Welcome to BusinessBankruptcies.com!

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

J & E Land Company, Inc.

COURT
Alabama Northern Bankruptcy Court
CASE NUMBER
7:13-bk-02081
TYPE / CHAPTER
Voluntary / 11

Filed

5-2-13

Updated

9-14-23

Last Checked

5-8-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 8, 2013
Last Entry Filed
May 7, 2013

Docket Entries by Year

May 2, 2013 1 Petition Chapter 11 Voluntary Petition. Receipt Number O, Fee Amount $1213 Filed by J & E Land Company, Inc. Chapter 11 Plan due by 8/30/2013. Disclosure Statement due by 8/30/2013. Atty Disclosure Statement due 5/16/2013. List of all creditors due 5/16/2013. Schedules A-J due 5/16/2013. Statement of Financial Affairs due 5/16/2013. Summary of schedules due 5/16/2013. Incomplete Filings due by 5/16/2013. (cil) (Entered: 05/02/2013)
May 2, 2013 2 Waiver to File Conventionally (cil) (Entered: 05/02/2013)
May 2, 2013 3 Notice to File Matrix Matrix due by 5/7/2013. (klt) (Entered: 05/02/2013)
May 2, 2013 4 Notice of Deficient Filing and Show Cause Hearing (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor J & E Land Company, Inc.). Incomplete Filings due by 5/16/2013. Show Cause hearing to be held on 6/5/2013 at 10:00 AM at 505 20th St N Ctrm 2 (BGC) Financial Ctr Birmingham. (klt) (Entered: 05/02/2013)
May 2, 2013 5 Meeting of Creditors Chapter 11. 341(a) meeting to be held on 6/6/2013 at 02:00 PM at Room 448 Birmingham. (rwh) (Entered: 05/02/2013)
May 2, 2013 6 Notice of Appearance and Request for Notice by Thomas Parker Griffin Jr Filed by Creditor ECP Financial II LLC. (Griffin, Thomas) (Entered: 05/02/2013)
May 2, 2013 Receipt of Chapter 11 Filing Fee - $1213.00 by SA. Receipt Number 65068. (Related Document #1) (adiuser) (Entered: 05/02/2013)
May 3, 2013 7 Bankruptcy Administrator's Motion for an Order Setting Bar Date for Filing Claims Filed by Bankruptcy Administrator J. Thomas Corbett. (BAoffice, bg) (Entered: 05/03/2013)
May 3, 2013 8 Motion for Instructions from Court Filed by Interested Party Marcus Cable Associates, LLC (Hill, Lindan) Modified on 5/7/2013 to correct text to match pdf (klt). (Entered: 05/03/2013)
May 3, 2013 9 Motion to Appear pro hac vice Filed by Creditor ECP Financial II LLC (Attachments: # 1 Proposed Order Proposed Order) (Griffin, Thomas) (Entered: 05/03/2013)
May 3, 2013 10 Corrected Motion for Instructions (with exhibits) Filed by Interested Party Marcus Cable Associates, LLC (Hill, Lindan) Modified on 5/7/2013 to correct text to match pdf (klt). (Entered: 05/03/2013)
May 3, 2013 11 Creditor Request for Notices Filed by Attorney Jeremy S Friedberg. (Friedberg, Jeremy) (Entered: 05/03/2013)
May 5, 2013 12 BNC Certificate of Notice (related document(s)5) (RE: related document(s)5 Meeting of Creditors Chapter 11). Notice Date 05/04/2013. (Admin.) (Entered: 05/05/2013)
May 5, 2013 13 BNC Certificate of Notice (related document(s)3) (RE: related document(s)3 Notice to File Matrix). Notice Date 05/04/2013. (Admin.) (Entered: 05/05/2013)
May 5, 2013 14 BNC Certificate of Notice (related document(s)4) (RE: related document(s)4 Notice of Deficient Filing and Show Cause Hearing). Notice Date 05/04/2013. (Admin.) (Entered: 05/05/2013)

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

This case is closed and is no longer being updated.

Case Information

Court
Alabama Northern Bankruptcy Court
Case number
7:13-bk-02081
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
C. Michael Stilson
Chapter
11
Filed
May 2, 2013
Type
voluntary
Terminated
Aug 9, 2017
Updated
Sep 14, 2023
Last checked
May 8, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alabama Home Builders Self Insurers Fund
    Bank of Walker County
    Birmingham District Tax Office
    Department of Revenue
    Gary Ivey
    General Counsel
    Internal Revenue Service
    Internal Revenue Service
    Internal Revenue Service
    Internal Revenue Service
    Internal Revenue Service
    Jerry Guthrie, Revenue Commissioner
    Regions Bank
    Secretary of the Treasury
    State Department of Revenue
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    J & E Land Company, Inc.
    319 14th Avenue NE
    Jasper, AL 35501
    WALKER-AL

    Represented By

    Thomas L. Carmichael
    Carmichael Law Firm, LLC
    301 N. Walston Bridge Road
    Ste 100
    Jasper, AL 35501
    205-302-0099
    Email: tlc4injury@yahoo.com
    Herbert M Newell, III
    Newell & Holden, LLC
    2117 Jack Warner Parkway Ste 5
    Tuscaloosa, AL 35401
    205 343-0340
    Email: hnewell@newell-law.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 29, 2023 KR Logging, LLC 11V 8:2023bk81590
    Aug 22, 2023 Roberson Investments III, LLC 7 8:2023bk81523
    Nov 3, 2021 E Z Ride Auto Sales, Inc. 7 7:2021bk70977
    Sep 1, 2020 Best Coal, Inc. parent case 11 2:2020bk70987
    Sep 1, 2020 Best Coal, Inc. parent case 11 7:2020bk70987
    Jun 2, 2020 Vickers Priority Care Pharmacy, LLC 11 1:2020bk11965
    Jun 2, 2020 Priority Care Pharmacy 2, LLC 11 1:2020bk11961
    Nov 1, 2013 Robert A. Cummings, III, DMD, P.C. 7 2:13-bk-04902
    May 2, 2013 J & E Land Company, Inc. 11 2:13-bk-02081
    Dec 11, 2012 Craig Enterprises, LLC d/b/a O'Malley's 7 7:12-bk-72585
    Dec 6, 2012 Haley Bros. Coal, Inc. 7 7:12-bk-72562
    Oct 1, 2012 Haley Bros. Coal, Inc. 7 7:12-bk-72021
    Oct 1, 2012 Haley Bros. Coal, Inc. 7 2:12-bk-04599
    Oct 1, 2012 Haley Bros. Coal, Inc. 7 7:12-bk-04599
    Mar 2, 2012 Hunt Surveying, Inc. 7 7:12-bk-70442