Welcome to BusinessBankruptcies.com!

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

Veros Energy, LLC

COURT
Alabama Northern Bankruptcy Court
CASE NUMBER
7:15-bk-70470
TYPE / CHAPTER
Voluntary / 11

Filed

4-6-15

Updated

9-13-23

Last Checked

5-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 11, 2015
Last Entry Filed
May 11, 2015

Docket Entries by Year

There are 41 older docket entries.

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

login purchase single case subscribe now

Apr 17, 2015 41 BNC Certificate of Notice (RE: related document(s)37 Chapter 11 Operating Order). Notice Date 04/16/2015. (Admin.) (Entered: 04/17/2015)
Apr 17, 2015 42 Courtroom Deputy Notes (1. 2. 3. Grant--Richard Gaal to prepare order) RE: Doc #12; Debtor's Motion to Pay Pre-Petition Wages, Salaries, and Employee Benefits (swp) (Entered: 04/17/2015)
Apr 20, 2015 43 Notice of Appearance and Request for Notice by Jerry C Oldshue Jr Filed by Creditor Brion Hardin Construction Company, Inc.. (Oldshue, Jerry) (Entered: 04/20/2015)
Apr 20, 2015 44 Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Debtor Veros Energy, LLC (Gaal, Richard) (Entered: 04/20/2015)
Apr 21, 2015 45 Matrix Filed Filed by Debtor Veros Energy, LLC. (Gaal, Richard) (Entered: 04/21/2015)
Apr 21, 2015 Payment of Amendment Fee. (Amendment to Matrix) Fee Amount $ 30 Filed by Debtor Veros Energy, LLC. (Gaal, Richard) (Entered: 04/21/2015)
Apr 21, 2015 Receipt of Payment of Fee(15-70470-JHH11) [misc,feepay] ( 30.00) Filing Fee. Receipt number 17920100. Fee Amount 30.00 (re:Doc# ) (U.S. Treasury) (Entered: 04/21/2015)
Apr 21, 2015 46 Order Granting Motion To Extend Deadline to File Schedules, Statement of Financial Affairs, and other related filings through May 1, 2015 (Related Doc # 44) Signed on 4/21/2015. (meb) (Entered: 04/21/2015)
Apr 22, 2015 47 Notice of Amendment to Schedules (meb) (Entered: 04/22/2015)
Apr 24, 2015 48 BNC Certificate of Notice (RE: related document(s)46 Order on Motion to Extend Deadline to File Schedules). Notice Date 04/23/2015. (Admin.) (Entered: 04/24/2015)
Show 10 more entries
May 1, 2015 59 Schedules A-J Filed by Debtor Veros Energy, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Attachments: # 1 Exhibit B-16 # 2 Exhibit B-30) (Gaal, Richard) (Entered: 05/01/2015)
May 1, 2015 60 Statement of Financial Affairs Filed by Debtor Veros Energy, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Attachments: # 1 Exhibit SOFA 3-b # 2 Exhibit SOFA 8 # 3 Exhibit SOFA 14 # 4 Exhibit SOFA 19-a) (Gaal, Richard) (Entered: 05/01/2015)
May 4, 2015 61 BNC Certificate of Notice (RE: related document(s)57 Notice of Hearing). Notice Date 05/03/2015. (Admin.) (Entered: 05/04/2015)
May 4, 2015 62 *ENTERED IN ERROR* Notice of filing of claim # in the amount of 119,466.40 by Richard Carmody on behalf of Tenaska Commodities, LLC Filed by Creditor Tenaska Commodities, LLC. (Attachments: # 1 Exhibit)(Carmody, Richard) Modified on 5/4/2015 (meb). (Entered: 05/04/2015)
May 4, 2015 63 *ENTERED IN ERROR* Notice of filing of claim # in the amount of 119,466.40 by Richard Carmody on behalf of Tenaska Commodities, LLC Filed by Creditor Tenaska Commodities, LLC. (Attachments: # 1 Exhibit)(Carmody, Richard) Modified on 5/4/2015 (meb). (Entered: 05/04/2015)
May 4, 2015 64 Exhibit "A" to Voluntary Petition Filed by Debtor Veros Energy, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Gaal, Richard) (Entered: 05/04/2015)
May 4, 2015 65 CORRECTIVE ENTRY entered in error Filed by Creditor Tenaska Commodities, LLC (RE: related document(s)62 Notice of Filing of Claim by Debtor, Trustee or Other Entity, 63 Notice of Filing of Claim by Debtor, Trustee or Other Entity). (Carmody, Richard) (Entered: 05/04/2015)
May 4, 2015 Payment of Amendment Fee. (Amendment to Matrix) Fee Amount $ 30 Filed by Debtor Veros Energy, LLC. (Gaal, Richard) (Entered: 05/04/2015)
May 4, 2015 Receipt of Payment of Fee(15-70470-JHH11) [misc,feepay] ( 30.00) Filing Fee. Receipt number 17964864. Fee Amount 30.00 (re:Doc# ) (U.S. Treasury) (Entered: 05/04/2015)
May 4, 2015 66 Amended Matrix (Filing Fee paid 5/4/15) Filed by Debtor Veros Energy, LLC. (Gaal, Richard) Modified on 5/4/2015 to add amended to text (meb). Modified on 5/4/2015 to show filing fee paid (meb). (Entered: 05/04/2015)

