Case number: 6:24-bk-03288 - JE Lucas Properties, LLC - South Carolina Bankruptcy Court

Case Information
  • Case title

    JE Lucas Properties, LLC

  • Court

    South Carolina (scbke)

  • Chapter

    11

  • Judge

    Helen E. Burris

  • Filed

    09/08/2024

  • Last Filing

    10/21/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DeBN, PREV_DSM



United States Bankruptcy Court
District of South Carolina (Greenville)
Bankruptcy Petition #: 24-03288-hb

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


Date filed:  09/08/2024
341 meeting:  10/18/2024
Deadline for filing claims:  01/16/2025
Deadline for filing claims (govt.):  03/07/2025
Deadline for objecting to discharge:  12/17/2024

Debtor

JE Lucas Properties, LLC

956 East Black Street
Rock Hill, SC 29730
YORK-SC
Tax ID / EIN: 26-1707307
aka
J.E. Lucas Properties, LLC


represented by
Robert H. Cooper

The Cooper Law Firm
1610 Gowdeysville Road
Gaffney, SC 29340
864-430-4705
Email: thecooperlawfirm@thecooperlawfirm.com

U.S. Trustee

US Trustee's Office

Strom Thurmond Federal Building
1835 Assembly St.
Suite 953
Columbia, SC 29201
represented by
Linda Barr

Office of United States Trustee
1835 Assembly Street
Suite 953
Columbia, SC 29201
803-765-5219
Fax : 803-765-5260
Email: linda.k.barr@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/23/202416Withdrawal of Claims: 4 Filed by South Carolina Department of Employment & Workforce. (McLeod, Eugene) (Entered: 09/23/2024)
09/23/202415The filing party withdraws the Motion to Extend Automatic Stay at slot number 7 on the Court's calendar for 9/24/2024 at 10:30 am in Greenville. The matter is withdrawn because Resolved. Every responding party has consented to the withdrawal and asks to be relieved from attending the hearing. Parties will be excused from attending the hearing only upon the Court removing the matter from the hearing calendar. Filed by Robert H. Cooper of The Cooper Law Firm on behalf of JE Lucas Properties, LLC. (related document(s)3). (Cooper, Robert) (Entered: 09/23/2024)
09/23/202414Withdrawal of Motion to Extend Automatic Stay Reason for Withdrawal: Resolved Filed by Robert H. Cooper of The Cooper Law Firm on behalf of JE Lucas Properties, LLC. (related document(s)3). (Cooper, Robert) (Entered: 09/23/2024)
09/23/202413Order Granting Request to Appear Remotely by Telephone. Listen Only. Contact the courtroom deputy for the information to appear remotely.
Parties approved for remote appearance: Linda Barr.
Related Document Number 12 Request to Appear Remotely filed by US Trustee's Office.
AND IT IS SO ORDERED.
Signed by: Chief Judge Helen E. Burris, US Bankruptcy Court - District of South Carolina (related document(s) 12 ). (Stidham, Mark) (Entered: 09/23/2024)
09/23/202412Request to Appear Remotely by Telephone on
September 24, 2024
Hearing, Slot Number
7
, re: Motion to Extend Automatic Stay, with Certification of Facts, Hearing Notice, Certificate of Service filed by JE Lucas Properties, LLC. The party(ies) requesting remote appearance are: Attorney.. Attorney representing: UST. The reason for the request is: listen only. The party's anticipated role is: Listen Only.
Parties are expected to appear in person unless an order granting the request is entered on the docket.
Filed by Linda Barr of Office of United States Trustee on behalf of US Trustee's Office (related document(s)3). (Barr, Linda) (Entered: 09/23/2024)
09/22/202411Schedules Filed: Declaration Under Penalty of Perjury for Non-Individual Debtors Summary of Assets and Liabilities Schedule A/B Schedule D Schedule E/F Schedule G Schedule H; Statements Filed: Statement of Financial Affairs Business Income and Expenses for a Non-Individual Filed by Robert H. Cooper of The Cooper Law Firm on behalf of JE Lucas Properties, LLC. (Cooper, Robert) Modified on 9/23/2024 to reflect declaration filed (DeMott, R). (Entered: 09/22/2024)
09/20/202410Objection to Motion to Extend Automatic Stay filed by Debtor JE Lucas Properties, LLC with Certificate of Service Filed by First Citizens Bank & Trust Company, Inc. (related document(s)3). (Bedenbaugh, Jody) (Entered: 09/20/2024)
09/16/20249Notice of Appearance and Request for Notice with Certificate of Service Filed by Eugene B. McLeod III of Document Control-Bankruptcy on behalf of South Carolina Department of Employment & Workforce. (McLeod, Eugene) (Entered: 09/16/2024)
09/11/20248Certificate of Service of Meeting of Creditors Notice as served by the Bankruptcy Noticing Center. Notice Date 09/11/2024. (Related Doc # 5) (Admin.) (Entered: 09/12/2024)
09/10/20247Notice of Appearance and Request for Notice with Certificate of Service Filed by Jody A. Bedenbaugh of Nelson, Mullins, Riley and Scarborough on behalf of First Citizens Bank & Trust Company, Inc.. (Bedenbaugh, Jody) (Entered: 09/10/2024)