Alabama Middle Bankruptcy Court

Case number: 1:20-bk-11301 - Jace Johnson Construction, LLC - Alabama Middle Bankruptcy Court

Case Information
Case title
Jace Johnson Construction, LLC
Chapter
7
Judge
Christopher L. Hawkins
Filed
10/21/2020
Last Filing
08/02/2023
Asset
No
Vol
v
Docket Header

Corp, MEANSNO




U.S. Bankruptcy Court
Middle District of Alabama (Dothan)
Bankruptcy Petition #: 20-11301

Assigned to: William R. Sawyer
Chapter 7
Voluntary
No asset

Date filed:  10/21/2020
341 meeting:  11/19/2020

Debtor

Jace Johnson Construction, LLC

60 Stone Ridge
Ashford, AL 36312
HOUSTON-AL
Tax ID / EIN: 20-8236405

represented by
J. Kaz Espy

Espy, Metcalf & Espy, P.C.
PO Drawer 6504
326 North Oates Street 36303
Dothan, AL 36302-6504
334-793-6288
Fax : 334-712-1617
Email: [email protected]

Bankruptcy Admin.

Bankruptcy Administrator

U. S. Bankruptcy Administrator
One Church Street
Montgomery, AL 36104
[email protected]

 
 
Trustee

William C. Carn, III

PO Box 8665
2605 Choctaw Street
Dothan, AL 36304
334-836-1167
[email protected]
 
 

Latest Dockets
Date Filed#Docket Text
10/29/20208Docket Text
Schedules , Summary of Schedules, Statement of Financial Affairs, Statistical Summary, Disclosure of Compensation of Attorney for Debtor filed by J. Kaz Espy on behalf of Jace Johnson Construction, LLC (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Jace Johnson Construction, LLC, 5 Clerk's Notice of Deficiency). (Espy, J.) (Entered: 10/29/2020)
10/24/20207Docket Text
BNC Certificate of Service - See Image Attached - (RE: related document(s) 5 Clerk's Notice of Deficiency). No. of Notices: 1. Notice Date 10/24/2020. (Admin.) (Entered: 10/25/2020)
10/24/20206Docket Text
BNC Certificate of Service - Meeting of Creditors - (RE: related document(s) 3 Auto Assign Meeting of Creditors- Ch 7 Corp. No Asset). No. of Notices: 15. Notice Date 10/24/2020. (Admin.) (Entered: 10/25/2020)
10/22/20205Docket Text
Clerk's Notice of Deficiency for the following: Missing Summary of Assets and Liabilities, Schedule A/B, D, E/F, G, H, Declaration (Official Form 202), Statement of Financial Affairs, and Attorney Compensation Disclosure. (RE: related document(s) 1 Voluntary Petition (Chapter 7)). Lists, Schedules and Statements due by 11/9/2020. (JS) (Entered: 10/22/2020)
10/22/20203Docket Text
Meeting of Creditors, Trustee and Deadlines Assigned. Section 341(a) Meeting of Creditors to be held 11/19/2020 at 09:30 AM in Dothan Video 341 - 7 - https://www.zoomgov.com/j/16034874903. The Trustee appointed to this case is William C. Carn, III. (Entered: 10/22/2020)
10/21/20202Docket Text
Receipt of filing fee for Voluntary Petition (Chapter 7)(20-11301) [misc,volp7a] ( 335.00). Receipt number 12928055, amount $ 335.00. (re:Doc# 1) (U.S. Treasury) (Entered: 10/21/2020)
10/21/20201Docket Text
Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335. filed by J. Kaz Espy on behalf of Jace Johnson Construction, LLC. Lists, Schedules and Statements due by 11/9/2020. (Espy, J.) (Entered: 10/21/2020)