Partners In Hope, Inc.
Debtor: Partners In Hope, Inc.
Us Trustee: US Trustee's Office
Case Number: 2:2024bk00935
Filed: March 13, 2024
Court: U.S. Bankruptcy Court for the District of South Carolina
Presiding Judge: Elisabetta GM Gasparini
Nature of Suit: Other
Docket Report

This docket was last retrieved on May 9, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
May 9, 2024 Filing 76 Brief/Memorandum (RECEIVED) Filed by Jane H. Downey of Baker Donelson on behalf of Partners In Hope, Inc.. (related document(s)#22, #28). (Downey, Jane)
May 9, 2024 Filing 75 Brief/Memorandum (RECEIVED) Filed by Mary Campolong of Robinson Gray Stepp & Laffitte, LLC on behalf of West Town Bank & Trust f/k/a West Town Savings Bank. (related document(s)#28). (Campolong, Mary)
May 9, 2024 Filing 74 Brief/Memorandum (RECEIVED) Filed by Mary Campolong of Robinson Gray Stepp & Laffitte, LLC on behalf of West Town Bank & Trust f/k/a West Town Savings Bank. (related document(s)#22). (Campolong, Mary)
May 8, 2024 Filing 73 Certificate of Service RE: Order on Application to Employ, Order on Application to Employ. Filed by Jane H. Downey of Baker Donelson on behalf of Partners In Hope, Inc.. (related document(s)#72, #71). (Downey, Jane)
May 7, 2024 Opinion or Order Filing 72 Order Approving Employment of Quick Group, LLC as Debtor's Forensic Accountants. (Related Doc #36). Notice and service of this event are delegated pursuant to the Local Rules (Woods, D)
May 7, 2024 Opinion or Order Filing 71 Order (I) Approving Employment of Newpoint Advisors Corporation as Debtor's Financial Advisor and (II) Requiring Disgorgement of Fees. (Related Doc #29).Notice and service of this event are delegated pursuant to the Local Rules (Woods, D)
May 6, 2024 Filing 70 Proposed Order Due from Court Filed by Brandon K. Poston of US Trustee's Office on behalf of US Trustee's Office. (related document(s)#41, 66 , #55, #36, #50, #56, #39). (Poston, Brandon)
May 6, 2024 Filing 69 Proposed Order Due from Court Filed by Brandon K. Poston of US Trustee's Office on behalf of US Trustee's Office. (related document(s)#61, #62, #60, #55, #57, #50, 65 , #29). (Poston, Brandon)
May 2, 2024 Filing 66 Hearing Held relating to: Application to Employ filed by Debtor Partners In Hope, Inc. (related document(s)#36) Application granted. Order from United States Trustee on 5/7/2024. (Beaulieu, N)
May 2, 2024 Filing 65 Hearing Held relating to: Application to Employ filed by Debtor Partners In Hope, Inc.. (related document(s)#29) Application granted. Order Due from United States Trustee on 5/7/2024. (Beaulieu, N)
May 2, 2024 Filing 64 Hearing Held relating to: Motion to Prohibit/Condition Use/Sell/Lease of Cash Collateral/Property filed by Creditor West Town Bank & Trust f/k/a West Town Savings Bank. (related document(s)#28) Closing Statements due from the parties 5/9/2024. Matter Under Advisement. (Beaulieu, N) Modified on 5/3/2024 to include deadlines. (Beaulieu, N).
May 2, 2024 Filing 63 Hearing Held relating to: Motion for Relief From Stay filed by Creditor West Town Bank & Trust f/k/a West Town Savings Bank. (related document(s)#22) Closing Statements due from the parties 05/09/2024. Matter Under Advisement. (Beaulieu, N) Modified on 5/3/2024 to include deadlines. (Beaulieu, N).
