Fuller and Fuller Enterprises, LLC
11
Helen E. Burris
03/04/2024
04/30/2024
Yes
v
PlnDue, Subchapter_V, SmBus, PREV_DSM |
Assigned to: Chief Judge Helen E. Burris Chapter 11 Voluntary Asset |
|
Debtor Fuller and Fuller Enterprises, LLC
9 Terry Court Greenville, SC 29605 GREENVILLE-SC Tax ID / EIN: 87-2509860 |
represented by |
Jason Michael Ward
Jason Ward Law, LLC 311 Pettigru St. Greenville, SC 29601 864-239-0007 Email: jason@wardlawsc.com |
Trustee J. Kershaw Spong
Robinson Gray Stepp & Laffitte, LLC PO Box 11449 Columbia, SC 29211 (803)929-1400 |
| |
U.S. Trustee US Trustee's Office
Strom Thurmond Federal Building 1835 Assembly St. Suite 953 Columbia, SC 29201 |
Date Filed | # | Docket Text |
---|---|---|
03/19/2024 | 12 | Application to Employ Jason M. Ward, Esq. as Debtor's Counsel with Affidavit of Professional Filed by Jason Michael Ward of Jason Ward Law, LLC on behalf of Fuller and Fuller Enterprises, LLC. (Attachments: # 1 Proposed Order) (Ward, Jason) (Entered: 03/19/2024) |
03/19/2024 | 11 | Statements Filed: Statement of Financial Affairs for a Non-Individual Filed by Jason Michael Ward of Jason Ward Law, LLC on behalf of Fuller and Fuller Enterprises, LLC. (Ward, Jason) (Entered: 03/19/2024) |
03/19/2024 | Receipt of Filing Fee for Schedules/Statements Filed( 24-00816-hb) [misc,schstmt] ( 34.00). Receipt Number A13806744, amount 34.00. (U.S. Treasury) (Entered: 03/19/2024) | |
03/19/2024 | 10 | Schedules Filed: Summary of Assets and Liabilities Schedule A/B Schedule D Schedule E/F Schedule G Schedule H Declaration About an Individual Debtors Schedules; Disclosure of Compensation of Attorney for Debtors FEE REQUIRED for a Non-Individual Filed by Jason Michael Ward of Jason Ward Law, LLC on behalf of Fuller and Fuller Enterprises, LLC. (Ward, Jason) (Entered: 03/19/2024) |
03/18/2024 | 9 | Notice of Appearance and Request for Notice with Certificate of Service Filed by James Henry Cassidy of Cassidy Coates & Price, P.A. on behalf of Greenville Debt Relief LLC. (Cassidy, James) (Entered: 03/18/2024) |
03/18/2024 | 8 | Notice of Appearance and Request for Notice with Certificate of Service Filed by Amber B. Glidewell of Cassidy Coates Price, P.A. on behalf of Greenville Debt Relief LLC. (Glidewell, Amber) (Entered: 03/18/2024) |
03/08/2024 | 7 | Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 03/08/2024. (Related Doc # 5) (Admin.) (Entered: 03/09/2024) |
03/07/2024 | 6 | Certificate of Service of Meeting of Creditors Notice as served by the Bankruptcy Noticing Center. Notice Date 03/07/2024. (Related Doc # 4) (Admin.) (Entered: 03/08/2024) |
03/06/2024 | 5 | Order Setting Status Conference and Deadlines relating to: Voluntary Petition (Chapter 11) (atty) filed by Debtor Fuller and Fuller Enterprises, LLC. Document Served. (related document(s)1). Status Conference to be held on 4/9/2024 at 10:30 AM at Greenville. The case judge is Helen E. Burris. Pre-Status Report due by 3/26/2024. (Barnello, P) (Entered: 03/06/2024) |
03/05/2024 | 4 | Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors. Document Served. 341(a) meeting to be held on 3/29/2024 at 11:30 AM at Telephone - 341. Last day to oppose discharge or dischargeability is 5/28/2024. Proofs of Claims due by 5/13/2024. (Barnello, P) (Entered: 03/05/2024) |