RPE Contracting, Inc.
7
L Jefferson Davis IV
09/18/2024
02/26/2025
Yes
v
DeBN, ASSET |
Assigned to: Bankruptcy Judge L Jefferson Davis IV Chapter 7 Voluntary Asset |
|
Debtor RPE Contracting, Inc.
514 7th Ave S North Myrtle Beach, SC 29582 HORRY-SC Tax ID / EIN: 62-1080823 fdba Rivers Plumbing & Electric, Inc |
represented by |
Jackson Turner-Vaught
Turner Vaught Bankruptcy, LLC 9261 Highway 707 Suite H Myrtle Beach, SC 29588 843-839-2580 Fax : 843-839-2570 |
Trustee Kevin Campbell
PO Box 684 Mount Pleasant, SC 29465 (843) 884-6874 |
| |
U.S. Trustee US Trustee's Office
Strom Thurmond Federal Building 1835 Assembly St. Suite 953 Columbia, SC 29201 |
Date Filed | # | Docket Text |
---|---|---|
02/18/2025 | 47 | Notice of Change of Address. DEBTOR: RPE Contracting, Inc., 514 7th Ave S, North Myrtle Beach, SC 29582 Filed by Jackson Turner-Vaught of Turner Vaught Bankruptcy, LLC on behalf of Michael Scott Rivers, RPE Contracting, Inc.. (Turner-Vaught, Jackson) (Entered: 02/18/2025) |
02/13/2025 | 46 | Application to Employ Receivables Control Corporation as Collection Agency with Affidavit of Professional Filed by Kevin Campbell on behalf of Kevin Campbell. (Attachments: # 1 Proposed Order # 2 SNI) (Campbell, Kevin) (Entered: 02/13/2025) |
02/11/2025 | 45 | Certificate of Service RE: Order on Motion For Relief From Stay. The filing party has verified that parties required to receive notice have received notice by Notice of Electronic Filing and has provided notice to other parties listed in the attached Certificate of Service. Filed by Jason D Wyman of Womble Bond Dickinson (US) LLP on behalf of The Huntington National Bank. (related document(s)43). (Wyman, Jason) (Entered: 02/11/2025) |
02/11/2025 | 44 | Withdrawal of Application to Employ Reason for Withdrawal: To be re-filed with a procedural change Filed by Kevin Campbell on behalf of Kevin Campbell. (related document(s)41). (Campbell, Kevin) (Entered: 02/11/2025) |
02/10/2025 | 43 | Order Granting Relief From The Automatic Stay.(Related Doc # 40). Notice and service of this event are delegated pursuant to the Local Rules. JD (Ting, K) (Entered: 02/10/2025) |
02/05/2025 | 42 | Proposed Order RE: Motion for Relief from Stay, Hearing Notice and Certificate of Service Filed by Jason D Wyman of Womble Bond Dickinson (US) LLP on behalf of The Huntington National Bank. Date Served 1/15/2025. Last day for objections is 1/29/2025. Hearing scheduled for 2/12/2025 at 10:00 AM at Charleston. (Attachments: # 1 Exhibit Ex A to MFR- Master Lease Agreement # 2 Exhibit Ex B to MFR-Initial UCC Filing # 3 Exhibit Ex C to MFR-Assignment # 4 Exhibit Ex D to MFR-UCC Assignment) Filed by Jason D Wyman of Womble Bond Dickinson (US) LLP on behalf of The Huntington National Bank. (related document(s)40). (Wyman, Jason) (Entered: 02/05/2025) |
01/29/2025 | 41 | Application to Employ Receivables Control Corporation as Collection Agency with Affidavit of Professional Filed by Kevin Campbell on behalf of Kevin Campbell. (Attachments: # 1 SNI # 2 Proposed Order) (Campbell, Kevin) (Entered: 01/29/2025) |
01/15/2025 | Receipt of Filing Fee for Motion for Relief From Stay( 24-03388-jd) [motion,mrlfsty] ( 199.00). Receipt Number A14212622, amount 199.00. (U.S. Treasury) (Entered: 01/15/2025) | |
01/15/2025 | 40 | Motion for Relief from Stay, Hearing Notice and Certificate of Service Filed by Jason D Wyman of Womble Bond Dickinson (US) LLP on behalf of The Huntington National Bank. Date Served 1/15/2025. Last day for objections is 1/29/2025. Hearing scheduled for 2/12/2025 at 10:00 AM at Charleston. (Attachments: # 1 Exhibit Ex A to MFR- Master Lease Agreement # 2 Exhibit Ex B to MFR-Initial UCC Filing # 3 Exhibit Ex C to MFR-Assignment # 4 Exhibit Ex D to MFR-UCC Assignment) (Wyman, Jason) (Entered: 01/15/2025) |
12/13/2024 | 39 | Order Granting Relief From Automatic Stay Filed By Creditor Hanmi Bank.(Related Doc # 33). Notice and service of this event are delegated pursuant to the Local Rules. JD (Dillard, S) (Entered: 12/13/2024) |