Welcome to BusinessBankruptcies.com!

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

Calico, LLC

COURT
Alabama Southern Bankruptcy Court
CASE NUMBER
1:2024bk11730
TYPE / CHAPTER
Voluntary / 11V

Filed

7-16-24

Updated

9-1-24

Last Checked

7-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 22, 2024
Last Entry Filed
Jul 20, 2024

Docket Entries by Week of Year

Jul 16 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount Due: $1738 Filed by Barry A. Friedman on behalf of Calico, LLC. Incomplete Filings due by 7/30/2024. (Friedman, Barry) (Entered: 07/16/2024)
Jul 16 2 Receipt of Voluntary Petition (Chapter 11)( 24-11730) [caseupld,1105u] (1738.00) Filing Fee. Receipt number B10987664. Fee amount $1738.00 (Re: Doc# 1). (U.S. Treasury) (Entered: 07/16/2024)
Jul 17 3 Notice of Appointment of Chapter 11 Subchapter V Trustee. Trustee Alexandra K. Garrett added to the case. 341(a) meeting is to be scheduled on August 20, 2024 at 2:00 PM in John A. Campbell US Courthouse, 5th Floor Creditors Hearing Room, 113 St. Joseph Street, Mobile, AL 36602. Filed by BANKRUPTCY ADMINISTRATOR. (Zimlich, Mark) (Entered: 07/17/2024)
Jul 17 4 Chapter 11 Standing Order Filed by BANKRUPTCY ADMINISTRATOR. (Zimlich, Mark) (Entered: 07/17/2024)
Jul 17 5 Notice to Debtor(s) of Incomplete Filing(s): Corporate ownership statement required by Fed. R. Bankr. P. 1007(a)(1) to be filed with the petition has not been filed in this case, or the corporate ownership statement required by Fed. R. Bankr. P. 7007.1 to be filed with the corporate party's first pleading in an adversary proceeding has not been filed in this adversary proceeding. Disclosure of Compensation of Attorney For Debtor (Official Form 2030). Schedule A/B - Property (Official Form 206A/B). Schedule H - Your Codebtors (Official Form 206H). Summary of Your Assets and Liabilities and Certain Statistical Information (Official Form 206Sum). Your Statement of Financial Affairs for Individuals Filing for Bankruptcy (Official Form 207). Failure to file the required document(s), by the deadline, will result in a Show Cause hearing. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Calico, LLC). Incomplete Filings due by 7/30/2024. (TAP) (Entered: 07/17/2024)
Jul 17 6 Meeting of Creditors with 341(a) meeting to be held on 8/20/2024 at 02:00 PM at John A. Campbell US Courthouse, 5th Floor, 113 St. Joseph Street, Mobile, AL 36602. Last day to File Complaint To Determine Dischargeability of Certain Debts is 10/21/2024. Proofs of Claims due by 9/16/2024. (TAP) (Entered: 07/17/2024)
Jul 17 7 Order Setting Status Conference in Small Business Reorganization Chapter 11. Status Conference Report due on or before: 08/13/2024. (related document(s)1 Voluntary Petition (Chapter 11) filed by Calico, LLC). Status Conference to be held on 8/27/2024 at 08:30 AM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. Chapter 11 Plan Small Business Subchapter V Due by 10/15/2024. (AMB) (Entered: 07/17/2024)
Jul 18 8 Application to Employ Barry A Friedman as Debtor's Counsel Filed by Barry A. Friedman on behalf of Calico, LLC. (Friedman, Barry) (Entered: 07/18/2024)
Jul 18 9 Notice of Hearing Set on (related document(s)8 Application to Employ Debtor's Counsel filed by Calico, LLC). Hearing scheduled for 8/27/2024 at 08:30 AM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. (AMB) (Entered: 07/18/2024)
Jul 19 10 BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s)6 Meeting of Creditors Chapter 11). Notice Date 07/19/2024. (Admin.) (Entered: 07/19/2024)

There are 4 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Alabama Southern Bankruptcy Court
Case number
1:2024bk11730
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Henry A. Callaway
Chapter
11V
Filed
Jul 16, 2024
Type
voluntary
Updated
Sep 1, 2024
Last checked
Jul 22, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    1
    Calico, LLC
    5851 Larue Steiner Road
    Theodore, AL 36582
    MOBILE-AL
    Tax ID / EIN: xx-xxx1754

    Represented By

    Barry A. Friedman
    Barry A Friedman & Associates, PC
    P. O. Box 2394
    Mobile, AL 36652-2394
    (251) 439-7400
    Email: bky@bafmobile.com

    Bankruptcy Administrator

    BANKRUPTCY ADMINISTRATOR
    113 St. Joseph Street, Suite 520
    Mobile, AL 36602
    251-690-2808

    Trustee

    Alexandra K. Garrett
    Silver, Voit & Garrett
    4317-A Midmost Drive
    Mobile, AL 36609
    251-343-0800

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 29 Allstate Tree Service, LLC 7 1:2024bk12182
    Jun 24, 2023 Isaiah Miguel Trucking, LLC 7 1:2023bk11433
    Mar 23, 2021 RVN Enterprises, Inc. 7 1:2021bk10551
    Nov 27, 2019 Magnolia Properties, LLC 11 1:2019bk14180
    Jul 3, 2018 Mohajer12 Corp. 11 1:2018bk02674
    Oct 26, 2017 Moeini Corporation 11 1:17-bk-04073
    Oct 30, 2014 Norden Paper LLC 11 1:14-bk-03557
    Feb 27, 2014 Discount Center, LLC 11 1:14-bk-00597
    Dec 17, 2013 Southern State Recovery, Inc. 7 1:13-bk-04400
    Nov 4, 2013 Black Diamond Hotel Group, LLC 11 5:13-bk-52982
    Jun 3, 2013 Stop N Shop, Inc. 7 1:13-bk-01917
    Oct 11, 2012 Delta Stone, LLC 11 1:12-bk-03546
    Aug 7, 2012 Stop N Shop, Inc. 11 1:12-bk-02711
    Feb 23, 2012 Brannan's Automotive, Inc. 11 1:12-bk-00639
    Aug 5, 2011 Hilton Nguyen, LLC 11 1:11-bk-03134