Diversified Property Ventures, LLC
11
Helen E. Burris
02/06/2023
04/06/2023
Yes
v
PlnDue, DsclsDue, DeBN, DISMISSED |
Assigned to: Chief Judge Helen E. Burris Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Diversified Property Ventures, LLC
6000A Pelham Road Greenville, SC 29615 GREENVILLE-SC Tax ID / EIN: 85-4264385 |
represented by |
Robert H. Cooper
The Cooper Law Firm 150 Milestone Way, Suite B Greenville, SC 29615 864-271-9911 Fax : 864-232-5236 Email: thecooperlawfirm@thecooperlawfirm.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 |
Date Filed | # | Docket Text |
---|---|---|
03/13/2023 | 31 | Order Dismissing Case for Debtor. Document served. (related document(s)12). (Mays, E) (Entered: 03/13/2023) |
03/13/2023 | 30 | Hearing Held relating to: Application for Settlement filed by Debtor Diversified Property Ventures, LLC. (related document(s)15) Moot due to Dismissal. (Lee, D) (Entered: 03/13/2023) |
03/13/2023 | 29 | Hearing Held relating to: Motion to Dismiss Case filed by Debtor Diversified Property Ventures, LLC. (related document(s)12) Order due from Court. (Lee, D) (Entered: 03/13/2023) |
03/13/2023 | 28 | Response to Response filed by Creditor First Carolina Holdings, LLC with Certificate of Service Filed by Diversified Property Ventures, LLC (related document(s)26). (Cooper, Robert) (Entered: 03/13/2023) |
03/13/2023 | 27 | Response to Response filed by Creditor Regency Finance LLC with Certificate of Service Filed by Diversified Property Ventures, LLC (related document(s)23). (Cooper, Robert) (Entered: 03/13/2023) |
03/13/2023 | 26 | Response to Motion to Dismiss Case filed by Debtor Diversified Property Ventures, LLC, Application for Settlement filed by Debtor Diversified Property Ventures, LLC with Certificate of Service Filed by First Carolina Holdings, LLC (related document(s)12, 15). (Weaver, Zach) (Entered: 03/13/2023) |
03/13/2023 | Statement Adjourning Meeting of Creditors. Continuation to be held by Telephone Filed by US Trustee's Office. 341(a) meeting to be held on 3/24/2023 at 10:30 AM at Telephone - 341. (Barr, Linda) (Entered: 03/13/2023) | |
03/10/2023 | 25 | Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 03/10/2023. (Related Doc # 18) (Admin.) (Entered: 03/11/2023) |
03/10/2023 | 24 | Notice of Appearance and Request for Notice Filed by Zach L. Weaver of Gallivan, White & Boyd, P.A. on behalf of First Carolina Holdings, LLC. (Weaver, Zach) (Entered: 03/10/2023) |
03/10/2023 | 23 | Response to Motion to Dismiss Case filed by Debtor Diversified Property Ventures, LLC, Application for Settlement filed by Debtor Diversified Property Ventures, LLC with Certificate of Service Filed by Regency Finance LLC (related document(s)12, 15). (Glidewell, Amber) (Entered: 03/10/2023) |