Welcome to BusinessBankruptcies.com!

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

Franklin Homes, Inc.

COURT
Alabama Northern Bankruptcy Court
CASE NUMBER
8:15-bk-81177
TYPE / CHAPTER
Voluntary / 11

Filed

4-29-15

Updated

7-20-16

Last Checked

7-20-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 20, 2016
Last Entry Filed
Jun 24, 2016

Docket Entries by Year

There are 214 older docket entries.

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

login purchase single case subscribe now

Mar 22, 2016 222 Motion for Relief from Stay , Fee Amount $176, Filed by Movants Meda J. Prout, Perry Prout Sr., Julie D. Petkovich, Louis Petkovich Jr., Arthur J. Morel Jr., Barbara I. Gaudet, Larry J. Gaudet, Charlene T. Buras, Lawrence N. Buras, Tiffany O. Barthelemy, Josh J. Barthelemy, Anne-Marie Ballay, Brandon Ballay, Nicole Williams, Roberto Williams, Elisha Parker, Craig Parker, Melissa B. McGaha, David L. McGaha, Robin S. Gauthier, Hewitt J. Gauthier, Mary Lou Everage, Morris W. Everage, Arlene G. Colligan, Barry L. Colligan (McPhail, Kent) (Entered: 03/22/2016)
Mar 22, 2016 Receipt of Motion for Relief from Stay(15-81177-CRJ11) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 19190309. Fee Amount 176.00 (re:Doc# 222) (U.S. Treasury) (Entered: 03/22/2016)
Mar 22, 2016 223 Amended Certificate of Service Filed by Movants Anne-Marie Ballay, Brandon Ballay, Josh J. Barthelemy, Tiffany O. Barthelemy, Charlene T. Buras, Lawrence N. Buras, Arlene G. Colligan, Barry L. Colligan, Mary Lou Everage, Morris W. Everage, Barbara I. Gaudet, Larry J. Gaudet, Hewitt J. Gauthier, Robin S. Gauthier, David L. McGaha, Melissa B. McGaha, Arthur J. Morel Jr., Craig Parker, Elisha Parker, Julie D. Petkovich, Louis Petkovich Jr., Meda J. Prout, Perry Prout Sr., Nicole Williams, Roberto Williams (RE: related document(s)222 Motion for Relief from Stay , Fee Amount $176,). (McPhail, Kent) (Entered: 03/22/2016)
Mar 23, 2016 224 Notice of Deficient Filing or Incorrect Event: PROBLEM: The filer, Movant's Attorney, Kent McPhail, has filed a pleading only under one docket event when filing the Motion for Relief from Stay and or in the Alternative Adequate Protection. SOLUTION: The filer, Movant's Attorney, Kent McPhail, should refile pleading under Motion< Relief from Stay and (hold control key down to select) Adequate Protection. If the filer does not complete the SOLUTION within two business days of this Notice, the Court may deny the requested relief, or the Clerk's Office may take no further action. (RE: related document(s)222 Motion for Relief from Stay filed by Movant Barry L. Colligan, Movant Arlene G. Colligan, Movant Morris W. Everage, Movant Mary Lou Everage, Movant Hewitt J. Gauthier, Movant Robin S. Gauthier, Movant David L. McGaha, Movant Melissa B. McGaha, Movant Craig Parker, Movant Elisha Parker, Movant Roberto Williams, Movant Nicole Williams, Movant Brandon Ballay, Movant Anne-Marie Ballay, Movant Josh J. Barthelemy, Movant Tiffany O. Barthelemy, Movant Lawrence N. Buras, Movant Charlene T. Buras, Movant Larry J. Gaudet, Movant Barbara I. Gaudet, Movant Arthur J. Morel, Movant Louis Petkovich, Movant Julie D. Petkovich, Movant Perry Prout, Movant Meda J. Prout). (scm) (Entered: 03/23/2016)
Mar 23, 2016 225 Order Reducing Notice Time and Notice of Hearing Signed on 3/23/2016 (RE: related document(s)222 Motion for Relief from Stay filed by Movant Barry L. Colligan, Movant Arlene G. Colligan, Movant Morris W. Everage, Movant Mary Lou Everage, Movant Hewitt J. Gauthier, Movant Robin S. Gauthier, Movant David L. McGaha, Movant Melissa B. McGaha, Movant Craig Parker, Movant Elisha Parker, Movant Roberto Williams, Movant Nicole Williams, Movant Brandon Ballay, Movant Anne-Marie Ballay, Movant Josh J. Barthelemy, Movant Tiffany O. Barthelemy, Movant Lawrence N. Buras, Movant Charlene T. Buras, Movant Larry J. Gaudet, Movant Barbara I. Gaudet, Movant Arthur J. Morel, Movant Louis Petkovich, Movant Julie D. Petkovich, Movant Perry Prout, Movant Meda J. Prout). Hearing scheduled 4/4/2016 at 03:00 PM at 3rd Floor Courtroom (CRJ) Decatur. (ksv) (Entered: 03/23/2016)
