latest Dockets

Date Filed#Docket Text
08/21/2023235Small Business Monthly Operating Report for Filing Period July 2023 Filed by Adam J. Floyd of Beal, LLC on behalf of Rockland Industries, Inc.. (Floyd, Adam) (Entered: 08/21/2023)
07/20/2023234Small Business Monthly Operating Report for Filing Period June 2023 Filed by Adam J. Floyd of Beal, LLC on behalf of Rockland Industries, Inc.. (Floyd, Adam) (Entered: 07/20/2023)
06/19/2023233Small Business Monthly Operating Report for Filing Period May 2023 Filed by Michael M. Beal of Beal, LLC on behalf of Rockland Industries, Inc.. (Beal, Michael) (Entered: 06/19/2023)
05/31/2023Judge Helen E. Burris added to case. Involvement of Judge David R. Duncan ended. (ADI) (Entered: 05/31/2023)
05/22/2023232Small Business Monthly Operating Report for Filing Period April 2023 Filed by Adam J. Floyd of Beal, LLC on behalf of Rockland Industries, Inc.. (Floyd, Adam) (Entered: 05/22/2023)
04/20/2023231Small Business Monthly Operating Report for Filing Period March 2023 Filed by Adam J. Floyd of Beal, LLC on behalf of Rockland Industries, Inc.. (Floyd, Adam) (Entered: 04/20/2023)
03/21/2023230Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2023 Filed by Adam J. Floyd of Beal, LLC on behalf of Rockland Industries, Inc.. (Floyd, Adam) (Entered: 03/21/2023)
03/16/2023229Notice of Change of Address. CREDITOR to be changed: Imptex International Corp., 76 North Broadway RM#4040, Hicksville, NY 11801 CORRECTED CREDITOR INFORMATION: Imptex International Corp., 28 Maple Place, Box 724, Manhasset, NY 11030 Filed by Adam J. Floyd of Beal, LLC on behalf of Rockland Industries, Inc.. (Floyd, Adam) (Entered: 03/16/2023)
02/20/2023228Small Business Monthly Operating Report for Filing Period January 2023 Filed by Adam J. Floyd of Beal, LLC on behalf of Rockland Industries, Inc.. (Floyd, Adam) (Entered: 02/20/2023)
01/23/2023227Small Business Monthly Operating Report for Filing Period December 2022 Filed by Adam J. Floyd of Beal, LLC on behalf of Rockland Industries, Inc.. (Floyd, Adam) (Entered: 01/23/2023)