May 1, 2024 Filing 62 Exhibit relating to: Application to Employ filed by Debtor Partners In Hope, Inc. Newpoint Advisors Corporation Agreement for Services Filed by Jane H. Downey of Baker Donelson on behalf of Partners In Hope, Inc.. (related document(s)#29). (Downey, Jane)
May 1, 2024 Filing 61 Declaration re: Application to Employ filed by Debtor Partners In Hope, Inc. Declaration of Mark Ruday, CPA, and Newpoint Advisors Corporation Filed by Jane H. Downey of Baker Donelson on behalf of Partners In Hope, Inc.. (related document(s)#29). (Downey, Jane)
May 1, 2024 Filing 60 Declaration re: Application to Employ filed by Debtor Partners In Hope, Inc. Amended Declaration of Carin Sorvik, CPA, and Newpoint Advisors Corporation Filed by Jane H. Downey of Baker Donelson on behalf of Partners In Hope, Inc.. (related document(s)#29). (Downey, Jane)
April 30, 2024 Filing 59 Declaration re: Filed by Jane H. Downey of Baker Donelson on behalf of Partners In Hope, Inc.. (Attachments: #1 Conflict Waiver of Partners In Hope, Inc. #2 Conflict Waiver of LEAF Capital Funding, LLC) (Downey, Jane)
April 30, 2024 Filing 58 Ombudsman Report for the period of 03/27/2024 through 04/26/2024 Filed by Brandon K. Poston of US Trustee's Office on behalf of US Trustee's Office. (Poston, Brandon)
April 30, 2024 Filing 57 Response to Response filed by U.S. Trustee US Trustee's Office with Certificate of Service Filed by West Town Bank & Trust f/k/a West Town Savings Bank (related document(s)#55). (Campolong, Mary)
April 30, 2024 Filing 56 Declaration re: Application to Employ filed by Debtor Partners In Hope, Inc. Am Declaration of Frank Worrell Filed by Jane H. Downey of Baker Donelson on behalf of Partners In Hope, Inc.. (related document(s)#36). (Attachments: #1 Exhibit Transaction) (Downey, Jane)
April 30, 2024 Filing 55 Response to Application to Employ filed by Debtor Partners In Hope, Inc., Application to Employ filed by Debtor Partners In Hope, Inc., Exhibit filed by Debtor Partners In Hope, Inc., Objection filed by U.S. Trustee US Trustee's Office Further Response of United States Trustee to Debtor's Applications to Employ Financial Advisor and CPA with Certificate of Service Filed by US Trustee's Office (related document(s)#36, #50, #39, #29). (Poston, Brandon)
April 29, 2024 Opinion or Order Filing 54 Order Denying Request to Appear Remotely by Carin Sorvik. Related Document Number 34 Request to Appear Remotely filed by Partners In Hope, Inc.. AND IT IS SO ORDERED. Signed by: Judge Elisabetta G.M. Gasparini, US Bankruptcy Court - District of South Carolina (related document(s) 34 ). (Beaulieu, N)
April 29, 2024 Filing 53 Joint Statement of Dispute Filed by Mary Campolong of Robinson Gray Stepp & Laffitte, LLC on behalf of West Town Bank & Trust f/k/a West Town Savings Bank. (Campolong, Mary)
April 29, 2024 Filing 52 Joint Statement of Dispute Filed by Mary Campolong of Robinson Gray Stepp & Laffitte, LLC on behalf of West Town Bank & Trust f/k/a West Town Savings Bank. (Campolong, Mary)
April 26, 2024 Filing 51 Response to Motion to Prohibit/Condition Use/Sell/Lease of Cash Collateral/Property filed by Creditor West Town Bank & Trust f/k/a West Town Savings Bank, Objection filed by Debtor Partners In Hope, Inc. with Certificate of Service Filed by US Trustee's Office (related document(s)#31, #28). (Poston, Brandon)
April 25, 2024 Filing 50 Objection to Application to Employ filed by Debtor Partners In Hope, Inc., Application to Employ filed by Debtor Partners In Hope, Inc., Exhibit filed by Debtor Partners In Hope, Inc. Omnibus Objection to Application to Employ Financial Advisor and CPA with Certificate of Service Filed by US Trustee's Office (related document(s)#36, #39, #29). (Poston, Brandon)
April 23, 2024 Filing 49 Notice of Appearance and Request for Notice Filed by Richard R. Gleissner of Gleissner Law Firm, L.L.C. on behalf of Robert E. Lee, LLC. (Gleissner, Richard)
