Welcome to BusinessBankruptcies.com!

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

Cuba Timber Co., Inc.

COURT
Alabama Northern Bankruptcy Court
CASE NUMBER
2:17-bk-70349
TYPE / CHAPTER
Voluntary / 7

Filed

2-24-17

Updated

3-17-23

Last Checked

4-4-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 4, 2023
Last Entry Filed
Mar 10, 2023

Docket Entries by Year

There are 610 older docket entries.

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

login purchase single case subscribe now

Sep 8, 2021 562 Assignment of Order on Ninth Motion to Approve Compromise as to Steven Goodman filed by Andre Toffel, Trustee (RE: related document(s)508 Order on Motion to Approve Compromise). (dls) (Entered: 09/08/2021)
Sep 8, 2021 563 Assignment of Order on Fifth Motion to Approve Compromise as to Steven Goodman filed by Andre Toffel, Trustee (RE: related document(s)441 Order on Motion to Approve Compromise). (dls) (Entered: 09/08/2021)
Sep 10, 2021 564 Assignment of Order on Fifth Motion to Approve Compromise as to Harold Hood by Andre Toffel, Trustee (RE: related document(s)441 Order on Motion to Approve Compromise under Rule 9019). (dls) (Entered: 09/10/2021)
Sep 14, 2021 565 Notice and Order Granting Signed on 9/14/2021 (RE: related document(s)560 Request filed by Bankruptcy Administrator Jon A Dudeck, 561 Statement filed by Trustee Andre' M Toffel). (dls) (Entered: 09/14/2021)
Sep 16, 2021 566 Notice of Change of Address Filed by Kynard Tire & Repair, Inc. (meb) (Entered: 09/16/2021)
Sep 16, 2021 567 BNC Certificate of Notice (RE: related document(s)565 Notice and Order). Notice Date 09/16/2021. (Admin.) (Entered: 09/16/2021)
Oct 19, 2021 568 Trustee's Final Report , Application for Compensation for Andre' M Toffel, Trustee Chapter 7, Period: 4/24/2017 to 10/19/2021, Fee: $24105.06, Expenses: $0.00. Filed by Attorney Andre' M Toffel. (Toffel, Andre') (Entered: 10/19/2021)
Oct 19, 2021 569 Bankruptcy Administrator's Statement of Position Regarding Trustee's Final Report and Application for Final Compensation and Reimbursement of Expenses Filed by Bankruptcy Administrator Jon A Dudeck (RE: related document(s)568 Trustee's Final Report , Application for Compensation for Andre' M Toffel, Trustee Chapter 7, Period: 4/24/2017 to 10/19/2021, Fee: $24105.06, Expenses: $0.00. Filed by Attorney Andre' M Toffel. (Toffel, Andre') filed by Trustee Andre' M Toffel). (Dudeck, Jon) (Entered: 10/19/2021)
Oct 19, 2021 570 *ENTERED IN ERROR - Incorrect hearing date* Notice of Telephonic Hearing on (RE: related document(s)568 Trustee's Final Report-Asset filed by Trustee Andre' M Toffel, Application for Compensation). Hearing scheduled 12/1/2021 at 09:30 AM at Courtroom 1 (DSC) Birmingham. (dls) Modified on 10/19/2021 (dls). (Entered: 10/19/2021)
Oct 19, 2021 Corrective Entry - Incorrect hearing date. (RE: related document(s)570 Notice of Telephonic Hearing). (dls) (Entered: 10/19/2021)
Show 10 more entries
Feb 10, 2022 579 Order of Consent Judgment Signed on 2/10/2022 (RE: related document(s)499 Motion to Approve Compromise under Rule 9019 filed by Trustee Andre' M Toffel). (dls) (Entered: 02/10/2022)
Feb 11, 2022 580 Motion to Withdraw as Attorney by Benton, Centeno & Morris, LLP Filed by Interested Party Angela Gaspard, Interpleader Steve Goodman (Morris, Brenton) (Entered: 02/11/2022)
Feb 11, 2022 581 Notice of Hearing on (RE: related document(s)580 Motion to Withdraw as Attorney filed by Lee R. Benton, Brenton K. Morris, Samuel C. Stephens and the firm of Benton, Centeno & Morris, LLP). Hearing scheduled 3/16/2022 at 09:30 AM at Courtroom 1 (DSC) Birmingham. (klt) (Entered: 02/11/2022)
Feb 12, 2022 582 BNC Certificate of Notice (RE: related document(s)579 Consent Judgment). Notice Date 02/12/2022. (Admin.) (Entered: 02/12/2022)
Feb 13, 2022 583 BNC Certificate of Notice (RE: related document(s)581 Notice of Hearing). Notice Date 02/13/2022. (Admin.) (Entered: 02/13/2022)
Feb 22, 2022 584 Chapter 7 Trustee's Final Account and Distribution Report Certification That the Estate Has Been Fully Administered and Application to be Discharged Filed by Trustee Andre' M Toffel. (Toffel, Andre') (Entered: 02/22/2022)
Feb 22, 2022 585 Bankruptcy Administrator's Review of Report of Distribution, Disposition of Unclaimed Property, and Request for Discharge of Trustee Filed by Bankruptcy Administrator Jon A Dudeck (RE: related document(s)584 Chapter 7 Trustee's Final Account and Distribution Report Certification That the Estate Has Been Fully Administered and Application to be Discharged Filed by Trustee Andre' M Toffel. (Toffel, Andre') filed by Trustee Andre' M Toffel). (Dudeck, Jon) (Entered: 02/22/2022)
Feb 24, 2022 586 Motion to Amend and/or Alter (related documents 579 Consent Judgment) Motion to Alter, Amend, or Vacate, or, in the alternative, for Relief from Judgment Filed by Interpleader Steve Goodman (Morris, Brenton) (Entered: 02/24/2022)
Feb 28, 2022 587 Notice of Hearing on (RE: related document(s)586 Motion to Amend and/or Alter filed by Interpleader Steve Goodman). Hearing scheduled 4/13/2022 at 09:30 AM at Courtroom 1 (DSC) Birmingham. (dls) (Entered: 02/28/2022)
Mar 2, 2022 588 BNC Certificate of Notice (RE: related document(s)587 Notice of Hearing). Notice Date 03/02/2022. (Admin.) (Entered: 03/02/2022)

