Welcome to BusinessBankruptcies.com!

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

NorAm, Inc.

COURT
Alabama Northern Bankruptcy Court
CASE NUMBER
7:14-bk-71284
TYPE / CHAPTER
Voluntary / 7

Filed

7-28-14

Updated

9-13-23

Last Checked

9-17-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 17, 2014
Last Entry Filed
Sep 16, 2014

Docket Entries by Year

Jul 28, 2014 1 Petition Chapter 7 Voluntary Petition (Case Upload) Fee Amount $335 filed by Melinda Murphy Dionne of Melinda Murphy Dionne, PC on behalf of NorAm, Inc.. (Dionne, Melinda) (Entered: 07/28/2014)
Jul 28, 2014 Receipt of Voluntary Petition (Chapter 7)Case Upload(14-71284-7) [caseupld,volp7u] ( 335.00) Filing Fee. Receipt number 16908877. Fee Amount 335.00 (re:Doc# 1) (U.S. Treasury) (Entered: 07/28/2014)
Jul 28, 2014 2 Supplement Filed by Debtor NorAm, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 7)Case Upload). (Attachments: # 1 Additional Documents) (Dionne, Melinda) (Entered: 07/28/2014)
Jul 28, 2014 3 Supplement Filed by Debtor NorAm, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 7)Case Upload). (Dionne, Melinda) (Entered: 07/28/2014)
Jul 29, 2014 5 Order Appointing Trustee. Signed on 7/29/2014. (msh) (Entered: 07/29/2014)
Jul 29, 2014 6 Meeting of Creditors. 341(a) meeting to be held on 9/3/2014 at 02:30 PM at 2005 University Blvd Rm 1502 Tuscaloosa.Proofs of Claims due by 12/2/2014.Government Proof of Claim due by 1/26/2015. (msh) (Entered: 07/29/2014)
Jul 30, 2014 7 Notice of Deficient Filing (Corporate Parent Statement) (RE: related document(s)1 Voluntary Petition (Chapter 7)Case Upload filed by Debtor NorAm, Inc.). Incomplete Filings due by 8/11/2014. (msh) (Entered: 07/30/2014)
Jul 30, 2014 8 Notice To Show Cause Why Case Should not be Dismissed for Failure to Comply with Notice of Deficient Filing dated July 30, 2014 (RE: related document(s)7 Notice of Deficient Filing). Show Cause hearing to be held on 8/26/2014 at 09:00 AM at 2005 University Blvd Rm 2600 (BGC) Tuscaloosa. (msh) (Entered: 07/30/2014)
Jul 31, 2014 10 Application to Employ Rosen Harwood, PA as Attorney for Trustee Filed by Trustee Robert A. Morgan. (Morgan, Robert) (Entered: 07/31/2014)
Aug 1, 2014 11 BNC Certificate of Notice (RE: related document(s)6 Meeting of Creditors Chapter 7 Asset). Notice Date 07/31/2014. (Admin.) (Entered: 08/01/2014)
Show 2 more entries
Aug 2, 2014 14 BNC Certificate of Notice (RE: related document(s)8 Notice to Show Cause). Notice Date 08/01/2014. (Admin.) (Entered: 08/02/2014)
Aug 4, 2014 15 Order Approving Amended Application to Employ Rosen Harwood PA (Related Doc # 12) Signed on 8/4/2014. (meb) (Entered: 08/04/2014)
Aug 7, 2014 16 BNC Certificate of Notice (RE: related document(s)15 Order on Application to Employ). Notice Date 08/06/2014. (Admin.) (Entered: 08/07/2014)
Aug 7, 2014 17 Corporate Parent Disclosure Statement Filed by Debtor NorAm, Inc.. (Dionne, Melinda) (Entered: 08/07/2014)
Aug 7, 2014 18 Application to Employ Pearce & Associates Auction Company as Liquidator for Trustee Filed by Trustee Robert A. Morgan. (Morgan, Robert) (Entered: 08/07/2014)
Aug 8, 2014 19 Order Approving Application to Employ Pearce & Associates Auction Company (Related Doc # 18) Signed on 8/8/2014. (meb) (Entered: 08/08/2014)
Aug 11, 2014 20 BNC Certificate of Notice (RE: related document(s)19 Order on Application to Employ). Notice Date 08/10/2014. (Admin.) (Entered: 08/11/2014)
Aug 13, 2014 21 Trustee's Report of Initial Deposit Filed by Trustee Robert A. Morgan. (Morgan, Robert) (Entered: 08/13/2014)
Aug 14, 2014 22 Notice of Appearance and Request for Notice /Service by Justin B. Little Filed by Creditor Robertson Banking Company. (Little, Justin) (Entered: 08/14/2014)
Sep 3, 2014 23 Motion to Appear pro hac vice Filed by Attorney Barbara Jo Call (meb) (Entered: 09/03/2014)

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
7:14-bk-71284
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Jul 28, 2014
Type
voluntary
Terminated
Aug 23, 2016
Updated
Sep 13, 2023
Last checked
Sep 17, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Air Flow Technology
    Alabama Department of Revenue
    American Express
    American Express Optima
    AT&T
    AT&T Uverse
    Auto Body Toolmart
    Automation Direct
    Bank of America
    Birmingham Fastener, Inc.
    Canarm, Ltd
    Cintas FAS
    City Electric Supply
    Dwyer Instruments, Inc.
    Echo Global Logistics, Inc
    There are 27 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    NorAm, Inc.
    1511 South Shilo Street
    Linden, AL 36748
    MARENGO-AL
    Tax ID / EIN: xx-xxx3085

    Represented By

    Melinda Murphy Dionne
    Melinda Murphy Dionne, PC
    9217 Old Greensboro Rd
    Tuscaloosa, AL 35405
    205 349-5911
    Fax : 205 449-7159
    Email: melinda.dionnelaw@gmail.com

    Trustee

    Robert A. Morgan
    2200 Jack Warner Parkway, Ste 200
    Tuscaloosa, AL 35401
    205 344-5000

    Trustee

    Rosen Harwood, PA
    2200 Jack Warner Parkway, Suite 200
    Post Office Box 2727
    Tuscaloosa, AL 35403-2727
    205-344-5000

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 14, 2021 AL Willow Tree, LLC parent case 11 1:2021bk11348
    Aug 5, 2021 The Drug Store, Inc. 7 7:2021bk70687
    Sep 1, 2017 MPH2, LLC 11 1:17-bk-03319
    Aug 14, 2017 Amstar Emergency Medical Services Inc 11 2:17-bk-03037
    Jul 1, 2016 AF Lewis Enterprises, LLC 11 1:16-bk-02190
    Sep 19, 2011 Clarke County Healthcare, LLC 11 1:11-bk-03851