Welcome to BusinessBankruptcies.com!

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

CeCe A Poe

COURT
Alabama Southern Bankruptcy Court
CASE NUMBER
1:13-bk-01172
TYPE / CHAPTER
Voluntary / 11

Filed

4-5-13

Updated

9-13-23

Last Checked

7-9-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 9, 2014
Last Entry Filed
Jul 8, 2014

Docket Entries by Year

There are 81 older docket entries.

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

login purchase single case subscribe now

Feb 21, 2014 83 Bank Statements & Checks January 2014 Filed by CeCe A Poe (Maples, A.) (Entered: 02/21/2014)
Feb 21, 2014 84 BA-1 (Debtor-in-Possession) Monthly Financial Report for the Month of January 2014 Filed by CeCe A Poe (Maples, A.) (Entered: 02/21/2014)
Feb 25, 2014 85 Minute Entry: Hearing Date: 2/25/2014. (related document(s)79 Application for Compensation filed by CeCe A Poe. Approved. Order due by 3/11/2014 from Maples. Appearances: Maples, Zimlich. (AJ) (Entered: 02/25/2014)
Feb 26, 2014 86 Application to Employ Shelly B. LaGroue as Accountant Filed by CeCe A Poe A. Richard Maples Jr. (Attachments: # 1 Exhibit Exhibit A # 2 Supplement Declaration of Proposed Accountant) (Maples, A.) (Entered: 02/26/2014)
Feb 26, 2014 87 Notice of Hearing Set on (related document(s)86 Application to Employ filed by CeCe A Poe) Hearing scheduled for 3/18/2014 at 08:30 AM at Courtroom 1, 201 St. Louis St., Mobile, AL 36602. (AJ) (Entered: 02/26/2014)
Feb 26, 2014 88 Order Granting Application For Compensation (Related Doc # 79). Granting for A. Richard Maples, fees awarded: $2000.00, expenses awarded: $1.00 Signed on 2/26/2014. (PDH) (Entered: 02/26/2014)
Feb 27, 2014 89 Motion for Relief from Stay Fee Amount is $176.00, or in the alternative Motion for Adequate Protection Payments Filed by FAMILY SECURITY CREDIT UNION Leonard N. Math (Attachments: # 1 Affidavit # 2 Exhibit) (Math, Leonard) (Entered: 02/27/2014)
Feb 27, 2014 90 Fact Summary Sheet for Motion for Relief From Stay Filed by FAMILY SECURITY CREDIT UNION (related document(s)89 Motion for Relief From Stay filed by FAMILY SECURITY CREDIT UNION, Motion for Adequate Protection) (Math, Leonard) (Entered: 02/27/2014)
Feb 27, 2014 Receipt of Motion for Relief From Stay(13-01172) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 5514275, in the amount of $ 176.00. (U.S. Treasury) (Entered: 02/27/2014)
Feb 28, 2014 91 Notice of Hearing Set on Relief from Stay Motion and Order Extending the Automatic Stay. (related document(s)89 Motion for Relief From Stay filed by FAMILY SECURITY CREDIT UNION) Hearing scheduled for 3/25/2014 at 08:30 AM at Courtroom 1, 201 St. Louis St., Mobile, AL 36602. (FDM) (Entered: 02/28/2014)
Show 10 more entries
Apr 1, 2014 102 Order Granting Motion For Relief From Stay (Related Doc # 89), Granting Motion For Adequate Protection (Related Doc # 89) Signed on 4/1/2014. (KJF) (Entered: 04/01/2014)
Apr 3, 2014 103 BNC Certificate of Mailing (related document(s)102 Order on Motion For Relief From Stay) Notice Date 04/03/2014. (Admin.) (Entered: 04/03/2014)
Apr 23, 2014 104 Bank Statements & Checks March 2014 Filed by CeCe A Poe (Maples, A.) (Entered: 04/23/2014)
Apr 23, 2014 105 Debtor-in-Possession BA-2 Quarterly Financial Report for the quarter ending March 31, 2014 Filed by CeCe A Poe (Maples, A.) (Entered: 04/23/2014)
Apr 23, 2014 106 BA-1 (Debtor-in-Possession) Monthly Financial Report for the Month of March 2014 Filed by CeCe A Poe (Maples, A.) (Entered: 04/23/2014)
Apr 25, 2014 Chapter 11 Quarterly Fee Paid. Receipt Number 26609, Fee Amount $500.00 (related document(s)105 Debtor-in-Possession BA-2 Quarterly Financial Report filed by CeCe A Poe) (Todd, D) (Entered: 04/25/2014)
Apr 25, 2014 Chapter 11 Quarterly Fee Paid. Receipt Number 266908, Fee Amount $150.00 (related document(s)105 Debtor-in-Possession BA-2 Quarterly Financial Report filed by CeCe A Poe) (Todd, D) (Entered: 04/25/2014)
Apr 29, 2014 107 BA-3 Certification and Statement of Legal Services Rendered for the quarter ending March 31, 2014 Filed by CeCe A Poe (Attachments: # 1 Supplement Invoice) (Maples, A.) (Entered: 04/29/2014)
May 12, 2014 108 Bank Statements & Checks April 2014 Filed by CeCe A Poe (Maples, A.) (Entered: 05/12/2014)
May 12, 2014 109 BA-1 (Debtor-in-Possession) Monthly Financial Report for the Month of April 2014 Filed by CeCe A Poe (Maples, A.) (Entered: 05/12/2014)

