Welcome to BusinessBankruptcies.com!

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

Alasave Buying Alliance, LLC

COURT
Alabama Northern Bankruptcy Court
CASE NUMBER
2:15-bk-01109
TYPE / CHAPTER
Involuntary / 7

Filed

3-20-15

Updated

5-6-22

Last Checked

4-8-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 20, 2015
Last Entry Filed
Apr 20, 2015

Docket Entries by Year

Mar 20, 2015 1 Petition Chapter 7 Involuntary Petition. Fee Amount $335 Re: Alasave Buying Alliance, LLC Filed by Petitioning Creditor(s): Sirote & Permutt, P.C. (attorney Stephen B Porterfield), Jonathan L. Kimerling (attorney Bruce F. Rogers), Bainbridge, Mims, Rogers & Smith, LLP (attorney Bruce F. Rogers) (Porterfield, Stephen) (Entered: 03/20/2015)
Mar 20, 2015 Receipt of Involuntary Petition (Chapter 7)(15-01109-7) [misc,invol7] ( 335.00) Filing Fee. Receipt number 17792321. Fee Amount 335.00 (re:Doc# 1) (U.S. Treasury) (Entered: 03/20/2015)
Mar 20, 2015 2 Involuntary Summons Issued on Alasave Buying Alliance, LLC (klt) (Entered: 03/20/2015)
Mar 23, 2015 3 BNC Certificate of Notice (RE: related document(s)2 Involuntary Summons Issued). Notice Date 03/22/2015. (Admin.) (Entered: 03/23/2015)
Mar 23, 2015 4 Certificate of Service Filed by Petitioning Creditors Bainbridge, Mims, Rogers & Smith, LLP, Jonathan L. Kimerling, Sirote & Permutt, P.C. (RE: related document(s)1 Involuntary Petition (Chapter 7), 2 Involuntary Summons Issued). (Porterfield, Stephen) (Entered: 03/23/2015)
Apr 17, 2015 5 Order for Relief Signed on 4/17/2015. Incomplete Filings due by 5/1/2015. List of all Creditors due 4/24/2015. (klt) (Entered: 04/17/2015)
Apr 17, 2015 6 Order Appointing Trustee. Thomas E Reynolds added to the case. Signed on 4/17/2015. (klt) (Entered: 04/17/2015)
Apr 17, 2015 7 Meeting of Creditors. 341(a) meeting to be held on 5/18/2015 at 10:00 AM at Creditor Meeting Room Birmingham.Proofs of Claims due by 8/17/2015.Government Proof of Claim due by 9/16/2015. (klt) (Entered: 04/17/2015)
Apr 20, 2015 8 BNC Certificate of Notice (RE: related document(s)7 Meeting of Creditors Chapter 7 Asset). Notice Date 04/19/2015. (Admin.) (Entered: 04/20/2015)
Apr 20, 2015 9 BNC Certificate of Notice (RE: related document(s)5 Order for Relief (Ch.7)). Notice Date 04/19/2015. (Admin.) (Entered: 04/20/2015)

This case is closed and is no longer being updated.

Case Information

Court
Alabama Northern Bankruptcy Court
Case number
2:15-bk-01109
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
D. Sims Crawford
Chapter
7
Filed
Mar 20, 2015
Type
involuntary
Terminated
Jan 21, 2020
Reopened
Feb 14, 2019
Updated
May 6, 2022
Last checked
Apr 8, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Birmingham District Tax Office
    Department of Revenue
    General Counsel
    Internal Revenue Service
    Internal Revenue Service
    State Department of Revenue
    State of Alabama Dept. of Revenue

    Parties

    Debtor

    Alasave Buying Alliance, LLC
    c/o Registered Agent
    William A. Ochsenhirt, III
    4320 Ashington Drive
    Birmingham, AL 35242
    JEFFERSON-AL
    Tax ID / EIN: xx-xxx0000

    Represented By

    Alasave Buying Alliance, LLC
    PRO SE

    Petitioning Creditor

    Sirote & Permutt, P.C.
    c/o Stephen B. Porterfield
    2311 Highland Avenue S.
    Birmingham, AL 35205
    205-930-5278

    Represented By

    Stephen B Porterfield
    Sirote & Permutt
    PO Box 55727
    Birmingham, AL 35255
    205 930-5278
    Fax : 205 930-5101
    Email: sporterfield@sirote.com

    Petitioning Creditor

    Jonathan L. Kimerling
    c/o Bruce F. Rogers
    Bainbridge, Mims, Rogers & Smith, LLP
    Birmingham, AL 35223
    205-879-1100

    Represented By

    Bruce F. Rogers
    Bainbridge, Mims, Rogers & Smith
    P O Box 530886
    Birmingham, AL 35253
    205 879-1100
    Email: brogers@bainbridgemims.com

    Petitioning Creditor

    Bainbridge, Mims, Rogers & Smith, LLP
    c/o Bruce F. Rogers
    600 Luckie Drive
    #415
    Birmingham, AL 35223
    205-879-1100

    Represented By

    Bruce F. Rogers
    (See above for address)

    Trustee

    Thomas E Reynolds
    Reynolds Legal Solutions, LLC
    300 Richard Arrington Jr. Blvd. N
    Suite 503
    Birmingham, AL 35203
    205-957-6500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 5 AeroNeph Therapeutics, Inc. 7 2:2024bk00351
    Aug 18, 2023 WALCO Transport, LLC 7 2:2023bk02156
    Mar 14, 2022 Tide Aircraft, LLC 7 2:2022bk00588
    Mar 4, 2022 International Turbine Services-Doswell, LLC 7 2:2022bk00488
    Sep 5, 2019 Central Alabama Therapy Services, LLC 7 2:2019bk03587
    Dec 17, 2018 Showmaker Realty, LLC 7 2:2018bk05101
    Jul 28, 2017 Joby Hurst, D.M.D., M.S., P.C. 11 2:17-bk-03199
    May 27, 2015 RAC MINING, LLC 11 2:15-bk-02078
    May 27, 2015 CAHABA CONTRACTING & RECLAMATION, LLC 11 2:15-bk-02077
    May 27, 2015 Birmingham Coal & Coke Company, Inc. 11 2:15-bk-02075
    Oct 7, 2014 Old Overton Trail, LLC 7 2:14-bk-03941
    Apr 17, 2014 Rusert Homes, LLC 7 2:14-bk-01522
    Nov 4, 2013 Land South Contractors, Inc. 7 2:13-bk-04932
    Jan 22, 2013 Shared Concepts Communications, Inc. 7 2:13-bk-00247
    Dec 28, 2012 Delta Rangers, Inc. 7 1:12-bk-13464