Welcome to BusinessBankruptcies.com!

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

Daniels Capital Corporation

COURT
Alabama Northern Bankruptcy Court
CASE NUMBER
2:14-bk-02520
TYPE / CHAPTER
Voluntary / 11

Filed

6-29-14

Updated

9-13-23

Last Checked

12-1-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 1, 2014
Last Entry Filed
Nov 26, 2014

Docket Entries by Year

There are 173 older docket entries.

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

login purchase single case subscribe now

Oct 6, 2014 172 BNC Certificate of Notice (RE: related document(s)171 Notice of Hearing). Notice Date 10/05/2014. (Admin.) (Entered: 10/06/2014)
Oct 6, 2014 173 **REPLACED BY 175** - Motion to Expedite Hearing (related documents 170 Motion to Extend/Limit Exclusivity Period) Filed by Debtor Daniels Capital Corporation (Long, Harry) Modified on 10/7/2014 (klt). (Entered: 10/06/2014)
Oct 6, 2014 174 CORRECTIVE ENTRY incorrect division listed Filed by Debtor Daniels Capital Corporation (RE: related document(s)173 Motion to Expedite Hearing (related documents 170 Motion to Extend/Limit Exclusivity Period) ). (Long, Harry) (Entered: 10/06/2014)
Oct 6, 2014 175 Motion to Expedite Hearing (related documents 170 Motion to Extend/Limit Exclusivity Period) Filed by Debtor Daniels Capital Corporation (Long, Harry) (Entered: 10/06/2014)
Oct 7, 2014 177 Order Granting Motion to Expedite Hearing (Related Doc # 175) Signed on 10/7/2014. Hearing to be held on 10/20/2014 at 10:30 AM Courtroom 3 (TOM) Birmingham for 170 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement, (klt) (Entered: 10/07/2014)
Oct 9, 2014 178 Bk Administrator Motion to Convert Case to Chapter 7 . Fee Amount $15, or in the alternative Bankruptcy Administrator's Motion to Dismiss with a 180 Day Injunction on Refiling Filed by Bankruptcy Administrator J Thomas Corbett. (BAoffice, bg) (Entered: 10/09/2014)
Oct 9, 2014 179 Notice of Hearing on (RE: related document(s)178 Motion to Convert Case to Chapter 7 filed by Bankruptcy Administrator J Thomas Corbett, Bankruptcy Administrator's Motion to Dismiss). Hearing scheduled 11/12/2014 at 10:30 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 10/09/2014)
Oct 10, 2014 180 BNC Certificate of Notice (RE: related document(s)177 Order on Motion to Expedite Hearing). Notice Date 10/09/2014. (Admin.) (Entered: 10/10/2014)
Oct 10, 2014 181 Objection to (related document(s): 178 Bk Administrator Motion to Convert Case to Chapter 7 . Fee Amount $15 filed by Bankruptcy Administrator J Thomas Corbett, Bankruptcy Administrator's Motion to Dismiss with a 180 Day Injunction on Refiling) or in the alternative Motion to Appoint a Chapter 11 Trustee Filed by Creditor Shon Paul Dukes (Campbell, Harvey) Modified on 10/20/2014 to match text to pdf (klt). (Entered: 10/10/2014)
Oct 10, 2014 182 Hearing Scheduled (RE: related document(s)181 Objection filed by Creditor Shon Paul Dukes). Hearing scheduled 11/12/2014 at 10:30 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 10/10/2014)
Show 10 more entries
Nov 10, 2014 Receipt of Chapter 11 Quarterly Fee Statement(14-02520-TOM11) [misc,qfeerpt] (10400.00) Filing Fee. Receipt number 17314811. Fee Amount 10400.00 (re:Doc# 193) (U.S. Treasury) (Entered: 11/10/2014)
Nov 10, 2014 194 Balance Sheet Filed by Debtor Daniels Capital Corporation. (Long, Harry) (Entered: 11/10/2014)
Nov 10, 2014 195 Document Business Debtor Quarterly Income Statement Filed by Debtor Daniels Capital Corporation. (Long, Harry) (Entered: 11/10/2014)
Nov 10, 2014 196 Debtor-In-Posession Monthly Operating Report for Filing Period September 2014 Filed by Debtor Daniels Capital Corporation. (Attachments: # 1 Supplement # 2 Supplement # 3 Supplement # 4 Supplement # 5 Supplement) (Long, Harry) (Entered: 11/10/2014)
Nov 10, 2014 197 Objection to (related document(s): 181 Objection filed by Creditor Shon Paul Dukes)(Objection to Motion to Appoint Chapter 11 Trustee filed by Shon Paul Dukes) Filed by Creditor Terry R. Douglas (Griffin, Thomas) (Entered: 11/10/2014)
Nov 11, 2014 198 Application for Compensation for Harry P Long, Debtor's Attorney, Period: 8/27/2014 to 11/6/2014, Fee: $29066, Expenses: $1998.18. Filed by Attorney Harry P Long. (Long, Harry) (Entered: 11/11/2014)
Nov 11, 2014 199 Response to (Re Item: 183 Request for Document Production) Filed by Debtor Daniels Capital Corporation (Long, Harry) (Entered: 11/11/2014)
Nov 11, 2014 200 Request for Production of Documents from Daniels Capital Corporation Filed by Creditor Shon Paul Dukes (RE: related document(s)197 Objection). (Campbell, Harvey) (Entered: 11/11/2014)
Nov 11, 2014 201 Motion to Continue Hearing On (related documents 181 Objection) Filed by Creditor Shon Paul Dukes (Campbell, Harvey) (Entered: 11/11/2014)
Nov 11, 2014 202 Response to (Re Item: 178 Bk Administrator Motion to Convert Case to Chapter 7 . Fee Amount $15 filed by Bankruptcy Administrator J Thomas Corbett, Bankruptcy Administrator's Motion to Dismiss with a 180 Day Injunction on Refiling) Filed by Debtor Daniels Capital Corporation (Long, Harry) (Entered: 11/11/2014)

