Case number: 6:24-bk-03318 - J&A Trucking LLC - South Carolina Bankruptcy Court

Case Information
  • Case title

    J&A Trucking LLC

  • Court

    South Carolina (scbke)

  • Chapter

    11

  • Judge

    Helen E. Burris

  • Filed

    09/11/2024

  • Last Filing

    10/21/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, Subchapter_V, SmBus



United States Bankruptcy Court
District of South Carolina (Greenville)
Bankruptcy Petition #: 24-03318-hb

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


Date filed:  09/11/2024
341 meeting:  10/18/2024
Deadline for filing claims:  11/20/2024
Deadline for filing claims (govt.):  03/10/2025
Deadline for objecting to discharge:  12/17/2024

Debtor

J&A Trucking LLC

2305 Lane Avenue
Anderson, SC 29621
ANDERSON-SC
Tax ID / EIN: 37-1877093

represented by
Jason Michael Ward

Jason Ward Law, LLC
311 Pettigru St.
Greenville, SC 29601
864-239-0007
Email: jason@wardlawsc.com

Trustee

J. Kershaw Spong

Robinson Gray Stepp & Laffitte, LLC
PO Box 11449
Columbia, SC 29211
(803)929-1400

 
 
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
10/11/2024Receipt of Filing Fee for Schedules/Statements Filed( 24-03318-hb) [misc,schstmt] ( 34.00). Receipt Number B14088364, amount 34.00. (U.S. Treasury) (Entered: 10/11/2024)
10/10/202444Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 10/10/2024. (Related Doc # 35) (Admin.) (Entered: 10/11/2024)
10/10/202443Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 10/10/2024. (Related Doc # 33) (Admin.) (Entered: 10/11/2024)
10/10/202442Final Order (A) Authorizing Debtor's Use of Cash Collateral (B) Granting Replacement Liens and (C) Permitting Post-Petition Factoring (Related Doc # 8)
Notice and service of this event are delegated pursuant to the Local Rules
. (Barnello, P) (Entered: 10/10/2024)
10/10/202441Final Order Granting Debtor's Motion for Order Authorizing Payment of Pre-Petition Wages, Salaries, Employee Benefits and Insurance (Related Doc # 9)
Notice and service of this event are delegated pursuant to the Local Rules
. (Barnello, P) (Entered: 10/10/2024)
10/09/202440Schedules Filed: Summary of Assets and Liabilities Schedule A/B Schedule C 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 List of Creditors Who Have the 20 Largest Unsecured Claims FEE REQUIRED for a Non-Individual Filed by Jason Michael Ward of Jason Ward Law, LLC on behalf of J&A Trucking LLC. (Ward, Jason) (Entered: 10/09/2024)
10/09/202439Proposed Order RE: Motion MOTION FOR INTERIM AND FINAL ORDERS (A) AUTHORIZING PAYMENT OF PRE-PETITION WAGES, SALARIES, EMPLOYEE EXPENSES, AND PAYMENT OF RELATED TAXES AND WITHHOLDINGS, (B) AUTHORIZING FINANCIAL INSTITUTIONS TO HONOR ALL CHECKS PRESENTED FOR PAYMENT RELATED TO THE FOREGOING Filed by Jason Michael Ward of Jason Ward Law, LLC on behalf of J&A Trucking LLC., Hearing Held relating to: Motion filed by Debtor J&A Trucking LLC, Order Setting Hearing and Deadlines. (related document(s)9) Order due from Jason Ward Filed by Jason Michael Ward of Jason Ward Law, LLC on behalf of J&A Trucking LLC. (related document(s)9, 36 ). (Ward, Jason) (Entered: 10/09/2024)
10/09/202438Proposed Order RE: Motion MOTION FOR INTERIM AND FINAL ORDERS (A) AUTHORIZING DEBTOR'S USE OF CASH COLLATERAL AND (B) GRANTING REPLACEMENT LIENS AND MEMORANDUM IN SUPPORT Filed by Jason Michael Ward of Jason Ward Law, LLC on behalf of J&A Trucking LLC., Objection to Motion filed by Debtor J&A Trucking LLC, Motion filed by Debtor J&A Trucking LLC with Certificate of Service Filed by US Trustee's Office (related document(s)9, 8)., Objection to Motion filed by Debtor J&A Trucking LLC with Certificate of Service Filed by England Carrier Services, LLC (related document(s)8). (Attachments: # 1 Exhibit A Factoring Agreement # 2 Exhibit B Financing Statement # 3 Exhibit C UCC Continuation Statement # 4 Exhibit D UCC Assignment # 5 Exhibit E UCC filings # 6 Exhibit F Notice # 7 Exhibit G Sample Invoice), Hearing Held relating to: Motion filed by Debtor J&A Trucking LLC, Order Setting Hearing and Deadlines. (related document(s)8) Court approved oral request to shorten notice time to 10 days on a 4001(d) notice. If an objection is filed hearing will be scheduled for 10/23/2024 @ 10:30 a.m. Greenville. Proposed final order due from Mr. Ward. Filed by Jason Michael Ward of Jason Ward Law, LLC on behalf of J&A Trucking LLC. (related document(s)30, 37 , 14, 8). (Ward, Jason) (Entered: 10/09/2024)
10/09/202437Hearing Held relating to: Motion filed by Debtor J&A Trucking LLC, Order Setting Hearing and Deadlines. (related document(s)8) Court approved oral request to shorten notice time to 10 days on a 4001(d) notice. If an objection is filed hearing will be scheduled for 10/23/2024 @ 10:30 a.m. Greenville. Proposed final order due from Mr. Ward. (Schmidt, R) (Entered: 10/09/2024)
10/09/202436Hearing Held relating to: Motion filed by Debtor J&A Trucking LLC, Order Setting Hearing and Deadlines. (related document(s)9) Order due from Jason Ward (Schmidt, R) (Entered: 10/09/2024)