Welcome to BusinessBankruptcies.com!

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

Premier Cajun Kings, LLC

COURT
Alabama Northern Bankruptcy Court
CASE NUMBER
2:2023bk00656
TYPE / CHAPTER
Voluntary / 11

Filed

3-14-23

Updated

3-31-24

Last Checked

4-7-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 20, 2023
Last Entry Filed
Mar 18, 2023

Docket Entries by Month

There are 46 older docket entries.

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

login purchase single case subscribe now

Mar 15, 2023 43 Notice of Appearance and Request for Notice for Blank Rome LLP by Wesley Ryan Bulgarella Filed by Creditor PNC Bank, National Association. (Bulgarella, Wesley) (Entered: 03/15/2023)
Mar 16, 2023 44 Motion to Appear Pro Hac Vice by Glenn D. Moses as counsel for Popeyes Louisiana Kitchen, Inc. Filed by Creditor Popeyes Louisiana Kitchen, Inc. (Meek, Derek) (Entered: 03/16/2023)
Mar 16, 2023 45 Motion to Appear Pro Hac Vice by Paul J. Battista as counsel for Popeyes Louisiana Kitchen, Inc. Filed by Creditor Popeyes Louisiana Kitchen, Inc. (Meek, Derek) (Entered: 03/16/2023)
Mar 16, 2023 46 Notice of Appearance and Request for Notice by Catherine Via Filed by Creditor Popeyes Louisiana Kitchen, Inc.. (Via, Catherine) (Entered: 03/16/2023)
Mar 16, 2023 47 Notice of Appearance and Request for Notice by Anthony B Bush Filed by Interested Party Kemco Facilities Services, LLC. (Bush, Anthony) (Entered: 03/16/2023)
Mar 16, 2023 48 Receipt number 4297 from District Court filing fee paid by John Lucian (RE: related document(s)41 Motion to Appear Pro Hac Vice filed by Interested Party PNC Bank, National Association). (thc) (Entered: 03/16/2023)
Mar 16, 2023 49 Receipt number 4298 from District Court filing fee paid by Regina Kelbon (RE: related document(s)42 Motion to Appear Pro Hac Vice filed by Interested Party PNC Bank, National Association). (thc) (Entered: 03/16/2023)
Mar 16, 2023 50 Order Granting Motion To Appear Pro Hac Vice by John E. Lucian (Related Doc # 41) Signed on 3/16/2023. (klt) (Entered: 03/16/2023)
Mar 16, 2023 51 Order Granting Motion To Appear Pro Hac Vice by Regina Stango Kelbon (Related Doc # 42) Signed on 3/16/2023. (klt) (Entered: 03/16/2023)
Mar 16, 2023 52 Interim Agreed Order (I) Authorizing the Use of Cash Collateral; (II) Granting Adequate Protection; (III) Modifying Automatic Stay; (IV) Scheduling a Final Hearing; and (V) Granting Related Relief Signed on 3/16/2023 (RE: related document(s)4 Motion of the Debtor and Debtor-In-Possession for Entry of Interim and Final Orders (i) Authorizing Postpetition Use of Cash Collateral, (ii) Granting Adequate Protection to the Prepetition Secured Party; (iii) Scheduling a Final Hearing, and (iv) Granting Related Relief ). Hearing scheduled 4/4/2023 at 01:30 PM at Courtroom 1 (DSC) Birmingham. (klt) (Entered: 03/16/2023)
Show 10 more entries
Mar 16, 2023 63 BNC Certificate of Notice (RE: related document(s)29 Order on Motion to Appear Pro Hac Vice). Notice Date 03/16/2023. (Admin.) (Entered: 03/16/2023)
Mar 16, 2023 64 BNC Certificate of Notice (RE: related document(s)30 Order on Motion to Appear Pro Hac Vice). Notice Date 03/16/2023. (Admin.) (Entered: 03/16/2023)
Mar 17, 2023 65 Certificate of Service 4, 5, 6, 7, 8, 9, 10, 11, 12, 37 Filed by Debtor Premier Cajun Kings, LLC. (Vogtle, Jesse) (Entered: 03/17/2023)
Mar 17, 2023 66 Notice of Appearance and Request for Notice by Robert H Adams Filed by Creditor Domit Investment Group. (Adams, Robert) (Entered: 03/17/2023)
Mar 17, 2023 67 BNC Certificate of Notice (RE: related document(s)35 Meeting of Creditors Chapter 11). Notice Date 03/17/2023. (Admin.) (Entered: 03/17/2023)
Mar 17, 2023 68 BNC Certificate of Notice (RE: related document(s)27 Order on Motion to Appear Pro Hac Vice). Notice Date 03/17/2023. (Admin.) (Entered: 03/17/2023)
Mar 17, 2023 69 BNC Certificate of Notice (RE: related document(s)28 Order on Motion to Appear Pro Hac Vice). Notice Date 03/17/2023. (Admin.) (Entered: 03/17/2023)
Mar 17, 2023 70 BNC Certificate of Notice (RE: related document(s)29 Order on Motion to Appear Pro Hac Vice). Notice Date 03/17/2023. (Admin.) (Entered: 03/17/2023)
Mar 17, 2023 71 BNC Certificate of Notice (RE: related document(s)30 Order on Motion to Appear Pro Hac Vice). Notice Date 03/17/2023. (Admin.) (Entered: 03/17/2023)
Mar 17, 2023 72 BNC Certificate of Notice (RE: related document(s)36 Notice of Telephonic 341 Meeting filed by Bankruptcy Administrator Jon A Dudeck). Notice Date 03/17/2023. (Admin.) (Entered: 03/17/2023)

