Welcome to BusinessBankruptcies.com!

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

Angels of Hope, LLC

COURT
Alabama Middle Bankruptcy Court
CASE NUMBER
2:14-bk-32059
TYPE / CHAPTER
Voluntary / 7

Filed

8-1-14

Updated

1-7-19

Last Checked

1-7-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 7, 2019
Last Entry Filed
Dec 14, 2018

Docket Entries by Year

There are 175 older docket entries.

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

login purchase single case subscribe now

Apr 18, 2018 173 Rule 9007 Motion/Notice/Objection: Application to Approve Fees and Expenses of Professional Persons Pursuant to 11 U.S.C. 330 for Stuart Memory, Trustee's Attorney, Period: 1/1/2016 to 4/16/2018, Fee: $155510, Expenses: $5385.31. filed by Stuart Memory. Responses due by 05/14/2018. (Attachments: # 1 exhibit a # 2 exhibit b # 3 exhibit c) (Memory, Stuart) (Entered: 04/18/2018)
Apr 19, 2018 174 Notice of Hearing Set (RE: related document(s)173 Rule 9007-1 Motion/Notice/Objection). Hearing scheduled for 5/22/2018 at 10:00 AM at Courtroom 4D, Judge Sawyer Presiding, U.S. Bankruptcy Court, Montgomery, AL. (JPC) (Entered: 04/19/2018)
Apr 22, 2018 175 BNC Certificate of Service - Hearing - (RE: related document(s)174 Hearing). No. of Notices: 135. Notice Date 04/21/2018. (Admin.) (Entered: 04/22/2018)
Apr 26, 2018 176 Order Approving Bond Entered On 4/26/2018. (JI) (Entered: 04/26/2018)
Apr 29, 2018 177 BNC Certificate of Service - See Image Attached - (RE: related document(s)176 Order). No. of Notices: 135. Notice Date 04/28/2018. (Admin.) (Entered: 04/29/2018)
May 1, 2018 178 Trustee's Report of Assets Refund of Bond premium filed by Trustee Susan S. DePaola (DePaola, Susan) (Entered: 05/01/2018)
May 9, 2018 179 Order Sustaining Objection To Claim 17 (McKesson Medical-Surgical) Entered On 5/9/2018(RE: related document(s)170 Objection to Claim filed by Trustee Susan S. DePaola). (JI) (Entered: 05/09/2018)
May 12, 2018 180 BNC Certificate of Service - See Image Attached - (RE: related document(s)179 Order on Objection to Claim). No. of Notices: 134. Notice Date 05/11/2018. (Admin.) (Entered: 05/12/2018)
May 21, 2018 181 Order Awarding Fee (Related Doc # 166 Rule 9007 Motion/Notice/Objection: Application to Approve Fees and Expenses of Professional Persons. Fees awarded: $4125.00) Entered On 5/21/2018. (JI) (Entered: 05/21/2018)
May 21, 2018 182 Bankruptcy Administrator Response on Application to Approve Professional Fees Recommends Approval of Professional Fees and Expenses for Stuart Memory (RE: related document(s)173 Rule 9007-1 Motion/Notice/Objection filed by Trustee Susan S. DePaola) filed by Bankruptcy Admin. Bankruptcy Administrator (Griggs, Britt) (Entered: 05/21/2018)
Show 10 more entries
Jul 24, 2018 193 Trustee's Request for Miscellaneous Fees (Non-Image Entry) filed by Trustee Susan S. DePaola (DePaola, Susan) (Entered: 07/24/2018)
Jul 24, 2018 Clerk's Notice that No Administrative Fees Are Due (RE: related document(s) 193 Trustee's Request For Misc. Fees). (MF) (Entered: 07/24/2018)
Jul 31, 2018 194 Trustee's Final Report (TFR) filed by Trustee Susan S. DePaola (DePaola, Susan) (Entered: 07/31/2018)
Jul 31, 2018 195 Response of Bankruptcy Administrator to Trustee's Final Report (TFR) Recommends Approval (RE: related document(s)194 Trustee's Final Report (TFR) filed by Trustee Susan S. DePaola) filed by Bankruptcy Admin. Bankruptcy Administrator (Jacobs, Teresa) (Entered: 07/31/2018)
Aug 1, 2018 196 Notice of Trustee's Final Report And Application For Compensation (NFR) Hearing scheduled for 8/28/2018 at 10:00 AM at Courtroom 4D, Judge Sawyer Presiding, U.S. Bankruptcy Court, Montgomery, AL. (RE: related document(s)194 Trustee's Final Report (TFR) filed by Trustee Susan S. DePaola) filed by Trustee Susan S. DePaola (DePaola, Susan) (Entered: 08/01/2018)
Aug 4, 2018 197 BNC Certificate of Service - See Image Attached - (RE: related document(s)196 Notice of Trustee's Final Report And Application For Compensation (NFR)). No. of Notices: 134. Notice Date 08/03/2018. (Admin.) (Entered: 08/04/2018)
Aug 13, 2018 198 Objection To Trustee's Final Report (RE: related document194 Trustee's Final Report (TFR) filed by Tiffany Milbourne-James. (JI) (Entered: 08/13/2018)
Aug 15, 2018 199 Submission of Documents: Letter to Tiffany Milbourne-James addressing how to become a claimant. Filed by the Clerk's office. (RE: related document(s)198 Objection filed by Creditor Tiffany Milbourne-James). (CR) (Entered: 08/15/2018)
Aug 21, 2018 200 Trustee's Response to Objection to Trustee's Final Report filed by Susan S. DePaola on behalf of Susan S. DePaola (RE: related document(s)198 Objection filed by Creditor Tiffany Milbourne-James). (DePaola, Susan) (Entered: 08/21/2018)
Aug 28, 2018 Order to be Submitted (Non-Image Entry) (related document(s): 194 Trustee's Final Report (TFR) filed by Susan S. DePaola) Order Due by 09/28/2018 (blivingston) (Entered: 08/28/2018)

