Welcome to BusinessBankruptcies.com!

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

Blakeney Company, Inc.

COURT
Alabama Northern Bankruptcy Court
CASE NUMBER
7:15-bk-70869
TYPE / CHAPTER
Voluntary / 7

Filed

6-10-15

Updated

1-11-17

Last Checked

1-11-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 11, 2017
Last Entry Filed
Jun 21, 2016

Docket Entries by Year

There are 115 older docket entries.

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

login purchase single case subscribe now

Oct 29, 2015 112 Order Granting Bankruptcy Administrator's Motion to Convert Case to Chapter 7 (Related Doc # 93). Signed on 10/29/2015. (msh) (Entered: 10/29/2015)
Oct 29, 2015 113 Convert Case. (msh). (Entered: 10/29/2015)
Oct 29, 2015 114 Meeting of Creditors. 341(a) meeting to be held on 12/4/2015 at 08:30 AM at 2005 University Blvd Rm 1502 Tuscaloosa. (msh) (Entered: 10/29/2015)
Oct 30, 2015 115 Order Appointing Trustee. Signed on 10/30/2015. (msh) (Entered: 10/30/2015)
Oct 30, 2015 116 Trustee's Rejection of Appointment. Robert A. Morgan removed from the case. Filed by Trustee Robert A. Morgan. (Morgan, Robert) (Entered: 10/30/2015)
Nov 1, 2015 117 BNC Certificate of Notice (RE: related document(s)114 Meeting of Creditors Chapter 7 No Asset). Notice Date 10/31/2015. (Admin.) (Entered: 11/01/2015)
Nov 1, 2015 118 BNC Certificate of Notice (RE: related document(s)111 Order on Application for Compensation). Notice Date 10/31/2015. (Admin.) (Entered: 11/01/2015)
Nov 1, 2015 119 BNC Certificate of Notice (RE: related document(s)112 Order on Motion to Convert Case to Chapter 7). Notice Date 10/31/2015. (Admin.) (Entered: 11/01/2015)
Nov 1, 2015 120 BNC Certificate of Notice (RE: related document(s)113 Convert Case). Notice Date 10/31/2015. (Admin.) (Entered: 11/01/2015)
Nov 2, 2015 121 Order Appointing Trustee. Thomas E Reynolds added to the case. Signed on 11/2/2015. (msh) (Entered: 11/02/2015)
Show 10 more entries
Dec 16, 2015 132 Courtroom Deputy Notes (Grant - Court to Prepare Order) RE: Doc #125; Final Application for Compensation in the Amount of $5,137.75 and Expenses in the Amount of $223.48 for Mary Lane L. Falkner and the Law Firm of Lewis, Smyth & Ford, LLC, Attorneys for Debtor (kmm) (Entered: 12/16/2015)
Dec 31, 2015 133 Motion for Relief from Stay , Fee Amount $176, Filed by Creditor Ally Financial (Attachments: # 1 Exhibit Contract & Title # 2 Affidavit) (Spina, Paul) (Entered: 12/31/2015)
Dec 31, 2015 134 Fact Summary for a Motion for Relief from Stay Filed by Creditor Ally Financial (RE: related document(s)133 Motion for Relief from Stay , Fee Amount $176,). (Spina, Paul) (Entered: 12/31/2015)
Dec 31, 2015 135 Notice of Final Hearing on Motion for Relief from Stay filed by Ally Financial (RE: related document(s)133 Motion for Relief from Stay filed by Creditor Ally Financial). Hearing scheduled 1/14/2016 at 09:00 AM at 2005 University Blvd Rm 2600 (JHH) Tuscaloosa. (msh) (Entered: 12/31/2015)
Dec 31, 2015 Receipt of Motion for Relief from Stay(15-70869-JHH7) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 18877274. Fee Amount 176.00 (re:Doc# 133) (U.S. Treasury) (Entered: 12/31/2015)
Jan 2, 2016 136 BNC Certificate of Notice (RE: related document(s)135 Hearing (Motion for Relief) Set). Notice Date 01/02/2016. (Admin.) (Entered: 01/02/2016)
Jan 8, 2016 137 Trustee's Notice of No Objection Filed by Trustee Thomas E Reynolds (RE: related document(s)133 Motion for Relief from Stay , Fee Amount $176, Filed by Creditor Ally Financial (Attachments: # 1 Exhibit Contract & Title # 2 Affidavit) filed by Creditor Ally Financial). (Reynoldsoffice, dm) (Entered: 01/08/2016)
Jan 8, 2016 138 Hearing Scheduled (RE: related document(s)137 Notice filed by Trustee Thomas E Reynolds). Hearing scheduled 1/14/2016 at 09:00 AM at 2005 University Blvd Rm 2600 (JHH) Tuscaloosa. (msh) (Entered: 01/08/2016)
Jan 25, 2016 139 Order Granting Motion For Relief From Stay filed by Ally Financial (Related Doc # 133 and 137). Signed on 1/25/2016. (msh) (Entered: 01/25/2016)
Jan 28, 2016 140 BNC Certificate of Notice (RE: related document(s)139 Order on Motion For Relief From Stay). Notice Date 01/27/2016. (Admin.) (Entered: 01/28/2016)

