Welcome to BusinessBankruptcies.com!

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

Nova Security Group, Inc.

COURT
Alabama Southern Bankruptcy Court
CASE NUMBER
1:16-bk-00370
TYPE / CHAPTER
Voluntary / 11

Filed

2-8-16

Updated

2-10-20

Last Checked

2-10-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 10, 2020
Last Entry Filed
Jan 14, 2020

Docket Entries by Year

There are 435 older docket entries.

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

login purchase single case subscribe now

Jun 13, 2019 435 Order Confirming Third Amended Chapter 11 Plan Signed on 6/13/2019 (related document(s)397 Amended Chapter 11 Plan filed by Irvin Grodsky, 414 Order Approving Disclosure Statement) (KJF) (Entered: 06/13/2019)
Jun 14, 2019 436 CH 11 Post Confirmation Order Fixing Time Limits (Fundinger, Heidi) (Entered: 06/14/2019)
Jun 14, 2019 437 BNC Certificate of Mailing (related document(s)434 Order on Motion to Compel). Notice Date 06/14/2019. (Admin.) (Entered: 06/14/2019)
Jun 15, 2019 438 BNC Certificate of Mailing (related document(s)435 Order Confirming Chapter 11 Plan). Notice Date 06/15/2019. (Admin.) (Entered: 06/15/2019)
Jun 25, 2019 439 BA-3 Certification and Statement of Legal Services Rendered for the quarter ending 12-31-18 Filed by Irvin Grodsky on behalf of Irvin Grodsky. (Grodsky, Irvin) (Entered: 06/25/2019)
Jun 25, 2019 440 BA-3 Certification and Statement of Legal Services Rendered for the quarter ending March 31, 2019 Filed by Irvin Grodsky on behalf of Irvin Grodsky. (Grodsky, Irvin) (Entered: 06/25/2019)
Jul 2, 2019 441 BA-1 (Debtor-in-Possession) Monthly Financial Report for the Month of June Filed by Irvin Grodsky on behalf of Nova Security Group, Inc.. (Grodsky, Irvin) (Entered: 07/02/2019)
Jul 2, 2019 442 Bank Statements & Checks June 2019 Filed by Irvin Grodsky on behalf of Nova Security Group, Inc.. (Grodsky, Irvin) (Entered: 07/02/2019)
Jul 8, 2019 443 Receipt of Chapter 11 Quarterly Fees - $650.00 by LP. Receipt Number 272621. (cashreg) (Entered: 07/08/2019)
Jul 9, 2019 444 Debtor-in-Possession BA-2 Quarterly Financial Report for the quarter ending June 2019 Filed by Irvin Grodsky on behalf of Nova Security Group, Inc.. (Grodsky, Irvin) (Entered: 07/09/2019)
Show 10 more entries
Nov 22, 2019 455 Hearing Set on (related document(s)454 Response filed by BANKRUPTCY ADMINISTRATOR). Hearing scheduled for 12/10/2019 at 08:30 AM at HAC-Courtroom 2, 201 St. Louis Street, Mobile AL 36602. (AJ) (Entered: 11/22/2019)
Nov 26, 2019 456 Application for Compensation on Behalf of Chris Callaghan Filed by Irvin Grodsky on behalf of Nova Security Group, Inc.. (Attachments: # 1 Supplement Invoice) (Grodsky, Irvin) (Entered: 11/26/2019)
Nov 26, 2019 457 Notice of Hearing Set on (related document(s)456 Application for Compensation - Set for Hearing filed by Nova Security Group, Inc.). Hearing scheduled for 1/7/2020 at 08:30 AM at HAC-Courtroom 2, 201 St. Louis Street, Mobile AL 36602. (AB) (Entered: 11/26/2019)
Nov 28, 2019 458 BNC Certificate of Mailing (related document(s)457 Hearing (Bk)). Notice Date 11/28/2019. (Admin.) (Entered: 11/28/2019)
Dec 3, 2019 459 Notice of Change of Address Creditor Filed by Nova Security Group, Inc. (Grodsky, Irvin) (Entered: 12/03/2019)
Dec 4, 2019 460 Virtual Notice Creditor Address Updated in ECF (related document(s)459 Notice of Change of Address filed by Nova Security Group, Inc.). (DBT) (Entered: 12/04/2019)
Dec 10, 2019 461 Minute Entry: Hearing Date: 12/10/2019. (related document(s)451 Application for Compensation - Set for Hearing filed by Nova Security Group, Inc. Granted. 454 Response filed by BANKRUPTCY ADMINISTRATOR). Hearing held. Order due from Grodsky. Appearances: Debtor, Grodsky, Zimlich. (AB) (Entered: 12/10/2019)
Dec 16, 2019 462 Order Granting Application For Compensation (Related Doc # 451). Signed on 12/16/2019. (DT) (Entered: 12/16/2019)
Dec 17, 2019 463 Response Filed by BANKRUPTCY ADMINISTRATOR (related document(s)456 Application for Compensation - Set for Hearing filed by Nova Security Group, Inc.) (Zimlich, Mark) (Entered: 12/17/2019)
Dec 17, 2019 464 Hearing Set on (related document(s)463 Response filed by BANKRUPTCY ADMINISTRATOR). Hearing scheduled for 1/7/2020 at 08:30 AM at HAC-Courtroom 2, 201 St. Louis Street, Mobile AL 36602. (AB) (Entered: 12/17/2019)

