Welcome to BusinessBankruptcies.com!

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

C.W. Woods Contracting Services, Inc.

COURT
Alabama Northern Bankruptcy Court
CASE NUMBER
2:14-bk-02382
TYPE / CHAPTER
Voluntary / 11

Filed

6-16-14

Updated

9-13-23

Last Checked

2-3-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 3, 2015
Last Entry Filed
Feb 3, 2015

Docket Entries by Year

There are 110 older docket entries.

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

login purchase single case subscribe now

Nov 13, 2014 Receipt of Transfer of Claim(14-02382-TBB11) [claims,trclm] ( 25.00) Filing Fee. Receipt number 17329066. Fee Amount 25.00 (re:Doc# 104) (U.S. Treasury) (Entered: 11/13/2014)
Nov 14, 2014 105 Motion for Relief from Stay to Proceed with State Court Litigation, Fee Amount $176, Filed by Creditor City of Birmingham, Alabama (Walding, Brian) (Entered: 11/14/2014)
Nov 14, 2014 Receipt of Motion for Relief from Stay(14-02382-TBB11) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 17336582. Fee Amount 176.00 (re:Doc# 105) (U.S. Treasury) (Entered: 11/14/2014)
Nov 16, 2014 106 BNC Certificate of Notice (RE: related document(s)104 Transfer of Claim filed by Creditor Star Insurance Company). Notice Date 11/15/2014. (Admin.) (Entered: 11/16/2014)
Nov 17, 2014 107 Notice of Final Hearing on Motion for Relief from Stay filed by The City of Birmingham (RE: related document(s)105 Motion for Relief from Stay filed by Creditor City of Birmingham, Alabama). Hearing scheduled 12/2/2014 at 09:30 AM at Courtroom 1 (TBB) Birmingham. (klt) (Entered: 11/17/2014)
Nov 19, 2014 108 Order Approving Application For Compensation (Related Doc#70) for Samuel Stephens, Debtor's Attorney, Fees awarded: $9,762.75, Expenses awarded: $2,151.24; Awarded on 11/19/2014 Signed on 11/19/2014. (klt) (Entered: 11/19/2014)
Nov 19, 2014 109 Courtroom Notes Continuing/Rescheduling (RE: Doc #89; Motion to Dismiss, or in the alternative, Motion for Relief from Stay Filed by Creditor VFC Properties 30 LLC) Hearing scheduled 11/25/2014 at 03:00 PM at Courtroom 1 (TBB) Birmingham. (afs) (Entered: 11/19/2014)
Nov 19, 2014 110 Order Granting 75 Debtor's Motion to Extend Time to File Disclosure Statement and Plan GRANTED and the exclusivity period is extended until February 10, 2015. 88 Objection of VFC Properties 30 LLC to Debtor's Motion To Extend Time To File Disclosure Statement And Plan overruled. 98 Joinder in objection to Debtor's motion to extend exclusivity period filed bythe City of Birmingham overruled. Signed on 11/19/2014. (klt) (Entered: 11/19/2014)
Nov 20, 2014 111 BNC Certificate of Notice (RE: related document(s)107 Hearing (Motion for Relief) Set). Notice Date 11/19/2014. (Admin.) (Entered: 11/20/2014)
Nov 21, 2014 112 Notice and Order RE: Doc #89; Motion to Dismiss, or in the alternative, Motion for Relief from Stay Filed by Creditor VFC Properties 30 LLC. Hearing scheduled 12/09/2014 at 10:00 AM at Courtroom 1 (TBB) Birmingham (afs) (Entered: 11/21/2014)
Show 10 more entries
Jan 23, 2015 123 Motion to Dismiss/Withdraw Document (related document(s) 118 Order on Motion, Order on Motion For Relief From Stay) Filed by Debtor C.W. Woods Contracting Services, Inc. (Stephens, Samuel) (Entered: 01/23/2015)
Jan 23, 2015 124 Motion to Withdraw as Attorney Filed by Debtor C.W. Woods Contracting Services, Inc. (Stephens, Samuel) (Entered: 01/23/2015)
Jan 23, 2015 125 Motion to Expedite Hearing (related documents 124 Motion to Withdraw as Attorney) Filed by Debtor C.W. Woods Contracting Services, Inc. (Stephens, Samuel) (Entered: 01/23/2015)
Jan 26, 2015 126 Response to (Re Item: 123 Motion to Dismiss/Withdraw Document (related document(s) 118 Order on Motion, Order on Motion For Relief From Stay) filed by Debtor C.W. Woods Contracting Services, Inc.) Filed by Creditor VFC Properties 30 LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Thompson, Ryan) Additional attachment(s) added on 1/27/2015 (klt). (Entered: 01/26/2015)
Jan 26, 2015 127 CORRECTIVE ENTRY Error in attachments Filed by Creditor VFC Properties 30 LLC (RE: related document(s)126 Response). (Thompson, Ryan) (Entered: 01/26/2015)
Jan 26, 2015 128 Response to (Re Item: 123 Motion to Dismiss/Withdraw Document (related document(s) 118 Order on Motion, Order on Motion For Relief From Stay) filed by Debtor C.W. Woods Contracting Services, Inc.) Filed by Creditor VFC Properties 30 LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Thompson, Ryan) (Entered: 01/26/2015)
Jan 27, 2015 129 Order Granting Motion to Expedite Hearing (Related Doc # 125) Signed on 1/27/2015. Hearing to be held on 2/10/2015 at 11:30 AM Courtroom 1 (TBB) Birmingham for 124 Motion to Allow Withdrawal of Lee R. Benton, Jamie A. Wilson, Samuel C. Stephens and Benton & Centeno LLP as Counsel for Debtor, (klt) (Entered: 01/27/2015)
Jan 27, 2015 130 Motion to Redact Motion to Restrict Public Access to Consumer Information Pursuant to 11 U.S.C. § 107 and Bankruptcy Rule 9037 Fee Amount $25 Filed by Creditor VFC Properties 30 LLC (Thompson, Ryan) (Entered: 01/27/2015)
Jan 27, 2015 Receipt of Motion to Redact(14-02382-TBB11) [motion,mredact] ( 25.00) Filing Fee. Receipt number 17586569. Fee Amount 25.00 (re:Doc# 130) (U.S. Treasury) (Entered: 01/27/2015)
Jan 27, 2015 131 Order Granting Motion to Restrict Public Access to Proceeding #126 filed by VFC Properties 30 LLC (Related Doc # 130) Signed on 1/27/2015. (klt) (Entered: 01/27/2015)