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 Northern Bankruptcy Court
Case number
7:15-bk-70470
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jennifer H. Henderson
Chapter
11
Filed
Apr 6, 2015
Type
voluntary
Terminated
Sep 17, 2021
Updated
Sep 13, 2023
Last checked
May 11, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A-1 SEPTIC TANK SERVICES
    AAA Environmental Services
    Ace Hardware
    ADCO Companies, Ltd.
    Agri Trading
    AJ Mechanical
    Alabama Department of Revenue
    Alabama Department of Revenue
    Alabama Department of Revenue
    Alabama Department of Revenue
    Alabama Power
    Alabama Power Company
    Alagasco
    Alexis N. Spear
    Allam Alternative Energy
    There are 131 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Veros Energy, LLC
    12982 Cherokee Bend Drive
    Moundville, AL 35474
    TUSCALOOSA-AL
    Tax ID / EIN: xx-xxx1979

    Represented By

    Richard M Gaal
    McDowell Knight Roedder & Sledge LLC
    Suite 13290 11 North Water Street
    P O Box 350
    Mobile, AL 36601
    251-432-5300
    Fax : 251-432-5303
    Email: rgaal@mcdowellknight.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 20, 2022 Poole & Sons Enterprise, Inc. 7 7:2022bk70385
    Mar 18, 2020 ReaLife Systems, LLC 7 7:2020bk70435
    Dec 12, 2018 Alabama Realty Experts, LLC 7 7:2018bk72019
    Dec 8, 2015 Camar Construction Co. Inc. 11 7:15-bk-71963
    Jun 10, 2015 Blakeney Company, Inc. 7 7:15-bk-70869
    Mar 20, 2015 Expedient Logistics Group, Inc. 7 7:15-bk-70409
    Oct 20, 2014 Fosters Water Treatment, LLC 11 7:14-bk-71829
    Sep 9, 2014 Blakeney Properties, LLC 11 7:14-bk-71557
    Mar 26, 2014 Used Tire Pros, LLC 7 7:14-bk-70516
    Nov 14, 2013 Jerry's Enterprises, Inc. 11 7:13-bk-72306
    Nov 14, 2013 Brenda's Rentals, LLC 11 7:13-bk-72305
    Jul 13, 2012 Beverley & Sumner Construction, LLC 7 7:12-bk-71456
    Jun 5, 2012 Comco Wireless, Inc. 7 7:12-bk-71157
    Apr 17, 2012 Belle Mere Properties, LLC 11 7:12-bk-70782
    Dec 12, 2011 Macedonia Missionary Baptist Church 11 7:11-bk-72622