April 22, 2024 Filing 48 Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by Jane H. Downey of Baker Donelson on behalf of Partners In Hope, Inc.. (Attachments: #1 Supplement Cash Receipts & Disbursements) (Downey, Jane)
April 22, 2024 Filing 47 Acceptance of Service of Subpoenas Filed by Clara Elizabeth Weston of Robinson Gray Stepp & Laffitte, LLC on behalf of West Town Bank & Trust f/k/a West Town Savings Bank. (Weston, Clara)
April 19, 2024 Filing 46 Certificate of Service RE: Order on Motion for Examination. The filing party has verified that parties required to receive notice have received notice by Notice of Electronic Filing and has provided notice to other parties listed in the attached Certificate of Service. Filed by Clara Elizabeth Weston of Robinson Gray Stepp & Laffitte, LLC on behalf of West Town Bank & Trust f/k/a West Town Savings Bank. (related document(s)#45). (Weston, Clara)
April 19, 2024 Opinion or Order Filing 45 Order Granting Motion for 2004 Examination (Related Doc #44). Notice and service of this event are delegated pursuant to the Local Rules. (Woods, D)
April 19, 2024 Telephonic Meeting of Creditors Held and Examination of Debtor on 04/19/2024. Filed by US Trustee's Office. (Poston, Brandon)
April 18, 2024 Filing 44 Motion for 2004 Examination of Terry McLean Filed by Clara Elizabeth Weston of Robinson Gray Stepp & Laffitte, LLC on behalf of West Town Bank & Trust f/k/a West Town Savings Bank. (Attachments: #1 Proposed Order Granting 2004 Exam) (Weston, Clara)
April 17, 2024 Filing 43 Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 04/17/2024. (Related Doc #38) (Admin.)
April 17, 2024 Filing 42 Reply to Objection filed by Debtor Partners In Hope, Inc. with Certificate of Service Filed by West Town Bank & Trust f/k/a West Town Savings Bank (related document(s)#31). (Weston, Clara)
April 17, 2024 Filing 41 Exhibit relating to: Application to Employ filed by Debtor Partners In Hope, Inc. Filed by Jane H. Downey of Baker Donelson on behalf of Partners In Hope, Inc.. (related document(s)#36). (Downey, Jane)
April 17, 2024 Filing 40 Adversary case 24-80021. Notice of Removal by Robert E. Lee, LLC. Fee: 350.00. (Attachments: #1 Exhibit) (01 (Determination of removed claim or cause)) (Downey, Jane)
April 15, 2024 Filing 39 Exhibit relating to: Application to Employ filed by Debtor Partners In Hope, Inc. Filed by Jane H. Downey of Baker Donelson on behalf of Partners In Hope, Inc.. (related document(s)#36). (Downey, Jane)
April 15, 2024 Filing 38 This matter is before the Court for hearings on the Motion for Relief from Stay (ECF No. 22) filed by West Town Bank & Trust, and objection thereto filed by the Debtor (ECF No. 35), as well as the Motion to Prohibit Use of Cash Collateral (ECF No. 28), filed by West Town Bank & Trust, and objection thereto filed by the Debtor (ECF No. 31). The hearings on these matters are scheduled for May 2, 2024 in Charleston at 10:30 AM in Charleston. It appearing that these matters are disputed and may require the presentation of testimony or other evidence, it is hereby ORDERED that if these matters remain contested, the parties shall file a joint statement of dispute (either separately for each motion or combined, if appropriate) using the appropriate form available on the Local Forms page of the Court's website, on or before 10:00 AM on April 29, 2024. AND IT IS SO ORDERED. Signed by: Judge Elisabetta G.M. Gasparini, US Bankruptcy Court - District of South Carolina (related document(s)#22, #28). (Kistler, S)
April 12, 2024 Filing 37 Hearing scheduled relating to: Application to Employ Franklin E. Worrell as Certified Public Accountant Filed by Jane H. Downey of Baker Donelson on behalf of Partners In Hope, Inc. Notice and service of this event are delegated pursuant to the Local Rules. (related document(s)#36) Hearing scheduled for 5/2/2024 at 10:30 AM at Charleston. The case judge is Elisabetta G.M. Gasparini. Objections due by 4/26/2024. (Beaulieu, N)
