RPE Contracting, Inc.
7
L Jefferson Davis IV
09/18/2024
01/29/2025
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 |
---|---|---|
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) |
12/13/2024 | 38 | Proposed Order RE: Motion for Relief from Stay, Hearing Notice and Certificate of Service RE: Equipment as described on Exhibit A1 to the attached Master Lease Agreement. Filed by Clara Elizabeth Weston of Robinson Gray Stepp & Laffitte, LLC on behalf of Hanmi Bank, as assignee of Ameris Bank d/b/a Balboa Capital. Date Served 11/25/2024. Last day for objections is 12/9/2024. Hearing scheduled for 1/8/2025 at 10:00 AM at Charleston. Filed by Clara Elizabeth Weston of Robinson Gray Stepp & Laffitte, LLC on behalf of Hanmi Bank, as assignee of Ameris Bank d/b/a Balboa Capital. (related document(s)33). (Weston, Clara) (Entered: 12/13/2024) |
12/05/2024 | 37 | Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 12/05/2024. (Related Doc # 36) (Admin.) (Entered: 12/06/2024) |
12/03/2024 | 36 | Order Concerning Document due to Pursuant to SC LBR 10091, certificate of service is required.. Name Document: Amended Schedules. Filed By: RPE Contracting, Inc.. Date Filed: 11/12/2024. Document Served. (related document(s)26, 25). (Ting, K) (Entered: 12/03/2024) |
11/27/2024 | 34 | Notice of Appearance and Request for Notice with Certificate of Service Filed by Mary M. Caskey of Haynsworth Sinkler Boyd, PA on behalf of Jason Hoffman, Derek Scott, Cesar Sarmiento, Roger Ross, Jeffrey Poston, Joseph Pennington, Larry Parker, Terrence Myers, Stephen McKnight, Jean Marcano, James Lindsay, Randall Kirby Jr., Jimmy Johnson, Richard James, Charles Hipp, Joe Guerrero, Sarah Gravelle, James Gillivan, Lonnie Freeman, Jordan Faulk, William Emery, Sidney Dove, Kevin Dietzman, Brett Crowley, Danny Chavis, Manuel Chavarria, Landin Campbell, John Bianchini, Patricia Barnes, William Barfield, Joseph Austin, Brallan Alonzo, Christopher Hudson, Lashawn Brantley. (Caskey, Mary) (Entered: 11/27/2024) |
11/25/2024 | Receipt of Filing Fee for Motion for Relief From Stay( 24-03388-jd) [motion,mrlfsty] ( 199.00). Receipt Number A14152503, amount 199.00. (U.S. Treasury) (Entered: 11/25/2024) | |
11/25/2024 | 33 | Motion for Relief from Stay, Hearing Notice and Certificate of Service RE: Equipment as described on Exhibit A1 to the attached Master Lease Agreement. Filed by Clara Elizabeth Weston of Robinson Gray Stepp & Laffitte, LLC on behalf of Hanmi Bank, as assignee of Ameris Bank d/b/a Balboa Capital. Date Served 11/25/2024. Last day for objections is 12/9/2024. Hearing scheduled for 1/8/2025 at 10:00 AM at Charleston. (Weston, Clara) (Entered: 11/25/2024) |
11/22/2024 | 32 | Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 11/22/2024. (Related Doc # 30) (Admin.) (Entered: 11/23/2024) |