Welcome to BusinessBankruptcies.com!

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

Southeastern Bolt & Screw, Inc.

COURT
Alabama Northern Bankruptcy Court
CASE NUMBER
2:15-bk-02525
TYPE / CHAPTER
Voluntary / 11

Filed

6-29-15

Updated

10-26-16

Last Checked

10-26-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 26, 2016
Last Entry Filed
Oct 1, 2016

Docket Entries by Year

There are 160 older docket entries.

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

login purchase single case subscribe now

Feb 25, 2016 151 Bankruptcy Administrator's Statement of Review Regarding Application for Compensation and Reimbursement of Expenses Filed by Bankruptcy Administrator J. Thomas Corbett (RE: related document(s)130 First Interim Application for Compensation and Reimbursement of Expenses for Chief Restructuring Officer for the Debtor in Possession, Period: 10/7/2015 to 12/31/2015, Fee: $18,524.00, Expenses: $6,863.97. Filed by David Kebrdle and Creative Consultants Company LLC (Stephens, Samuel) Modified on 1/26/2016 to match text to pdf and correct filer (klt) filed by Consultant David A.. Kebrdle). (BAoffice, bg) (Entered: 02/25/2016)
Feb 26, 2016 152 Hearing Scheduled (RE: related document(s)149 Objection filed by Bankruptcy Administrator J. Thomas Corbett, 150 Objection filed by Bankruptcy Administrator J. Thomas Corbett, 151 Bankruptcy Administrator's Statement of Review Regarding Application for Compensation and Reimbursement of Expenses filed by Bankruptcy Administrator J. Thomas Corbett). Hearing scheduled 3/7/2016 at 10:30 AM at Courtroom 3 (TOM) Birmingham. (rwh) (Entered: 02/26/2016)
Feb 28, 2016 153 BNC Certificate of Notice (RE: related document(s)148 Order on Motion To Sell Property Free and Clear of Liens). Notice Date 02/27/2016. (Admin.) (Entered: 02/28/2016)
Mar 8, 2016 154 PDF with attached Audio File. Court Date & Time [ 3/7/2016 11:01:24 AM ]. File Size [ 7201 KB ]. Run Time [ 00:20:00 ]. (RE: Doc #130; First Interim Application for Compensation in the amount of $18,524.00 and Reimbursement of Expenses in the amount of $6,863.97 filed by David Kebrdle and Creative Consultants Company LLC, Chief Restructuring Officer for the D). (adiuser). (Entered: 03/08/2016)
Mar 10, 2016 155 Application to Employ Maynard's Industries as Auctioneer Filed by Debtor Southeastern Bolt & Screw, Inc. (Stephens, Samuel) (Entered: 03/10/2016)
Mar 10, 2016 156 Order on Motion To Sell Certain Assets by Public Auction Free and Clear of All Liens, Claims and Encumbrances (Related Doc # 131) Signed on 3/10/2016. (klt) (Entered: 03/10/2016)
Mar 10, 2016 157 Order Approving Application For Compensation (Related Doc#130) for David A.. Kebrdle, Consultant, Fees awarded: $15,884.00, Expenses awarded: $6,863.97; Awarded on 3/10/2016 Signed on 3/10/2016. (klt) (Entered: 03/10/2016)
Mar 11, 2016 158 Order Signed on 3/11/2016 (RE: related document(s)137 Motion to Convert Case to Chapter 7 filed by Bankruptcy Administrator J. Thomas Corbett, Bankruptcy Administrator's Motion to Dismiss). This matter is held in abeyance pending further setting by this court. (rwh) (Entered: 03/11/2016)
Mar 11, 2016 159 Order Granting Motion To Sell Property Free and Clear of Liens (Related Doc # 134) Signed on 3/11/2016. Bankruptcy Administrator's Objection is Withdrawn (Related Doc # 149) (rwh) (Entered: 03/11/2016)
Mar 13, 2016 160 BNC Certificate of Notice (RE: related document(s)156 Order on Motion To Sell Property Free and Clear of Liens). Notice Date 03/12/2016. (Admin.) (Entered: 03/13/2016)
Show 10 more entries
May 19, 2016 171 Chapter 11 Quarterly Fee Statement for Period: March 31, 2016; Fee Amount $1625.00 Filed by Debtor Southeastern Bolt & Screw, Inc.. (Stephens, Samuel) (Entered: 05/19/2016)
May 19, 2016 Receipt of Chapter 11 Quarterly Fee Statement(15-02525-TOM11) [misc,qfeerpt] (1625.00) Filing Fee. Receipt number 19398393. Fee Amount 1625.00 (re:Doc# 171) (U.S. Treasury) (Entered: 05/19/2016)
May 20, 2016 172 Report to Court REPORT OF AUCTION SALE Filed by Debtor Southeastern Bolt & Screw, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Benton, Lee) (Entered: 05/20/2016)
Jun 1, 2016 173 Debtor-In-Posession Monthly Operating Report for Filing Period April 30, 2016 Filed by Debtor Southeastern Bolt & Screw, Inc.. (Stephens, Samuel) (Entered: 06/01/2016)
Jun 21, 2016 174 Debtor-In-Posession Monthly Operating Report for Filing Period 05/31/2016 Filed by Debtor Southeastern Bolt & Screw, Inc.. (Stephens, Samuel) (Entered: 06/21/2016)
Jun 29, 2016 175 **CORRECTED BY 177** - Motion to Dismiss/Withdraw Document (related document(s) 1 Voluntary Petition (Chapter 11)) (MOTION TO DISMISS CASE) Filed by Debtor Southeastern Bolt & Screw, Inc. (Benton, Lee) Modified on 6/29/2016 (klt). (Entered: 06/29/2016)
Jun 29, 2016 176 CORRECTIVE ENTRY Filed by Debtor Southeastern Bolt & Screw, Inc. (RE: related document(s)175 Motion to Dismiss/Withdraw Document (related document(s) 1 Voluntary Petition (Chapter 11)) (MOTION TO DISMISS CASE)). (Benton, Lee) (Entered: 06/29/2016)
Jun 29, 2016 177 Motion to Dismiss Debtor (Doc 175 filed using incorrect event) Filed by Debtor Southeastern Bolt & Screw, Inc. (Benton, Lee) (Entered: 06/29/2016)
Jun 29, 2016 178 Notice of Hearing on (RE: related document(s)177 Motion to Dismiss Debtor filed by Debtor Southeastern Bolt & Screw, Inc.). Hearing scheduled 8/1/2016 at 10:30 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 06/29/2016)
Jul 2, 2016 179 BNC Certificate of Notice (RE: related document(s)178 Notice of Hearing). Notice Date 07/01/2016. (Admin.) (Entered: 07/02/2016)

