Welcome to BusinessBankruptcies.com!

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

Crew Distributing, Inc.

COURT
Alabama Middle Bankruptcy Court
CASE NUMBER
2:15-bk-32507
TYPE / CHAPTER
Voluntary / 7

Filed

9-9-15

Updated

9-13-23

Last Checked

10-12-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 6, 2015
Last Entry Filed
Oct 5, 2015

Docket Entries by Year

Sep 9, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335. filed by Charles Cleveland on behalf of Crew Distributing, Inc.. (Cleveland, Charles) (Entered: 09/09/2015)
Sep 9, 2015 2 Declaration re: Electronic Filing filed by Charles Cleveland on behalf of Crew Distributing, Inc.. (Cleveland, Charles) (Entered: 09/09/2015)
Sep 9, 2015 3 Receipt of filing fee for Voluntary Petition (Chapter 7)(15-32507) [misc,volp7a] ( 335.00). Receipt number 8613671, amount $ 335.00. (re:Doc# 1) (U.S. Treasury) (Entered: 09/09/2015)
Sep 10, 2015 4 Meeting of Creditors, Trustee and Deadlines Assigned. Section 341(a) Meeting of Creditors to be held 10/02/2015 at 10:00 AM in 341 Meeting of Creditors (Rm 105), FMJ Fed. Courthouse (Lee St. entrance), Montgomery, AL 36104. The Trustee appointed to this case is Susan S. DePaola, . (Entered: 09/10/2015)
Sep 13, 2015 5 BNC Certificate of Service - Meeting of Creditors - (RE: related document(s)4 Auto Assign Meeting of Creditors- Ch 7 Corp. No Asset). No. of Notices: 79. Notice Date 09/12/2015. (Admin.) (Entered: 09/13/2015)
Sep 21, 2015 6 Notice of Appearance and Request for Notice filed by Robert Payne Reynolds on behalf of Southern Independent Bank. (Reynolds, Robert) (Entered: 09/21/2015)
Sep 22, 2015 7 Motion for Relief from Stay . Fee Amount $176 filed by Harry S Prim III on behalf of Sunsouth Bank. Responses due by 10/16/2015. (Attachments: # 1 Exhibit) (Prim, Harry) (Entered: 09/22/2015)
Sep 22, 2015 8 Receipt of filing fee for Motion for Relief From Stay(15-32507) [motion,mrlfsty] ( 176.00). Receipt number 8642277, amount $ 176.00. (re:Doc# 7) (U.S. Treasury) (Entered: 09/22/2015)
Sep 28, 2015 9 Notice of Appearance and Request for Notice filed by Leonard N. Math on behalf of AMERIS BANK. (Math, Leonard) (Entered: 09/28/2015)
Sep 28, 2015 10 Notice of Appearance and Request for Notice filed by Joe A. Joseph on behalf of Branch Banking and Trust Company. (Joseph, Joe) (Entered: 09/28/2015)

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

This case is closed and is no longer being updated.

Case Information

Court
Alabama Middle Bankruptcy Court
Case number
2:15-bk-32507
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William R. Sawyer
Chapter
7
Filed
Sep 9, 2015
Type
voluntary
Terminated
Dec 8, 2015
Updated
Sep 13, 2023
Last checked
Oct 12, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Air Control
    Alabama Department of Environmental Man
    American Express
    Ameris Bank
    Andrew Bolnick & Associates
    Ascentium Capital
    Ascentium Capital
    Ascentium Capital, LLC
    Bank of America
    Bank of America
    Blue Cross and Blue Shield of Alabama
    Bradley M. Harmon
    Branch Banking and Trust Company
    Buffalo Rock Company
    Bullet Screening Services
    There are 89 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Crew Distributing, Inc.
    P. O. Box 607
    Opp, AL 36467
    COVINGTON-AL
    Tax ID / EIN: xx-xxx5947
    dba Super "C" #7
    dba Super "C" Food Marts
    dba Super "C" #4
    dba Little "C" #1
    dba Super "C" #2
    dba Super "C" #5
    dba Super "C" #6
    dba Super "C" #3
    dba Super "C" #1

    Represented By

    Charles Cleveland
    Cleveland & Cleveland, P. C.
    2330 Highland Avenue South
    Birmingham, AL 35205
    205-322-1811
    Fax : 205-322-1848
    Email: clevelandatty@hotmail.com

    Bankruptcy Administrator

    U. S. Bankruptcy Administrator
    One Church Street
    Montgomery, AL 36104

    Trustee

    Susan S. DePaola
    1726 West Second Street
    Suite B
    Montgomery, AL 36106
    334-262-1600

    Represented By

    Susan S. DePaola
    1726 West Second Street
    Suite B
    Montgomery, AL 36106
    334-262-1600
    Email: brtrustee@charter.net

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 13, 2023 Baran Incorporated 7 1:2023bk11004
    Nov 16, 2021 Wiregrass Renovations and Remodeling, LLC 7 1:2021bk11033
    Dec 11, 2017 Taelor Auto Parts 7 3:2017bk31092
    Aug 15, 2017 Tartan Pines Development Co., Inc. 11 1:17-bk-11565
    Aug 10, 2017 Hira, LLC 11 2:17-bk-32279
    May 25, 2017 21st Century Oncology of Alabama, LLC parent case 11 7:17-bk-22776
    Mar 14, 2016 Keahey Carpenter, Inc. 11 1:16-bk-10479
    Sep 30, 2014 Solid Foundation, LLC 7 2:14-bk-03808
    Sep 10, 2013 G. L. McNeill, Inc. 11 1:13-bk-11670
    Oct 11, 2012 Huggins Trucking, LLC 7 1:12-bk-11859
    Aug 3, 2012 Q.U.I.C.K., INC. 7 1:12-bk-11367
    Jun 29, 2012 Wildcat Express, LLC 7 1:12-bk-11129
    Feb 10, 2012 J. P. Chancey Company, Inc. 7 1:12-bk-10234
    Jul 29, 2011 Barron's Cabinet Shop, Inc. 7 1:11-bk-11286
    Jul 19, 2011 WATER, SEWER & GRADING INC. 7 1:11-bk-11206