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 Northern Bankruptcy Court
Case number
7:15-bk-70869
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Jun 10, 2015
Type
voluntary
Terminated
Jun 21, 2016
Updated
Jan 11, 2017
Last checked
Jan 11, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alabama Department of Labor
    Alabama Department of Revenue
    Alabama Power Company
    Allsteel Homnecraft Inc. d/b/a American Fence
    Ally Bank
    Ally Financial
    American Fence Company, Inc.
    American Fence Company, Inc.
    Apex Distributing Company
    ATS Hydraulics Inc.
    B-3 Construction, Inc.
    Barry, Palmer, Thaggard, May & Bailey
    Black Warrior Solid Waste
    Bryant Bank
    C2C Resources
    There are 29 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Blakeney Company, Inc.
    3519 Greensboro Avenue
    Tuscaloosa, AL 35401
    TUSCALOOSA-AL
    Tax ID / EIN: xx-xxx1122

    Represented By

    Mary Lane L Falkner
    Lewis, Smyth & Ford, LLC
    611 Helen Keller Blvd.
    Tuscaloosa, AL 35404
    205-553-5353
    Fax : 205-553-5593
    Email: marylane@lswattorneys.com

    Trustee

    Robert A. Morgan
    2200 Jack Warner Parkway, Ste 200
    Tuscaloosa, AL 35401
    205 344-5000
    TERMINATED: 10/30/2015

    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 #
    Mar 18, 2020 ReaLife Systems, LLC 7 7:2020bk70435
    Feb 27, 2020 Patty Snell & Associates LLC 7 7:2020bk70300
    Oct 21, 2015 Champion Home Care, LLC 11 7:15-bk-71676
    Oct 20, 2014 Fosters Water Treatment, LLC 11 7:14-bk-71829
    Sep 9, 2014 Blakeney Properties, LLC 11 7:14-bk-71557
    Mar 26, 2014 Used Tire Pros, LLC 7 7:14-bk-70516
    Nov 14, 2013 Jerry's Enterprises, Inc. 11 7:13-bk-72306
    Nov 14, 2013 Brenda's Rentals, LLC 11 7:13-bk-72305
    Aug 19, 2013 Sotech, Inc. 7 7:13-bk-71633
    Mar 27, 2013 Desperado's Steakhouse, Inc. 11 7:13-bk-70613
    Jun 5, 2012 Comco Wireless, Inc. 7 7:12-bk-71157
    Apr 19, 2012 Double Naught, LLC 7 7:12-bk-70802
    Apr 10, 2012 Desperado's Steakhouse, Inc. 11 7:12-bk-70731
    Dec 12, 2011 Macedonia Missionary Baptist Church 11 7:11-bk-72622
    Aug 24, 2011 Green Turf, Inc. 7 7:11-bk-71803