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 Northern Bankruptcy Court
Case number
2:15-bk-02525
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Tamara O Mitchell
Chapter
11
Filed
Jun 29, 2015
Type
voluntary
Terminated
Sep 28, 2016
Updated
Oct 26, 2016
Last checked
Oct 26, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Activant Solutions, Inc.
    Advance Components
    Airgas USA, LLC
    Alabama Construction & Supply
    Alabama Department Of Revenue
    Alabama Dept Of Industrial Relations
    Alabama Grinding & Machine
    Alabama Power
    Allen Sharp*
    Alloway Stamping & Machine
    Alloy & Stainless Fasteners
    American Express
    American Osment
    American Testing Laboratory
    Anna Leigh Sharp
    There are 120 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Southeastern Bolt & Screw, Inc.
    1037 16th Avenue West
    Birmingham, AL 35204
    JEFFERSON-AL
    Tax ID / EIN: xx-xxx3485

    Represented By

    Lee R. Benton
    Benton & Centeno, LLP
    2019 3rd Ave N
    Birmingham, AL 35203
    205 278-8000
    Email: lbenton@bcattys.com
    Samuel Stephens
    Benton & Centeno
    2019 Third Avenue North
    Birmingham, AL 35203
    205-278-8000
    Fax : 205-776-8433
    Email: sstephens@bcattys.com
    Jamie Alisa Wilson
    Benton & Centeno, LLP
    2019 Third Avenue North
    Birmingham, AL 35203
    205-278-8000
    Fax : 205-278-8008
    Email: jwilson@bcattys.com
    TERMINATED: 01/05/2016

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 25, 2023 Dippi, LLC 7 2:2023bk02226
    May 8, 2023 Ghost Train Brewing Company, Inc. 11V 2:2023bk01225
    Jun 22, 2022 Andrews Automotive, LLC 11V 2:2022bk01410
    May 6, 2022 Nelson Family Lawn Care, LLC 11V 2:2022bk01068
    Dec 31, 2021 Keepitsimple.us LLC 11 2:2021bk02986
    Oct 27, 2021 SourceOne Holdings LLC 11 2:2021bk02536
    Aug 10, 2020 CrossPlex Village QALICB, LLC 11 2:2020bk02586
    Feb 28, 2019 Ontario Property Investors, LLC 11 2:2019bk00787
    Jan 29, 2018 B & C Hidden Acres LLC 11 2:2018bk00360
    Feb 12, 2016 Huntsville Asian Rim, LLC 7 2:16-bk-00517
    Nov 25, 2015 Consumer Law and Mass Tort Litigation Group, LLC 11 2:15-bk-04791
    Jun 1, 2015 RPM CRANES, LLC 11 2:15-bk-02133
    Feb 26, 2015 Rostro, Inc. 11 2:15-bk-00724
    Oct 31, 2012 Bayshore Redmont, Inc. 11 2:12-bk-05168
    Oct 19, 2012 Draphix, LLC 11 2:12-bk-04959