Mar 24, 2016 226 Motion for Relief from Stay ,Receipt Number 19190309, Fee Amount $176,, Motion for Adequate Protection Filed by Movants Anne-Marie Ballay, Brandon Ballay, Josh J. Barthelemy, Tiffany O. Barthelemy, Charlene T. Buras, Lawrence N. Buras, Arlene G. Colligan, Barry L. Colligan, Mary Lou Everage, Morris W. Everage, Barbara I. Gaudet, Larry J. Gaudet, Hewitt J. Gauthier, Robin S. Gauthier, David L. McGaha, Melissa B. McGaha, Arthur J. Morel Jr., Craig Parker, Elisha Parker, Julie D. Petkovich, Louis Petkovich Jr., Meda J. Prout, Perry Prout Sr., Nicole Williams, Roberto Williams (McPhail, Kent) (Entered: 03/24/2016)
Mar 24, 2016 227 Hearing Scheduled (RE: related document(s)226 Motion for Relief from Stay filed by Movant Barry L. Colligan, Movant Arlene G. Colligan, Movant Morris W. Everage, Movant Mary Lou Everage, Movant Hewitt J. Gauthier, Movant Robin S. Gauthier, Movant David L. McGaha, Movant Melissa B. McGaha, Movant Craig Parker, Movant Elisha Parker, Movant Roberto Williams, Movant Nicole Williams, Movant Brandon Ballay, Movant Anne-Marie Ballay, Movant Josh J. Barthelemy, Movant Tiffany O. Barthelemy, Movant Lawrence N. Buras, Movant Charlene T. Buras, Movant Larry J. Gaudet, Movant Barbara I. Gaudet, Movant Arthur J. Morel, Movant Louis Petkovich, Movant Julie D. Petkovich, Movant Perry Prout, Movant Meda J. Prout, Motion for Adequate Protection). Hearing scheduled 4/4/2016 at 03:00 PM at 3rd Floor Courtroom (CRJ) Decatur. (ksv) (Entered: 03/24/2016)
Mar 26, 2016 228 BNC Certificate of Notice (RE: related document(s)224 Notice of Incorrect Event/Filing). Notice Date 03/25/2016. (Admin.) (Entered: 03/26/2016)
Mar 26, 2016 229 BNC Certificate of Notice (RE: related document(s)225 Order Reducing Notice Time and Notice of Hearing). Notice Date 03/25/2016. (Admin.) (Entered: 03/26/2016)
Mar 28, 2016 230 Chapter 11 Quarterly Fee Statement for Period: December, 2015; Fee Amount $650.00 Filed by Debtor F H Operating, Inc.. (Stephens, Samuel) (Entered: 03/28/2016)
Show 10 more entries
Apr 12, 2016 241 Order Granting Motion For Relief From Stay (Related Doc # 226) Signed on 4/12/2016. (ksv) (Entered: 04/12/2016)
Apr 15, 2016 242 BNC Certificate of Notice (RE: related document(s)241 Order on Motion For Relief From Stay). Notice Date 04/14/2016. (Admin.) (Entered: 04/15/2016)
May 5, 2016 243 Bankruptcy Administrator's Statement of Review Regarding Application for Compensation and Reimbursement of Expenses Recommending Approval Filed by Bankruptcy Administrator Richard M Blythe (RE: related document(s)235 Final Application for Compensation for Lee R. Benton, Debtor's Attorney, Period: 9/1/2015 to 3/27/2016, Fee: $11,978.00, Expenses: $2,035.09. Filed by Attorney Lee R. Benton filed by Debtor F H Operating, Inc.). (Blythe, Richard) (Entered: 05/05/2016)
May 5, 2016 244 Bankruptcy Administrator's Statement of Review Regarding Application for Compensation and Reimbursement of Expenses Recommending Approval Filed by Bankruptcy Administrator Richard M Blythe (RE: related document(s)236 Final Application for Compensation (Final Application of Strickland and Barksdale, as Accountants for the Debtor) for Lee R. Benton, Accountant, Period: 5/4/2015 to 2/29/2016, Fee: $34,800.00, Expenses: $200.00. Filed by Attorney Lee R. Benton filed by Debtor F H Operating, Inc.). (Blythe, Richard) (Entered: 05/05/2016)
May 10, 2016 245 Order Granting Application For Compensation (Related Doc#236) for Strickland and Barksdale, Accountant, Period: to , Fees awarded: $34,800.00, Expenses awarded: $200.00; Awarded on 5/10/2016 Signed on 5/10/2016. (ksv) (Entered: 05/10/2016)
May 10, 2016 246 Order Granting Application For Compensation (Related Doc#235) for Lee R. Benton, Debtor's Attorney, Period: to , Fees awarded: $11,978.00, Expenses awarded: $2,035.09; Awarded on 5/10/2016 Signed on 5/10/2016. (ksv) (Entered: 05/10/2016)
May 10, 2016 248 Order on Motion For Approval of Distributions to Creditors and Potential Dismissal of Case(Related Doc # 237) Signed on 5/10/2016. (ksv) (Entered: 05/10/2016)
May 13, 2016 249 BNC Certificate of Notice (RE: related document(s)245 Order on Application for Compensation filed by Accountant Strickland and Barksdale). Notice Date 05/12/2016. (Admin.) (Entered: 05/13/2016)
May 13, 2016 250 BNC Certificate of Notice (RE: related document(s)246 Order on Application for Compensation). Notice Date 05/12/2016. (Admin.) (Entered: 05/13/2016)
May 13, 2016 251 BNC Certificate of Notice (RE: related document(s)248 Order on Motion to Pay). Notice Date 05/12/2016. (Admin.) (Entered: 05/13/2016)

