Welcome to BusinessBankruptcies.com!

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

Southeastern Plateworks, LLC

COURT
Alabama Northern Bankruptcy Court
CASE NUMBER
2:17-bk-04113
TYPE / CHAPTER
Voluntary / 7

Filed

9-25-17

Updated

9-13-23

Last Checked

1-9-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 9, 2018
Last Entry Filed
Jan 6, 2018

Docket Entries by Year

There are 66 older docket entries.

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

login purchase single case subscribe now

Nov 20, 2017 65 Application for Administrative Expenses Chapel Steel Corporation's Motion for Payment of 11 U.S.C. 21 503(b)(9) Administrative Expense Against Debtor, Southeastern Plateworks, LLC Filed by Creditor Chapel Steel Corporation (Attachments: # 1 Exhibit # 2 Proposed Order) (Parnell, Charles) (Entered: 11/20/2017)
Nov 20, 2017 66 Notice of Hearing on (RE: related document(s)64 Motion to Continue Hearing filed by Debtor Southeastern Plateworks, LLC). Hearing scheduled 11/29/2017 at 09:30 AM at Courtroom 1 (DSC) Birmingham. (thc) (Entered: 11/20/2017)
Nov 23, 2017 67 BNC Certificate of Notice (RE: related document(s)66 Notice of Hearing). Notice Date 11/22/2017. (Admin.) (Entered: 11/23/2017)
Nov 27, 2017 68 Notice of Hearing on (RE: related document(s)65 Application for Administrative Expenses filed by Creditor Chapel Steel Corporation). Hearing scheduled 12/20/2017 at 09:30 AM at Courtroom 1 (DSC) Birmingham. (klt) (Entered: 11/27/2017)
Nov 29, 2017 69 Motion for Authority to Pay Pre-petition Claims of Critical Vendors Filed by Debtor Southeastern Plateworks, LLC (Stephens, Samuel) (Entered: 11/29/2017)
Nov 29, 2017 70 Notice of Hearing on (RE: related document(s)69 Motion for Authority to Pay Pre-petition Claims of Critical Vendors filed by Debtor Southeastern Plateworks, LLC). Hearing scheduled 12/20/2017 at 09:30 AM at Courtroom 1 (DSC) Birmingham. (klt) (Entered: 11/29/2017)
Nov 30, 2017 71 BNC Certificate of Notice (RE: related document(s)68 Notice of Hearing). Notice Date 11/29/2017. (Admin.) (Entered: 11/30/2017)
Nov 30, 2017 72 Application to Employ C. Taylor Crockett as Conflicts Counsel for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee of Unsecured Creditors of Southeastern Plateworks, LLC (Crockett, C) (Entered: 11/30/2017)
Nov 30, 2017 73 Motion to Extend Time for Lookback Period Filed by Creditor Committee Official Committee of Unsecured Creditors of Southeastern Plateworks, LLC (Crockett, C) (Entered: 11/30/2017)
Dec 1, 2017 74 Order Granting Motion To Continue Hearing On (Related Doc # 64) (related documents Motion to Assume Lease or Executory Contract ) Signed on 12/1/2017. Hearing to be held on 12/20/2017 at 09:30 AM Courtroom 1 (DSC) Birmingham for 51 Debtor's Motion to Assume Executory Customer Contracts, (klt) (Entered: 12/01/2017)
Show 10 more entries
Dec 17, 2017 85 BNC Certificate of Notice (RE: related document(s)83 Amended Order). Notice Date 12/17/2017. (Admin.) (Entered: 12/17/2017)
Dec 17, 2017 86 BNC Certificate of Notice (RE: related document(s)84 Order on Application to Employ). Notice Date 12/17/2017. (Admin.) (Entered: 12/17/2017)
Dec 21, 2017 87 Notice of Appearance and Request for Notice by Michael E Bybee Filed by Creditor P & R Metals, Inc.. (Bybee, Michael) (Entered: 12/21/2017)
Dec 21, 2017 88 Application for Administrative Expenses P & R Metals, Inc. Corporation's Motion for Payment of 11 U.S.C. 503(b)(9) Administrative Expenses Against Debtor Southeastern Plateworks,LLC Filed by Creditor P & R Metals, Inc. (Attachments: # 1 Exhibit a) (Bybee, Michael) (Entered: 12/21/2017)
Dec 21, 2017 89 Application to Employ Turner, Padget, Graham, & Laney P.A. as Special Counsel for Debtor Filed by Debtor Southeastern Plateworks, LLC (Benton, Lee) (Entered: 12/21/2017)
Dec 21, 2017 90 Notice of Hearing on (RE: related document(s)88 Application for Administrative Expenses filed by Creditor P & R Metals, Inc., 89 Application to Employ filed by Debtor Southeastern Plateworks, LLC). Hearing scheduled 1/24/2018 at 09:30 AM at Courtroom 1 (DSC) Birmingham. (klt) (Entered: 12/21/2017)
Dec 21, 2017 91 Order and Notice of Hearing Signed on 12/21/2017 - 65 Application for Administrative Expenses filed by Creditor Chapel Steel Corporation settled and parties to submit order; the following matters are continued: 51 Debtor's Motion to Assume Executory Customer Contracts, 69 Debtor's Motion for Authority to Pay Pre-petition Claims of Critical Vendors). Hearing scheduled 1/10/2018 at 09:30 AM at Courtroom 1 (DSC) Birmingham. (klt) (Entered: 12/21/2017)
Dec 24, 2017 92 BNC Certificate of Notice (RE: related document(s)91 Order and Notice of Hearing). Notice Date 12/23/2017. (Admin.) (Entered: 12/24/2017)
Dec 24, 2017 93 BNC Certificate of Notice (RE: related document(s)90 Notice of Hearing). Notice Date 12/23/2017. (Admin.) (Entered: 12/24/2017)
Jan 2, 2018 94 Expedited Motion for Relief from Stay , Fee Amount $181, Filed by Creditor IberiaBank (Bailey, James) (Entered: 01/02/2018)

