Welcome to BusinessBankruptcies.com!

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

The Money Tree Inc.

COURT
Alabama Middle Bankruptcy Court
CASE NUMBER
1:11-bk-12255
TYPE / CHAPTER
Voluntary / 11

Filed

12-16-11

Updated

1-27-21

Last Checked

2-12-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 12, 2021
Last Entry Filed
Jan 21, 2021

Docket Entries by Year

Dec 16, 2011 1 Petition Chapter 11 Voluntary Petition for The Money Tree Inc.. Fee Amount $1046. filed by Max A. Moseley on behalf of The Money Tree Inc.. Incomplete Filings due by 12/30/2011. (Moseley, Max) (Entered: 12/16/2011)
Dec 16, 2011 2 Receipt of Voluntary Petition (Chapter 11)(11-12255) [misc,volp11a] (1046.00) filing fee. Receipt number 5408611, amount $1046.00. (U.S. Treasury) (Entered: 12/16/2011)
Dec 16, 2011 3 Exhibit Statement Regarding Authority to Sign and File Petition filed by Max A. Moseley on behalf of The Money Tree Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor The Money Tree Inc.). (Moseley, Max) (Entered: 12/16/2011)
Dec 16, 2011 4 Declaration re: Electronic Filing filed by Max A. Moseley on behalf of The Money Tree Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor The Money Tree Inc.). (Moseley, Max) (Entered: 12/16/2011)
Dec 18, 2011 5 Judge Dwight H. Williams, Jr. removed from the case. Judge William R. Sawyer added to the case. (Non-Image Entry). (DFY) (Entered: 12/18/2011)
Dec 19, 2011 7 20 Largest Unsecured Creditors filed by Max A. Moseley on behalf of The Money Tree Inc.. (Moseley, Max) (Entered: 12/19/2011)
Dec 19, 2011 8 Clerk's Notice on the following Deficiency(s): Schedules A, B, C, D, E, F, G, H, Declaration Concerning Schedules, Statement of Financial Affairs, Attorney's Fee Disclosure (RE: related document(s)1 Voluntary Petition (Chapter 11)). Incomplete Filings due by 1/3/2012. List of all creditors/creditor matrix due 12/21/2011. (JT) (Entered: 12/19/2011)
Dec 19, 2011 9 Notice of Commencement of Chapter 11 Case. Meeting of Creditors set on. Entered On 12/19/2011. Section 341(a) Meeting of Creditors to be held on 2/9/2012 at 10:00AM at Dothan Federal Courthouse, U.S. Bankruptcy Court. Proofs of Claims due by 4/9/2012. (JT) (Entered: 12/19/2011)
Dec 19, 2011 10 Expedited Motion for Joint Administration filed by Bill D Bensinger on behalf of The Money Tree Inc.. (Bensinger, Bill) (Entered: 12/19/2011)
Dec 19, 2011 11 Expedited Motion to Limit Notice filed by Bill D Bensinger on behalf of The Money Tree Inc.. (Bensinger, Bill) (Entered: 12/19/2011)
Show 8 more entries
Dec 23, 2011 20 BNC Certificate of Service - Telephone Hearing - (RE: related document(s)17 Hearing). No. of Notices: 0. Notice Date 12/22/2011. (Admin.) (Entered: 12/23/2011)
Jan 5, 2012 21 Order For Joint Administration, Lead Case is 11-12254 (Related Doc # 10) Entered On 1/5/2012. (JT) (Entered: 01/05/2012)
Jan 8, 2012 22 BNC Certificate of Service - See Image Attached - (RE: related document(s)21 Order on Motion For Joint Administration). No. of Notices: 1892. Notice Date 01/07/2012. (Admin.) (Entered: 01/08/2012)
Jan 12, 2012 23 Notice of Appearance and Request for Notice filed by Jay H. Clark on behalf of Snester F Bivins, Milton Bivins Jr, Trinika K Addison, Dorrell F Addison, Estate of Matte Mae Myers Smith, Mattie Myers Smith Teacher Development Fund, Edmar Foundation, Alvy Devon Smith Scholarship Fund, Macedonia Baptist Church, Martha K Smith, Eddie D Smith Sr. (Clark, Jay) (Entered: 01/12/2012)
Jan 25, 2012 24 Notice of Appearance and Request for Notice filed by Heather D. Brown on behalf of Kolb, Wheeler & Walter @ Brunswick, LLC. (LO) (Entered: 01/25/2012)
Jan 31, 2012 25 Schedules A, B, C, D, E, F, G, H, , Summary of Schedules, filed by Max A. Moseley on behalf of The Money Tree Inc.. (Moseley, Max) (Entered: 01/31/2012)
Jan 31, 2012 26 Statement of Financial Affairs filed by Max A. Moseley on behalf of The Money Tree Inc.. (Moseley, Max) (Entered: 01/31/2012)
Feb 2, 2012 27 Notice of Appearance and Request for Notice filed by Jay H. Clark on behalf of Ruby Oliver Dudley. (Clark, Jay) (Entered: 02/02/2012)
Feb 10, 2012 28 Proceeding Memo - Hearing Held (Non-Image Entry) (RE: related document(s) 6 Meeting of Creditors Ch 11 (Scheduled by BA) filed by Bankruptcy Admin. Bankruptcy Administrator, 9 Notice of Commencement of Chapter 11 Case) filed by Bankruptcy Admin. Bankruptcy Administrator (Jacobs, Teresa) (Entered: 02/10/2012)
Apr 5, 2012 29 Withdrawal of Claim # 52 (Little Berry Moody), 53 (Annie Castleberry or Joseph Castleberry), 54 (Ed Whitfield), 55 (Howard H Hollweg or Judith E. Hollweg), 56 (Curtis Heath or Rebecca Heath), 57 (Mary B ONeal), 58 (Letitia M Clark), 59 (Larry B. Goggins), 60 (Gwendolyn B. Moore), 61 (Sun In Pinkerton) filed by Michael J Paque. Claims filed in wrong case. Modified on 4/5/2012 to add reason for withdrawal of claims. (DFY) (Entered: 04/05/2012)

