Welcome to BusinessBankruptcies.com!

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

Brandon Dortch Farms, LLC

COURT
Alabama Southern Bankruptcy Court
CASE NUMBER
1:15-bk-03885
TYPE / CHAPTER
Voluntary / 11

Filed

11-25-15

Updated

3-13-18

Last Checked

3-13-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 13, 2018
Last Entry Filed
Jan 5, 2018

Docket Entries by Year

There are 309 older docket entries.

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

login purchase single case subscribe now

Aug 15, 2017 300 Chapter 11 Ballots Rejecting Plan of Reorganization Filed by Dag Rowe of Wilmer & Lee, P.A. on behalf of Diversified Financial, LLC. (Rowe, Dag) (Entered: 08/15/2017)
Aug 15, 2017 301 Chapter 11 Ballots Rejecting Plan of Reorganization Filed by Dag Rowe of Wilmer & Lee, P.A. on behalf of Diversified Financial, LLC, successor by merger to Irrigation Finance Solutions, LLC. (Rowe, Dag) (Entered: 08/15/2017)
Aug 15, 2017 302 Objection to Confirmation of Chapter 11 Plan Filed by Helena Chemical Company (related document(s)239 Chapter 11 Plan filed by Brandon Dortch Farms, LLC) (Bankston, Frank) (Entered: 08/15/2017)
Aug 15, 2017 303 Chapter 11 Ballots Rejecting Plan of Reorganization Filed by Frank E. Bankston Jr. of Webster, Henry, Lyons on behalf of Helena Chemical Company. (Bankston, Frank) (Entered: 08/15/2017)
Aug 15, 2017 304 Chapter 11 Ballots Rejecting Plan of Reorganization Filed by Frank E. Bankston Jr. of Webster, Henry, Lyons on behalf of Helena Chemical Company. (Bankston, Frank) (Entered: 08/15/2017)
Aug 16, 2017 305 Hearing Set on (related document(s)302 Objection to Confirmation of the Chapter 11 Plan filed by Helena Chemical Company) Hearing scheduled for 8/29/2017 at 08:30 AM at Courtroom 2, 201 St. Louis Street, Mobile AL 36602. (AB) (Entered: 08/16/2017)
Aug 18, 2017 306 BA-1 (Debtor-in-Possession) Monthly Financial Report for the Month of July, 2017 Filed by Lawrence B. Voit on behalf of Brandon Dortch Farms, LLC. (Voit, Lawrence) (Entered: 08/18/2017)
Aug 18, 2017 307 Bank Statements & Checks July 2017 Filed by Lawrence B. Voit on behalf of Brandon Dortch Farms, LLC. (Voit, Lawrence) (Entered: 08/18/2017)
Aug 25, 2017 308 Motion to Continue Hearing On Confirmation Filed by Lawrence B. Voit on behalf of Brandon Dortch Farms, LLC. (Related document(s)302 Objection to Confirmation of the Chapter 11 Plan filed by Helena Chemical Company) (Voit, Lawrence) (Entered: 08/25/2017)
Aug 28, 2017 309 Minute Entry Order: 8/28/2017. Granting (related document(s)308 Motion to Continue/Reschedule Hearing filed by Brandon Dortch Farms, LLC. (AB) (Entered: 08/28/2017)
Show 10 more entries
Oct 15, 2017 320 BNC Certificate of Mailing (related document(s)318 Order Confirming Chapter 11 Plan) Notice Date 10/15/2017. (Admin.) (Entered: 10/15/2017)
Oct 17, 2017 321 Bank Statements & Checks September 2017 Filed by Lawrence B. Voit on behalf of Brandon Dortch Farms, LLC. (Voit, Lawrence) (Entered: 10/17/2017)
Oct 18, 2017 322 BA-1 (Debtor-in-Possession) Monthly Financial Report for the Month of September 2017 Filed by Lawrence B. Voit on behalf of Brandon Dortch Farms, LLC. (Voit, Lawrence) (Entered: 10/18/2017)
Oct 18, 2017 323 Debtor-in-Possession BA-2 Quarterly Financial Report for the quarter ending September 2017 Filed by Lawrence B. Voit on behalf of Brandon Dortch Farms, LLC. (Voit, Lawrence) (Entered: 10/18/2017)
Oct 19, 2017 324 Receipt of Chapter 11 Quarterly Fees - $4875.00 by DT. Receipt Number 270878. (cashreg) (Entered: 10/19/2017)
Oct 20, 2017 325 BA-3 Certification and Statement of Legal Services Rendered for the quarter ending September 2017 Filed by Lawrence B. Voit on behalf of Brandon Dortch Farms, LLC. (Voit, Lawrence) (Entered: 10/20/2017)
Oct 27, 2017 326 Final Application for Compensation and Reimbursement of Expenses as Counsel for Debtor Filed by Lawrence B. Voit on behalf of Brandon Dortch Farms, LLC. (Voit, Lawrence) (Entered: 10/27/2017)
Oct 30, 2017 327 Notice of Hearing Set on (related document(s)326 Application for Compensation - Set for Hearing filed by Brandon Dortch Farms, LLC) Hearing scheduled for 12/5/2017 at 08:30 AM at HAC-Courtroom 2, 201 St. Louis Street, Mobile AL 36602. (AB) (Entered: 10/30/2017)
Nov 1, 2017 328 Response Filed by BANKRUPTCY ADMINISTRATOR (related document(s)326 Application for Compensation - Set for Hearing filed by Brandon Dortch Farms, LLC) (Zimlich, Mark) (Entered: 11/01/2017)
Nov 1, 2017 329 BNC Certificate of Mailing (related document(s)327 Hearing (Bk)) Notice Date 11/01/2017. (Admin.) (Entered: 11/01/2017)