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 Northern Bankruptcy Court
Case number
2:14-bk-02520
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Tamara O Mitchell
Chapter
11
Filed
Jun 29, 2014
Type
voluntary
Terminated
Jun 29, 2016
Updated
Sep 13, 2023
Last checked
Dec 1, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Daniels Capital Corporation
    P O Box 36927
    Birmingham, AL 35236
    JEFFERSON-AL
    Tax ID / EIN: xx-xxx7537

    Represented By

    Harry P Long
    PO Box 1468
    Anniston, AL 36202
    256 237-3266
    Email: ecfpacer@gmail.com
    Justin G Williams
    Campbell Guin Williams Guy & Gidiere LLC
    PO Box 3206
    Tuscaloosa, AL 35403-3206
    205 633-0218
    Fax : 205 633-0318
    Email: jwilliams@tannerguincrowell.com
    TERMINATED: 08/27/2014

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 3, 2020 Proventix Systems, Inc. 7 2:2020bk03583
    Jun 5, 2020 Carbon Hill Express Care Pharmacy, LLC 7 1:2020bk12002
    Jun 5, 2020 Priority Express Care Pharmacy, LLC 7 1:2020bk12000
    Jun 5, 2020 Amory Priority Care Pharmacy, LLC 7 1:2020bk11998
    Jun 5, 2020 B & K Express Care Pharmacy, LLC 7 1:2020bk11997
    Jun 5, 2020 Razorback Pharmacy Services, Inc. 7 1:2020bk11996
    Jun 5, 2020 Priority Care Pharmacy at Cotton Gin Point, LLC 7 1:2020bk11995
    Jun 5, 2020 Medical Park Discount Pharmacy, LLC 7 1:2020bk11994
    Jun 5, 2020 Ozark Family Pharmacy, LLC - Delaware 7 1:2020bk11993
    Jun 5, 2020 Vincent Express Care Pharmacy, LLC 7 1:2020bk11992
    Jun 5, 2020 B & K Priority Care Pharmacy, LLC 7 1:2020bk11991
    Jun 5, 2020 Yellowhammer Pharmacy Service Corporation 7 1:2020bk11990
    Jul 24, 2018 GolfThere Corporation 7 2:2018bk03010
    Sep 9, 2011 The Nineteenth Street Investments, Inc 7 2:11-bk-04549
    Aug 11, 2011 BamaChex, Inc. 11 2:11-bk-04020