Welcome to BusinessBankruptcies.com!

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

Rock Wool Manufacturing Company

COURT
Alabama Northern Bankruptcy Court
CASE NUMBER
2:2020bk00220
TYPE / CHAPTER
Voluntary / 7

Filed

1-17-20

Updated

3-31-24

Last Checked

4-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 19, 2024
Last Entry Filed
Apr 18, 2024

Docket Entries by Quarter

There are 188 older docket entries.

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

login purchase single case subscribe now

Sep 22, 2022 188 Notice of Withdrawal as Attorney Pension Benefit Guaranty Corporations Notice of Withdrawal for United States Government Attorney Emily E. Manbeck. (Attachments: # 1 Certificate of Service) (Caverly, Cassandra) (Entered: 09/22/2022)
Nov 14, 2022 189 PDF with attached Audio File. Court Date & Time [ 11/14/2022 10:39:46 AM ]. File Size [ 941 KB ]. Run Time [ 00:02:37 ]. (RE: Doc #180; Trustee's Objection to Claim #13 filed by IRS for the priority amount of $37,283.66). (adiuser). (Entered: 11/14/2022)
Nov 16, 2022 190 Order Rescheduling Hearing Signed on 11/16/2022 (RE: related document(s)180 Objection to Claim filed by Trustee Thomas E Reynolds). Hearing scheduled 1/23/2023 at 10:30 AM at Courtroom 3 (TOM) Birmingham. (jlp) (Entered: 11/16/2022)
Nov 18, 2022 191 BNC Certificate of Notice (RE: related document(s)190 Order Rescheduling Hearing). Notice Date 11/18/2022. (Admin.) (Entered: 11/18/2022)
Jan 19, 2023 192 Courtroom Notes Continuing/Rescheduling (RE: Doc #180; Trustee's Objection to Claim #13 filed by IRS for the priority amount of $37,283.66) Hearing scheduled 02/15/2023 at 10:30 AM at Courtroom 3 (TOM) Birmingham. (cmc) (Entered: 01/19/2023)
Feb 15, 2023 193 PDF with attached Audio File. Court Date & Time [ 2/15/2023 10:36:15 AM ]. File Size [ 1361 KB ]. Run Time [ 00:03:47 ]. (RE: Doc #180; Trustee's Objection to Claim #13 filed by IRS for the priority amount of $37,283.66). (adiuser). (Entered: 02/15/2023)
Feb 15, 2023 194 Order Rescheduling Hearing Signed on 2/15/2023 (RE: related document(s)180 Objection to Claim filed by Trustee Thomas E Reynolds). Hearing scheduled 5/22/2023 at 10:30 AM at Courtroom 3 (TOM) Birmingham. (mwb) (Entered: 02/15/2023)
Feb 17, 2023 195 BNC Certificate of Notice (RE: related document(s)194 Order Rescheduling Hearing). Notice Date 02/17/2023. (Admin.) (Entered: 02/17/2023)
May 22, 2023 196 PDF with attached Audio File. Court Date & Time [ 5/22/2023 10:32:42 AM ]. File Size [ 2900 KB ]. Run Time [ 00:08:03 ]. (RE: Doc #180; Trustee's Objection to Claim #13 filed by IRS for the priority amount of $37,283.66). (adiuser). (Entered: 05/22/2023)
May 22, 2023 197 Order Rescheduling Hearing Signed on 5/22/2023 (RE: related document(s)180 Objection to Claim filed by Trustee Thomas E Reynolds). Hearing scheduled 8/28/2023 at 10:30 AM at Courtroom 3 (TOM) Birmingham. (jlp) (Entered: 05/22/2023)
Show 10 more entries
Nov 6, 2023 209 Order Rescheduling Hearing RE: Doc #180; Trustee's Objection to Claim #13 filed by IRS for the priority amount of $37,283.66. Hearing scheduled 12/11/2023 at 10:30 AM at Courtroom 3 (TOM) Birmingham (cmc) (Entered: 11/06/2023)
Nov 8, 2023 210 BNC Certificate of Notice (RE: related document(s)209 Order Rescheduling Hearing). Notice Date 11/08/2023. (Admin.) (Entered: 11/08/2023)
Dec 11, 2023 211 Order Rescheduling Hearing Signed on 12/11/2023 (RE: related document(s)180 Objection to Claim filed by Trustee Thomas E Reynolds, 204 Motion to Establish Fixed Payment filed by Trustee Thomas E Reynolds). Hearing scheduled 1/8/2024 at 10:30 AM at Courtroom 3 (TOM) Birmingham. (pbg) (Entered: 12/11/2023)
Dec 13, 2023 212 BNC Certificate of Notice (RE: related document(s)211 Order Rescheduling Hearing). Notice Date 12/13/2023. (Admin.) (Entered: 12/13/2023)
Jan 5 213 Order Rescheduling Hearing Signed on 1/5/2024 (RE: related document(s)180 Objection to Claim filed by Trustee Thomas E Reynolds, 204 Motion to Establish Fixed Payment filed by Trustee Thomas E Reynolds). Hearing scheduled 1/22/2024 at 10:30 AM at Courtroom 3 (TOM) Birmingham. (jlp) (Entered: 01/05/2024)
Jan 7 214 BNC Certificate of Notice (RE: related document(s)213 Order Rescheduling Hearing). Notice Date 01/07/2024. (Admin.) (Entered: 01/07/2024)
Jan 22 215 Order on Trustee's Motion for Section 505 Determination of Debtor's Tax Liability Owing to the Internal Revenue Service Signed on 1/22/2024 (RE: related document(s)204 Motion to Establish Fixed Payment filed by Trustee Thomas E Reynolds). (jlp) (Entered: 01/22/2024)
Jan 23 216 Trustee's Letter Requesting Final Court Cost Bill Filed by Trustee Thomas E Reynolds. (Reynolds, Thomas) (Entered: 01/23/2024)
Jan 24 217 Certification of Noticing Fees (RE: related document(s)216 Letter filed by Trustee Thomas E Reynolds). (jlp) (Entered: 01/24/2024)
Jan 24 218 BNC Certificate of Notice (RE: related document(s)215 Consent Order). Notice Date 01/24/2024. (Admin.) (Entered: 01/24/2024)

