Welcome to BusinessBankruptcies.com!

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

SouthFresh Aquaculture, LLC

COURT
Alabama Northern Bankruptcy Court
CASE NUMBER
7:2019bk70152
TYPE / CHAPTER
Voluntary / 11

Filed

1-28-19

Updated

9-7-20

Last Checked

10-2-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 2, 2020
Last Entry Filed
Sep 6, 2020

Docket Entries by Quarter

There are 845 older docket entries.

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

login purchase single case subscribe now

Jun 12, 2020 763 BNC Certificate of Notice (RE: related document(s)755 Notice of Status Conference). Notice Date 06/12/2020. (Admin.) (Entered: 06/12/2020)
Jun 14, 2020 764 BNC Certificate of Notice (RE: related document(s)758 Order and Notice of Hearing). Notice Date 06/14/2020. (Admin.) (Entered: 06/14/2020)
Jun 15, 2020 765 Courtroom Deputy Notes (Held) RE: Doc #755; Status Conference (kmm) (Entered: 06/15/2020)
Jun 15, 2020 766 Chapter 11 Monthly Operating Report for Filing Period 05/01/2020-05/31/2020 Post-Confirmation Report (BA-06) Filed by Debtor SouthFresh Aquaculture, LLC. (Thompson, Ryan) (Entered: 06/15/2020)
Jun 22, 2020 767 Response to (Re Item: 698 Motion For Sanctions for Violation of the Discharge Injunction and to Enforce Confirmation Order filed by Debtor SouthFresh Aquaculture, LLC, 734 Supplemental Motion to Enforce Reorganized Debtor's Supplement to Motion to Enforce (Re Item:698 Motion for Sanctions for Violation of the Discharge Injunction) filed by Debtor SouthFresh Aquaculture, LLC) Affidavit of Matt Glover Filed by Creditors Double Wheel Ranch, LLC, Julia Burke Spree, Thed Spree (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Exhibit 10 # 11 Exhibit 11 # 12 Exhibit 12) (Glover, Raymond) (Entered: 06/22/2020)
Jun 22, 2020 768 Hearing Scheduled (RE: related document(s)767 Response filed by Creditor Double Wheel Ranch, LLC, Creditor Thed Spree, Creditor Julia Burke Spree). Hearing scheduled 7/17/2020 at 10:00 AM at 2005 University Blvd Rm 2600 (JHH) Tuscaloosa. (dxt) (Entered: 06/22/2020)
Jun 22, 2020 769 Supplement Filed by Debtor SouthFresh Aquaculture, LLC (RE: related document(s)698 Motion For Sanctions for Violation of the Discharge Injunction and to Enforce Confirmation Order, 734 Supplemental Motion to Enforce Reorganized Debtor's Supplement to Motion to Enforce (Re Item:698 Motion for Sanctions for Violation of the Discharge Injunction)). (Thompson, Ryan) (Entered: 06/22/2020)
Jun 29, 2020 770 Response to (Re Item: 767 Response filed by Creditor Double Wheel Ranch, LLC, Creditor Thed Spree, Creditor Julia Burke Spree) Filed by Debtor SouthFresh Aquaculture, LLC (Attachments: # 1 Exhibit A (Supplemental Declaration of Ryan D. Thompson) # 2 Exhibit B (Supplemental Declaration of John D. Mayo)) (Thompson, Ryan) (Entered: 06/29/2020)
Jun 29, 2020 771 Hearing Scheduled (RE: related document(s)770 Response filed by Debtor SouthFresh Aquaculture, LLC). Hearing scheduled 7/17/2020 at 10:00 AM at 2005 University Blvd Rm 2600 (JHH) Tuscaloosa. (dxt) (Entered: 06/29/2020)
Jul 9, 2020 772 Chapter 11 Monthly Operating Report for Filing Period 06/01/2020-06/30/2020BA-06 (June 2020) Filed by Debtor SouthFresh Aquaculture, LLC. (Thompson, Ryan) (Entered: 07/09/2020)
Show 10 more entries
Jul 17, 2020 782 Notice of Withdrawal of a Document(RE: related document(s) 698 Motion For Sanctions for Violation of the Discharge Injunction and to Enforce Confirmation Order Filed by Debtor SouthFresh Aquaculture, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J)). (Thompson, Ryan) (Entered: 07/17/2020)
