Welcome to BusinessBankruptcies.com!

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

ZLM Acquistions, LLC.

COURT
Alabama Southern Bankruptcy Court
CASE NUMBER
1:14-bk-00495
TYPE / CHAPTER
Voluntary / 11

Filed

2-20-14

Updated

9-13-23

Last Checked

12-1-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 1, 2014
Last Entry Filed
Nov 26, 2014

Docket Entries by Year

There are 118 older docket entries.

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

login purchase single case subscribe now

Sep 30, 2014 116 Minute Entry: Hearing Date: 9/30/2014. (related document(s)65 Chapter 11 Plan filed by ZLM Acquistions, LLC. Denied. 67 Chapter 11 Plan filed by Zeke's Landing Marina, LLC. Denied. Orders due by 10/14/2014 from Gaal. Appearances: Garrett, Galloway, Voit, Bedsole, Davis, Gaal, Brakefield. (AJ) (Entered: 09/30/2014)
Sep 30, 2014 117 Amended Notice of Hearing Set on (related document(s)115 Motion to Expedite Hearing filed by SE Property Holdings, LLC) Hearing scheduled for 10/14/2014 at 08:30 AM at Courtroom 1, 201 St. Louis St., Mobile, AL 36602. (AJ) (Entered: 09/30/2014)
Oct 1, 2014 118 BNC Certificate of Mailing (related document(s)112 Hearing (Bk)) Notice Date 10/01/2014. (Admin.) (Entered: 10/01/2014)
Oct 2, 2014 119 BNC Certificate of Mailing (related document(s)114 Hearing (Bk)) Notice Date 10/02/2014. (Admin.) (Entered: 10/02/2014)
Oct 2, 2014 120 BNC Certificate of Mailing (related document(s)117 Hearing (Bk)) Notice Date 10/02/2014. (Admin.) (Entered: 10/02/2014)
Oct 9, 2014 121 BA-1 (Debtor-in-Possession) Monthly Financial Report for the Month of September, 2014 Filed by ZLM Acquistions, LLC. (Galloway, Robert) (Entered: 10/09/2014)
Oct 9, 2014 122 Bank Statements & Checks ending September, 2014 Filed by ZLM Acquistions, LLC. (Galloway, Robert) (Entered: 10/09/2014)
Oct 9, 2014 123 Debtor-in-Possession BA-2 Quarterly Financial Report for the quarter ending September 30, 2014 Filed by ZLM Acquistions, LLC. (Galloway, Robert) (Entered: 10/09/2014)
Oct 10, 2014 Chapter 11 Quarterly Fee Paid. Receipt Number 267258, Fee Amount $325.00 (related document(s)123 Debtor-in-Possession BA-2 Quarterly Financial Report filed by ZLM Acquistions, LLC.) (SLM) (Entered: 10/10/2014)
Oct 14, 2014 124 Minute Entry: Hearing Date: 10/14/2014. (related document(s)113 Motion to Dismiss Case filed by SE Property Holdings, LLC, 115 Motion to Expedite Hearing filed by SE Property Holdings, LLC) Hearing continued to 11/18/2014 at 08:30 AM at Courtroom 1, 201 St. Louis St., Mobile, AL 36602. Appearances: Galloway, Gaal, Voit, Brakefield, Bedsole. (AJ) (Entered: 10/14/2014)
Show 10 more entries
Oct 29, 2014 135 BA-3 Certification and Statement of Legal Services Rendered for the quarter ending September 30, 2014 Filed by ZLM Acquistions, LLC. (Galloway, Robert) (Entered: 10/29/2014)
Nov 4, 2014 136 Order Granting Motion For Relief From Stay (Related Doc # 111) Signed on 11/4/2014. (SLM) (Entered: 11/04/2014)
Nov 4, 2014 137 Application to Employ The National Auction Group, Inc. as Auctioneer Filed by SE Property Holdings, LLC Richard M. Gaal (Gaal, Richard) (Entered: 11/04/2014)
Nov 4, 2014 138 Motion to Expedite Hearing Filed by SE Property Holdings, LLC Richard M. Gaal (Related document(s)137 Application to Employ filed by SE Property Holdings, LLC) (Gaal, Richard) (Entered: 11/04/2014)
Nov 5, 2014 139 Notice of Hearing Set on (related document(s)137 Application to Employ filed by SE Property Holdings, LLC, 138 Motion to Expedite Hearing filed by SE Property Holdings, LLC) Hearing scheduled for 11/18/2014 at 08:30 AM at Courtroom 1, 201 St. Louis St., Mobile, AL 36602. (AJ) (Entered: 11/05/2014)
Nov 5, 2014 140 Notice of Appearance and Request for Notice by Marion E. Wynne Jr. Filed by on behalf of Maurice Fitzsimons (Wynne, Marion) (Entered: 11/05/2014)
Nov 6, 2014 141 Hearing Set on (related document(s)115 Motion to Expedite Hearing filed by SE Property Holdings, LLC) Hearing scheduled for 11/18/2014 at 08:30 AM at Courtroom 1, 201 St. Louis St., Mobile, AL 36602. (FDM) (Entered: 11/06/2014)
Nov 6, 2014 142 BNC Certificate of Mailing (related document(s)136 Order on Motion For Relief From Stay) Notice Date 11/06/2014. (Admin.) (Entered: 11/06/2014)
Nov 7, 2014 143 BNC Certificate of Mailing (related document(s)139 Hearing (Bk)) Notice Date 11/07/2014. (Admin.) (Entered: 11/07/2014)
Nov 12, 2014 144 Objection Filed by ZLM Acquistions, LLC., Zeke's Landing Marina, LLC. (related document(s)128 Chapter 11 Plan filed by SE Property Holdings, LLC) (Garrett, J.) (Entered: 11/12/2014)

