Welcome to BusinessBankruptcies.com!

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

Raymond & Associates, LLC

COURT
Alabama Southern Bankruptcy Court
CASE NUMBER
1:15-bk-01883
TYPE / CHAPTER
Voluntary / 7

Filed

6-16-15

Updated

1-3-22

Last Checked

1-19-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 19, 2022
Last Entry Filed
Dec 30, 2021

Docket Entries by Year

There are 1170 older docket entries.

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

login purchase single case subscribe now

Apr 27, 2021 1139 Trustee Request for Compensation (Rule 2013) - for Terrie S. Owens, Trustee Chapter 7, Period: 1/27/2017 to 4/27/2021, Fee: $32,125.00, Expenses: $397.10. Filed by Terrie S. Owens. (Attachments: # 1 Exhibit) (Owens, Terrie) (Entered: 04/27/2021)
Apr 28, 2021 1140 Notice of Hearing on Request for Compensation(related document(s)1133 Notice of Proposed Abandonment. Description: 2002 GMC Sierra & Vessel-RA2. filed by Terrie S. Owens, 1134 Trustee's Final Report And Account and Request for Compensation for Terrie S. Owens, Trustee Chapter 7, Period: 12/14/2016 to 4/27/2021, Fee: $182,167.38, Expenses: $1,054.25. filed by Terrie S. Owens)Hearing scheduled for 6/15/2021 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (Zimlich, Mark) (Entered: 04/28/2021)
Apr 28, 2021 1141 Notice of Hearing Set on (related document(s)1137 Application for Administrative Expenses filed by Terrie S. Owens, 1138 Application for Administrative Expenses filed by Terrie S. Owens, 1139 Trustee Request for Compensation - Rule 2013 filed by Terrie S. Owens). Hearing scheduled for 6/15/2021 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ) (Entered: 04/28/2021)
Apr 30, 2021 1142 BNC Certificate of Notice (RE: related document(s)1141 Notice of Hearing). Notice Date 04/30/2021. (Admin.) (Entered: 04/30/2021)
Apr 30, 2021 1143 BNC Certificate of Notice (RE: related document(s)1133 Notice of Proposed Abandonment). Notice Date 04/30/2021. (Admin.) (Entered: 04/30/2021)
Apr 30, 2021 1144 BNC Certificate of Notice - Final Hearing on Trustee's Compensation (RE: related document(s)1140 Notice of Hearing on Request for Compensation). Notice Date 04/30/2021. (Admin.) (Entered: 04/30/2021)
May 6, 2021 1145 Amended Trustee's Final Report (Owens, Terrie) (Entered: 05/06/2021)
May 6, 2021 1146 Amended Notice of Trustee's Final Report and Applications for Compensation (Owens, Terrie) (Entered: 05/06/2021)
May 7, 2021 1147 Amended Notice of Hearing on Request for Compensation(related document(s)1145 Amended Trustee's Final Report)Hearing scheduled for 6/15/2021 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (Zimlich, Mark) (Entered: 05/07/2021)
May 9, 2021 1148 BNC Certificate of Notice - Final Hearing on Trustee's Compensation (RE: related document(s)1147 Notice of Hearing on Request for Compensation). Notice Date 05/09/2021. (Admin.) (Entered: 05/09/2021)
Show 10 more entries
May 31, 2021 1159 Notice of Returned Mail: Mail originally sent on 05/09/2021 to IPFS Corporation Of The South C/O Vivian S. Beckerle 712 Oak Circle Dr, W Mobile, AL 36609-4220 was returned as undeliverable: Notice of Hearing on Request for Compensation. Mail originally sent on 05/09/2021 to Vivian S. Beckerle Beckerle Law Firm 712 Oak Circle Drive, W Mobile, AL 36609-4288 was returned as undeliverable: Notice of Hearing on Request for Compensation. This is a text-only entry. There are no documents attached. (adiuser court) (Entered: 05/31/2021)
Jun 15, 2021 1160 Hearing Set on (related document(s)1145 Amended Trustee's Final Report). Hearing scheduled for 6/15/2021 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ) (Entered: 06/15/2021)
Jun 15, 2021 1161 Minute Entry: Hearing Date: 6/15/2021. (Related document(s) RE: 1134 Trustee's Final Report and Account and Request for Compensation filed by Terrie S. Owens. Moot. Final report amended. 1137 Application for Administrative Expenses filed by Terrie S. Owens. Approved. 1138 Application for Administrative Expenses filed by Terrie S. Owens. Approved. 1139 Trustee Request for Compensation - Rule 2013 filed by Terrie S. Owens. Approved. 1145 Amended Trustee's Final Report. Approved. Orders due within 14 days from Owens. Appearances by: Owens, Zimlich, Wetzel. (APJ) (Entered: 06/15/2021)
Jun 15, 2021 1162 Minute Entry: Hearing Date: 6/15/2021. (Related document(s) RE:1133 Notice of Proposed Abandonment filed by Terrie S. Owens). Hearing held. No objection filed. Appearances by: Owens, Zimlich, Wetzel. (APJ) (Entered: 06/15/2021)
Jun 16, 2021 1163 ORDER ON ALLOWANCE OF ADMINISTRATIVE CLAIM(Related Doc # 1138) Signed on 6/16/2021. (TAP) (Entered: 06/16/2021)
Jun 16, 2021 1164 ORDER ON ALLOWANCE OF ADMINISTRATIVE CLAIM FOR CERTIFIED PUBLIC ACCOUNTANT FEES (Related Doc # 1137) Signed on 6/16/2021. (TAP) (Entered: 06/16/2021)
Jun 16, 2021 1165 Order Granting Application For Compensation - Rule 2013 (Related Doc # 1139). Granting for Terrie S. Owens, fees awarded: $32125.00, expenses awarded: $397.10 Signed on 6/16/2021. (TAP) (Entered: 06/16/2021)
Jun 16, 2021 1166 Order Granting Final Report and Account and Request for Compensation. (Related Doc # 1134) Granting for Terrie S. Owens, fees awarded: $182167.38, expenses awarded: $1054.25 Signed on 6/16/2021. (TAP) (Entered: 06/16/2021)
Jun 18, 2021 1167 BNC Certificate of Notice (RE: related document(s)1163 Order on Application for Administrative Expenses). Notice Date 06/18/2021. (Admin.) (Entered: 06/18/2021)
Jun 18, 2021 1168 BNC Certificate of Notice (RE: related document(s)1164 Order on Application for Administrative Expenses). Notice Date 06/18/2021. (Admin.) (Entered: 06/18/2021)

