Welcome to BusinessBankruptcies.com!

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

Blue Ridge Sand & Gravel, Inc.

COURT
Alabama Northern Bankruptcy Court
CASE NUMBER
7:12-bk-71283
TYPE / CHAPTER
Voluntary / 7

Filed

6-21-12

Updated

4-10-16

Last Checked

3-23-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 23, 2016
Last Entry Filed
Sep 17, 2014

Docket Entries by Year

There are 135 older docket entries.

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

login purchase single case subscribe now

Oct 31, 2012 131 Order Approving Application to Employ (Related Doc # 130) Signed on 10/30/2012. (mam) (Entered: 10/31/2012)
Oct 31, 2012 132 Application to Employ Wayne L. Riggs, PC as Accountant for Trustee Nunc Pro Tunc Filed by Trustee Robert A. Morgan (Morgan, Robert) (Entered: 10/31/2012)
Oct 31, 2012 133 Notice of Appearance and Request for Notice by Marvin E. Franklin Filed by Creditor Horace Stanford. (Franklin, Marvin) (Entered: 10/31/2012)
Nov 3, 2012 134 BNC Certificate of Notice (related document(s)131) (RE: related document(s)131 Order on Application to Employ). Notice Date 11/02/2012. (Admin.) (Entered: 11/03/2012)
Nov 8, 2012 135 Notice of Hearing on (RE: related document(s)132 Application to Employ Wayne L. Riggs, PC filed by Trustee Robert A. Morgan). Hearing scheduled 12/4/2012 at 09:00 AM at 2005 University Blvd Rm 2600 (CMS) Tuscaloosa. (mam) (Entered: 11/08/2012)
Nov 11, 2012 136 BNC Certificate of Notice (related document(s)135) (RE: related document(s)135 Notice of Hearing). Notice Date 11/10/2012. (Admin.) (Entered: 11/11/2012)
Nov 13, 2012 137 Notice of Change of Address (Notice of Change of Address of Debtor) Filed by Debtor Blue Ridge Sand & Gravel, Inc.. (Wilson, Jamie) (Entered: 11/13/2012)
Nov 13, 2012 138 Notice of Change of Address (Notice of Change of Address of Creditors) Filed by Debtor Blue Ridge Sand & Gravel, Inc.. (Wilson, Jamie) (Entered: 11/13/2012)
Nov 14, 2012 139 ORDER Mooting Signed on 11/14/2012 RE: Doc #108; Debtor-in-Possession's Motion to Extend Time to File Disclosure Statement and Plan until January 17, 2013. (swp) (Entered: 11/14/2012)
Nov 15, 2012 140 Meeting of Creditors Continued/Rescheduled 341(a) meeting to be held on 12/10/2012 at 09:00 AM at Room 111 Jasper. (sld) (Entered: 11/15/2012)
Show 10 more entries
Dec 2, 2012 151 BNC Certificate of Notice (related document(s)150) (RE: related document(s)150 Order on Motion to Extend Time). Notice Date 12/01/2012. (Admin.) (Entered: 12/02/2012)
Dec 3, 2012 152 Amended Schedules. Amendment to Schedule E and Second Amenment to Schedule F Fee Amount $30 Filed by Debtor Blue Ridge Sand & Gravel, Inc.. (Wilson, Jamie) (Entered: 12/03/2012)
Dec 3, 2012 Receipt of Amended Schedules (Fee)(12-71283-CMS7) [misc,amdsch2] ( 30.00) Filing Fee. Receipt number 14353673. Fee Amount 30.00 (re:Doc# 152) (U.S. Treasury) (Entered: 12/03/2012)
Dec 5, 2012 153 Notice of Appearance and Request for Notice by Justin B. Little Filed by Creditor Bank of Vernon. (Little, Justin) (Entered: 12/05/2012)
Dec 5, 2012 154 Notice of Appearance and Request for Notice by Justin B. Little Filed by Creditor PeoplesTrust Bank. (Little, Justin) (Entered: 12/05/2012)
Dec 5, 2012 155 Notice of Amendment to Schedules (RE: related document(s)152 Amended Schedules (Fee) filed by Debtor Blue Ridge Sand & Gravel, Inc.). (mam) (Entered: 12/05/2012)
Dec 6, 2012 156 Courtroom Notes Continuing/Rescheduling (RE: Doc #132; Trustee's Application to Employ Wayne L. Riggs, PC as Accountant for Trustee, Nunc Pro Tunc as of October 24, 2012) Hearing scheduled 01/10/2013 at 09:30 AM at Room 2600 (CMS) Tuscaloosa. (swp) (Entered: 12/06/2012)
Dec 8, 2012 157 BNC Certificate of Notice (related document(s)155) (RE: related document(s)155 Notice of Amendment to Schedules (Chapter 7 No Asset Cases)). Notice Date 12/07/2012. (Admin.) (Entered: 12/08/2012)
Jan 14, 2013 158 ORDER Denying Signed on 01/14/2013 RE: Doc #132; Trustee's Application to Employ Wayne L. Riggs, PC as Accountant for Trustee, Nunc Pro Tunc as of October 24, 2012. (swp) (Entered: 01/14/2013)
Jan 17, 2013 159 BNC Certificate of Notice (related document(s)158) (RE: related document(s)158 Order Denying). Notice Date 01/16/2013. (Admin.) (Entered: 01/17/2013)

