Founders Construction LLC
7
Helen E. Burris
06/26/2025
08/15/2025
No
v
Assigned to: Chief Judge Helen E. Burris Chapter 7 Voluntary No asset |
|
Debtor Founders Construction LLC
PO Box 31 Tigerville, SC 29688 GREENVILLE-SC Tax ID / EIN: 83-0821661 |
represented by |
Christopher M. Edwards
Moss & Associates 1900 Laurens Road Greenville, SC 29607 864-272-3413 Fax : 864-272-3416 Email: Chris@mossattorneys.com |
Trustee Janet B. Haigler
Chapter 7 Panel Trustee Post Office Box 505 Chapin, SC 29036 803-261-9806 |
| |
U.S. Trustee US Trustee's Office
Strom Thurmond Federal Building 1835 Assembly St. Suite 953 Columbia, SC 29201 |
Date Filed | # | Docket Text |
---|---|---|
07/25/2025 | 11 | Trustee's Notice of Continued 341(a) Meeting of Creditors. to 8/15/2025 at 10:00 AM at Zoom Haigler: Meeting ID: 514 987 6824 Passcode: 6278176026 Telephone: 1-803-853-1824. (Haigler, Janet) (Entered: 07/25/2025) |
07/23/2025 | 10 | Schedules Filed: Summary of Assets and Liabilities Schedule A/B Schedule D Schedule E/F Schedule G Schedule H; Statements Filed: Statement of Financial Affairs for a Non-Individual Filed by Christopher M. Edwards of Moss & Associates on behalf of Founders Construction LLC. (Edwards, Christopher) (Entered: 07/23/2025) |
07/13/2025 | 9 | Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 07/13/2025. (Related Doc # 8) (Admin.) (Entered: 07/14/2025) |
07/11/2025 | 8 | Order Granting Motion to Extend Time to File Schedules/Statements. (Related Doc # 7). Document Served. Due 07/24/2025. (Woods, D) (Entered: 07/11/2025) |
07/10/2025 | 7 | Motion to Extend Time To File Summary of Schedules, Statistical Summary of Certain Liabilities-Form 6 Pg 2, Schedules A- H, Statement of Financial Affairs, and Corporate Ownership Statement with Certificate of Service Filed by Christopher M. Edwards of Moss & Associates on behalf of Founders Construction LLC. (Attachments: # 1 Mailing Matrix) (Edwards, Christopher) (Entered: 07/10/2025) |
07/09/2025 | 6 | Notice of Appearance and Request for Notice with Certificate of Service Filed by Weyman C. Carter of Cassidy Coates Price P.A. on behalf of Bank of Travelers Rest. (Carter, Weyman) (Entered: 07/09/2025) |
07/09/2025 | 5 | 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 Bank of Travelers Rest. (Cassidy, James) (Entered: 07/09/2025) |
06/28/2025 | 4 | Certificate of Service of Meeting of Creditors Notice as served by the Bankruptcy Noticing Center. Notice Date 06/28/2025. (Related Doc # 3) (Admin.) (Entered: 06/29/2025) |
06/26/2025 | Receipt of Filing Fee for Voluntary Petition (Chapter 7) (atty)( 25-02437) [misc,volp7ac] ( 338.00). Receipt Number A14439982, amount 338.00. (U.S. Treasury) (Entered: 06/26/2025) | |
06/26/2025 | 3 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee with a 341(a) meeting to be held on 7/25/2025 at 11:00 AM via Zoom Haigler: Meeting ID: 514 987 6824 Passcode: 6278176026 Telephone: 1-803-853-1824. (Entered: 06/26/2025) |