Welcome to BusinessBankruptcies.com!

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

Ivy Capital Group, LLC

COURT
Alabama Southern Bankruptcy Court
CASE NUMBER
1:2023bk11339
TYPE / CHAPTER
Voluntary / 11V

Filed

6-13-23

Updated

3-31-24

Last Checked

7-7-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 19, 2023
Last Entry Filed
Jun 16, 2023

Docket Entries by Month

Jun 13, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount Due: $1738 Filed by Ivy Capital Group, LLC. Balance Sheet Due Date: 6/27/2023. Cash Flow Statement Due 6/27/2023. Employee Income Record due. Inventory of Property due. Chapter 11 Current Monthly Income Form 122B Due. Schedule J due. Credit Counseling Date: 6/27/2023. Incomplete Filings due by 6/27/2023. (Garrett, Alexandra) (Entered: 06/13/2023)
Jun 13, 2023 2 Balance Sheet Filed by Debtor 1 Ivy Capital Group, LLC (related document(s)1 Voluntary Petition (Chapter 11)). (Garrett, Alexandra) (Entered: 06/13/2023)
Jun 13, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-11339) [misc,volp11] (1738.00) Filing Fee. Receipt number B10424454, in the amount of $1738.00. (U.S. Treasury) (Entered: 06/13/2023)
Jun 13, 2023 3 Application to Employ Alexandra K. Garrett of Silver, Voit, Garrett & Watkins as Debtor's Counsel Filed by Alexandra K. Garrett on behalf of Ivy Capital Group, LLC. (Garrett, Alexandra) (Entered: 06/13/2023)
Jun 14, 2023 4 Order Setting Status Conference in Chapter 11. Status Conference Report due on or before: 07/03/2023. (related document(s)1 Voluntary Petition (Chapter 11) filed by Ivy Capital Group, LLC). Status Conference to be held on 7/18/2023 at 08:30 AM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. (AMB) (Entered: 06/14/2023)
Jun 14, 2023 5 Notice of Hearing Set on (related document(s)3 Application to Employ Debtor's Counsel filed by Ivy Capital Group, LLC). Hearing scheduled for 7/18/2023 at 08:30 AM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. (AMB) (Entered: 06/14/2023)
Jun 14, 2023 6 Notice of Appointment of Chapter 11 Subchapter V Trustee. Trustee Lynn Harwell Andrews added to the case. 341(a) meeting is to be scheduled on July 18, 2023 at 2:00 PM in John A Campbell US Courthouse, 5th Floor Creditors Hearing Room, 113 St. Joseph Street, Mobile, AL 36602. Filed by BANKRUPTCY ADMINISTRATOR. (Zimlich, Mark) (Entered: 06/14/2023)
Jun 14, 2023 7 Amended Disclosure of Compensation of Attorney for Debtor Filed by Debtor 1 Ivy Capital Group, LLC. (Garrett, Alexandra) (Entered: 06/14/2023)
Jun 14, 2023 8 Meeting of Creditors with 341(a) meeting to be held on 7/18/2023 at 02:00 PM at John A. Campbell US Courthouse, 5th Floor, 113 St. Joseph Street, Mobile, AL 36602. Last day to File Complaint To Determine Dischargeability of Certain Debts is 9/18/2023. Proofs of Claims due by 8/14/2023. (LJM) (Entered: 06/14/2023)
Jun 14, 2023 9 Chapter 11 Standing Order Filed by Bankruptcy Administrator. (Zimlich, Mark) (Entered: 06/14/2023)
Jun 14, 2023 10 Notice to Debtor(s) of Incomplete Filing(s): Corporate ownership statement required by Fed. R. Bankr. P. 1007(a)(1) to be filed with the petition has not been filed in this case, or the corporate ownership statement required by Fed. R. Bankr. P. 7007.1 to be filed with the corporate party's first pleading in an adversary proceeding has not been filed in this adversary proceeding. Failure to file the required document(s), by the deadline, will result in a Show Cause hearing. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Ivy Capital Group, LLC). Incomplete Filings due by 6/28/2023. (LJM) (Entered: 06/14/2023)
Jun 14, 2023 11 Notice of Appearance and Request for Notice by Jason R. Watkins Filed by Jason R. Watkins on behalf of Ivy Capital Group, LLC. (Watkins, Jason) (Entered: 06/14/2023)
Jun 14, 2023 12 Corporate Ownership Statement. Filed by Debtor 1 Ivy Capital Group, LLC. (Garrett, Alexandra) (Entered: 06/14/2023)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Alabama Southern Bankruptcy Court
Case number
1:2023bk11339
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Henry A. Callaway
Chapter
11V
Filed
Jun 13, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jul 7, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Baldwin County Revenue Commisioner
    Chase, Inc.
    Fairhope Public Utilities
    Mark Usselman
    McCalla Raymer Leibert Pierce, LLC
    Rushmore Loan Management Services, LLC
    UMB Bank as Trustee for PRL Title Trust

    Parties

    Debtor

    1
    Ivy Capital Group, LLC
    458 Ivy Cir
    Fairhope, AL 36532-1420
    BALDWIN-AL
    Tax ID / EIN: xx-xxx2312

    Represented By

    Alexandra K. Garrett
    Silver, Voit & Garrett
    4317-A Midmost Dr.
    Mobile
    Mobile, AL 36609
    251-343-0800
    Fax : 251-343-0862
    Email: agarrett@silvervoit.com
    Jason R. Watkins
    Silver Voit Garrett & Watkins
    4317-A Midmost Drive
    Mobile, AL 36609
    251-338-1096
    Email: jwatkins@silvervoit.com

    Bankruptcy Administrator

    BANKRUPTCY ADMINISTRATOR
    113 St. Joseph Street, Suite 520
    Mobile, AL 36602
    251-690-2808

    Bankruptcy Administrator

    Bankruptcy Administrator

    Trustee

    Lynn Harwell Andrews
    P. O. Box 2094
    Fairhope, AL 36533
    (251) 929-7922

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 7 Grandeur Trinity, LLC 11V 1:2024bk10587
    Sep 14, 2023 Wysper, LLC 7 1:2023bk12113
    Aug 24, 2023 Helix Engineering & Construction, LLC 7 1:2023bk11940
    Jun 21, 2022 Diamond Scaffold Services, LLC 11 1:2022bk11208
    Sep 29, 2020 Clearpoint Chemicals, LLC 11 1:2020bk12274
    Mar 16, 2020 RAZZANO PERSONAL FITNESS TRAINING, LLC 11V 1:2020bk10825
    Oct 29, 2018 J & J Furniture Co., Inc. 7 1:2018bk04412
    Oct 2, 2018 Jubilee Contracting, LLC 7 1:2018bk03986
    Jan 3, 2017 Grundy Enterprises, Inc. 7 1:17-bk-00012
    Mar 24, 2015 Private Gallery, Inc. 11 1:15-bk-00928
    Mar 18, 2013 Point Clear Tennis Club, LLC 11 1:13-bk-00933
    Jan 23, 2013 Gulf States Electrical Contractors, Inc. 7 1:13-bk-00218
    Jan 22, 2013 SG&S Oil Recovery Systems, LLC 7 1:13-bk-00216
    Feb 23, 2012 Health Support Services, Inc. dba Pediatrics by th 7 1:12-bk-00634
    Aug 29, 2011 Javis Davis, Inc. 7 1:11-bk-03502