Welcome to BusinessBankruptcies.com!

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

Camar Construction Co. Inc.

COURT
Alabama Northern Bankruptcy Court
CASE NUMBER
7:15-bk-71963
TYPE / CHAPTER
Voluntary / 11

Filed

12-8-15

Updated

9-13-23

Last Checked

1-11-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 7, 2016
Last Entry Filed
Jan 7, 2016

Docket Entries by Year

Dec 8, 2015 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Camar Construction Co. Inc. Chapter 11 Plan due by 04/6/2016. Disclosure Statement due by 04/6/2016. Atty Disclosure Statement due 12/22/2015. Attorney Signature Exhibit B due 12/22/2015. Attorney Signature Page 2 due 12/22/2015. Debtor Signature re: Relief Availability due 12/22/2015. List of Equity Security Holders due 12/22/2015. Inventory of Property due 12/22/2015. List of all creditors due 12/22/2015. Schedule A/B due 12/22/2015. Schedule C due 12/22/2015. Schedule D due 12/22/2015. Schedule E/F due 12/22/2015. Schedule G due 12/22/2015. Schedule H due 12/22/2015. Schedule I due 12/22/2015. Schedule J due 12/22/2015. Schedule J-2 due 12/22/2015. Schedules A/B-J due 12/22/2015. SSN/Tax ID due 12/22/2015. Statement of Financial Affairs due 12/22/2015. Summary of Assets and Liabilities due 12/22/2015.Chapter 11 Statement of Current Monthly Income Form 122B Due 12/22/2015 Incomplete Filings due by 12/22/2015. (Newell, Herbert) (Entered: 12/08/2015)
Dec 8, 2015 Receipt of Voluntary Petition (Chapter 11)(15-71963-11) [misc,volp11] (1717.00) Filing Fee. Receipt number 18793814. Fee Amount 1717.00 (re:Doc# 1) (U.S. Treasury) (Entered: 12/08/2015)
Dec 8, 2015 2 Judge Jennifer H. Henderson added to case (pma) (Entered: 12/08/2015)
Dec 8, 2015 3 Notice to File Creditor Matrix; Upload Creditors Matrix due by 12/15/2015. (pma) (Entered: 12/08/2015)
Dec 8, 2015 4 Notice of Deficient Filing and Show Cause Hearing (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Camar Construction Co. Inc.). Incomplete Filings due by 12/22/2015. Show Cause hearing to be held on 1/7/2016 at 01:30 PM at 2005 University Blvd Rm 2600 (JHH) Tuscaloosa. (pma) (Entered: 12/08/2015)
Dec 9, 2015 5 Notice of Appearance and Request for Notice by Robert P. Reynolds Filed by Creditor Alabama One Credit Union. (Reynolds, Robert) (Entered: 12/09/2015)
Dec 11, 2015 6 BNC Certificate of Notice (RE: related document(s)3 Notice to File Statement of Social Security Number Official Form B121 and/or Matrix). Notice Date 12/10/2015. (Admin.) (Entered: 12/11/2015)
Dec 11, 2015 7 BNC Certificate of Notice (RE: related document(s)4 Notice of Deficient Filing and Show Cause Hearing). Notice Date 12/10/2015. (Admin.) (Entered: 12/11/2015)
Dec 11, 2015 8 Chapter 11 Operating Order Signed on 12/11/2015. (pma) (Entered: 12/11/2015)
Dec 14, 2015 9 BNC Certificate of Notice (RE: related document(s)8 Chapter 11 Operating Order). Notice Date 12/13/2015. (Admin.) (Entered: 12/14/2015)
Dec 16, 2015 10 Motion for Relief from Stay , Fee Amount $176, Filed by Creditor Alabama One Credit Union (Attachments: # 1 Exhibit Exhibits Part 1 # 2 Exhibit Exhibit part 2) (Reynolds, Robert) (Entered: 12/16/2015)
Dec 16, 2015 Receipt of Motion for Relief from Stay(15-71963-JHH11) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 18828064. Fee Amount 176.00 (re:Doc# 10) (U.S. Treasury) (Entered: 12/16/2015)
Dec 16, 2015 11 Notice of Appearance and Request for Notice by Stephen B Porterfield Filed by Creditor Ferguson Waterworks. (Porterfield, Stephen) (Entered: 12/16/2015)
Dec 16, 2015 12 InventoryChapter 11 Photo Inventory Filed by Bankruptcy Administrator Rachel L. Webber. (BAoffice, jr) (Entered: 12/16/2015)
Dec 17, 2015 13 Matrix Filed Filed by Debtor Camar Construction Co. Inc. (RE: related document(s)3 Notice to File Creditor Matrix; Upload Creditors). (Newell, Herbert) (Entered: 12/17/2015)
Dec 17, 2015 14 Meeting of Creditors Chapter 11. 341(a) meeting to be held on 1/13/2016 at 10:00 AM at 2005 University Blvd Rm 1502 Tuscaloosa. (pma) (Entered: 12/17/2015)
Dec 17, 2015 15 Notice of Final Hearing on Motion for Relief from Stay (RE: related document(s)10 Motion for Relief from Stay filed by Creditor Alabama One Credit Union). Hearing scheduled 1/7/2016 at 01:30 PM at 2005 University Blvd Rm 2600 (JHH) Tuscaloosa. (pma) (Entered: 12/17/2015)
Dec 20, 2015 16 BNC Certificate of Notice (RE: related document(s)14 Meeting of Creditors Chapter 11). Notice Date 12/19/2015. (Admin.) (Entered: 12/20/2015)
Dec 20, 2015 17 BNC Certificate of Notice (RE: related document(s)15 Hearing (Motion for Relief) Set). Notice Date 12/19/2015. (Admin.) (Entered: 12/20/2015)