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
1:13-bk-01172
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William S. Shulman
Chapter
11
Filed
Apr 5, 2013
Type
voluntary
Terminated
Mar 18, 2016
Converted
Sep 26, 2013
Confirmation
Sep 26, 2013
Updated
Sep 13, 2023
Last checked
Jul 9, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    American Express
    American Express Centurion Bank
    ANTIO, LLC
    Banana Republic/GECRB
    Banana Republic/GECRB
    Chase
    Chase
    Citi Cards
    Citi Cards
    Dept. Of Education
    Dept. Of Education
    Dillard's/GECRB
    Dillard's/GECRB
    Discover
    There are 23 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    CeCe A Poe
    33121 Shinnecock Lane
    Loxley, AL 36551
    BALDWIN-AL
    SSN / ITIN: xxx-xx-8773
    Tax ID / EIN: xx-xxx0336
    aka Cece Adams Poe
    aka Cece Poe

    Represented By

    A. Richard Maples, Jr.
    P. O. Box 1281
    Mobile, AL 36633-1281
    (251) 432-2629
    Fax : 251-432-3629
    Email: maplex@bellsouth.net

    Trustee

    John C. McAleer, III
    P.O. Box 1884
    Mobile, AL 36633
    (251) 438-4615
    TERMINATED: 09/26/2013

    Bankruptcy Administrator

    P O BOX 3083
    Mobile, AL 36652-3083
    (251) 441-5433

    Represented By

    Travis M. Bedsole, Jr.
    U.S.B.A
    P.O. Box 3083
    Mobile, AL 36652-3083
    (251) 441-5435
    Email: baoffice@alsba.uscourts.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 29, 2023 Long's Air Conditioning & Refrigeration, LLC 7 1:2023bk12537
    Apr 14, 2023 Reeves Farm Landco, LLC 11 1:2023bk10844
    Feb 22, 2022 Criteria Equipment Co., LLC 11 1:2022bk10326
    Feb 11, 2022 Thomasboro Landco, LLC 11 1:2022bk10260
    Feb 11, 2022 Galvin's Ridge Landco, LLC 11 1:2022bk10258
    Mar 29, 2021 Legacy Roof Contractors, LLC 7 1:2021bk10595
    Jan 17, 2020 7 General Contracting, Inc. 11 1:2020bk10172
    Aug 22, 2019 Bradley Investments, Inc. 11V 1:2019bk12908
    Feb 12, 2018 S&K Machineworks and Fabrication, Inc. 11 1:2018bk00543
    Nov 22, 2017 Stewart & Young, Inc. 11 1:17-bk-04439
    May 18, 2017 Piping Systems International, Inc. 7 1:17-bk-01868
    Jul 8, 2016 Osprey Utah, LLC. 11 1:16-bk-02270
    Apr 3, 2014 River Sand & Gravel, LLC 7 1:14-bk-01077
    Aug 23, 2013 Kudzu Marine, Inc. 7 1:13-bk-02935
    Apr 15, 2013 Blakely Land Management, Inc. 11 1:13-bk-01282