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

The docket for this case is updated every weekday morning.

Case Information

Court
Alabama Northern Bankruptcy Court
Case number
2:2020bk00220
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Tamara O Mitchell
Chapter
7
Filed
Jan 17, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 19, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abatix
    Abatix Corp
    ABC Coke/Drummond Co, Inc.
    Action Box
    Adkore Staffing Group, LLC
    Advance Business Capital LLC
    Advanced Disposal - Moody
    Aflac
    Agility Technology Group, LLC
    Alabama Air Power, Inc.
    Alabama Industrial Supplies & Services
    Alabama Pest Control, Inc.
    Alabama Power Company
    Alabama Scale Systems
    Alabama Tool & Supply
    There are 189 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Rock Wool Manufacturing Company
    P.O. Box 506
    Leeds, AL 35094
    JEFFERSON-AL
    Tax ID / EIN: xx-xxx6085

    Represented By

    C Taylor Crockett
    2067 Columbiana Road
    Birmingham, AL 35216
    205-978-3550
    Fax : 205-978-3556
    Email: taylor@taylorcrockett.com

    Trustee

    Thomas E Reynolds
    Reynolds Legal Solutions, LLC
    300 Richard Arrington Jr. Blvd. N
    Suite 503
    Birmingham, AL 35203
    205-957-6500

    Represented By

    Frederick Mott Garfield
    Spain & Gillon, LLC
    505 20th Street North, Suite 1200
    Birmingham, AL 35203
    205-581-6259
    Fax : 205-324-8866
    Email: fgarfield@spain-gillon.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 17, 2023 C&C Mechanical Heating & Air LLC 7 2:2023bk00977
    Oct 5, 2022 SERMA Holdings, LLC 11 2:2022bk02430
    Oct 5, 2022 ECO Preservation, LLC 11 2:2022bk02429
    Jan 18, 2022 A&E Service Company 7 2:2022bk00114
    Aug 5, 2020 Shorter Brothers, Inc. 11V 1:2020bk41061
    Feb 13, 2019 TRIMM LANDSCAPES, INC. 7 2:2019bk00583
    Jan 15, 2018 Jai, Inc. 11 2:2018bk00171
    Sep 28, 2016 Tweetypie Day Care, LLC 7 2:16-bk-03994
    Aug 26, 2015 Keith Hall Properties, Inc. 11 2:15-bk-03412
    Apr 2, 2014 Splish Splash Car Wash, Inc. 11 2:14-bk-01285
    Jan 19, 2014 Mark Atkins Electric, Inc. 7 1:14-bk-40076
    Oct 31, 2013 DSL Home Sales, LLC 7 1:13-bk-41933
    Mar 28, 2013 Eurostyle Motors, Inc. 7 2:13-bk-01448
    Jan 10, 2013 MasterCraft Design/Build, Inc. 11 2:13-bk-00129
    Jun 30, 2011 Chapman Road Development, LLC 11 1:11-bk-51488