Welcome to BusinessBankruptcies.com!

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

Magnolia Properties, LLC

COURT
Alabama Southern Bankruptcy Court
CASE NUMBER
1:2019bk14180
TYPE / CHAPTER
Voluntary / 11

Filed

11-27-19

Updated

9-13-23

Last Checked

12-20-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 28, 2019
Last Entry Filed
Nov 27, 2019

Docket Entries by Quarter

Nov 27, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Magnolia Properties, LLC. Chapter 11 Plan due. Disclosure Statement due by 05/26/2020. 20 Largest Unsecured Creditors due 12/11/2019. Atty Disclosure Statement due. Attorney Signature Exhibit B due. Attorney Signature Page 2 due. Balance Sheet Due Date: 12/11/2019. Bankruptcy Petition Preparer Signature Due. Cash Flow Statement Due 12/11/2019. Debtor Signature re: Relief Availability due. Employee Income Record due. List of Equity Security Holders due 12/11/2019. Inventory of Property due. Chapter 11 Current Monthly Income Form 122B Due. List of all creditors due. Schedule G due. Schedule H due. Statement of Financial Affairs due. Credit Counseling Date: 12/11/2019. Form B21 due. Incomplete Filings due by 12/11/2019. Chapter 11 Small Business Plan of Reorganization Due: 05/26/2020. Disclosure Statement due by 05/26/2020. (Crump, Judson) (Entered: 11/27/2019)
Nov 27, 2019 Receipt of Voluntary Petition (Chapter 11)(19-14180) [misc,volp11] (1717.00) Filing Fee. Receipt number 8762645, in the amount of $1717.00. (U.S. Treasury) (Entered: 11/27/2019)
Nov 27, 2019 2 Meeting of Creditors with 341(a) meeting to be held on 12/17/2019 at 02:00 PM at DIL6D - US District Courthouse, Grand Jury Room-Suite 202, 155 St. Joseph St., Mobile, AL 36602. Last day to File Complaint To Determine Dischargeability of Certain Debts is 02/18/2020. Proof of Claim due by 03/16/2020. Judge CALLAWAY added to case. (admin, ) (Entered: 11/27/2019)

This case is closed and is no longer being updated.

Case Information

Court
Alabama Southern Bankruptcy Court
Case number
1:2019bk14180
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Henry A. Callaway
Chapter
11
Filed
Nov 27, 2019
Type
voluntary
Terminated
Mar 4, 2020
Updated
Sep 13, 2023
Last checked
Dec 20, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Century Bank
    Johnstone Bay, Inc.
    Judson E Crump, PC
    Tammie Cameron

    Parties

    Debtor

    1
    Magnolia Properties, LLC
    5815 I-10 Industrial Pkway South
    Theodore, AL 36582
    MOBILE-AL
    Tax ID / EIN: xx-xxx0211

    Represented By

    Judson E Crump
    Judson E Crump, PC
    250 Congress Street
    Mobile
    Mobile, AL 36603
    251.272.9148
    Email: judson@judsonecrump.com

    Trustee

    BANKRUPTCY ADMINISTRATOR
    155 St. Joseph Street
    Mobile, AL 36602
    (251) 690-2808

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 24, 2023 Isaiah Miguel Trucking, LLC 7 1:2023bk11433
    Mar 23, 2021 RVN Enterprises, Inc. 7 1:2021bk10551
    Jul 3, 2018 Mohajer12 Corp. 11 1:2018bk02674
    Oct 26, 2017 Moeini Corporation 11 1:17-bk-04073
    Aug 23, 2016 Paradise Land Enterprises, LLC 7 1:16-bk-02853
    Oct 30, 2014 Norden Paper LLC 11 1:14-bk-03557
    Feb 27, 2014 Discount Center, LLC 11 1:14-bk-00597
    Jan 20, 2014 Mohajer12 Corp. 11 1:14-bk-00176
    Dec 17, 2013 Southern State Recovery, Inc. 7 1:13-bk-04400
    Nov 4, 2013 Black Diamond Hotel Group, LLC 11 5:13-bk-52982
    Jun 3, 2013 Stop N Shop, Inc. 7 1:13-bk-01917
    Oct 11, 2012 Delta Stone, LLC 11 1:12-bk-03546
    Aug 7, 2012 Stop N Shop, Inc. 11 1:12-bk-02711
    Feb 23, 2012 Brannan's Automotive, Inc. 11 1:12-bk-00639
    Aug 5, 2011 Hilton Nguyen, LLC 11 1:11-bk-03134