There are 5 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-71963
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jennifer H. Henderson
Chapter
11
Filed
Dec 8, 2015
Type
voluntary
Terminated
Nov 29, 2017
Updated
Sep 13, 2023
Last checked
Jan 11, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aaron Law Firm
    Airgas USA, LLC
    AL Dept of Labor
    ALABAMA DEPARTMENT OF REVENUE
    Alabama One Credit Union
    American InfoSource LP as agent for
    Badger Daylighting Corp
    Bama Concrete Products
    Bunn Brothers Materials, Inc.
    Central Mercantile Collection Services
    Developers Surety and Indemnity Company
    Ferguson Waterworks
    Friday Oil Company, Inc.
    Hand Arendall LLC
    Hertz Equipment Rental
    There are 31 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Camar Construction Co. Inc., Debtor
    9900 Sanders Ferry Rd
    Tuscaloosa, AL 35401
    TUSCALOOSA-AL
    Tax ID / EIN: xx-xxx1019

    Represented By

    Herbert M Newell, III
    Newell & Holden, LLC
    2117 Jack Warner Parkway Ste 5
    Tuscaloosa, AL 35401
    205 343-0340
    Email: hnewell@newell-law.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 18, 2020 ReaLife Systems, LLC 7 7:2020bk70435
    Jan 28, 2019 SouthFresh Aquaculture, LLC 11 7:2019bk70152
    Oct 21, 2015 Champion Home Care, LLC 11 7:15-bk-71676
    Jun 10, 2015 Blakeney Company, Inc. 7 7:15-bk-70869
    Mar 20, 2015 Expedient Logistics Group, Inc. 7 7:15-bk-70409
    Sep 9, 2014 Blakeney Properties, LLC 11 7:14-bk-71557
    Mar 26, 2014 Used Tire Pros, LLC 7 7:14-bk-70516
    Aug 19, 2013 Sotech, Inc. 7 7:13-bk-71633
    Jul 25, 2013 Alabama Black Warrior Parkway, LLC 11 1:13-bk-12414
    Jul 13, 2012 Beverley & Sumner Construction, LLC 7 7:12-bk-71456
    Jun 5, 2012 Comco Wireless, Inc. 7 7:12-bk-71157
    Apr 19, 2012 Double Naught, LLC 7 7:12-bk-70802
    Apr 3, 2012 GBCC, Inc. 7 7:12-bk-70674
    Dec 12, 2011 Macedonia Missionary Baptist Church 11 7:11-bk-72622
    Aug 24, 2011 Green Turf, Inc. 7 7:11-bk-71803