Broadband Infrastructure, Inc.
11
Helen E. Burris
11/21/2025
01/19/2026
Yes
v
| PlnDue, DsclsDue |
Assigned to: Chief Judge Helen E. Burris Chapter 11 Voluntary Asset |
|
Debtor Broadband Infrastructure, Inc.
136 Johns Road Greer, SC 29650 GREENVILLE-SC Tax ID / EIN: 84-2486533 aka Carolina Underground Solutions, LLC aka Absolute Technologies, LLC |
represented by |
Robert A. Pohl
POHL, P.A. PO Box 27290 Greenville, SC 29616 864-361-4827 Fax : 864-558-5291 Email: Robert@POHLBankruptcy.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 |
|---|---|---|
| 01/12/2026 | Receipt of Filing Fee for Motion for Relief From Stay( 25-04610-hb) [motion,mrlfsty] ( 199.00). Receipt Number A14735482, amount 199.00. (U.S. Treasury) (Entered: 01/12/2026) | |
| 01/12/2026 | 46 | Motion for Relief from Stay, Hearing Notice and Certificate of Service RE: 2023 GMC Sierra 1500, VIN 1GTUUEEL4PZ187738. Filed by John B. Kelchner of Turner Padget Graham & Laney, P.A. on behalf of Americredit Financial Services, Inc. dba GM Financial. Date Served 1/12/2026. Last day for objections is 1/26/2026. Hearing scheduled for 2/18/2026 at 10:30 AM at Greenville. (Kelchner, John) (Entered: 01/12/2026) |
| 01/08/2026 | 45 | U.S. Trustee's Statement that No Creditors Committee has been appointed. Filed by US Trustee's Office. (Barr, Trustee Linda) (Entered: 01/08/2026) |
| 01/06/2026 | 44 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Robert A. Pohl of POHL, P.A. on behalf of Broadband Infrastructure, Inc.. (Attachments: # 1 Bank Statement # 2 Aged Receivables # 3 Bank Reconciliation # 4 Balance Sheet # 5 Cash Account # 6 Post-Petition Accounts Payable # 7 Profit and Loss Statement) (Pohl, Robert) (Entered: 01/06/2026) |
| 12/18/2025 | 43 | Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 12/18/2025. (Related Doc # 33) (Admin.) (Entered: 12/19/2025) |
| 12/18/2025 | 42 | Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 12/18/2025. (Related Doc # 31) (Admin.) (Entered: 12/19/2025) |
| 12/18/2025 | 41 | Certificate of Service RE: Order on Chapter 11 First Day Motion, Order. Filed by Robert A. Pohl of POHL, P.A. on behalf of Broadband Infrastructure, Inc.. (related document(s)40, 28). (Pohl, Robert) (Entered: 12/18/2025) |
| 12/18/2025 | 40 | Second Interim Order Authorizing the Use of Cash Collateral and Determining Adequate Protection in Connection Therewith Notice and service of this event are delegated pursuant to the Local Rules (related document(s)9). (Barnello, P) (Entered: 12/18/2025) |
| 12/17/2025 | 39 | Notice of Change of Address. CREDITOR to be changed: Finstro, 1660 Lincoln Street, Suite 2100, 80264 CORRECTED CREDITOR INFORMATION: Finstro, 8400 East Prentice Avenue, Suite 1500, 80111 Filed by Robert A. Pohl of POHL, P.A. on behalf of Broadband Infrastructure, Inc.. (Pohl, Robert) (Entered: 12/17/2025) |
| 12/17/2025 | 38 | Notice of Change of Address. CREDITOR to be changed: 7even Capital, LLC, 25 Robert Pitt Drive, 10925 CORRECTED CREDITOR INFORMATION: 7even Capital, LLC, 67 NY-59, 10977 Filed by Robert A. Pohl of POHL, P.A. on behalf of Broadband Infrastructure, Inc.. (Pohl, Robert) (Entered: 12/17/2025) |