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 Southern Bankruptcy Court
Case number
1:16-bk-00370
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Feb 8, 2016
Type
voluntary
Terminated
Jan 14, 2020
Updated
Feb 10, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Arthur Curtis (A.C.) Nunn
    Bobby Payne & Mary Kathryn Lepper
    Brian Adrian Dillard
    Bridges Consulting, Inc.
    Bruce Alan Jacoby
    Bruce Eric Rhoades
    Byron Craig Townsend
    C. Andrew Harrell, Esq.
    Christopher L. Whestone, Esq.
    Clair Dean Hansen
    Craig Harold Unger
    Daphne Kay Havens
    David "Davey" Jones
    David E. Jones
    David Earl Jones
    There are 94 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1
    Nova Security Group, Inc.
    P.O. Box 3755
    Gulf Shores, AL 36547
    BALDWIN-AL
    Tax ID / EIN: xx-xxx1212

    Represented By

    Irvin Grodsky
    P.O. BOX 3123
    Mobile, AL 36652-3123
    (251) 433-3657
    Email: igpc@irvingrodskypc.com

    Bankruptcy Administrator

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

    Represented By

    Mark S. Zimlich
    U.S. Bankruptcy Administrator
    155 St. Joseph Street
    Mobile, AL 36602
    (251) 690-2808
    Fax : (251) 690-2175
    Email: mark_zimlich@alsba.uscourts.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 12 Kitchen, Baths, Floors & More LLC 7 1:2024bk10368
    Apr 20, 2023 Hardcore Trucking Solutions LLC 7 4:2023bk31422
    Jul 22, 2021 Mockspeed Media, LLC 7 1:2021bk11342
    Sep 10, 2019 Saad Marketing, Inc. 11 1:2019bk13159
    Jan 15, 2019 SnB Operations, Inc. 7 1:2019bk10151
    Jan 15, 2019 SnB Properties, LLC 7 1:2019bk10149
    Jul 24, 2015 War Eagle Investments, LLC 11 1:15-bk-02344
    Feb 20, 2014 Zeke's Landing Marina, LLC. 11 1:14-bk-00497
    Feb 20, 2014 ZLM Acquistions, LLC. 11 1:14-bk-00495
    Jan 31, 2014 Recovery Industries, Inc. 11 1:14-bk-00280
    Jul 25, 2013 The Baldwin County Bridge Company L.L.C. 11 1:13-bk-12417
    May 15, 2013 Mikato Restaurant Group, LLC. dba Mikato Japanese 11 1:13-bk-01688
    Oct 10, 2012 Gulf Beach Express, INC 11 1:12-bk-03531
    Feb 20, 2012 Tannin, Inc. 11 1:12-bk-00593
    Aug 22, 2011 Riverfront, LLC 11 1:11-bk-03404