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
7:12-bk-71283
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Jun 21, 2012
Type
voluntary
Terminated
Sep 17, 2014
Updated
Apr 10, 2016
Last checked
Mar 23, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    B & H Development
    Bank Of Vernon
    Bob R. Estes
    Cunningham Industrial Supply
    D & G Trucking
    D&D Scales
    Deluxe For Business
    Enlisted National Guard Association
    Estes Electric
    Hager Oil
    Hamilton Petroleum
    Head And Guild Parts
    Head Equipment
    Horace Stanford
    Kingdom Capital, Inc.
    There are 18 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Blue Ridge Sand & Gravel, Inc.
    c/o Bob Estes
    2467 County Road 357
    Haleyville, AL 35565
    MARION-AL
    Tax ID / EIN: xx-xxx3417

    Represented By

    Jamie Alisa Wilson
    Benton & Centeno, LLP
    2019 Third Avenue North
    Birmingham, AL 35203
    205-278-8000
    Fax : 205-278-8008
    Email: jwilson@bcattys.com

    Trustee

    Robert A. Morgan
    2200 Jack Warner Parkway, Ste 200
    Tuscaloosa, AL 35401
    205 344-5000

    Represented By

    William Dennis Schilling
    PO Box 55147
    Birmingham, AL 35255-5147
    205 328-0464
    Email: wdschilling@bham.rr.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 2, 2020 Vickers Priority Care Pharmacy, LLC 11 1:2020bk11965
    Apr 13, 2020 Rick's, Inc. 11V 8:2020bk81043
    Jan 18, 2018 Tiffany Roger LLC 7 7:2018bk70069
    Dec 8, 2017 Valley Lumber Company, Inc. 11 7:2017bk72121
    Jul 20, 2017 Tiffany Roger LLC 7 7:17-bk-71281
    Jan 31, 2017 Haleyville Lumber & Supply Company, Inc. 11 7:17-bk-70176
    Jan 4, 2017 Spencer Transportation, LLC 11 7:17-bk-70012
    Nov 7, 2016 Lil' Lodges of Alabama, LLC 7 7:16-bk-71940
    May 1, 2015 R.L. Box, Inc. 11 7:15-bk-70635
    Dec 11, 2012 Craig Enterprises, LLC d/b/a O'Malley's 7 7:12-bk-72585
    Dec 6, 2012 Haley Bros. Coal, Inc. 7 7:12-bk-72562
    Oct 1, 2012 Haley Bros. Coal, Inc. 7 7:12-bk-04599
    Oct 1, 2012 Haley Bros. Coal, Inc. 7 7:12-bk-72021
    Oct 1, 2012 Haley Bros. Coal, Inc. 7 2:12-bk-04599
    Jun 5, 2012 Houston Wood Products, Inc. 11 8:12-bk-81795