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

Case Information

Court
Alabama Northern Bankruptcy Court
Case number
2:2023bk00656
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
D. Sims Crawford
Chapter
11
Filed
Mar 14, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 7, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alabama Dept of Trans SE REG
    Alabama Lawn Masters
    Alabama Power
    Amanda Scott CPA Morgan County
    Andalusia Utilities
    AT and T
    BB and T PCK Credit Cards
    BB and T PKGA Credit Card
    BB and T PKI Credit Cards
    BB and T Vantage
    BECO Investments LLC
    Best Beverage Service
    Billy Hammock Rev Commissioner
    Birmingham Lock and Safe Inc
    Brendle Inc Fire and Safety Equipt
    There are 109 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Premier Cajun Kings, LLC
    7078 Peachtree Industrial Blvd #800
    Peachtree Corners, GA 30071
    GWINNETT-GA
    Tax ID / EIN: xx-xxx3157

    Represented By

    Morgan L Allred
    Holland & Knight LLP
    1901 6th Avenue North
    Suite 1400
    Birmingham, AL 35203
    205-226-5741
    Fax : 205-214-7342
    Email: morgan.allred@hklaw.com
    Harry Conrad Jones, III
    Cole Schotz PC
    300 East Lombard Street, Suite 1111
    Suite 1111
    Baltimore, MD 21202
    410-230-0660
    Email: hjones@coleschotz.com
    Gary H. Leibowitz
    Cole Schotz P.C.
    300 E. Lombard Street
    Suite 1111
    Baltimore, MD 21202
    410-230-0660
    Fax : 410-528-9401
    Email: gleibowitz@coleschotz.com
    Eric T Ray
    Holland & Knight LLP
    1901 Sixth Ave N, Suite 1400
    Birmingham, AL 35203
    205-226-3457
    Email: etray@hklaw.com
    Courtney K. Stone
    Holland & Knight LLP
    511 Union Street, Suite 2700
    Nashville, TN 37219
    Email: Courtney.Stone@hklaw.com
    Jesse S Vogtle, Jr
    Holland & Knight LLP
    1901 Sixth Ave N, Suite 1400
    Birmingham, AL 35203
    205-226-5731
    Email: jesse.vogtle@hklaw.com
    Irving Edward Walker
    Cole Schotz PC
    300 East Lombard Street, Suite 1111
    Suite 1111
    Baltimore, MD 21202
    410-230-0660
    Email: iwalker@coleschotz.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 25, 2023 Premier Kings of Georgia, Inc. parent case 11 2:2023bk02874
    Oct 25, 2023 Premier Kings of North Alabama, LLC parent case 11 2:2023bk02873
    Oct 25, 2023 Premier Kings, Inc. 11 2:2023bk02871
    Dec 30, 2022 4880 Twin Lakes Trail, LLC 7 1:2022bk60617
    Jul 28, 2022 4880 Twin Lakes Trail, LLC 7 1:2022bk55715
    Oct 27, 2021 Norcross Lodging Associates, LLP 11V 1:2021bk04856
    Aug 11, 2020 Jade Photech Corporation 7 1:2020bk68878
    Jul 1, 2020 Georgia Central University, Inc. 11V 1:2020bk67718
    Jul 1, 2019 Irving Salazar, LLC 7 1:2019bk60339
    Aug 7, 2018 Georgia Central University 11 1:2018bk63208
    May 3, 2017 Tri-State Tire Service, Inc. 7 1:17-bk-58141
    Jun 14, 2016 Premier Exhibitions Management, LLC parent case 11 3:16-bk-02233
    Jun 14, 2016 Premier Exhibitions, Inc. parent case 11 3:16-bk-02232
    Jun 14, 2016 RMS Titanic, Inc. 11 3:16-bk-02230
    Mar 13, 2012 The Fred R. Hiller Company, Inc. 7 1:12-bk-56786