Docket Entries by Year
There are 2167 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Jan 23 | 2052 | Notice of Hearing on (RE: related document(s)2043 Objection to Claim filed by Trustee Thomas E Reynolds, 2044 Objection to Claim filed by Trustee Thomas E Reynolds, 2045 Objection to Claim filed by Trustee Thomas E Reynolds, 2046 Objection to Claim filed by Trustee Thomas E Reynolds, 2047 Objection to Claim filed by Trustee Thomas E Reynolds, 2048 Objection to Claim filed by Trustee Thomas E Reynolds, 2049 Objection to Claim filed by Trustee Thomas E Reynolds, 2050 Objection to Claim filed by Trustee Thomas E Reynolds, 2051 Objection to Claim filed by Trustee Thomas E Reynolds). Hearing scheduled 2/26/2024 at 11:00 AM at Courtroom 3 (TOM) Birmingham. (cmh) (Entered: 01/23/2024) | ||
Jan 24 | 2053 | BNC Certificate of Notice (RE: related document(s)2042 Notice of Hearing). Notice Date 01/24/2024. (Admin.) (Entered: 01/24/2024) | ||
Jan 25 | 2054 | BNC Certificate of Notice (RE: related document(s)2052 Notice of Hearing). Notice Date 01/25/2024. (Admin.) (Entered: 01/25/2024) | ||
Jan 30 | 2055 | Notice of Change of Address Filed by Tiffany McGill. (cmh) (Entered: 01/30/2024) | ||
Feb 26 | 2056 | PDF with attached Audio File. Court Date & Time [ 2/26/2024 11:00:10 AM ]. File Size [ 6287 KB ]. Run Time [ 00:17:28 ]. (RE: Doc #2039; Trustee's Motion to Sell Property Free and Clear of Liens). (adiuser). (Entered: 02/26/2024) | ||
Feb 28 | 2057 | Order and Notice of Hearing Signed on 2/28/2024 (RE: related document(s)2039 Motion to Sell Property Free and Clear of Liens filed by Trustee Thomas E Reynolds, 2043 Objection to Claim filed by Trustee Thomas E Reynolds, 2044 Objection to Claim filed by Trustee Thomas E Reynolds, 2045 Objection to Claim filed by Trustee Thomas E Reynolds, 2046 Objection to Claim filed by Trustee Thomas E Reynolds, 2047 Objection to Claim filed by Trustee Thomas E Reynolds, 2048 Objection to Claim filed by Trustee Thomas E Reynolds, 2049 Objection to Claim filed by Trustee Thomas E Reynolds, 2050 Objection to Claim filed by Trustee Thomas E Reynolds, 2051 Objection to Claim filed by Trustee Thomas E Reynolds). Hearing scheduled 3/11/2024 at 11:00 AM at Courtroom 3 (TOM) Birmingham. (cmh) (Entered: 02/28/2024) | ||
Mar 1 | 2058 | BNC Certificate of Notice (RE: related document(s)2057 Order and Notice of Hearing). Notice Date 03/01/2024. (Admin.) (Entered: 03/01/2024) | ||
Mar 11 | 2059 | PDF with attached Audio File. Court Date & Time [ 3/11/2024 10:58:43 AM ]. File Size [ 4561 KB ]. Run Time [ 00:12:40 ]. (RE: Doc #2039; Trustee's Motion to Sell Property Free and Clear of Liens). (adiuser). (Entered: 03/11/2024) | ||
Mar 13 | 2060 | Order Overruling Objection to Claim(s) 48 Signed on 3/13/2024 (RE: related document(s)2043 Objection to Claim filed by Trustee Thomas E Reynolds). (cmh) (Entered: 03/13/2024) | ||
Mar 15 | 2061 | BNC Certificate of Notice (RE: related document(s)2060 Order on Objection to Claim(s)). Notice Date 03/15/2024. (Admin.) (Entered: 03/15/2024) | ||