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
2:17-bk-70349
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
D. Sims Crawford
Chapter
7
Filed
Feb 24, 2017
Type
voluntary
Terminated
Mar 10, 2023
Updated
Mar 17, 2023
Last checked
Apr 4, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
      Creditor committee
    3535 Springhill Rd
    A T & T Capital Service
    A T & T Capital Service
    Alabama Dept. of Revenue
    American Express
    AMERICAN EXPRESS BANK, FSB
    Atlaco, LLC
    Avery Timber
    Avery Timber, Inc.
    Avery Timber, Inc.
    B & G Equipment
    B & G Equipment
    Backwoods Timber
    Birmingham Toledo Scales
    There are 134 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Cuba Timber Co., Inc.
    PO Box 427
    Cuba, AL 36907
    SUMTER-AL
    Tax ID / EIN: xx-xxx8359

    Represented By

    Alphonse Richard Maples, Jr
    Maples & Fontenot, LLP
    P.O. Box 1281
    Mobile, AL 36633
    251-432-2629
    Fax : 215-432-3629
    Email: maplex@bellsouth.net
    Brenton K Morris
    Benton Centeno & Morris LLP
    2019 Third Avenue North
    Birmingham, AL 35203
    205-278-8000
    Fax : 205-278-8005
    Email: bmorris@bcattys.com

    Trustee

    James G Henderson
    1210 Financial Center
    505 N. 20th Street
    Birmingham, AL 35203-4662
    205 328-9190
    TERMINATED: 04/24/2017

    Trustee

    Andre' M Toffel
    Andre' M Toffel, PC
    450A Century Park South
    Suite #206A
    Birmingham, AL 35226
    205 252-7115

    Represented By

    Andre' M Toffel
    Andre' M Toffel, PC
    450A Century Park South
    Suite #206A
    Birmingham, AL 35226
    205 252-7115
    Email: trustee@toffelpc.com
    R. Scott Williams
    Rumberger, Kirk & Caldwell, P.C.
    2001 Park Place North
    Suite 1300
    Birmingham, AL 35203
    205-572-4926
    Fax : 205-326-6786
    Email: swilliams@rumberger.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 8, 2022 CiCLOPS Telepathology, LLC 7 3:2022bk01812
    Aug 5, 2021 The Drug Store, Inc. 7 7:2021bk70687
    May 11, 2021 McInnis Logging LLC 7 6:2021bk50577
    Feb 19, 2021 Williamson Logging Company LLC 7 3:2021bk00280
    Feb 28, 2020 Golden Walker Homes, LLC 7 3:2020bk00722
    Nov 10, 2017 PM Forrest Products, LLC 7 3:17-bk-04194
    Jul 14, 2017 Samuel J. Hamilton at York, LLC 11 7:17-bk-71253
    Feb 24, 2017 Cuba Timber Co., Inc. 11 7:17-bk-70349
    Jan 27, 2017 Rolison Company, LLC 11 1:17-bk-00335
    Sep 27, 2016 Castaway Unlimited LLC 7 3:16-bk-03160
    Mar 17, 2015 Meridian Downtown Develepment LLC 11 3:15-bk-00924
    Dec 23, 2014 F & S Excavation, Inc. 7 7:14-bk-72215
    Dec 23, 2014 F B Farms, Inc. 7 7:14-bk-72214
    May 22, 2014 Sadka Holdings, LLC 11 3:14-bk-01679
    Feb 28, 2012 QuizSouth, Inc. 7 1:12-bk-50391