Case number: 6:25-bk-00459 - O'Neal Constructors, LLC - South Carolina Bankruptcy Court

Case Information
  • Case title

    O'Neal Constructors, LLC

  • Court

    South Carolina (scbke)

  • Chapter

    7

  • Judge

    Helen E. Burris

  • Filed

    02/06/2025

  • Last Filing

    06/26/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DeBN, ASSET



United States Bankruptcy Court
District of South Carolina (Greenville)
Bankruptcy Petition #: 25-00459-hb

Assigned to: Chief Judge Helen E. Burris
Chapter 7
Voluntary
Asset


Date filed:  02/06/2025
341 meeting:  04/07/2025
Deadline for filing claims:  07/09/2025

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

Latest Dockets

Date Filed#Docket Text
06/13/202562Certificate 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)
06/13/202561Order 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)
06/13/202560Order 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)
06/06/202559Motion 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)
06/06/202558Notice 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)
06/03/202557Notice 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)
06/03/202556Notice 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)
06/03/202555Notice 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)
06/03/202554Notice 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)
05/31/202553Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 05/31/2025. (Related Doc # 52) (Admin.) (Entered: 06/01/2025)