Welcome to BusinessBankruptcies.com!

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

Specialty Fuels Bunkering, L.L.C.

COURT
Alabama Southern Bankruptcy Court
CASE NUMBER
1:13-bk-04041
TYPE / CHAPTER
Voluntary / 7

Filed

11-14-13

Updated

9-13-23

Last Checked

11-19-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 19, 2015
Last Entry Filed
Nov 12, 2015

Docket Entries by Year

There are 134 older docket entries.

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

login purchase single case subscribe now

Feb 15, 2015 133 BNC Certificate of Mailing (related document(s)130 Transfer of Claim filed by PetroChina International (America) Inc.) Notice Date 02/15/2015. (Admin.) (Entered: 02/15/2015)
Feb 19, 2015 134 BNC Certificate of Mailing (related document(s)132 Hearing (Bk)) Notice Date 02/19/2015. (Admin.) (Entered: 02/19/2015)
Feb 20, 2015 135 Motion to Compel Debtor to File Amendment to Schedules Filed by Denise I. Littleton C. Michael Smith (Smith, C.) (Entered: 02/20/2015)
Feb 23, 2015 136 Notice of Hearing Set on (related document(s)135 Motion to Compel filed by Denise I. Littleton) Hearing scheduled for 3/17/2015 at 08:30 AM at Courtroom 2, 201 St. Louis Street, Mobile, AL 36602. (AB) (Entered: 02/23/2015)
Feb 23, 2015 137 Withdrawal of Claim(s): 4 by M.B. Barge (Turnipseed, J) (Entered: 02/23/2015)
Feb 24, 2015 138 Meeting of Creditor Reset on 3/16/2015 at 11:00 AM at 113 St. Joseph Street, Courtroom 2C, Mobile, AL 36602. (Littleton, Denise) (Entered: 02/24/2015)
Feb 25, 2015 139 BNC Certificate of Mailing (related document(s)136 Hearing (Bk)) Notice Date 02/25/2015. (Admin.) (Entered: 02/25/2015)
Mar 17, 2015 140 Meeting of Creditor Reset on 4/6/2015 at 11:00 AM at 113 St. Joseph Street, Courtroom 2C, Mobile, AL 36602. (Littleton, Denise) (Entered: 03/17/2015)
Mar 17, 2015 141 Minute Entry: Hearing Date: 3/17/2015. (related document(s)131 Application to Employ filed by Denise I. Littleton. Approved. 135 Motion to Compel filed by Denise I. Littleton). Granted. 30 days. Orders due by 3/31/2015 from Smith. Appearances: Smith, Littleton. (AJ) (Entered: 03/17/2015)
Mar 17, 2015 142 Order Granting Motion To Compel (Related Doc # 135) Signed on 3/17/2015. (KJF) (Entered: 03/17/2015)
Show 10 more entries
Sep 9, 2015 152 Estate Transaction Report Deposit Insurance Refund Prem $5,287.00 (Littleton, Denise) (Entered: 09/09/2015)
Sep 9, 2015 153 Bank Statements & Checks Deposit $5,287.00 (Littleton, Denise) (Entered: 09/09/2015)
Oct 21, 2015 154 Trustee Request for Compensation (Rule 2013) - (Rule 2013) for Denise I. Littleton, Trustee's Attorney, Period: 5/21/2014 to 10/1/2015, Fee: $6075.00, Expenses: $. Filed by Denise I. Littleton (Littleton, Denise) (Entered: 10/21/2015)
Oct 27, 2015 155 Amended Trustee Request for Compensation (Rule 2013) - (Rule 2013) To add Attorney Statement. Filed by Denise I. Littleton (Littleton, Denise) (Entered: 10/27/2015)
Oct 27, 2015 156 Notice of Hearing Set on (related document(s)155 Trustee Request for Compensation - Rule 2013 filed by Denise I. Littleton, Denise I. Littleton) Hearing scheduled for 11/23/2015 at 08:30 AM at Courtroom 2, 201 St. Louis Street, Mobile AL 36602. (AB) (Entered: 10/27/2015)
Oct 29, 2015 157 BNC Certificate of Mailing (related document(s)156 Hearing (Bk)) Notice Date 10/29/2015. (Admin.) (Entered: 10/29/2015)
Nov 11, 2015 158 Adversary case 15-00167. Complaint by C. Michael Smith on behalf of Denise I Littleton against Goodway Refining, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)). (Smith, C.) (Entered: 11/11/2015)
Nov 11, 2015 159 Adversary case 15-00168. Complaint by C. Michael Smith on behalf of Denise Littleton against Henry Marine Service, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)). (Smith, C.) (Entered: 11/11/2015)
Nov 11, 2015 160 Adversary case 15-00169. Complaint by C. Michael Smith on behalf of Denise Littleton against Intertek USA, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)). (Smith, C.) (Entered: 11/11/2015)
Nov 11, 2015 161 Adversary case 15-00170. Complaint by C. Michael Smith on behalf of Denise Littleton against Petrochina International (America), Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)). (Smith, C.) (Entered: 11/11/2015)

