The M Ferguson Group LLC
7
Helen E. Burris
04/07/2025
06/11/2025
Yes
v
DeBN, ASSET |
Assigned to: Chief Judge Helen E. Burris Chapter 7 Voluntary Asset |
|
Debtor The M Ferguson Group LLC
110 Perry Bend Circle, Apt 308 Easley, SC 29640 PICKENS-SC Tax ID / EIN: 84-4591722 |
represented by |
Jason T. Moss
Moss & Associates, Attorneys, P.A. 816 Elmwood Avenue Columbia, SC 29201 (803)933-0202 Fax : (803)933-9941 Email: Lindsey@mossattorneys.com |
Trustee John K Fort
John K Fort, Chapter 7 Trustee PO Box 669 29356 Landrum, SC 29356 864-702-8113 |
| |
U.S. Trustee US Trustee's Office
Strom Thurmond Federal Building 1835 Assembly St. Suite 953 Columbia, SC 29201 |
Date Filed | # | Docket Text |
---|---|---|
05/21/2025 | Receipt of Filing Fee for Motion for Relief From Stay( 25-01312-hb) [motion,mrlfsty] ( 199.00). Receipt Number A14387792, amount 199.00. (U.S. Treasury) (Entered: 05/21/2025) | |
05/21/2025 | 12 | Motion for Relief from Stay, Hearing Notice and Certificate of Service RE: 103 Woodland Circle, Easley, SC 29640. Filed by Ashley Stanley of Hutchens Law Firm LLP on behalf of WBL SPO II, LLC. Date Served 5/21/2025. Last day for objections is 6/4/2025. Hearing scheduled for 7/2/2025 at 10:00 AM at Greenville. (Stanley, Ashley) (Entered: 05/21/2025) |
05/09/2025 | Proof of Claim Deadline Set. Proofs of Claim or Interest due not later than 08/06/2025. Government Proofs of Claim or Interest due not later than 180 days after the order for relief, or not later than 08/06/2025, whichever is later. (Admin) (Entered: 05/09/2025) | |
05/08/2025 | 11 | Certificate of Service BNC Claim Notice. Notice Date 05/08/2025. (Related Doc # 10) (Admin.) (Entered: 05/09/2025) |
05/06/2025 | 10 | Notice To Creditors To File Claims. Document Served. (Fleming, Marissa) (Entered: 05/06/2025) |
05/05/2025 | Trustee's Notice of Assets & Request for Notice to Creditors. (Disregard No Asset Report if previously filed) Filed by John K Fort. (Fort, John) (Entered: 05/05/2025) | |
05/05/2025 | Meeting of Creditors Held and Examination of Debtor on 05/05/2025. Filed by John K Fort. (Fort, John) (Entered: 05/05/2025) | |
04/29/2025 | 9 | Notice of Appearance and Request for Notice with Certificate of Service Filed by Ashley Stanley of Hutchens Law Firm LLP on behalf of WBL SPO I, LLC. (Stanley, Ashley) (Entered: 04/29/2025) |
04/28/2025 | 8 | 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; Statements Filed: Statement of Financial Affairs for a Non-Individual Filed by Jason T. Moss of Moss & Associates, Attorneys, P.A. on behalf of The M Ferguson Group LLC. (Moss, Jason) (Entered: 04/28/2025) |
04/24/2025 | 7 | Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 04/24/2025. (Related Doc # 6) (Admin.) (Entered: 04/25/2025) |