Case number: 7:15-bk-02004 - Actes, LLC - South Carolina Bankruptcy Court

Case Information
Docket Header
CLOSED



United States Bankruptcy Court
District of South Carolina (Spartanburg)
Bankruptcy Petition #: 15-02004-hb

Assigned to: Judge Helen E. Burris
Chapter 7
Voluntary
No asset



Debtor disposition:  Standard Discharge
Date filed:  04/14/2015
Date terminated:  11/18/2015
341 meeting:  06/08/2015

Debtor

Actes, LLC

122 Frances Cannon Drive
Anderson, SC 29621
ANDERSON-SC
Tax ID / EIN: 27-2819655

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: main@skinnerlawfirm.com

Randy A. Skinner

Skinner Law Firm, LLC
300 North Main Street
Suite 201
Greenville, SC 29601
(864) 232-2007
Fax : (864) 232-8496
Email: main@skinnerlawfirm.com

Randy A. Skinner

Skinner Law Firm, LLC
300 North Main Street
Suite 201
Greenville, SC 29601
(864) 232-2007
Fax : (864) 232-8496
Email: main@skinnerlawfirm.com

Trustee

John K Fort

PO Box 789
Drayton, SC 29333
864-237-8284

 
 
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
11/20/201541Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 11/20/2015. (Related Doc # 40) (Admin.) (Entered: 11/21/2015)
11/18/201540Final Decree Discharging Trustee and Closing Case. (Lee, D) (Entered: 11/18/2015)
11/17/201539Chapter 7 Trustee's Report of No Distribution: I, John K Fort, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 7 months. Assets Abandoned (without deducting any secured claims): $ 3290000.00, Assets Exempt: $ 0.00, Claims Scheduled: $ 3433369.18, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 3433369.18. Filed by John K Fort. (Fort, John) (Entered: 11/17/2015)
08/17/201538Order Granting Relief from Stay Re: Amended Motion for Relief From Stay filed by Creditor New York Business Development Corporation D, Amended Motion for Relief From Stay filed by Creditor New York Business Development Corporation D.
Notice and service of this event is delegated pursuant to SC LBR 5075-1
. (related document(s) 25, 28). (Lee, D) (Entered: 08/17/2015)
08/17/201537Certificate of Service related to Affidavit of No Objection Filed by Donna Faye Shetley of Johnson Smith Hibbard Wildman Law Firm, Paul A Levine of Lemery Greisler LLC on behalf of New York Business Development Corporation D. (related document(s) 35). (Levine, Paul) (Entered: 08/17/2015)
08/17/201536Proposed Order RE: Amended Motion for Relief from Stay with Certification of Facts, Hearing Notice and Certificate of Service RE: 197 Elm Street, Cobleskill, NY; 262 Brown Road, Richmondville, NY 7728 SH 28, Exeter, NY. Filed by Donna Faye Shetley of Johnson Smith Hibbard Wildman Law Firm, Paul A Levine of Lemery Greisler LLC on behalf of New York Business Development Corporation D (related document(s) 23). Date Served 7/13/2015. Last day for objections is 7/27/2015. Hearing scheduled for 8/18/2015 at 09:30 AM at Spartanburg. (Attachments: # 1 Exhibit 1-8) (Levine, Paul) Modified on 7/29/2015 - SD Code., Amended Motion for Relief from Stay with Certification of Facts, Hearing Notice and Certificate of Service RE: 1461 SR 7, Richomondville, NY; 197 Elm Street, Cobleskill, NY; 262 Brown Road, Richmondville, NY; 7728 SH 28, Execter, NY. REASON FOR AMENDMENT: addition of parcel for relief from stay; addition of addendum to statement of facts detailing the amount of mortgage liens and reflecting negative equity values Filed by Donna Faye Shetley of Johnson Smith Hibbard Wildman Law Firm, Paul A Levine of Lemery Greisler LLC on behalf of New York Business Development Corporation D (related document(s) 23, 25). Date Served 7/28/2015. Last day for objections is 8/11/2015. Hearing scheduled for 8/18/2015 at 09:30 AM at Spartanburg. (Attachments: # 1 Exhibit Exhibits 1-8) Filed by Donna Faye Shetley of Johnson Smith Hibbard Wildman Law Firm, Paul A Levine of Lemery Greisler LLC on behalf of New York Business Development Corporation D. (related document(s) 25, 28). (Levine, Paul) (Entered: 08/17/2015)
08/17/201535Affidavit of No Objection Re: Amended Motion for Relief From Stay filed by Creditor New York Business Development Corporation D, Amended Motion for Relief From Stay filed by Creditor New York Business Development Corporation D Filed by Donna Faye Shetley of Johnson Smith Hibbard Wildman Law Firm, Paul A Levine of Lemery Greisler LLC on behalf of New York Business Development Corporation D. (related document(s) 25, 28). (Levine, Paul) (Entered: 08/17/2015)
08/14/201534Withdrawal of Objection Reason for Withdrawal: Trustee determined there was no equity in the property. Filed by John K Fort on behalf of John K Fort. (related document(s) 27). (Fort, John) (Entered: 08/14/2015)
08/14/201533Withdrawal of Withdrawal Reason for Withdrawal: Linked to wrong event. Filed by John K Fort on behalf of John K Fort. (related document(s) 32 ). (Fort, John) (Entered: 08/14/2015)
08/14/201532Withdrawal of Amended Motion for Relief From Stay Reason for Withdrawal: Trustee determined there was no equity in the property. Filed by John K Fort on behalf of John K Fort. (related document(s) 28). (Fort, John) (Entered: 08/14/2015)