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 Southern Bankruptcy Court
Case number
1:13-bk-04041
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Margaret A. Mahoney
Chapter
7
Filed
Nov 14, 2013
Type
voluntary
Terminated
Nov 16, 2021
Updated
Sep 13, 2023
Last checked
Nov 19, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alabama Bulk Terminal Company
    Alabama State
    Allen, Allen & Foster, LLP
    ARC Terminal Holdings LLC
    Clean Rite Inc
    Department of Treasury
    Dish Network
    EMC 307, LLC
    EMC 309, LLC
    F. Javier Brito
    Fort Conde - 160 ST E
    Fratelli Cosulich
    Goodway Refining, LLC
    Henry Marine Service, Inc.
    Inland and Coastal Premium Finance Co.
    There are 17 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Specialty Fuels Bunkering, L.L.C.
    160 Saint Emanuel Street
    Mobile, AL 36602-3007
    MOBILE-AL
    Tax ID / EIN: xx-xxx1715

    Represented By

    Lawrence B. Voit
    4317-A Midmost Dr.
    Mobile, AL 36609-5507
    (251) 343-0800
    Email: lvoit@silvervoit.com

    Trustee

    Denise I. Littleton
    312-T Schillinger Road S., Box 415
    Mobile, AL 36608
    251 304-0070

    Represented By

    C. Michael Smith
    150 South Dearborn St.
    Mobile, AL 36602-1606
    (251) 433-0588
    Email: paulandsmithpc@earthlink.net

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 28, 2022 Old Majestic Brewing Company, LLC 11V 1:2022bk12666
    Dec 5, 2022 CannaBama, LLC 11 1:2022bk12479
    Aug 2, 2020 Studio 3 Productions, LLC 7 1:2020bk11914
    Jul 29, 2020 TradeLanes, Inc. 7 1:2020bk11893
    May 18, 2020 A & L Investment Consulting 11 1:2020bk11359
    Jul 16, 2019 Accelerated Technology Services Group, LLC 7 1:2019bk12421
    Jun 17, 2019 Port City Hospitality Group LLC. 11 1:2019bk12042
    Sep 11, 2018 Alabama Injury and Pain Clinic 11 1:2018bk03685
    Jul 12, 2015 Signal Ship Repair, LLC 11 1:15-bk-11499
    Jul 12, 2015 Signal International, Inc. 11 1:15-bk-11498
    Mar 31, 2015 Whitten Foundation 11 2:15-bk-20237
    Aug 5, 2013 Specialty Fuels Bunkering, L.L.C. 11 1:13-bk-02717
    Jun 24, 2013 American Foam Insulators, LLC 7 1:13-bk-02170
    May 18, 2013 ZSH Investments LLC 7 1:13-bk-01744
    Feb 24, 2012 Azalea Funeral Service, Inc 11 1:12-bk-00654