There are 10 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 Middle Bankruptcy Court
Case number
2:14-bk-32059
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William R. Sawyer
Chapter
7
Filed
Aug 1, 2014
Type
voluntary
Terminated
Dec 11, 2018
Updated
Jan 7, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Absolute Medical Equipment
    Access Business Communication
    Accident Insurance Company
    Aflac
    Amber Oliver
    American Document Securities
    American Medical Response
    Amy DeFranco
    Angelica Storey
    Ann Hoard
    Annie Copeland
    Arnall Golden Greory
    Ashley Howell
    Ashley Nobles
    AT&T
    There are 101 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Angels of Hope, LLC
    1111 County Road 546
    Verbena, AL 36091
    CHILTON-AL
    Tax ID / EIN: xx-xxx2059

    Represented By

    Walter F. McArdle
    Spain & Gillon, L.L.C.
    2117 Second Avenue North
    Birmingham, AL 35203
    205-328-4100
    Fax : 205-324-8866
    Email: wfm@spain-gillon.com

    Bankruptcy Administrator

    U. S. Bankruptcy Administrator
    One Church Street
    Montgomery, AL 36104

    Trustee

    Susan S. DePaola
    PO Box 6234
    Montgomery, AL 36106
    334-262-1600

    Represented By

    Susan S. DePaola
    1726 West Second Street
    Suite B
    Montgomery, AL 36106
    334-262-1600
    Email: brtrustee@charter.net
    Stuart Memory
    Memory & Day
    PO Box 4054
    Montgomery, AL 36103-4054
    334-834-8000
    Email: smemory@memorylegal.com
    Von G. Memory
    Memory & Day
    P. O. Box 4054
    469 S.McDonough St.
    Montgomery, AL 36101
    334-834-8000
    Fax : 334-834-8001
    Email: vgm@memorylegal.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 1, 2023 Concrete Services, LLC 11V 2:2023bk00520
    Jan 1, 2023 Moore Acres, LLC 7 2:2023bk30001
    Nov 11, 2021 Thorsby Drugs, Inc. 11V 2:2021bk32011
    Mar 5, 2019 Dixie Boys Trucking, LLC 7 2:2019bk30625
    Mar 19, 2018 Certified Auto Sales of Chilton County, LLC 7 2:2018bk01188
    Jan 8, 2018 Southeast Maintenance Services, LLC 7 2:2018bk30043
    May 3, 2017 E & L Logging, Inc. 7 2:17-bk-31267
    Nov 15, 2016 Bates Pool Company, LLC 7 2:16-bk-33252
    Aug 6, 2015 Wetumpka Paint and Body, LLC 7 2:15-bk-32140
    Oct 24, 2014 Service Solutions Inc. 7 2:14-bk-32908
    Oct 24, 2014 Restaurant Help Inc. 7 2:14-bk-32907
    Sep 3, 2014 Lake Mitchell, L.L.C. 7 2:14-bk-32338
    Mar 28, 2013 Chestnut Creek Animal Hospital, LLC 7 2:13-bk-01428
    Apr 23, 2012 Central Alabama Maintenance Services, Inc. 7 2:12-bk-30970
    Aug 23, 2011 Ms. Cindi's Learning Center, LLC 7 2:11-bk-32120