April 11, 2024 Filing 36 Application to Employ Franklin E. Worrell as Certified Public Accountant Filed by Jane H. Downey of Baker Donelson on behalf of Partners In Hope, Inc.. (Downey, Jane)
April 11, 2024 Filing 35 Objection to Motion for Relief From Stay filed by Creditor West Town Bank & Trust f/k/a West Town Savings Bank with Certificate of Service Filed by Partners In Hope, Inc. (related document(s)#22). (Downey, Jane)
April 10, 2024 Filing 34 Request to Appear Remotely by Video on 5/2/24 Hearing re: Application to Employ Carin Sorvik as Financial Advisor filed by Partners In Hope, Inc.. The party(ies) requesting remote appearance are: Other Party.. Other: Carin Sorvik. The reason for the request is: save travel expenses. The party's anticipated role is: Other Type of Appearance - listen & answer questions if any. Parties are expected to appear in person unless an order granting the request is entered on the docket. Filed by Jane H. Downey of Baker Donelson on behalf of Partners In Hope, Inc. (related document(s)#29). (Downey, Jane)
April 10, 2024 Filing 33 Certificate of Service RE: Notice filed by Debtor Partners In Hope, Inc.. Filed by Jane H. Downey of Baker Donelson on behalf of Partners In Hope, Inc.. (related document(s)#30). (Downey, Jane)
April 10, 2024 Filing 32 Hearing scheduled relating to: Application to Employ Carin Sorvik as Financial Advisor Filed by Jane H. Downey of Baker Donelson on behalf of Partners In Hope, Inc.. (Attachments: # 1 Exhibit). Notice and service of this event are delegated pursuant to the Local Rules. (related document(s)#29) Hearing scheduled for 5/2/2024 at 10:30 AM at Charleston. The case judge is Elisabetta G.M. Gasparini. Objections due by 4/25/2024. (Beaulieu, N)
April 10, 2024 Filing 31 Objection to Motion to Prohibit/Condition Use/Sell/Lease of Cash Collateral/Property filed by Creditor West Town Bank & Trust f/k/a West Town Savings Bank with Certificate of Service Filed by Partners In Hope, Inc. (related document(s)#28). (Downey, Jane)
April 10, 2024 Filing 30 Notice of Removal. Notice and service of this event are delegated pursuant to the Local Rules. Filed by Jane H. Downey of Baker Donelson on behalf of Partners In Hope, Inc.. (Attachments: #1 Exhibit) (Downey, Jane)
April 10, 2024 Filing 29 Application to Employ Carin Sorvik as Financial Advisor Filed by Jane H. Downey of Baker Donelson on behalf of Partners In Hope, Inc.. (Attachments: #1 Exhibit) (Downey, Jane)
April 5, 2024 Filing 28 Motion to Prohibit/Condition Use/Sell/Lease of Cash Collateral/Property Motion to Prohibit Use of Cash Collateral with Certificate of Service Filed by Mary Campolong of Robinson Gray Stepp & Laffitte, LLC on behalf of West Town Bank & Trust f/k/a West Town Savings Bank. Hearing scheduled for 5/2/2024 at 10:30 AM at Charleston. Date Served 4/5/2024. Objections due by 4/19/2024. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C - Part 1 #4 Exhibit C - Part 2 #5 Exhibit D #6 Exhibit E) (Campolong, Mary)
April 5, 2024 Filing 27 Amended Disclosure of Compensation of Attorney for Debtor In the Amount of 7,055.50 Filed by Jane H. Downey of Baker Donelson on behalf of Partners In Hope, Inc.. (Downey, Jane)
April 4, 2024 Opinion or Order Filing 26 Order Approving Employment of Attorney For the Debtor. (Related Doc #3).Notice and service of this event are delegated pursuant to the Local Rules (Woods, D)
April 3, 2024 Filing 25 Withdrawal of Application with Certificate of Service. Reason for Withdrawal: Filed under incorrect event Filed by Jane H. Downey of Baker Donelson on behalf of Partners In Hope, Inc.. (related document(s)#24). (Downey, Jane)
April 1, 2024 Filing 24 Application for Approval of Employment of Financial Advisor Filed by Jane H. Downey of Baker Donelson on behalf of Partners In Hope, Inc.. (Downey, Jane)
March 29, 2024 Filing 23 Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 03/29/2024. (Related Doc #18) (Admin.)