Show 10 more entries Loading... | ||||
Mar 22 | 2070 | BNC Certificate of Notice (RE: related document(s)2063 Transfer of Claim filed by Creditor Pioneer Funding Group, LLC). Notice Date 03/22/2024. (Admin.) (Entered: 03/22/2024) | ||
Mar 22 | 2071 | BNC Certificate of Notice (RE: related document(s)2066 Notice of Hearing). Notice Date 03/22/2024. (Admin.) (Entered: 03/22/2024) | ||
Mar 24 | 2072 | BNC Certificate of Notice (RE: related document(s)2068 Order on Motion To Sell Property Free and Clear of Liens). Notice Date 03/24/2024. (Admin.) (Entered: 03/24/2024) | ||
Mar 24 | 2073 | BNC Certificate of Notice (RE: related document(s)2069 Order and Notice of Hearing). Notice Date 03/24/2024. (Admin.) (Entered: 03/24/2024) | ||
Mar 25 | 2074 | Motion to Sell Property Free and Clear of Liens under Section 363(f) Motion for Authority to Sell Certain Assets of the Debtor's Estate, Free and Clear of Liens, Claims, Interests, and Encumbrances Pursuant to 11 USC Sections 105 and 363 and Related Relief Fee Amount $199 Filed by Trustee Thomas E Reynolds (Garfield, Frederick) (Entered: 03/25/2024) | ||
Mar 25 | 2075 | Motion to Shorten Time Filed by Trustee Thomas E Reynolds (Garfield, Frederick) (Entered: 03/25/2024) | ||
Mar 26 | Payment of Fee for Motion to Sell Property Free and Clear of Liens. Fee Amount $199, Filed by Trustee Thomas E Reynolds (RE: related document(s)2074 Motion to Sell Property Free and Clear of Liens under Section 363(f) Motion for Authority to Sell Certain Assets of the Debtor's Estate, Free and Clear of Liens, Claims, Interests, and Encumbrances Pursuant to 11 USC Sections 105 and 363 and Related Relief Fee Amount $199 Filed by Trustee Thomas E Reynolds filed by Trustee Thomas E Reynolds). (Reynolds, Thomas) (Entered: 03/26/2024) | |||
Mar 26 | Receipt of Payment of Fee for Motion to Sell Property Free and Clear of Liens( 16-00909-TOM7) [misc,paysell] ( 199.00) Filing Fee. Receipt number A29300216. Fee Amount 199.00 (re:Doc# ) (U.S. Treasury) (Entered: 03/26/2024) | |||
Mar 26 | 2076 | Order Granting Motion to Shorten Time and Notice of Hearing Signed on 3/26/2024 (RE: related document(s)2074 Motion to Sell Property Free and Clear of Liens filed by Trustee Thomas E Reynolds, 2075 Motion to Shorten Time filed by Trustee Thomas E Reynolds). Hearing scheduled 4/15/2024 at 11:00 AM at Courtroom 3 (TOM) Birmingham. (cmh) (Entered: 03/26/2024) | ||
Mar 26 | 2077 | Report of Sale Report of Sale of Default Judgments Pursuant to Bankruptcy Rule 6004(f)(1) to Blue House Analytics, LLC Filed by Trustee Thomas E Reynolds. (Garfield, Frederick) (Entered: 03/26/2024) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every weekday morning.
100 College Parkway Assoc.,LLL |
---|
2B Solutions, Inc. |
6000 Uptown Plaza Partners LLC |
6000 Uptown Plaza Partners LLC |
7277 Scottsdale Hotel, LLC |
A&G Pharmaceutical, Inc |
AAA Plastic Products Co, Inc. |
AABCO Rents, Inc. |
AAPA, LLP |
AARP Medicare Complete -UHC |
AB SCIEX |
Abbott Laboratories |
Abbott Laboratories Inc |
Abby R Viglietta |
Abebrese, Armstrong |
Atherotech, Inc.
