Decker Home Repairs, LLC
11
Helen E. Burris
10/03/2024
06/08/2025
Yes
v
PlnDue, SMBUS, DsclsDue, DeBN |
Assigned to: Chief Judge Helen E. Burris Chapter 11 Voluntary Asset |
|
Debtor Decker Home Repairs, LLC
1339 Camp Creek Road Taylors, SC 29687 GREENVILLE-SC Tax ID / EIN: 46-1305142 |
represented by |
Robert H. Cooper
The Cooper Law Firm 1610 Gowdeysville Road Gaffney, SC 29340 864-430-4705 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 |
---|---|---|
05/10/2025 | 44 | Small Business Monthly Operating Report for Filing Period March 2025 Filed by Robert H. Cooper of The Cooper Law Firm on behalf of Decker Home Repairs, LLC. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit) (Cooper, Robert) (Entered: 05/10/2025) |
05/03/2025 | 43 | Withdrawal of Ch 11 Small Business Plan, Small Bus Disclosure Statement, Motion Reason for Withdrawal: Will File New Plan and Disclosure to include all recent claims Filed by Robert H. Cooper of The Cooper Law Firm on behalf of Decker Home Repairs, LLC. (related document(s)28, 29, 27). (Cooper, Robert) (Entered: 05/03/2025) |
04/30/2025 | 42 | Objection to Confirmation of Plan with Certificate of Service Filed by Strategic Funding Source, Inc. d/b/a Kapitus Servicing, Inc. (related document(s)27). (Downey, Jane) (Entered: 04/30/2025) |
04/30/2025 | 41 | Objection to Ch 11 Small Business Plan filed by Debtor Decker Home Repairs, LLC, Small Bus Disclosure Statement filed by Debtor Decker Home Repairs, LLC with Certificate of Service Filed by US Trustee's Office (related document(s)28, 27). (Barr, Linda) (Entered: 04/30/2025) |
04/30/2025 | 40 | Ballot. Filed by Graham S Mitchell of Nelson Mullins Riley and Scarborough LLP on behalf of Northeast bank. (Mitchell, Graham) (Entered: 04/30/2025) |
04/29/2025 | 39 | Objection to Confirmation of Plan NORTHEAST BANKS OBJECTION TO DEBTORS PLAN with Certificate of Service Filed by Northeast bank (related document(s)27). (Attachments: # 1 Exhibit Exhibit A)(Mitchell, Graham) (Entered: 04/29/2025) |
04/15/2025 | 38 | Notice of Appearance and Request for Notice with Certificate of Service Filed by Jody A. Bedenbaugh of Nelson, Mullins, Riley and Scarborough on behalf of Northeast bank. (Bedenbaugh, Jody) (Entered: 04/15/2025) |
04/14/2025 | 37 | Certificate of Service RE: Order Conditionally Approving Disclosure Statement. 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 Robert H. Cooper of The Cooper Law Firm on behalf of Decker Home Repairs, LLC. (related document(s)36). (Cooper, Robert) (Entered: 04/14/2025) |
04/09/2025 | 36 | Order Conditionally Approving Disclosure Statement, Setting Time For Filing Acceptances Of Rejections Of Plan, And Setting The Time For Filing Objections To The Disclosure Statement And To The Confirmation Of The Plan, Combined With Notice Thereof And Of The Hearing On Final Approval Of The Disclosure Statement And Hearing On Confirmation Of The Plan. Notice and service of this event are delegated pursuant to the Local Rules. (related document(s)28, 27). Confirmation hearing to be held on 5/7/2025 at 10:30 AM at Greenville. The case judge is Helen E. Burris. Last day to Object to Confirmation 4/30/2025. Last Day to File Ballots 4/30/2025. (Montgomery, S) (Entered: 04/09/2025) |
04/06/2025 | 35 | Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 04/06/2025. (Related Doc # 33) (Admin.) (Entered: 04/07/2025) |