March 29, 2024 Filing 22 Motion for Relief from Stay, Hearing Notice and Certificate of Service RE: 260 Watson Heritage Road, Loris, SC and 1401 Heritage Road, Loris, SC. Filed by Mary Campolong of Robinson Gray Stepp & Laffitte, LLC on behalf of West Town Bank & Trust f/k/a West Town Savings Bank. Date Served 3/29/2024. Last day for objections is 4/12/2024. Hearing scheduled for 5/2/2024 at 10:30 AM at Charleston. (Attachments: #1 Exhibit A #2 Exhibit A #3 Exhibit A #4 Exhibit A #5 Exhibit A #6 Exhibit B #7 Exhibit B #8 Exhibit B #9 Exhibit B #10 Exhibit B #11 Exhibit C #12 Exhibit D #13 Exhibit E #14 Exhibit E) (Campolong, Mary)
March 29, 2024 Receipt of Filing Fee for Motion for Relief From Stay(# 24-00935-eg) [motion,mrlfsty] ( 199.00). Receipt Number A13821756, amount 199.00. (U.S. Treasury)
March 27, 2024 Filing 21 Hearing Held relating to: Order Setting Hearing And Response Deadline. Any response as to whether an ombudsman should be appointed pursuant to 11 U.S.C. 333 shall be filed with the Court by March 21, 2024. Pursuant to SC LBR 5075-1, service of this Order on the parties entitled to notice is delegated to the Debtor. In addition to the creditors matrix and the United States Trustee, the Order should also be served via first class mail on the South Carolina Department of Health and Environmental Control. (related document(s)#7) *Ombudsman should be appointed; Order entered. (Tull, C)
March 27, 2024 Filing 20 Certificate of Service RE: Appointment of Ombudsman filed by U.S. Trustee US Trustee's Office. The filing party has verified that parties required to receive notice have received notice by Notice of Electronic Filing and has provided notice to other parties listed in the attached Certificate of Service. Filed by Brandon K. Poston of US Trustee's Office on behalf of US Trustee's Office. (related document(s)#19). (Poston, Brandon)
March 27, 2024 Filing 19 Appointment of Health Care Ombudsman, A. Dale Watson, State Long Term Care Ombudsman Program Filed by US Trustee's Office. (Poston, Brandon)
March 27, 2024 Filing 18 Consent Order Approving Appointment of Patient Care Ombudsman. Notice and service of this event are delegated pursuant to the Local Rules EG (related document(s)#12, #7). (Woods, D)
March 21, 2024 Filing 17 Amended Disclosure of Compensation of Attorney for Debtor In the Amount of $7,055.50 Filed by Jane H. Downey of Baker Donelson on behalf of Partners In Hope, Inc.. (Downey, Jane)
March 21, 2024 Filing 16 Certificate of Service RE: Order Setting Hearing and Deadlines. The filing party has verified that parties required to receive notice have received notice by Notice of Electronic Filing and has provided notice to other parties listed in the attached Certificate of Service. Filed by Jane H. Downey of Baker Donelson on behalf of Partners In Hope, Inc.. (related document(s)#7). (Downey, Jane)
March 21, 2024 Filing 15 Response to Order Setting Hearing and Deadlines with Certificate of Service Filed by Partners In Hope, Inc. (related document(s)#7). (Downey, Jane)
March 20, 2024 Filing 14 Notice of Appearance and Request for Notice with Certificate of Service Filed by Mary Campolong of Robinson Gray Stepp & Laffitte, LLC on behalf of West Town Bank & Trust f/k/a West Town Savings Bank. (Campolong, Mary)
March 20, 2024 Filing 13 Certificate of Service RE: U.S. Trustees Application for Order Approving Selection of Patient Care Ombudsman filed by U.S. Trustee US Trustee's Office. The filing party has verified that parties required to receive notice have received notice by Notice of Electronic Filing and has provided notice to other parties listed in the attached Certificate of Service. Filed by Brandon K. Poston of US Trustee's Office on behalf of US Trustee's Office. (related document(s)#11). (Poston, Brandon)
March 20, 2024 Filing 12 Proposed Order RE: Order Setting Hearing And Response Deadline. Any response as to whether an ombudsman should be appointed pursuant to 11 U.S.C. 333 shall be filed with the Court by March 21, 2024. Pursuant to SC LBR 5075-1, service of this Order on the parties entitled to notice is delegated to the Debtor. In addition to the creditors matrix and the United States Trustee, the Order should also be served via first class mail on the South Carolina Department of Health and Environmental Control. Document served. (related document(s)#1). Hearing scheduled for 03/27/2024 at 02:00 PM in Columbia (EG). The case judge is Elisabetta G.M. Gasparini. Consent Order Approving Appointment of Patient Care Ombudsman Filed by Brandon K. Poston of US Trustee's Office on behalf of US Trustee's Office. (related document(s)#7). (Poston, Brandon)
March 20, 2024 Filing 11 U.S. Trustees Application for Order Approving Selection of Patient Care Ombudsman with Certificate of Service Filed by US Trustee's Office. (Attachments: #1 Proposed Notice of Appointment #2 Certificate of Service)(Poston, Brandon)
March 16, 2024 Filing 10 Certificate of Service of Meeting of Creditors Notice as served by the Bankruptcy Noticing Center. Notice Date 03/16/2024. (Related Doc #6) (Admin.)
