Welcome to BusinessBankruptcies.com!

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

Kennedy Brothers Contracting

COURT
Alabama Northern Bankruptcy Court
CASE NUMBER
8:13-bk-80049
TYPE / CHAPTER
Voluntary / 11

Filed

1-7-13

Updated

9-13-23

Last Checked

10-16-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 16, 2015
Last Entry Filed
Aug 28, 2014

Docket Entries by Year

There are 293 older docket entries.

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

login purchase single case subscribe now

May 27, 2014 284 Order Overruling Objection to Claim(s) of Greg Crow Signed on 5/27/2014 (RE: related document(s)236 Objection to Claim filed by Debtor Kennedy Brothers Contracting, Inc.). (mmb) (Entered: 05/27/2014)
May 30, 2014 285 BNC Certificate of Notice (RE: related document(s)284 Order on Objection to Claim(s)). Notice Date 05/29/2014. (Admin.) (Entered: 05/30/2014)
Jun 9, 2014 286 Notice of Incorrect Claim #32 filed by Limestone County Revenue Commissioner. PROBLEM: The creditor has the incorrect case number on the claim form. SOLUTION: The filer, Limestone County Revenue Commissioner should make the following corrections: please file an amended claim (#32) to include the correct case number which is 13-80049 ,as the case for Jeffery Kennedy (13-80047) was consolidated with the case of Kennedy Brothers Contracting, Inc. (13-80049) and all pleadings and documents are ordered to be filed in the Lead Case (13-80049). (mmb) (Entered: 06/09/2014)
Jun 12, 2014 288 BNC Certificate of Notice (RE: related document(s)286 Notice of Incorrect Claim). Notice Date 06/11/2014. (Admin.) (Entered: 06/12/2014)
Jun 18, 2014 289 Debtor-In-Posession Monthly Operating Report for Filing Period 5-31-14Jeffery Kennedy Filed by Debtor Kennedy Brothers Contracting, Inc.. (Maples, Stuart) (Entered: 06/18/2014)
Jun 18, 2014 290 Debtor-In-Posession Monthly Operating Report for Filing Period 05-31-2014LMK Properties Filed by Debtor Kennedy Brothers Contracting, Inc.. (Maples, Stuart) (Entered: 06/18/2014)
Jun 18, 2014 291 Debtor-In-Posession Monthly Operating Report for Filing Period 05-31-2014Kennedy Brothers Contracting Filed by Debtor Kennedy Brothers Contracting, Inc.. (Attachments: # 1 Part 2) (Maples, Stuart) (Entered: 06/18/2014)
Jun 20, 2014 292 Motion For Summary Judgment on Debtor's Objection to Claim No. 3 filed by Collins Supply Filed by Debtor Kennedy Brothers Contracting, Inc. (Attachments: # 1 Affidavit of Jeffrey Kennedy) (Hill, Mary) (Entered: 06/20/2014)
Jun 20, 2014 293 Notice of Hearing on (RE: related document(s)292 Motion for Summary Judgment filed by Debtor Kennedy Brothers Contracting, Inc.). Hearing scheduled 7/21/2014 at 09:30 AM at 3rd Floor Courtroom Decatur. (mmb) (Entered: 06/20/2014)
Jun 20, 2014 294 Notice to Show Cause Why Final Decree Should Not Be Entered and the Case Closed Show Cause hearing to be held on 7/21/2014 at 09:30 AM at 3rd Floor Courtroom Decatur. (mmb) (Entered: 06/20/2014)
Show 10 more entries
Jul 23, 2014 306 Chapter 11 Quarterly Fee Statement for Period: 06-30-2014; Fee Amount $325.00 LMK Properties Filed by Debtor Kennedy Brothers Contracting, Inc.. (Maples, Stuart) (Entered: 07/23/2014)
Jul 23, 2014 307 Chapter 11 Quarterly Fee Statement for Period: 06-30-2014; Fee Amount $325.00 Jeffrey Kennedy Filed by Debtor Kennedy Brothers Contracting, Inc.. (Maples, Stuart) (Entered: 07/23/2014)
Jul 23, 2014 Receipt of Chapter 11 Quarterly Fee Statement(13-80049-JAC11) [misc,qfeerpt] (1950.00) Filing Fee. Receipt number 16889960. Fee Amount 1950.00 (re:Doc# 305) (U.S. Treasury) (Entered: 07/23/2014)
Jul 23, 2014 Receipt of Chapter 11 Quarterly Fee Statement(13-80049-JAC11) [misc,qfeerpt] ( 325.00) Filing Fee. Receipt number 16889960. Fee Amount 325.00 (re:Doc# 306) (U.S. Treasury) (Entered: 07/23/2014)
Jul 23, 2014 Receipt of Chapter 11 Quarterly Fee Statement(13-80049-JAC11) [misc,qfeerpt] ( 325.00) Filing Fee. Receipt number 16889960. Fee Amount 325.00 (re:Doc# 307) (U.S. Treasury) (Entered: 07/23/2014)
Jul 23, 2014 308 Debtor-In-Posession Monthly Operating Report for Filing Period 06-30-2014Kennedy Brothers Contracting Filed by Debtor Kennedy Brothers Contracting, Inc.. (Attachments: # 1 Part 2) (Maples, Stuart) (Entered: 07/23/2014)
Jul 23, 2014 309 Debtor-In-Posession Monthly Operating Report for Filing Period 06-30-2014LMK Properties Filed by Debtor Kennedy Brothers Contracting, Inc.. (Maples, Stuart) (Entered: 07/23/2014)
Jul 23, 2014 310 Debtor-In-Posession Monthly Operating Report for Filing Period 06-30-2014Jeffery Kennedy Filed by Debtor Kennedy Brothers Contracting, Inc.. (Maples, Stuart) (Entered: 07/23/2014)
Jul 25, 2014 311 BNC Certificate of Notice (RE: related document(s)304 Order Sustaining). Notice Date 07/24/2014. (Admin.) (Entered: 07/25/2014)
Aug 15, 2014 312 Chapter 11 Quarterly Fee Statement for Period: 09/30/2014; Fee Amount $975.00 Kennedy Brothers Contracting Filed by Debtor Kennedy Brothers Contracting, Inc.. (Maples, Stuart) (Entered: 08/15/2014)

