Welcome to BusinessBankruptcies.com!

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

Zilkha Biomass Selma LLC

COURT
Alabama Southern Bankruptcy Court
CASE NUMBER
2:2021bk20043
TYPE / CHAPTER
Voluntary / 7

Filed

3-15-21

Updated

3-31-24

Last Checked

5-11-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 11, 2021
Last Entry Filed
May 10, 2021

Docket Entries by Quarter

There are 43 older docket entries.

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

login purchase single case subscribe now

Apr 13, 2021 41 Notice of Appearance and Request for Notice for Sunbelt Biomass-Selma, LP. by James Blake Bailey Filed by James Blake Bailey on behalf of Sunbelt Biomass-Selma, LP. (Bailey, James) (Entered: 04/13/2021)
Apr 13, 2021 42 Declaration Under Penalty of Perjury for Non-individual Debtors Filed by Debtor 1 Zilkha Biomass Selma LLC. (Thompson, Ryan) (Entered: 04/13/2021)
Apr 13, 2021 43 Summary of Assets and Liabilities Schedules for Non-Individual Filed by Debtor 1 Zilkha Biomass Selma LLC. (Thompson, Ryan) (Entered: 04/13/2021)
Apr 13, 2021 44 Original Schedule(s): Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Filed by Debtor 1 Zilkha Biomass Selma LLC. (Thompson, Ryan) (Entered: 04/13/2021)
Apr 13, 2021 45 Statement of Financial Affairs Filed by Debtor 1 Zilkha Biomass Selma LLC. (Thompson, Ryan) (Entered: 04/13/2021)
Apr 13, 2021 46 Minute Entry: Hearing Date: 04/13/2021. Related document(s) RE: Doc #20; Application to Employ (Approved. Order due within 14 days from Owens.) Appearances by: Evan Nicholas Parrott, attorney for Zilkha Biomass Selma LLC (Debtor 1) Ryan David Thompson, attorney for Zilkha Biomass Selma LLC (Debtor 1) Terrie S. Owens (Trustee) M. Wetzel, attorney for Bankruptcy Administrator Greenwood Williams Bailey Rosethal Stockman. (Jemison) (Entered: 04/13/2021)
Apr 13, 2021 47 Minute Entry Order: Hearing Date: 4/13/2021. Withdrawing (orally withdrawn by attorney Greenwood in open court.) (related document(s)29 Objection filed by UMB Bank, National Association. (related document(s) Sustained in part 32 Objection filed by Alabama State Port Authority) Appearances: Parrott, Thompson, Owens, Wetzel, Greenwood, Williams, Bailey, Stockman, Rosenthal. (APJ) (Entered: 04/13/2021)
Apr 13, 2021 48 Motion and Application for Admission of Aaron M. Williams to Appear Pro Hac Vice. Fee Amount of $75. Filed by Aaron M. Williams on behalf of UMB Bank, National Association. (Attachments: # 1 Certificate of Good Standing) (Williams, Aaron) (Entered: 04/13/2021)
Apr 13, 2021 Receipt of Motion and Application for Admission to Appear Pro Hac Vice( 21-20043) [motion,mprohac] ( 75.00) Filing Fee. Receipt number A9435680, in the amount of $ 75.00. (U.S. Treasury) (Entered: 04/13/2021)
Apr 13, 2021 49 Motion and Application for Admission of William W. Kannel to Appear Pro Hac Vice. Fee Amount of $75. Filed by William W. Kannel on behalf of UMB Bank, National Association. (Attachments: # 1 Good Standing Certificate) (Kannel, William) (Entered: 04/13/2021)
Show 10 more entries
Apr 16, 2021 59 BNC Certificate of Notice (RE: related document(s)53 Order on Motion and Application to Appear Pro Hac Vice). Notice Date 04/16/2021. (Admin.) (Entered: 04/16/2021)
Apr 16, 2021 60 BNC Certificate of Notice (RE: related document(s)54 Order on Motion and Application to Appear Pro Hac Vice). Notice Date 04/16/2021. (Admin.) (Entered: 04/16/2021)
Apr 16, 2021 61 BNC Certificate of Notice (RE: related document(s)55 Order on Motion and Application to Appear Pro Hac Vice). Notice Date 04/16/2021. (Admin.) (Entered: 04/16/2021)
Apr 16, 2021 62 BNC Certificate of Notice (RE: related document(s)56 Order on Application to Employ). Notice Date 04/16/2021. (Admin.) (Entered: 04/16/2021)
Apr 22, 2021 63 Request for Audio of Chapter 7/11 Meeting of Creditors Fee Amount $32 Filed by Attorney Larry S. Logsdon (related document(s) 57 Meeting of Creditor Continued/Reset - Chapter 7, 11). (DBT) (Entered: 04/22/2021)
Apr 30, 2021 64 Request for Audio of Chapter 7/11 Meeting of Creditors Fee Amount $32 Filed by Creditor FERGUSON ENTERPRISES, INC. (related document(s) 57 Meeting of Creditor Continued/Reset - Chapter 7, 11). (TLW) (Entered: 04/30/2021)
May 3, 2021 65 Receipt of Request for Audio Filing Fee - $32.00 by TW. Receipt Number 273392 (cashreg) (Entered: 05/03/2021)
May 3, 2021 66 Request for Audio. Fee Amount $32. Filed by Alabama State Port Authority, Parker Towing Company, Inc. (related document(s)1 Voluntary Petition (Chapter 7)). (Stockman, Norman) (Entered: 05/03/2021)
May 3, 2021 Receipt of Request for Audio( 21-20043) [misc,reqtrans] ( 32.00) Filing Fee. Receipt number A9458929, in the amount of $ 32.00. (U.S. Treasury) (Entered: 05/03/2021)
May 5, 2021 67 First Motion and Application for Admission of Joe S. Deaton, III to Appear Pro Hac Vice. Fee Amount of $75. Filed by Joe S Deaton III on behalf of Enhanced Environmental & Emergency Services, Inc.. (Deaton, Joe) (Entered: 05/05/2021)