Jul 18, 2020 783 BNC Certificate of Notice (RE: related document(s)775 Order Rescheduling Hearing). Notice Date 07/18/2020. (Admin.) (Entered: 07/18/2020)
Jul 20, 2020 784 Motion to Withdraw INDIVIDUAL DEFENDANTS WITHDRAWAL OF JOINDER (DOC. 737) IN DEBTORS MOTION TO ENFORCE CONFIRMATION ORDER AND DISCHARGE INJUNCTION (Doc. 698, Supplement Doc. 734) Filed by Movants Alfred Cheatham, Sam Givhan, David Greene, Dan Groscost, Mark Lamb, Michael Miller, H. Rivers Myres III, Thomas Brown Paulk, Jr., David Phillips, Bill Sanders, David Womack (Green, Wilson) (Entered: 07/20/2020)
Jul 20, 2020 785 Notice of Deficient Filing or Incorrect Event: PROBLEM: The filer, Wilson F. Green, attorney for Defendants, has filed a document using an incorrect docket event when filing the Motion to Withdraw (Doc. 784). SOLUTION: The filer, Wilson F. Green, attorney for Defendants, should enter a "Corrective Entry - Entered in Error, Wrong Docket Event Selected" and refile the document using the correct docket event. Docket event to be used can be found under Bankruptcy Events: Notices: Notice of Dismissal/Withdrawal of Document. If the filer does not complete the SOLUTION within two business days of this Notice, the Court may deny the requested relief, or the Clerk's Office may take no further action. (RE: related document(s)784 Motion to Withdraw filed by Movant H. Rivers Myres III, Movant Thomas Brown Paulk, Jr., Movant Alfred Cheatham, Movant David Womack, Movant Bill Sanders, Movant Sam Givhan, Movant Dan Groscost, Movant David Phillips, Movant Mark Lamb, Movant Michael Miller, Movant David Greene). (dxt) (Entered: 07/20/2020)
Jul 21, 2020 786 CORRECTIVE ENTRY Entered in Error - Wrong Docket Event Filed by Movants Alfred Cheatham, Sam Givhan, David Greene, Dan Groscost, Mark Lamb, Michael Miller, H. Rivers Myres III, Thomas Brown Paulk, Jr., David Phillips, Bill Sanders, David Womack (RE: related document(s)784 Motion to Withdraw INDIVIDUAL DEFENDANTS WITHDRAWAL OF JOINDER (DOC. 737) IN DEBTORS MOTION TO ENFORCE CONFIRMATION ORDER AND DISCHARGE INJUNCTION (Doc. 698, Supplement Doc. 734)). (Green, Wilson) (Entered: 07/21/2020)
Jul 21, 2020 787 Notice of Withdrawal of a Document(RE: related document(s) 737 Motion to Enforce (Joinder in Motions) (Re Item:698 Motion for Sanctions for Violation of the Discharge Injunction, 734 Motion to Enforce) Filed by Movants David Greene, Michael Miller, Mark Lamb, David Phillips, Dan Groscost, Sam Givhan, Bill Sanders, David Womack, Alfred Cheatham, Thomas Brown Paulk, Jr., H. Rivers Myres III). (Green, Wilson) (Entered: 07/21/2020)
Jul 23, 2020 788 Notice of Withdrawal of a Document(RE: related document(s) 736 Response to (Re Item: 698 Motion For Sanctions for Violation of the Discharge Injunction and to Enforce Confirmation Order filed by Debtor SouthFresh Aquaculture, LLC, 734 Supplemental Motion to Enforce Reorganized Debtor's Supplement to Motion to Enforce (Re Item:698 Motion for Sanctions for Violation of the Discharge Injunction) filed by Debtor SouthFresh Aquaculture, LLC) JOINDER OF AFC Filed by Creditor Alabama Farmers Cooperative, Inc.). (Bender, Jay) (Entered: 07/23/2020)
Aug 4, 2020 789 Motion for Final Decree Filed by Debtor SouthFresh Aquaculture, LLC (Thompson, Ryan) (Entered: 08/04/2020)
Aug 5, 2020 790 Certificate of Service Filed by Debtor SouthFresh Aquaculture, LLC (RE: related document(s)789 Motion for Final Decree ). (Bulgarella, Wesley) (Entered: 08/05/2020)
Aug 6, 2020 791 Notice of Telephonic Hearing on (RE: related document(s)789 Final Decree filed by Debtor SouthFresh Aquaculture, LLC). Hearing scheduled 9/1/2020 at 01:00 PM at 2005 University Blvd Rm 2600 (JHH) Tuscaloosa. (dxt) (Entered: 08/06/2020)

