Case number: 6:26-bk-00837 - Latour Homes, LLC - South Carolina Bankruptcy Court

Case Information
  • Case title

    Latour Homes, LLC

  • Court

    South Carolina (scbke)

  • Chapter

    11

  • Judge

    Helen E. Burris

  • Filed

    02/26/2026

  • Last Filing

    03/24/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, Subchapter_V, SmBus



United States Bankruptcy Court
District of South Carolina (Greenville)
Bankruptcy Petition #: 26-00837-hb

Assigned to: Chief Judge Helen E. Burris
Chapter 11
Voluntary
Asset


Date filed:  02/26/2026
341 meeting:  03/30/2026
Deadline for filing claims:  05/07/2026
Deadline for filing claims (govt.):  08/25/2026
Deadline for objecting to discharge:  05/29/2026

Debtor

Latour Homes, LLC

111 Taylor St.
Greenville, SC 29601
GREENVILLE-SC
Tax ID / EIN: 84-1737014

represented by
Jason Michael Ward

Jason Ward Law, LLC
414 Pettigru St., Suite D
Greenville, SC 29601
864-239-0007
Email: jason@wardlawsc.com

Trustee

William Harrison Penn

Subchapter V Trustee
1517 Laurel Street
Columbia, SC 29201
803-771-8836

 
 
U.S. Trustee

US Trustee's Office

Strom Thurmond Federal Building
1835 Assembly St.
Suite 953
Columbia, SC 29201
 
 

Latest Dockets

Date Filed#Docket Text
03/13/20268Notice of Appearance and Request for Notice with Certificate of Service Filed by Home Depot U.S.A., Inc.. (Sneed, James Patrick) (Entered: 03/13/2026)
03/12/20267Order Setting Status Conference and Deadlines. Document Served. Status Conference to be held on 4/15/2026 at 10:30 AM at Greenville. The case judge is Helen E. Burris. Pre-Status Report due by 4/1/2026. (Woods, D) (Entered: 03/12/2026)
03/06/20266Application to Employ Jason Ward as Debtor's Counsel with Affidavit of Professional Filed by Jason Michael Ward of Jason Ward Law, LLC on behalf of Latour Homes, LLC. (Ward, Jason) (Entered: 03/06/2026)
03/01/20265Certificate of Service of Meeting of Creditors Notice as served by the Bankruptcy Noticing Center. Notice Date 03/01/2026. (Related Doc # 4) (Admin.) (Entered: 03/02/2026)
02/27/20264Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors. 0. Document Served. 341(a) meeting to be held on 3/30/2026 at 10:30 AM at Telephone - 341. Last day to oppose discharge or dischargeability is 5/29/2026. Proofs of Claims due by 5/7/2026. (Woods, D) (Entered: 02/27/2026)
02/26/20263Notice of Appointment of Trustee (Subchapter V) Filed by US Trustee's Office (related document(s)). (Attachments: # 1 Exhibit Trustee's Verified Statement)(Barr, Trustee Linda) (Entered: 02/26/2026)
02/26/2026Appointment of Trustee: William Harrison Penn added to the case. Filed by US Trustee's Office. (Barr, Trustee Linda) (Entered: 02/26/2026)
02/26/2026Receipt of Filing Fee for Voluntary Petition (Chapter 11) (atty)( 26-00837) [misc,volp11ac] (1738.00). Receipt Number A14806878, amount 1738.00. (U.S. Treasury) (Entered: 02/26/2026)
02/26/20262Debtor's Request to Decline Electronic Noticing. DOCUMENT IMAGE AVAILABLE ONLY TO COURT USERS AND THE TRUSTEE/US TRUSTEE. Filed by Jason Michael Ward of Jason Ward Law, LLC on behalf of Latour Homes, LLC. (Ward, Jason) (Entered: 02/26/2026)
02/26/20261Chapter 11 SubchapterV Non-Individual Filed by Jason Michael Ward of Jason Ward Law, LLC on behalf of Latour Homes, LLC. (Ward, Jason) (Entered: 02/26/2026)