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 Southern Bankruptcy Court
Case number
1:15-bk-03885
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Henry A. Callaway
Chapter
11
Filed
Nov 25, 2015
Type
voluntary
Terminated
Jan 5, 2018
Updated
Mar 13, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AGCO Finance
    AGCO Finance LLC
    AGCO Finance LLC
    CNH Capital
    CNH Industrial Capital America LLC
    Crop Production Services
    Crop Production Services
    Diversified Financial
    Diversified Financial
    Douglas Cooper
    Eric J. Briethaupt
    Estate of Leland Helton
    Farmers Exchange Bank
    First National Bank and Trust
    First National Bank and Trust
    There are 24 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1
    Brandon Dortch Farms, LLC
    50970 US Hwy 31
    Bay Minette, AL 36507
    ESCAMBIA-AL
    Tax ID / EIN: xx-xxx2094

    Represented By

    Alexandra K. Garrett
    4317-A Midmost Dr.
    Mobile, AL 36609
    (251) 343-0800
    Fax : (251) 343-0862
    Email: agarrett@silvervoit.com
    Lawrence B. Voit
    4317-A Midmost Dr.
    Mobile, AL 36609-5507
    (251) 343-0800
    Email: lvoit@silvervoit.com

    Bankruptcy Administrator

    113 St. Joseph Street, Box 16
    Mobile, AL 36602
    (251) 441-5433

    Represented By

    Mark Zimlich
    U.S. Bankruptcy Administrator
    113 St. Joseph Street, Box 16
    Mobile, AL 36602
    251-441-5436
    Email: mark_zimlich@alsba.uscourts.gov
    Mark S. Zimlich
    U.S. Bankruptcy Administrator
    P.O. Box 3083
    Mobile, AL 36652-3083
    (251) 441-5436
    Fax : (251)441-6263
    Email: mark_zimlich@alsba.uscourts.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 25, 2023 Mayberry Funeral Home, LLC 11V 1:2023bk12503
    May 8, 2023 Mayberry Funeral Home LLC 11V 1:2023bk11052
    Mar 29, 2021 Legacy Roof Contractors, LLC 7 1:2021bk10595
    Apr 1, 2020 Martin Construction, Inc. 11 1:2020bk11020
    Feb 23, 2018 Mechanical Fire Protection, Inc. 7 1:2018bk00690
    Feb 12, 2018 S&K Machineworks and Fabrication, Inc. 11 1:2018bk00543
    Jan 30, 2018 L & L Welding, Inc. 7 1:2018bk00354
    Feb 16, 2016 Petty Funeral Homes, LLC 11 1:16-bk-00454
    Jul 1, 2015 Coach Stage, Inc. dba Stagecoach Cafe 11 1:15-bk-02062
    Sep 2, 2014 Ceds Auto Sales, LLC 7 1:14-bk-02835
    May 6, 2014 North Baldwin EMS, LLC 11 1:14-bk-01443
    Jun 21, 2013 Bondurant Lumber Wholesale & Export Division, Inc. 7 1:13-bk-02153
    Apr 5, 2013 CeCe A Poe 11 1:13-bk-01172
    May 2, 2012 Sage Medical Laboratory, LLC 7 3:12-bk-03010
    Oct 17, 2011 Vista Bella Inc. 7 1:11-bk-04250