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

Case Information

Court
Alabama Southern Bankruptcy Court
Case number
2:2021bk20043
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Henry A. Callaway
Chapter
7
Filed
Mar 15, 2021
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 11, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3S Team, LLC
    Adams, Bobby L.
    AGRA Industries
    AHR Metals, Inc.
    AHR Metals, Inc.
    Air Hydro Power
    Air Pro Heating & Air, LLC
    Airgas USA, LLC
    Airgas USA, LLC Dry Ice
    Airgas USA, LLC Dry Ice
    Airgas USA, LLC Dry Ice
    Airgas USA, LLC Dry Ice
    Airgas USA, LLC Dry Ice
    Airgas USA, LLC Dry Ice
    Airgas USA, LLC Dry Ice
    There are 171 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1
    Zilkha Biomass Selma LLC
    1256 County Road 78
    Selma, AL 36703
    DALLAS-AL
    Tax ID / EIN: xx-xxx3620

    Represented By

    Evan Nicholas Parrott
    11 North Water Street
    Suite 24290
    Mobile, AL 36602
    251-206-7449
    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

    Trustee

    Terrie S. Owens
    Terrie S. Owens Trustee
    P.O. Box 2536
    Daphne, AL 36526
    251-441-9237

    Represented By

    Terrie S. Owens
    Terrie S. Owens Trustee
    P.O. Box 2536
    Daphne, AL 36526
    251-441-9237
    Email: towens@terrieowenslaw.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 1, 2023 Moore Acres, LLC 7 2:2023bk30001
    Mar 5, 2019 Dixie Boys Trucking, LLC 7 2:2019bk30625
    Jul 26, 2018 Charlie's Place, LLC 7 2:2018bk02989
    Feb 17, 2015 C.D. & O., L.L.C. 11 2:15-bk-30419
    Jul 22, 2014 Diamond F Construction, Inc. 7 2:14-bk-31905
    Aug 2, 2013 Taylor Internal Medicine of Selma, P.C. 11 2:13-bk-02688
    Apr 26, 2013 Judson Truss Company, Inc. 7 2:13-bk-31052
    Mar 28, 2013 Chestnut Creek Animal Hospital, LLC 7 2:13-bk-01428
    Oct 3, 2012 J.G. Langley Sales And Consulting, LLC 7 2:12-bk-32609
    Oct 3, 2012 Bostic Organization, LLC 7 2:12-bk-32610
    Jun 14, 2012 Bayou Woods, Inc. 7 2:12-bk-31463
    Apr 23, 2012 Central Alabama Maintenance Services, Inc. 7 2:12-bk-30970
    Feb 15, 2012 Averitt Logging & Trucking, Inc. 11 2:12-bk-00525
    Aug 23, 2011 Ms. Cindi's Learning Center, LLC 7 2:11-bk-32120