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 Middle Bankruptcy Court
Case number
1:11-bk-12255
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William R. Sawyer
Chapter
11
Filed
Dec 16, 2011
Type
voluntary
Terminated
Jan 21, 2021
Updated
Jan 27, 2021
Last checked
Feb 12, 2021
Lead case
Small Loans, Inc.

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    The Money Tree Inc.
    114 South Broad Street
    Bainbridge, GA 39817
    DECATUR-GA
    Tax ID / EIN: xx-xxx1386

    Represented By

    Max A. Moseley
    Kumar, Prabhu, Patel, & Banerjee
    1117 Perimeter Center West
    Suite W311
    Atlanta, GA 30338
    205-835-5803
    Email: mmoseley29@hotmail.com

    Bankruptcy Administrator

    U. S. Bankruptcy Administrator
    One Church Street
    Montgomery, AL 36104
    ba@almb.uscourts.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 8 Farmers' Peanut Company of SOWEGA, Inc. 11 1:2024bk10333
    Jul 13, 2021 Fences by Gator, LLC 7 1:2021bk10377
    Feb 4, 2021 C & S Foresty LLC 11 1:2021bk10074
    Mar 24, 2020 Dew Trucken, LLC 11 1:2020bk10341
    Nov 29, 2018 Nickle Back, Inc. 7 1:2018bk11475
    Feb 1, 2017 SIPS Team, Inc. 7 4:17-bk-40037
    Jan 22, 2016 Pinewood Healthcare & Rehab, LLC parent case 11 1:16-bk-10284
    Sep 24, 2015 One Plus One Systems Inc. 7 4:15-bk-40496
    Sep 23, 2013 Bainbridge Truck Stop, Inc 7 1:13-bk-11308
    Aug 8, 2012 Graves Enterprises 11 1:12-bk-70042
    Dec 16, 2011 The Money Tree of Georgia of Georgia Inc. parent case 11 1:11-bk-12258
    Dec 16, 2011 The Money Tree of Florida Inc. parent case 11 1:11-bk-12257
    Dec 16, 2011 The Money Tree of Louisiana, Inc. parent case 11 1:11-bk-12256
    Dec 16, 2011 Small Loans, Inc. 11 1:11-bk-12254
    Jun 29, 2011 SIPS Team, Inc. 11 4:11-bk-40516