Welcome to BusinessBankruptcies.com!

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

Concrete Services, LLC

COURT
Alabama Northern Bankruptcy Court
CASE NUMBER
2:2023bk00520
TYPE / CHAPTER
Voluntary / 11V

Filed

3-1-23

Updated

9-13-23

Last Checked

3-24-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 8, 2023
Last Entry Filed
Mar 8, 2023

Docket Entries by Month

There are 1 older docket entries.

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

login purchase single case subscribe now

Mar 1, 2023 2 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Debtor Concrete Services, LLC. (Garfield, Frederick) (Entered: 03/01/2023)
Mar 1, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-00520-11) [misc,volp11] (1738.00) Filing Fee. Receipt number A28047030. Fee Amount 1738.00 (re:Doc# 1) (U.S. Treasury) (Entered: 03/01/2023)
Mar 1, 2023 3 Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Debtor Concrete Services, LLC. (Garfield, Frederick) (Entered: 03/01/2023)
Mar 1, 2023 4 Disclosure of Compensation of Attorney for Debtor Filed by Debtor Concrete Services, LLC. (Garfield, Frederick) (Entered: 03/01/2023)
Mar 1, 2023 5 Equity Security Holders Filed by Debtor Concrete Services, LLC. (Garfield, Frederick) (Entered: 03/01/2023)
Mar 1, 2023 6 Corporate Parent Disclosure Statement Filed by Debtor Concrete Services, LLC. (Garfield, Frederick) (Entered: 03/01/2023)
Mar 1, 2023 7 Document Statement Regarding Authority to Sign and File Petition Filed by Debtor Concrete Services, LLC. (Garfield, Frederick) (Entered: 03/01/2023)
Mar 1, 2023 8 Document Resolution of Board of Directors Filed by Debtor Concrete Services, LLC. (Garfield, Frederick) (Entered: 03/01/2023)
Mar 2, 2023 9 Application to Employ Frederick M. Garfield as Attorney for Debtor-in-Possession Filed by Debtor Concrete Services, LLC (Garfield, Frederick) (Entered: 03/02/2023)
Mar 2, 2023 10 Motion for Order Authorizing Debtor's Continued Use of Debtor's Pre-Petition Checking Account as Debtor-in-Possession Account Filed by Debtor Concrete Services, LLC (Garfield, Frederick) Modified on 3/2/2023 to match title on pleading (klt). (Entered: 03/02/2023)
Show 10 more entries
Mar 3, 2023 Corrective Entry: Incorrect date on PDF (RE: related document(s)19 Order and Notice of Status Conference). (cmh) (Entered: 03/03/2023)
Mar 3, 2023 20 Order and Notice of Status Conference Signed on 3/3/2023 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Concrete Services, LLC). Status hearing to be held on 4/17/2023 at 10:30 AM at Courtroom 3 (TOM) Birmingham. Pre-Status Report Due By 4/3/2023. (cmh) (Entered: 03/03/2023)
Mar 3, 2023 21 Bk Administrator Motion to Require Debtor to Escrow Subchapter V Trustee Fees and Expenses Filed by Bankruptcy Administrator Jon A Dudeck (Dudeck, Jon) (Entered: 03/03/2023)
Mar 3, 2023 22 Order Shortening Notice Time - For good cause including the convenience of the parties and counsel, the notice time for this matter is hereby SHORTENED. The Clerk's Office shall set and notice this Motion for a hearing on 3/20/2023 at 10:30 a.m. /s/ TAMARA O. MITCHELL (RE:21 Motion) (Entered: 03/03/2023)
Mar 3, 2023 23 Notice of Hearing on (RE: related document(s)21 Motion filed by Bankruptcy Administrator Jon A Dudeck). Hearing scheduled 3/20/2023 at 10:30 AM at Courtroom 3 (TOM) Birmingham. (cmh) (Entered: 03/03/2023)
Mar 3, 2023 24 Chapter 11 Operating Order Signed on 3/3/2023. (cmh) (Entered: 03/03/2023)
Mar 4, 2023 25 BNC Certificate of Notice (RE: related document(s)14 Notice of Deficient Filing and Show Cause Hearing). Notice Date 03/04/2023. (Admin.) (Entered: 03/04/2023)
Mar 4, 2023 26 BNC Certificate of Notice (RE: related document(s)15 Order on Motion to Expedite Hearing). Notice Date 03/04/2023. (Admin.) (Entered: 03/04/2023)
Mar 5, 2023 27 BNC Certificate of Notice (RE: related document(s)17 Meeting of Creditors Chapter 11). Notice Date 03/05/2023. (Admin.) (Entered: 03/05/2023)
Mar 5, 2023 28 BNC Certificate of Notice (RE: related document(s)24 Chapter 11 Operating Order). Notice Date 03/05/2023. (Admin.) (Entered: 03/05/2023)

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
2:2023bk00520
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Tamara O Mitchell
Chapter
11V
Filed
Mar 1, 2023
Type
voluntary
Terminated
Jun 9, 2023
Updated
Sep 13, 2023
Last checked
Mar 24, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AmeriCredit Financial Services, Inc. dba GM Financ
    Bankruptcy Administrator
    Cashable
    Corpay
    Department of Labor
    Department of Revenue
    Headway Capital
    Heidelberg Materials
    Hilti, Inc.
    Internal Revenue Service
    Internal Revenue Service
    Kapitus
    Lendini
    Lowes, Synchrony Bank
    Newtek
    There are 13 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Concrete Services, LLC
    P.O. Box 18
    Jemison, AL 35085
    JEFFERSON-AL
    Tax ID / EIN: xx-xxx2853

    Represented By

    Frederick Mott Garfield
    Spain & Gillon, LLC
    505 North 20th Street
    1200 Financial Center
    Birmingham, AL 35203
    205-581-6259
    Fax : 205-324-8866
    Email: fgarfield@spain-gillon.com

    Trustee

    Rita Hullett (SBRA)
    217 Country Club Park #512
    217 Country Club Park #512
    Birmingham, AL 35213
    205-276-9807

    Represented By

    Rita Hullett (SBRA)
    217 Country Club Park #512
    217 Country Club Park #512
    Birmingham, AL 35213
    205-276-9807
    Email: rhullett@rlhllc.org

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 17, 2023 Sapp's Fitness Garage, LLC 7 2:2023bk01820
    Feb 8, 2023 SixtyFive Pawn, LLC 7 2:2023bk00325
    Nov 11, 2021 Thorsby Drugs, Inc. 11V 2:2021bk32011
    Feb 9, 2021 KNS Masonry, LLC 7 2:2021bk00296
    Mar 28, 2019 Southern Memorial Monument Co. LLC 7 2:2019bk01332
    Aug 27, 2018 HiRise Construction, Inc. 7 7:2018bk71342
    Mar 19, 2018 Certified Auto Sales of Chilton County, LLC 7 2:2018bk01188
    Jan 8, 2018 Southeast Maintenance Services, LLC 7 2:2018bk30043
    May 3, 2017 E & L Logging, Inc. 7 2:17-bk-31267
    Nov 15, 2016 Bates Pool Company, LLC 7 2:16-bk-33252
    Oct 24, 2014 Service Solutions Inc. 7 2:14-bk-32908
    Oct 24, 2014 Restaurant Help Inc. 7 2:14-bk-32907
    Sep 3, 2014 Lake Mitchell, L.L.C. 7 2:14-bk-32338
    Mar 7, 2012 Southern State Auto Care, Inc. d/b/a Meineke Car C 7 2:12-bk-01133
    Feb 3, 2012 Meadowlark, Inc. 7 2:12-bk-00486