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
1:14-bk-00495
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William S. Shulman
Chapter
11
Filed
Feb 20, 2014
Type
voluntary
Terminated
Nov 16, 2022
Updated
Sep 13, 2023
Last checked
Dec 1, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Capstone Bank
    SE PROPERTY HOLDINGS LLC

    Parties

    Debtor

    ZLM Acquistions, LLC.
    P.O. Box 2500
    Orange Beach, AL 36561
    BALDWIN-AL
    Tax ID / EIN: xx-xxx3048

    Represented By

    Robert M. Galloway
    Galloway Wettermark Everest Rutens
    & Gaillard
    P. O. Box 16629
    Mobile, AL 36616-0629
    (251) 476-4493
    Email: bgalloway@gallowayllp.com
    J. Willis Garrett
    3263 Cottage Hill Rd
    Mobile, AL 36606
    (251) 476-4493
    Email: wgarrett@gallowayllp.com

    Debtor

    Zeke's Landing Marina, LLC.
    P.O. Box 2500
    Orange Beach, AL 36561
    BALDWIN-AL
    Tax ID / EIN: xx-xxx4541

    Represented By

    Robert M. Galloway
    (See above for address)
    J. Willis Garrett
    (See above for address)

    Bankruptcy Administrator

    P O BOX 3083
    Mobile, AL 36652-3083
    (251) 441-5433

    Represented By

    Travis M. Bedsole, Jr.
    U.S.B.A
    P.O. Box 3083
    Mobile, AL 36652-3083
    (251) 441-5435
    Email: baoffice@alsba.uscourts.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 20, 2023 Hardcore Trucking Solutions LLC 7 4:2023bk31422
    Jul 22, 2021 Mockspeed Media, LLC 7 1:2021bk11342
    Nov 19, 2019 SKLM, LLC. 11 1:2019bk14070
    Sep 10, 2019 Saad Marketing, Inc. 11 1:2019bk13159
    Jan 15, 2019 SnB Operations, Inc. 7 1:2019bk10151
    Jan 15, 2019 SnB Properties, LLC 7 1:2019bk10149
    Feb 8, 2016 Nova Security Group, Inc. 11 1:16-bk-00370
    Jul 24, 2015 War Eagle Investments, LLC 11 1:15-bk-02344
    Feb 20, 2014 Zeke's Landing Marina, LLC. 11 1:14-bk-00497
    Jan 31, 2014 Recovery Industries, Inc. 11 1:14-bk-00280
    Jul 25, 2013 The Baldwin County Bridge Company L.L.C. 11 1:13-bk-12417
    May 15, 2013 Mikato Restaurant Group, LLC. dba Mikato Japanese 11 1:13-bk-01688
    Oct 10, 2012 Gulf Beach Express, INC 11 1:12-bk-03531
    Feb 20, 2012 Tannin, Inc. 11 1:12-bk-00593
    Aug 22, 2011 Riverfront, LLC 11 1:11-bk-03404