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
7:2019bk70152
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jennifer H. Henderson
Chapter
11
Filed
Jan 28, 2019
Type
voluntary
Terminated
Sep 4, 2020
Updated
Sep 7, 2020
Last checked
Oct 2, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A La Carte Specialty Foods
    AB Vista Inc
    AB Vista, Inc.
    Adams, Sharkeal M.
    ADM Milling Co.
    Advanced Disposal Services
    AFLAC, Inc.
    AFLAC, Inc.
    Alabama Department of Agriculture
    Alabama Department of Agriculture & Industries -
    Alabama Department of Environmental Management
    Alabama Department of Revenue
    Alabama Elevator & Accessibility Inc
    Alabama Farmers Insurance Company for Cooperatives
    Alabama Power
    There are 502 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    SouthFresh Aquaculture, LLC
    1792 McFarland Blvd. N.
    Suite B
    Tuscaloosa, AL 35406-2189
    TUSCALOOSA-AL
    205-247-4490
    Tax ID / EIN: xx-xxx7245
    aka SouthFresh Processors
    aka SouthFresh Farms
    aka Custom Seining
    aka SouthFresh Feed
    aka World Select

    Represented By

    Wesley Ryan Bulgarella
    Maynard Cooper & Gale P.C.
    1901 Sixth Ave. N, Suite 2400
    Birmingham, AL 35203
    205-254-1875
    Email: wbulgarella@maynardcooper.com
    Jayna Partain Lamar
    Maynard Cooper & Gale PC
    1901 6th Avenue North
    Suite 1700
    Birmingham, AL 35203
    205-254-1048
    Fax : 205-714-6348
    Email: jlamar@maynardcooper.com
    Maynard Cooper & Gale PC
    1901 6th Ave N Ste 2400
    Birmingham, AL 35203
    205-254-1000
    J Leland Murphree
    Maynard Cooper & Gale, PC
    1901 Sixth Ave N Ste 2400
    Birmingham, AL 35203
    205-254-1000
    Email: Lmurphree@maynardcooper.com
    Evan Nicholas Parrott
    Maynard, Cooper & Gale, P.C.
    RSA Battle House Tower, Suite 24290
    11 N. Water Street
    Mobile, AL 36602-5024
    251-206-7449
    Fax : 251-432-0007
    Email: eparrott@maynardcooper.com
    Ryan David Thompson
    Maynard Cooper & Gale PC
    1901 6th Avenue North, Suite 2400
    Birmingham, AL 35203
    205.254.1201
    Fax : 205.254.1999
    Email: rthompson@maynardcooper.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 30, 2023 On The Rock Homebuilding, LLC 7 7:2023bk70344
    Sep 30, 2016 A Fresh Start Learning Academy Corporation, Inc. 7 7:16-bk-71714
    Oct 21, 2015 Champion Home Care, LLC 11 7:15-bk-71676
    Jun 10, 2015 Blakeney Company, Inc. 7 7:15-bk-70869
    Sep 9, 2014 Blakeney Properties, LLC 11 7:14-bk-71557
    Aug 19, 2013 Sotech, Inc. 7 7:13-bk-71633
    Jul 25, 2013 Alabama Black Warrior Parkway, LLC 11 1:13-bk-12414
    Mar 27, 2013 Desperado's Steakhouse, Inc. 11 7:13-bk-70613
    Mar 19, 2013 Blake Investments LLC 7 7:13-bk-70558
    Dec 14, 2012 WC Enterprises, LLC d/b/a Broadway Pizzeria 11 7:12-bk-72611
    Apr 19, 2012 Double Naught, LLC 7 7:12-bk-70802
    Apr 10, 2012 Desperado's Steakhouse, Inc. 11 7:12-bk-70731
    Apr 3, 2012 GBCC, Inc. 7 7:12-bk-70674
    Dec 12, 2011 Macedonia Missionary Baptist Church 11 7:11-bk-72622
    Aug 24, 2011 Green Turf, Inc. 7 7:11-bk-71803