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
1:15-bk-01883
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerry C. Oldshue
Chapter
7
Filed
Jun 16, 2015
Type
voluntary
Terminated
Dec 28, 2021
Converted
Dec 14, 2016
Confirmation
Aug 23, 2016
Updated
Jan 3, 2022
Last checked
Jan 19, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1927 1st Avenue North
    Alabama Department Of Labor
    Alabama Department Of Revenue
    Alabama Dept Of Labor
    American Express/Business Platinum Card
    American Express/Corporate Card
    Bess M. Parrish Creswell
    Betty R. LaForce
    C. Ellis Brazeal, III
    Carline Management Company Inc
    Charles Baer
    Chase Ink
    Christopher T. Caplinger
    Christopher T. Caplinger
    Clower Electric Supply
    There are 60 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1
    Raymond & Associates, LLC
    P O Box 707
    Irvington, AL 36544
    MOBILE-AL
    Tax ID / EIN: xx-xxx6110

    Represented By

    Raymond & Associates, LLC
    PRO SE
    Marion E. Wynne, Jr.
    P. O. BOX 1367
    Fairhope, AL 36532-1367
    (251) 928-1915
    Fax : (251) 928-1967
    Email: twynne@wbbwlaw.com
    TERMINATED: 05/10/2018

    Bankruptcy Administrator

    113 St. Joseph Street, Suite 520
    Mobile, AL 36602
    251-690-2808
    TERMINATED: 12/14/2016

    Represented By

    Alec Gray
    Bankruptcy Administrator Office
    155 St. Josph Street
    Suite 205
    Mobile, AL 36602
    (251) 690-2808
    Email: Alec_Gray@alsba.uscourts.gov
    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

    Trustee

    Terrie S. Owens
    Terrie S. Owens Trustee
    P.O. Box 2536
    Daphne, AL 36526
    251-441-9237

    Represented By

    Jennifer S. Holifield
    Post Office Box 11
    Mobile, AL 36601
    (251) 694-1700
    Email: jholifield@speeglehoffman.com
    Terrie S. Owens
    Terrie S. Owens Trustee
    P.O. Box 2536
    Daphne, AL 36526
    251-441-9237
    Email: towens@terrieowenslaw.com
    Jerome E. Speegle
    Speegle, Hoffman, Holman & Holifield LLC
    P. O. Box 11
    Mobile, AL 36601-0011
    (251) 694-1700
    Email: jspeegle@speeglehoffman.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 5, 2023 Rolpa Trucking LLC 11 1:2023bk11268
    Aug 6, 2020 Sirine LLC 11V 1:2020bk11952
    Nov 27, 2019 Magnolia Properties, LLC 11 1:2019bk14180
    Oct 26, 2017 Moeini Corporation 11 1:17-bk-04073
    Oct 24, 2017 Horizon Shipbuilding, Inc. 11 1:17-bk-04041
    Jul 19, 2017 Greenleaf Bulk Carriers, Inc. 11 1:17-bk-02668
    Sep 18, 2015 Graham Gulf, Inc. 11 1:15-bk-03065
    Sep 16, 2015 C&G Boat Works, Inc. 7 1:15-bk-03025
    Oct 30, 2014 Norden Paper LLC 11 1:14-bk-03557
    Nov 4, 2013 Black Diamond Hotel Group, LLC 11 5:13-bk-52982
    Nov 4, 2013 Bellingrath Road Mini Storage, LLC 11 1:13-bk-03896
    Jun 3, 2013 Stop N Shop, Inc. 7 1:13-bk-01917
    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