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
8:15-bk-81177
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Clifton R. Jessup Jr.
Chapter
11
Filed
Apr 29, 2015
Type
voluntary
Terminated
Jun 21, 2016
Updated
Jul 20, 2016
Last checked
Jul 20, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1st Security Bank*
    2-10 Home Buyers Warranty*
    2/10 Home Buyers Warranty
    21 Mortgage Corporation
    A&G Commercial Trucking
    A-1 Homes
    Aegis Security Insurance Co*
    Affordable Homes Of LA*
    AFLAC Worldwide Headqtrs
    Alabama Manufactured Housing
    Alabama Manufactured Housing
    Am Trust International*
    American Best*
    American Paper & Twine Co.
    AMES Taping Tools
    There are 214 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    F H Operating, Inc.
    10655 Highway 43
    Russellville, AL 35653
    FRANKLIN-AL
    Tax ID / EIN: xx-xxx3970

    Represented By

    Lee R. Benton
    Benton & Centeno, LLP
    2019 3rd Ave N
    Birmingham, AL 35203
    205 278-8000
    Email: lbenton@bcattys.com
    Samuel Stephens
    Benton & Centeno
    2019 Third Avenue North
    Birmingham, AL 35203
    205-278-8000
    Fax : 205-776-8433
    Email: sstephens@bcattys.com
    Jamie Alisa Wilson
    Benton & Centeno, LLP
    2019 Third Avenue North
    Birmingham, AL 35203
    205-278-8000
    Fax : 205-278-8008
    Email: jwilson@bcattys.com
    TERMINATED: 12/17/2015

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 24, 2023 Ford City RX, LLC 11V 8:2023bk80761
    Apr 13, 2023 City Drug, LLC 7 8:2023bk80681
    Apr 13, 2023 Medical Center Pharmacy Florence, LLC 7 8:2023bk80679
    Aug 13, 2019 H&B Holdings, Inc. 11 8:2019bk82417
    Dec 8, 2017 Valley Lumber Company, Inc. 11 7:2017bk72121
    Jan 31, 2017 Haleyville Lumber & Supply Company, Inc. 11 7:17-bk-70176
    Nov 7, 2016 Lil' Lodges of Alabama, LLC 7 7:16-bk-71940
    Nov 20, 2015 Shoals Capital, LLC 7 8:15-bk-83164
    Apr 6, 2015 Discount Home Source LLC 7 8:15-bk-80931
    Feb 26, 2015 Jash Hospitality LLC. 11 8:15-bk-80508
    Jan 10, 2014 Franklin Pharmacy, LLC 11 8:14-bk-80089
    Nov 14, 2013 Fleet Force, Inc. 7 8:13-bk-83496
    Mar 1, 2013 Robert E. Thorn 11 8:13-bk-80634
    Mar 1, 2013 Thorn & Thorn, Inc. 11 8:13-bk-80632
    Jul 13, 2012 Southern Rural Health Care Consortium, Inc. 11 8:12-bk-82262