1215 26th Ave N
Hueytown, AL 35023
JEFFERSON-AL
Tax ID / EIN: xx-xxx4635
Lee R. Benton
Benton & Centeno, LLP
2019 Third Avenue North
Birmingham, AL 35203
205-278-8000
Fax : 205-278-8008
Brenton K Morris
Benton Centeno & Morris LLP
2019 Third Avenue North
Birmingham, AL 35203
205-278-8000
Fax : 205-278-8005
Email: bmorris@bcattys.com
Samuel Stephens
Benton & Centeno, LLP
2019 Third Avenue North
Birmingham, AL 35203
205-278-8000
Fax : 205-776-8433
TERMINATED: 01/06/2020
Thomas E Reynolds
Reynolds Legal Solutions, LLC
300 Richard Arrington Jr. Blvd. N
Suite 503
Birmingham, AL 35203
205-957-6500
Jeffrey Ryan Barber
JONES WALKER LLP
190 East Capitol Street
Suite 800
Jackson, MS 39201
601-949-4765
Fax : 601-949-4804
Email: jbarber@joneswalker.com
Bill D Bensinger
Christian & Small, LLP
1800 Financial Center
505 North 20th Street
Birmingham, AL 35203
205-250-6626
Fax : 205-328-7234
Email: bdb@csattorneys.com
Clyde Ellis Brazeal, III
Jones Walker LLP
420 20th Street North
Ste 1100
Birmingham, AL 35203
205-244-5237
Fax : 205-244-5400
Email: ebrazeal@joneswalker.com
Christian & Small LLP
505 N 20th St Ste 1800
Birmingham, AL 35203
205-250-6626
Fax : 205-328-7234
Email: bdb@casattorneys.com
Frederick Mott Garfield
Spain & Gillon, LLC
505 North 20th Street
1200 Financial Center
Birmingham, AL 35203
205-581-6259
Fax : 205-324-8866
Email: fgarfield@spain-gillon.com
Bradley Richard Hightower
Christian & Small LLP
505 20th Street North
Suite 1800
Birmingham, AL 35203
205-250-6661
Fax : 205-328-7234
Email: brhightower@csattorneys.com
Michael A. Shaw
Jones Walker LLP
11 N. Water Street Suite 1200
Mobile, AL 36602
251-439-7591
Email: tshaw@joneswalker.com
Daniel D Sparks
1800 Financial Center
505 North 20th Street
Birmingham, AL 35203
205-795-6588
Email: ddsparks@csattorneys.com
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Mar 27 | R & P Land Company, LLC | 11V | 2:2024bk00938 |
Nov 30, 2023 | R&P Land Company LLC | 11 | 2:2023bk03236 |
Nov 13, 2023 | Roush HDD LLC | 7 | 2:2023bk03084 |
Dec 11, 2020 | Hands Of Heart HC LLC | 7 | 2:2020bk03670 |
Dec 1, 2020 | SourceOne Holdings, LLC | 11V | 2:2020bk03554 |
Jun 24, 2020 | Residential Recontruction, LLC | 7 | 2:2020bk02173 |
May 29, 2020 | FFF Acquisitions, LLC | 7 | 2:2020bk01913 |
May 13, 2020 | Lovette Properties, LLC | 7 | 2:2020bk01742 |
May 3, 2019 | American Printing Company, Inc. | 7 | 2:2019bk01844 |
Oct 28, 2016 | Golden Harvest Culinary Homewood, LLC | 11 | 2:16-bk-04472 |
May 7, 2015 | ANC Birmingham, LLC | 11 | 2:15-bk-01847 |
Apr 29, 2014 | Consignment World, Inc. | 11 | 2:14-bk-01688 |
Feb 12, 2014 | Affinity Healthcare Services, Inc. | 11 | 2:14-bk-00477 |
Jul 5, 2013 | Boford, LLC | 7 | 2:13-bk-03054 |
Mar 15, 2012 | R and D Properties, Inc. | 11 | 2:12-bk-01293 |