Welcome to BusinessBankruptcies.com!

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

Central Alabama River Parkway, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:13-bk-12418
TYPE / CHAPTER
Voluntary / 11

Filed

7-25-13

Updated

9-13-23

Last Checked

7-26-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 26, 2013
Last Entry Filed
Jul 25, 2013

Docket Entries by Year

Jul 25, 2013 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered.Central Alabama River Parkway, LLC Filed by Sean A. O'Neal of Cleary Gottlieb Steen & Hamilton, LLP on behalf of Central Alabama River Parkway, LLC. (O'Neal, Sean) (Entered: 07/25/2013)
Jul 25, 2013 Receipt of Voluntary Petition (Chapter 11)(13-12418) [misc,824] (1213.00) Filing Fee. Receipt number 9533928. Fee amount 1213.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 07/25/2013)
Jul 25, 2013 2 Motion for Joint Administration DEBTORS' MOTION FOR ENTRY OF AN ORDER DIRECTING JOINT ADMINISTRATION OF THEIR CHAPTER 11 CASES filed by Sean A. O'Neal on behalf of Central Alabama River Parkway, LLC. (Attachments: # 1 Exhibit Proposed Order) (O'Neal, Sean) (Entered: 07/25/2013)
Jul 25, 2013 Judge Burton R. Lifland added to the case. (Porter, Minnie). (Entered: 07/25/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:13-bk-12418
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Burton R. Lifland
Chapter
11
Filed
Jul 25, 2013
Type
voluntary
Terminated
Oct 17, 2013
Updated
Sep 13, 2023
Last checked
Jul 26, 2013

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Central Alabama River Parkway, LLC
    5815 Alabama River Parkway
    Millbrook, AL 36054
    ELMORE-AL
    Tax ID / EIN: xx-xxx2483
    aka Montgomery Expressway

    Represented By

    Sean A. O'Neal
    Cleary Gottlieb Steen & Hamilton, LLP
    One Liberty Plaza
    New York, NY 10006
    (212) 225-2416
    Fax : (212) 225-3999
    Email: soneal@cgsh.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Room 1006
    New York, NY 10004
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 22 Plant Bae, LLC 11V 2:2024bk30639
    Oct 5, 2022 DH Distributing LLC 7 2:2022bk31893
    Jun 27, 2022 DH Food Services LLC 7 2:2022bk31106
    Jun 3, 2022 Jenkins Tire First LLC 7 2:2022bk30966
    May 11, 2020 Creekside Logistics, LLC 7 2:2020bk31215
    Nov 7, 2019 Professional Resources Management of Crenshaw, LLC 11 2:2019bk33272
    May 14, 2019 Lighthouse Counseling Center, Inc 7 2:2019bk31324
    Jun 25, 2018 Community Action Agency of Central Alabama, Inc. 7 2:2018bk31763
    Jun 20, 2017 Strickland, Chancellor and Kendall, LLC 7 2:17-bk-31742
    Jun 20, 2017 The Kendall Law Firm, LLC 7 2:17-bk-31740
    Aug 20, 2016 IREP Montgomery-MRF,LLC 11 2:16-bk-32279
    Jun 20, 2013 Dennis Welding Supply, Inc. 11 2:13-bk-31570
    Feb 22, 2013 Parkway Properties, LLC 11 2:13-bk-30461
    Dec 5, 2012 Midstate Steel, Inc. 11 2:12-bk-33205
    Oct 26, 2012 Resurrection Catholic Missions of the South, Inc. 11 2:12-bk-32856