Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

2nd Half LLC

COURT
Alabama Northern Bankruptcy Court
CASE NUMBER
8:15-bk-80281
TYPE / CHAPTER
Voluntary / 7

Filed

2-3-15

Updated

9-13-23

Last Checked

8-18-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 18, 2015
Last Entry Filed
May 7, 2015

Docket Entries by Year

Feb 3, 2015 1 Petition Chapter 7 Voluntary Petition (Case Upload) Fee Amount $335 filed by Harold Douglas Redd Sr on behalf of 2nd Half LLC. (Redd, Harold) (Entered: 02/03/2015)
Feb 3, 2015 Receipt of Voluntary Petition (Chapter 7)Case Upload(15-80281-7) [caseupld,volp7u] ( 335.00) Filing Fee. Receipt number 17619113. Fee Amount 335.00 (re:Doc# 1) (U.S. Treasury) (Entered: 02/03/2015)
Feb 3, 2015 3 Corporate Parent Disclosure Statement Filed by Debtor 2nd Half LLC. (Redd, Harold) (Entered: 02/03/2015)
Feb 3, 2015 4 Tax Documents for the Year for 2012 Filed by Debtor 2nd Half LLC. (Redd, Harold) (Entered: 02/03/2015)
Feb 3, 2015 5 Tax Documents for the Year for 2013 Filed by Debtor 2nd Half LLC. (Redd, Harold) (Entered: 02/03/2015)
Feb 4, 2015 6 Meeting of Creditors with 341(a) meeting to be held on 03/13/2015 at 09:30 AM at 2nd FL Ctrm Florence. (Entered: 02/04/2015)
Feb 4, 2015 7 Order Appointing Trustee. Tazewell T Shepard added to the case. Signed on 2/4/2015. (tcw) (Entered: 02/04/2015)
Feb 4, 2015 8 Notice of Deficient Filing (RE: related document(s)1 Voluntary Petition (Chapter 7)Case Upload filed by Debtor 2nd Half LLC). Incomplete Filings due by 2/18/2015. (tcw) (Entered: 02/04/2015)
Feb 4, 2015 9 Notice of Deficient Filing (RE: related document(s)2 Social Security - Form B21 filed by Debtor 2nd Half LLC). Incomplete Filings due by 2/18/2015. (tcw) (Entered: 02/04/2015)
Feb 4, 2015 10 Notice of Deficient Filing (RE: related document(s)4 Tax Documents filed by Debtor 2nd Half LLC, 5 Tax Documents filed by Debtor 2nd Half LLC). Incomplete Filings due by 2/18/2015. (tcw) (Entered: 02/04/2015)
Show 3 more entries
Feb 7, 2015 14 BNC Certificate of Notice (RE: related document(s)10 Notice of Deficient Filing). Notice Date 02/06/2015. (Admin.) (Entered: 02/07/2015)
Feb 9, 2015 15 Schedule I Filed by Debtor 2nd Half LLC. (Redd, Harold) (Entered: 02/09/2015)
Feb 9, 2015 16 Schedule J Filed by Debtor 2nd Half LLC. (Redd, Harold) (Entered: 02/09/2015)
Feb 9, 2015 17 CORRECTIVE ENTRY Filed in Error Filed by Debtor 2nd Half LLC (RE: related document(s)15 Schedule I - Average Income). (Redd, Harold) (Entered: 02/09/2015)
Feb 9, 2015 18 CORRECTIVE ENTRY Filed in Error Filed by Debtor 2nd Half LLC (RE: related document(s)16 Schedule J - Current Expenditures). (Redd, Harold) (Entered: 02/09/2015)
Feb 9, 2015 19 Schedule I Filed by Debtor 2nd Half LLC. (Redd, Harold) (Entered: 02/09/2015)
Feb 9, 2015 20 Schedule J Filed by Debtor 2nd Half LLC. (Redd, Harold) (Entered: 02/09/2015)
Feb 9, 2015 21 Statistical Summary of Certain Liabilities Filed by Debtor 2nd Half LLC. (Redd, Harold) (Entered: 02/09/2015)
Feb 9, 2015 22 Declaration re: Filed by Debtor 2nd Half LLC (RE: related document(s)19 Schedule I - Average Income, 20 Schedule J - Current Expenditures, 21 Statistical Summary of Certain Liabilities). (Redd, Harold) (Entered: 02/09/2015)
Feb 12, 2015 26 Summary of Schedules Filed by Debtor 2nd Half LLC. (Redd, Harold) (Entered: 02/12/2015)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Alabama Northern Bankruptcy Court
Case number
8:15-bk-80281
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jack Caddell
Chapter
7
Filed
Feb 3, 2015
Type
voluntary
Terminated
May 7, 2015
Updated
Sep 13, 2023
Last checked
Aug 18, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Colbert County
    Compass Bank
    Internal Revenue Service
    Internal Revenue Service
    Internal Revenue Service
    Office Of The Attorney General
    RJM Acquistions LLC
    State Of Alabama

    Parties

    Debtor

    2nd Half LLC
    PO Box 3236
    Muscle Shoals, AL 35662-3236
    COLBERT-AL
    Tax ID / EIN: xx-xxx5206

    Represented By

    Harold Douglas Redd, Sr
    5343 Old Springville Road
    Pinson, AL 35126
    205-854-8874
    Fax : 205-854-8840
    Email: bk2300@charter.net

    Trustee

    Tazewell T Shepard
    Tazewell Shepard, Trustee
    PO Box 19045
    Huntsville, AL 35804
    256 512-9924

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 15 RMB Marine Service, LLC 11V 8:2024bk80694
    Nov 10, 2023 Pristine Fiberglass Pools, LLC 7 8:2023bk82086
    Apr 24, 2023 Medical Center Pharmacy, LLC 11V 8:2023bk80762
    Apr 24, 2023 Ford City RX, LLC 11V 8:2023bk80761
    Apr 13, 2023 City Drug, LLC 7 8:2023bk80681
    Apr 13, 2023 Medical Center Pharmacy Florence, LLC 7 8:2023bk80679
    May 26, 2022 Division Management, LLC 11 8:2022bk80896
    Jan 17, 2022 Pristine Pools LLC 7 8:2022bk80086
    Aug 13, 2019 H&B Holdings, Inc. 11 8:2019bk82417
    Jul 10, 2018 Fairmont Partners, LLC 11 8:2018bk82014
    Jun 10, 2016 Christmas of Light Productions, LLC 7 8:16-bk-81686
    Dec 23, 2015 Nelson Service Group, Inc. 11 8:15-bk-83453
    Nov 20, 2015 Shoals Capital, LLC 7 8:15-bk-83164
    Feb 26, 2015 Jash Hospitality LLC. 11 8:15-bk-80508
    Jan 14, 2013 Freight Management, Inc. 11 8:13-bk-80121