Welcome to BusinessBankruptcies.com!

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

SCP Coldworks, LLC

COURT
Alabama Northern Bankruptcy Court
CASE NUMBER
2:2021bk02564
TYPE / CHAPTER
Voluntary / 11V

Filed

10-29-21

Updated

3-31-24

Last Checked

4-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2024
Last Entry Filed
Jun 29, 2023

Docket Entries by Quarter

There are 120 older docket entries.

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

login purchase single case subscribe now

Jan 11, 2022 118 PDF with attached Audio File. Court Date & Time [ 1/5/2022 1:30:45 PM ]. File Size [ 13688 KB ]. Run Time [ 00:38:01 ]. (RE: Doc #111; Objection to Confirmation of Subchapter V Plan Objection filed by Joe Joseph, Attorney for Bayer Development Company LLC). (adiuser). (Entered: 01/11/2022)
Jan 12, 2022 119 Notice and Order (I) Authorizing the Debtor to Assume Certain Unexpired Leases of Nonresidential Real Property and Other Executory Contracts Pursuant to Section 365 of the Bankruptcy Code; (II) Fixing Cure Amounts with Respect Thereto, and (III) Continuing All Matters Related to the Non-Real Property Leases Signed on 1/12/2022 (RE: related document(s)63 Motion to Assume Lease or Executory Contract filed by Debtor SCP Coldworks, LLC). Hearing scheduled 2/16/2022 at 01:30 PM at Courtroom 1 (DSC) Birmingham. (klt) (Entered: 01/12/2022)
Jan 12, 2022 120 Order Confirming Debtor's Chapter 11 Subchapter V Plan of Reorganization Signed on 1/12/2022 (RE: related document(s)67 Chapter 11 Plan Subchapter V filed by Debtor, 88 Amendment to Chapter 11 Plan Subchapter V filed by Debtor). (klt) (Entered: 01/12/2022)
Jan 13, 2022 121 Trustee's Final Report and Account Filed by Trustee Steven David Altmann (SBRA). (Altmann (SBRA), Steven) (Entered: 01/13/2022)
Jan 13, 2022 122 Notice of Appearance and Request for Notice with Certificate of Service Filed by Creditor Excel Southlake I LP. (McDonald, William) (Entered: 01/13/2022)
Jan 14, 2022 123 Final Application for Compensation for Steven David Altmann (SBRA), Trustee Chapter 11, Period: 11/1/2021 to 1/13/2022, Fee: $5,232.50, Expenses: $0.00. Filed by Trustee Steven David Altmann (SBRA) (Altmann, Steven) (Entered: 01/14/2022)
Jan 14, 2022 124 Notice of Hearing on (RE: related document(s)123 Application for Compensation filed by Trustee Steven David Altmann (SBRA)). Hearing scheduled 3/2/2022 at 09:30 AM at Courtroom 1 (DSC) Birmingham. (klt) (Entered: 01/14/2022)
Jan 14, 2022 125 BNC Certificate of Notice (RE: related document(s)119 Order and Notice of Hearing). Notice Date 01/14/2022. (Admin.) (Entered: 01/14/2022)
Jan 14, 2022 126 BNC Certificate of Notice (RE: related document(s)120 Order Confirming Chapter 11 Plan). Notice Date 01/14/2022. (Admin.) (Entered: 01/14/2022)
Jan 16, 2022 127 BNC Certificate of Notice (RE: related document(s)124 Notice of Hearing). Notice Date 01/16/2022. (Admin.) (Entered: 01/16/2022)
Show 10 more entries
Feb 22, 2022 138 Hearing Scheduled (RE: related document(s)136 Bankruptcy Administrator's Statement of Review Regarding Application for Compensation and Reimbursement of Expenses filed by Bankruptcy Administrator Jon A Dudeck, 137 Bankruptcy Administrator's Statement of Review Regarding Application for Compensation and Reimbursement of Expenses filed by Bankruptcy Administrator Jon A Dudeck). Hearing scheduled 3/16/2022 at 01:30 PM at Courtroom 1 (DSC) Birmingham. (klt) (Entered: 02/22/2022)
Mar 10, 2022 139 Consent Order Regarding Motion For Relief From Stay filed by The Bancorp Bank (Related Doc # 73) Signed on 3/10/2022. (klt) (Entered: 03/10/2022)
Mar 12, 2022 140 BNC Certificate of Notice (RE: related document(s)139 Order on Motion For Relief From Stay). Notice Date 03/12/2022. (Admin.) (Entered: 03/12/2022)
Mar 17, 2022 141 Order Approving Application For Compensation (Related Doc#123) for Steven David Altmann (SBRA), Trustee Chapter 11, Fees awarded: $5232.50, Expenses awarded: $0.00; Awarded on 3/17/2022 Signed on 3/17/2022. (klt) (Entered: 03/17/2022)
Mar 18, 2022 142 Order Approving Application For Compensation (Related Doc#128) for Helmsing Leach, P.C., Debtor's Attorney, Fees awarded: $35,468.00, Expenses awarded: $1,999.48; Awarded on 3/18/2022 Signed on 3/18/2022. (klt) (Entered: 03/18/2022)
Mar 19, 2022 143 BNC Certificate of Notice (RE: related document(s)141 Order on Application for Compensation). Notice Date 03/19/2022. (Admin.) (Entered: 03/19/2022)
Mar 20, 2022 144 BNC Certificate of Notice (RE: related document(s)142 Order on Application for Compensation). Notice Date 03/20/2022. (Admin.) (Entered: 03/20/2022)
May 22, 2023 145 Notice of Withdrawal as Attorney . (Porterfield, Stephen) (Entered: 05/22/2023)
May 22, 2023 146 Notice of Appearance and Request for Notice by Michael Scott Kelly Filed by Creditor ELWYN BEARDEN. (Kelly, Michael) (Entered: 05/22/2023)
May 22, 2023 147 Motion for Relief from Stay , Fee Amount $188, Filed by Creditor ELWYN BEARDEN (Kelly, Michael) (Entered: 05/22/2023)

