Case number: 3:24-bk-03393 - Joye Roofing, LLC - South Carolina Bankruptcy Court

Case Information
  • Case title

    Joye Roofing, LLC

  • Court

    South Carolina (scbke)

  • Chapter

    7

  • Judge

    Helen E. Burris

  • Filed

    09/18/2024

  • Last Filing

    10/16/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DeBN, ASSET



United States Bankruptcy Court
District of South Carolina (Columbia)
Bankruptcy Petition #: 24-03393-hb

Assigned to: Chief Judge Helen E. Burris
Chapter 7
Voluntary
Asset


Date filed:  09/18/2024
341 meeting:  10/25/2024
Deadline for filing claims:  12/27/2024

Debtor

Joye Roofing, LLC

105 Drafts Woods Road
West Columbia, SC 29169
RICHLAND-SC
803-470-5569
Tax ID / EIN: 47-3705205

represented by
Thomas J Goodwyn, Jr

Goodwyn Law Firm, LLC
2309 Devine Street
Columbia, SC 29205
803-251-4517
Fax : 803-251-4527
Email: jgoodwyn@goodwynlaw.com

Trustee

Janet B. Haigler

Chapter 7 Panel Trustee
Post Office Box 505
Chapin, SC 29036
803-261-9806

represented by
Janet B. Haigler

Chapter 7 Panel Trustee
Post Office Box 505
Chapin, SC 29036
803-261-9806
Email: jhaigler@haiglerlawfirm.com

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
10/14/202413Notice of Appearance and Request for Notice with Certificate of Service Filed by Michael H. Weaver of Rogers Townsend, LLC on behalf of SouthState Bank, N.A.. (Weaver, Michael) (Entered: 10/14/2024)
10/10/202412Notice of Change of Date and Time of First Meeting of Creditors.
Notice and service of this event are delegated pursuant to the Local Rules.
Filed by Thomas J Goodwyn Jr of Goodwyn Law Firm, LLC on behalf of Joye Roofing, LLC. (Goodwyn, Thomas) (Entered: 10/10/2024)
10/09/202411Notice of Appearance and Request for Notice with Certificate of Service Filed by Robert C. Byrd of Parker Poe Adams & Bernstein LLP on behalf of PNC Bank, National Association. (Byrd, Robert) (Entered: 10/09/2024)
10/08/202410Notice of Appearance and Request for Notice with Certificate of Service Filed by Anna Bryce Hobson of Parker Poe Adams & Bernstein on behalf of PNC Bank, National Association. (Hobson, Anna Bryce) (Entered: 10/08/2024)
10/03/20249Schedules Filed: Summary of Assets and Liabilities Schedule A/B Schedule D Schedule E/F Schedule G Schedule H Declaration About an Individual Debtors Schedules; Statements Filed: Statement of Financial Affairs Disclosure of Compensation of Attorney for Debtors for a Non-Individual Filed by Thomas J Goodwyn Jr of Goodwyn Law Firm, LLC on behalf of Joye Roofing, LLC. (Attachments: # 1 Schedule # 2 Schedule # 3 Schedule # 4 Schedule # 5 Form 202 - Declaration # 6 Disclosure of Compenation to Debtors # 7 Form 207 - Statement of Financial Affairs # 8 Summary of Assets and Liabilities) (Goodwyn, Thomas) (Entered: 10/03/2024)
09/30/2024Proof of Claim Deadline Set. Proofs of Claim or Interest due not later than 12/27/2024. Government Proofs of Claim or Interest due not later than 180 days after the order for relief, or not later than 12/27/2024, whichever is later. (Admin) (Entered: 09/30/2024)
09/28/20248Certificate of Service BNC Claim Notice. Notice Date 09/28/2024. (Related Doc # 7) (Admin.) (Entered: 09/29/2024)
09/26/20247Notice To Creditors To File Claims. Document Served. (Stidham, Mark) (Entered: 09/26/2024)
09/25/2024Trustee's Notice of Assets & Request for Notice to Creditors. (Disregard No Asset Report if previously filed) Filed by Janet B. Haigler. (Haigler, Janet) (Entered: 09/25/2024)
09/24/20246Debtor's Request to Activate Electronic Noticing. DOCUMENT IMAGE AVAILABLE ONLY TO COURT USERS AND THE TRUSTEE/US TRUSTEE. Filed by Thomas J Goodwyn Jr of Goodwyn Law Firm, LLC on behalf of Joye Roofing, LLC. (Goodwyn, Thomas) (Entered: 09/24/2024)