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
2:17-bk-04113
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
D. Sims Crawford
Chapter
7
Filed
Sep 25, 2017
Type
voluntary
Terminated
Mar 13, 2019
Updated
Sep 13, 2023
Last checked
Jan 9, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1049 Triad Court
    AAA Industrial Repair, LLC
    Advantage Capital
    AirGas South
    Al's Repairs
    Al's Repairs
    Al's Repairs
    Al's Repairs
    Alabama Graphics & Eng. Supply
    Alabama Sling Center, Inc.
    ALACOMP
    Allied Energy Comp., LLC
    Applied Technical Services
    ARC Document Solutions, LLC
    Argus Steel Products
    There are 109 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Southeastern Plateworks, LLC
    4466 Pinson Valley Parkway
    Birmingham, AL 35215
    JEFFERSON-AL
    Tax ID / EIN: xx-xxx0002

    Represented By

    Lee R. Benton
    Benton & Centeno, LLP
    2019 Third Avenue North
    Birmingham, AL 35203
    205-278-8000
    Fax : 205-278-8008
    Email: lbenton@bcattys.com
    Samuel Stephens
    Benton & Centeno, LLP
    2019 Third Avenue North
    Birmingham, AL 35203
    205-278-8000
    Fax : 205-776-8433
    Email: sstephens@bcattys.com

    Trustee

    James G Henderson
    1210 Financial Center
    505 N. 20th Street
    Birmingham, AL 35203-4662
    205 328-9190

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 9 R H Industries, LLC 11V 2:2024bk00072
    Jan 18, 2022 A&E Service Company 7 2:2022bk00114
    Nov 24, 2021 R H Industries, LLC 11V 2:2021bk02749
    Sep 22, 2020 B&R Systems, Inc. d/b/a Salt & Light, LLC 11V 2:2020bk02975
    Apr 1, 2020 I Got A Deal Auto Glass, Inc. 7 2:2020bk01307
    Jan 21, 2020 Birmingham Charter Service, LLC 7 2:2020bk00252
    Oct 7, 2017 NY Enterprises, LLC 7 2:17-bk-04320
    Sep 28, 2016 Tweetypie Day Care, LLC 7 2:16-bk-03994
    May 12, 2016 Darden-Green Co., Inc. 11 2:16-bk-01957
    Aug 11, 2015 Penmor Properties LLC 7 2:15-bk-03175
    Aug 11, 2015 Penmor Inc. d/b/a MidSouth Collison 7 2:15-bk-03174
    Apr 2, 2014 Splish Splash Car Wash, Inc. 11 2:14-bk-01285
    Nov 7, 2013 Miller Powell Group Group LLC. 11 2:13-bk-05000
    Sep 5, 2012 Light of the World Life Changing Ministries, Inc. 7 2:12-bk-04214
    May 14, 2012 Trussville Family Fun Center, LLC 11 2:12-bk-02331