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

The docket for this case is updated every week.

Case Information

Court
Alabama Northern Bankruptcy Court
Case number
2:2021bk02564
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
D. Sims Crawford
Chapter
11V
Filed
Oct 29, 2021
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 24, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alabama Ladder Co., Inc.
    ALABAMA POWER COMPANY
    All States Mail Services
    Alyssa Butler LLC
    Arlington Live, LLC
    Auto-Chlor System
    Avenu Business License Administration
    AW Billing Services LLC
    Balch & Bingham LLP
    Bayer Development Company, LLC
    Bayer Development Company, LLC
    Bayer Development Company, LLC
    Bell Nunnally & Martin LLP
    Blue Quickhatch LLC
    Braves Stadium Company (BSC)
    There are 96 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    SCP Coldworks, LLC
    40B Commerce Dr
    Pelham, AL 35124
    SHELBY-AL
    Tax ID / EIN: xx-xxx1582
    dba Steel City Pops

    Represented By

    Jeffery J Hartley
    Helmsing Leach Herlong Newman & Rouse
    PO Box 2767
    Mobile, AL 36652
    251-432-5521
    Email: jjh@helmsinglaw.com

    Trustee

    Steven David Altmann (SBRA)
    Nomberg Law Firm
    3940 Montclair Road
    Suite 401
    Birmingham, AL 35213
    205-930-6900

    Represented By

    Steven D Altmann
    Nomberg Law Firm
    3940 Montclair Road
    Suite 401
    Birmingham, AL 35213
    205-930-6900
    Fax : 205-930-6910
    Email: steve@nomberglaw.com
    Steven David Altmann (SBRA)
    Nomberg Law Firm
    3940 Montclair Road
    Suite 401
    Birmingham, AL 35213
    205-930-6900
    Email: steve@nomberglaw.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 3, 2020 CMK Investment Properties, LLC 11 2:2020bk00862
    Mar 3, 2020 Zander Realty, LLC 11 2:2020bk00861
    Dec 23, 2019 Double AA Roofing Improvements, LLC 7 2:2019bk05260
    Sep 26, 2018 TS Arms, LLC 11 2:2018bk03928
    Sep 3, 2018 Johnathan Mortors, LLC 7 2:2018bk03596
    Mar 1, 2017 MountainSide Building Services, LLC 7 2:17-bk-00859
    Dec 8, 2016 SNATCH MY WAIST, LLC 7 2:16-bk-05076
    Mar 3, 2016 Five Star Heating & Cooling, Inc. 7 2:16-bk-00872
    Apr 24, 2015 Robotic Services, Inc. 7 2:15-bk-01643
    May 19, 2014 Pivotal Group, Inc. 7 2:14-bk-01933
    Dec 9, 2013 Taqueria Valencia, LLC 7 2:13-bk-05434
    Apr 15, 2013 Quality Plus Medical Services, Inc. 11 2:13-bk-01760
    May 30, 2012 Bynum Properties, Inc. 11 2:12-bk-02568
    Nov 7, 2011 HLMJR, LLC 11 2:11-bk-05668
    Jul 7, 2011 SDI Properties, LLC 7 2:11-bk-03394