O'Neal Constructors, LLC
7
Helen E. Burris
02/06/2025
02/20/2025
No
v
DeBN |
Assigned to: Chief Judge Helen E. Burris Chapter 7 Voluntary No asset |
|
Debtor O'Neal Constructors, LLC
PO Box 10269 Greenville, SC 29603 GREENVILLE-SC Tax ID / EIN: 58-2363790 |
represented by |
Randy A. Skinner
Skinner Law Firm, LLC 300 North Main Street Suite 201 Greenville, SC 29601 (864) 232-2007 Fax : (864) 232-8496 Email: rskinner@skinnerlawfirm.com |
Trustee John K Fort
John K Fort, Chapter 7 Trustee PO Box 669 29356 Landrum, SC 29356 864-702-8113 |
| |
U.S. Trustee US Trustee's Office
Strom Thurmond Federal Building 1835 Assembly St. Suite 953 Columbia, SC 29201 |
Date Filed | # | Docket Text |
---|---|---|
02/20/2025 | 12 | Schedules Filed: Summary of Assets and Liabilities Schedule A/B Schedule C Schedule D Schedule E/F Schedule G Schedule H Schedule I Schedule J Schedule J-2 Declaration About an Individual Debtors Schedules; Statements Filed: Statement of Financial Affairs for a Non-Individual Filed by Randy A. Skinner on behalf of O'Neal Constructors, LLC. (Skinner, Randy) (Entered: 02/20/2025) |
02/19/2025 | 11 | Notice of Appearance and Request for Notice with Certificate of Service Filed by Mary M. Caskey of Haynsworth Sinkler Boyd, PA on behalf of Bracken Construction. (Caskey, Mary) (Entered: 02/19/2025) |
02/19/2025 | 10 | Withdrawal of Notice of Appearance Reason for Withdrawal: wrong information in document Filed by Mary M. Caskey of Haynsworth Sinkler Boyd, PA on behalf of Bracken Construction. (related document(s)9). (Caskey, Mary) (Entered: 02/19/2025) |
02/19/2025 | 9 | Notice of Appearance and Request for Notice with Certificate of Service Filed by Mary M. Caskey of Haynsworth Sinkler Boyd, PA on behalf of Bracken Construction. (Caskey, Mary) (Entered: 02/19/2025) |
02/19/2025 | 8 | Notice of Change of Address. CREDITOR to be changed: Cyri A. Van Hecke, Esq., WRIGHT, LINDSEY & JENNINGS, LLC, 425 West Capitol Ave., Ste. 3700, Little Rock, AR 72201 CORRECTED CREDITOR INFORMATION: Cyril Hollingsworth, Esq., WRIGHT, LINDSEY & JENNINGS, LLC, 425 West Capitol Ave., Ste. 3700, Little Rock, AR 72201 Filed by Randy A. Skinner on behalf of O'Neal Constructors, LLC. (Skinner, Randy) (Entered: 02/19/2025) |
02/18/2025 | 7 | Notice of Appearance and Request for Notice with Certificate of Service Filed by Cuevas Machine Company. (Gadow, John) (Entered: 02/18/2025) |
02/14/2025 | 6 | Notice of Appearance and Request for Notice with Certificate of Service Filed by Frank B.B. Knowlton of Nelson Mullins Riley Scarborough LLP on behalf of Accoya USA, LLC. (Knowlton, Frank) (Entered: 02/14/2025) |
02/13/2025 | 5 | Notice of Change of Address. CREDITOR to be changed: WesTech Engineering, Inc., PO Box 65068, CO 81465-0068 CORRECTED CREDITOR INFORMATION: WesTech Engineering, LLC, PO Box 65068, Salt Lake City, UT 84165 Filed by Randy A. Skinner on behalf of O'Neal Constructors, LLC. (Skinner, Randy) (Entered: 02/13/2025) |
02/08/2025 | 4 | Certificate of Service of Meeting of Creditors Notice as served by the Bankruptcy Noticing Center. Notice Date 02/08/2025. (Related Doc # 3) (Admin.) (Entered: 02/09/2025) |
02/06/2025 | 3 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee with a 341(a) meeting to be held on 4/7/2025 at 09:00 AM via Zoom Fort: Meeting ID: 625 615 9574 Passcode: 2229211799 Telephone: 1-864-659-7096. (Entered: 02/06/2025) |