O'Neal Constructors, LLC
7
Helen E. Burris
02/06/2025
06/26/2025
Yes
v
DeBN, ASSET |
Assigned to: Chief Judge Helen E. Burris Chapter 7 Voluntary Asset |
|
Debtor O'Neal Constructors, LLC
PO Box 10269 Greenville, SC 29603 GREENVILLE-SC Tax ID / EIN: 58-2363790 |
represented by |
Randy A. Skinner
Skinner Law Firm, LLC 300 North Main Street Suite 201 Greenville, SC 29601 (864) 232-2007 Fax : (864) 232-8496 Email: rskinner@skinnerlawfirm.com |
Trustee John K Fort
John K Fort, Chapter 7 Trustee PO Box 669 29356 Landrum, SC 29356 864-702-8113 |
represented by |
Joshua J Hudson
Smith Hudson Law, LLC 200 N. Main Street Ste 301-C Greenville, SC 29601 864-908-3912 Email: jhudson@smithhudsonlaw.com |
U.S. Trustee US Trustee's Office
Strom Thurmond Federal Building 1835 Assembly St. Suite 953 Columbia, SC 29201 |
represented by |
Brandon K. Poston
US Trustee's Office Strom Thurmond Federal Building 1835 Assembly St. Suite 953 Columbia, SC 29201 803-765-5218 Email: keith.poston@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/13/2025 | 62 | Certificate of Service RE: Order on Motion To Sell. Filed by John K Fort of John K Fort, Chapter 7 Trustee on behalf of John K Fort. (related document(s)61). (Fort, John) (Entered: 06/13/2025) |
06/13/2025 | 61 | Order Authorizing Sale of Asset (Related Doc 49). Notice and service of this event are delegated pursuant to the Local Rules (Fleming, Marissa) Modified on 6/13/2025 to add correct docket language (Fleming, Marissa). (Entered: 06/13/2025) |
06/13/2025 | 60 | Order Granting Motion To Appear Pro Hac Vice by Danielle Mashburn-Myrick for Cajun Industries, LLC (Related Doc # 59). Document Served. (Fleming, Marissa) (Entered: 06/13/2025) |
06/06/2025 | 59 | Motion to Appear Pro Hac Vice by I. Danielle Mashburn-Myrick Local Counsel: Justine M. Tate. Receipt Number A14410564 ( Filing fee $350) Filed by Justine M Tate of Phelps Dunbar LLP on behalf of Cajun Industries, LLC. (Attachments: # 1 Proposed Order) (Dillard, S) (Entered: 06/06/2025) |
06/06/2025 | 58 | Notice of Appearance and Request for Notice with Certificate of Service Filed by Justine M Tate of Phelps Dunbar LLP on behalf of Cajun Industries, LLC. (Tate, Justine) (Entered: 06/06/2025) |
06/03/2025 | 57 | Notice of Change of Address. CREDITOR to be changed: William Myers, Myers Law Group, PLLC, 122 N McDowell Street, Charlotte NC 28204 CORRECTED CREDITOR INFORMATION: Myers Law Group, PLLC, 17025 US Route 19, Warrendale, PA 15086 Filed by Randy A. Skinner on behalf of O'Neal Constructors, LLC. (Skinner, Randy) (Entered: 06/03/2025) |
06/03/2025 | 56 | Notice of Change of Address. CREDITOR to be changed: Gregory L. Cahion, Esq, Smith Cashion and Orr, PLC, One American Center, 3100 West End Ave. Ste. 800 CORRECTED CREDITOR INFORMATION: Smith Cashion and Orr, PLC, 3100 West End Ave # 800, Nashville, TN 37203 Filed by Randy A. Skinner on behalf of O'Neal Constructors, LLC. (Skinner, Randy) (Entered: 06/03/2025) |
06/03/2025 | 55 | Notice of Change of Address. CREDITOR to be changed: Eldeco, Inc., 5751 Augusta Road, Greenville SC 29605 CORRECTED CREDITOR INFORMATION: Eldeco, Inc., 118 Matrix Pkwy, Piedmont, SC 29673 Filed by Randy A. Skinner on behalf of O'Neal Constructors, LLC. (Skinner, Randy) (Entered: 06/03/2025) |
06/03/2025 | 54 | Notice of Change of Address. CREDITOR to be changed: Core Safety Group LLC, 2034 Hamilton Place Blvd, Suite 400, Chattanooga TN 37421 CORRECTED CREDITOR INFORMATION: Core Safety Group LLC, 6148 Lee Hwy suite 110,, Chattanooga, TN 37421 Filed by Randy A. Skinner on behalf of O'Neal Constructors, LLC. (Skinner, Randy) (Entered: 06/03/2025) |
05/31/2025 | 53 | Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 05/31/2025. (Related Doc # 52) (Admin.) (Entered: 06/01/2025) |