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
2:14-bk-02382
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas B Bennett
Chapter
11
Filed
Jun 16, 2014
Type
voluntary
Terminated
Apr 28, 2016
Updated
Sep 13, 2023
Last checked
Feb 3, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Barfield Murphy Shank & Smith
    Christopher Woods
    Damon P. Denney, Esq.
    Dixie Acoustical
    First City Services
    Flurry Masonry
    George Drywall
    Internal Revenue Service
    James More Paving
    Jose Brick Masonry
    Lowe's
    Mt. Hawley
    National Fence Company
    OHSA
    Robert Henry Tile Company
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    C.W. Woods Contracting Services, Inc.
    c/o Chris Woods
    P O Box 2471
    Birmingham, AL 35201
    JEFFERSON-AL
    Tax ID / EIN: xx-xxx7796

    Represented By

    Lee R. Benton
    Benton & Centeno, LLP
    2019 3rd Ave N
    Birmingham, AL 35203
    205 278-8000
    Email: lbenton@bcattys.com
    Samuel Stephens
    Benton & Centeno
    2019 third avenue north
    birmingham, AL 35203
    205-278-8000
    Fax : 205-776-8433
    Email: sstephens@bcattys.com
    Jamie Alisa Wilson
    Benton & Centeno, LLP
    2019 Third Avenue North
    Birmingham, AL 35203
    205-278-8000
    Fax : 205-278-8008
    Email: jwilson@bcattys.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 8 Blu Print Properties, LLC 11 2:2024bk00062
    May 8, 2023 Ghost Train Brewing Company, Inc. 11 2:2023bk01225
    Jan 26, 2023 Arsenal Insurance Management, LLC parent case 11 1:2023bk10099
    Jan 26, 2023 Arsenal Health, LLC parent case 11 1:2023bk10098
    Jan 26, 2023 Arsenal Intermediate Holdings, LLC 11 1:2023bk10097
    Mar 10, 2022 AleCar Corp. 7 2:2022bk00553
    Dec 31, 2021 Keep Information Technology Simple, LLC 11 2:2021bk02987
    Dec 31, 2021 Keepitsimple.us LLC 11 2:2021bk02986
    Jul 30, 2019 Babalu Birmingham #1, LLC parent case 11 1:2019bk61721
    Jan 29, 2018 B & C Hidden Acres LLC 11 2:2018bk00360
    Feb 12, 2016 Huntsville Asian Rim, LLC 7 2:16-bk-00517
    Nov 25, 2015 Consumer Law and Mass Tort Litigation Group, LLC 11 2:15-bk-04791
    Feb 26, 2015 Rostro, Inc. 11 2:15-bk-00724
    Nov 9, 2012 American Exhibition Services, LLC 7 2:12-bk-05366
    Oct 31, 2012 Bayshore Redmont, Inc. 11 2:12-bk-05168