March 15, 2024 Filing 9 Notice of Appearance and Request for Notice Filed by Ally Bank, c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar)
March 15, 2024 Filing 8 Notice of Appearance and Request for Notice Filed by Ally Bank Lease Trust - Assignor to Vehicle Asset Universal Leasing Trust (a.k.a. "VAULT TRUST", or "V.A.U.L. Trust", or "VAULT", or "V.A.U.L.T."), c/o AIS Port. (Sharma, Amitkumar)
March 14, 2024 Opinion or Order Filing 7 Order Setting Hearing And Response Deadline. Any response as to whether an ombudsman should be appointed pursuant to 11 U.S.C. 333 shall be filed with the Court by March 21, 2024. Pursuant to SC LBR 5075-1, service of this Order on the parties entitled to notice is delegated to the Debtor. In addition to the creditors matrix and the United States Trustee, the Order should also be served via first class mail on the South Carolina Department of Health and Environmental Control. Document served. (related document(s)#1). Hearing scheduled for 03/27/2024 at 02:00 PM in Columbia (EG). The case judge is Elisabetta G.M. Gasparini. (McAbee, B)
March 14, 2024 Filing 6 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors. Document Served. 341(a) meeting to be held on 04/19/2024 at 09:30 AM by Telephone - 341. Last day to oppose discharge or dischargeability is 06/18/2024. Proofs of Claims due by 07/18/2024. (McAbee, B)
March 14, 2024 Filing 5 Notice of Appearance and Request for Notice with Certificate of Service Filed by Clara Elizabeth Weston of Robinson Gray Stepp & Laffitte, LLC on behalf of West Town Bank & Trust f/k/a West Town Savings Bank. (Weston, Clara)
March 14, 2024 Filing 4 Notice of Appearance and Request for Notice with Certificate of Service Filed by J. Kershaw Spong of Robinson Gray Stepp & Laffitte, LLC on behalf of West Town Bank & Trust f/k/a West Town Savings Bank. (Spong, J.)
March 13, 2024 Filing 3 Application to Employ Jane H. Downey as Attorney for Debtor with Affidavit of Professional Filed by Jane H. Downey of Baker Donelson on behalf of Partners In Hope, Inc.. (Attachments: #1 Proposed Order) (Downey, Jane)
March 13, 2024 Filing 2 Debtor's Request to Activate Electronic Noticing. DOCUMENT IMAGE AVAILABLE ONLY TO COURT USERS AND THE TRUSTEE/US TRUSTEE. Filed by Jane H. Downey of Baker Donelson on behalf of Partners In Hope, Inc.. (Downey, Jane)
March 13, 2024 Filing 1 Chapter 11 Voluntary Petition, Schedules and Statements - Non-Individual Filed by Jane H. Downey of Baker Donelson on behalf of Partners In Hope, Inc.. Exclusive Period for Debtor to File Chapter 11 Plan and Disclosure Statement ends 07/11/2024. (Downey, Jane)
March 13, 2024 Receipt of Filing Fee for Voluntary Petition (Chapter 11) (atty)(# 24-00935) [misc,volp11ac] (1738.00). Receipt Number A13799880, amount 1738.00. (U.S. Treasury)

Search for this case: Partners In Hope, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Partners In Hope, Inc.
Represented By: Jane H. Downey
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: US Trustee's Office
Represented By: Brandon K. Poston
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?