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
8:13-bk-80049
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jack Caddell
Chapter
11
Filed
Jan 7, 2013
Type
voluntary
Terminated
Aug 25, 2014
Updated
Sep 13, 2023
Last checked
Oct 16, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abernathy Concrete
    Ables Baxter
    AFCO
    Airgas
    AWI Dumpster
    Cintas
    Clear Channel
    Collins Supply
    First Commercial Bank
    First National Bank
    Ikard's Concrete Products
    Internal Revenue Service
    Knology
    Mid South Vending
    Morton & Robbins
    There are 12 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Kennedy Brothers Contracting
    7201 Stringfield Road
    Huntsville, AL 35806
    MADISON-AL

    Represented By

    Mary Rebecca Hill
    Maples and Ray, P.C.
    401 Holmes Avenue NE
    Suite H
    Huntsville, AL 35801
    256-489-9779
    Fax : 256-489-9720
    Email: rhill@maplesandray.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 23, 2022 Integrity Family Care Inc. 7 8:2022bk80871
    Mar 11, 2021 Holt & Holt Entrepreneurship, LLC 7 8:2021bk80445
    Dec 10, 2020 Zuaiter Company, Inc. 11 8:2020bk82554
    Apr 25, 2019 Rocket City Truck, Inc. 11 8:2019bk81291
    Oct 26, 2018 Primary Providers of Alabama, Inc. 11 8:2018bk83207
    Aug 31, 2018 YWFM LLC. 11 4:2018bk40469
    Jan 25, 2017 Kentish Transportation, Inc. 11 8:17-bk-80242
    Feb 19, 2016 Vie Du Reve, LLC 7 8:16-bk-80497
    Jan 12, 2015 Mangos Caribbean Restaurant, LLC 11 8:15-bk-80075
    Jul 21, 2014 Wholesale Florist of Huntsville, Inc. 7 8:14-bk-81993
    Dec 14, 2013 Rolling, Inc. 11 8:13-bk-83777
    Jan 7, 2013 LMK Properties, LLC 11 8:13-bk-80048
    Oct 16, 2012 Watson Properties, LLC 11 8:12-bk-83318
    Oct 16, 2012 Dan Watson Construction, Inc. 11 8:12-bk-83317
    Jul 18, 2012 Wholesale Trophies, Inc. 11 8:12-bk-82311