|
Assigned to: William R. Sawyer Chapter 11 Voluntary Asset |
|
Debtor Trammell Family Lake Martin, LLC
333 Oak Ridge Drive Pike Road, AL 36064 MONTGOMERY-AL Tax ID / EIN: 27-5079158 |
represented by |
Lee R. Benton
Benton and Centeno, LLP 2019 Third Avenue, North Birmingham, AL 35203 (205) 278-8000 Fax : (205) 278-8008 Email: [email protected] George R. Irvine, III
Stone Crosby, P.C. 8820 US Hwy. 90 Daphne, AL 36526 251-626-6696 Email: [email protected] Samuel C. Stephens
2019 3rd Avenue North Birmingham, AL 35203 205-278-8000 Email: [email protected] |
Debtor In Possession Trammell Family Orange Beach Properties, LLC
P.O. Box 240964 Montgomery, AL 36124 MONTGOMERY-AL Tax ID / EIN: 27-5079047 |
represented by |
William Wesley Causby
Memory & Day 469 South McDonough St Montgomery, AL 36104 334-834-8000 Email: [email protected] George R. Irvine, III
(See above for address) |
Bankruptcy Admin. Bankruptcy Administrator
U. S. Bankruptcy Administrator One Church Street Montgomery, AL 36104 |
Date Filed | # | Docket Text |
---|---|---|
08/22/2017 | 154 | Docket Text Monthly Operating Report for Filing Period July 31, 2017 filed by Samuel C. Stephens on behalf of Trammell Family Lake Martin, LLC. (Stephens, Samuel) (Entered: 08/22/2017) |
08/21/2017 | 153 | Docket Text Chapter 11 Bank Statements-Exhibit F for July 2017 (check images) filed by William Wesley Causby on behalf of Trammell Family Orange Beach Properties, LLC. (Causby, William) (Entered: 08/21/2017) |
08/21/2017 | 152 | Docket Text Chapter 11 Bank Statements-Exhibit F for July 2017 filed by William Wesley Causby on behalf of Trammell Family Orange Beach Properties, LLC. (Causby, William) (Entered: 08/21/2017) |
08/21/2017 | 151 | Docket Text Monthly Operating Report for Filing Period July 2017 for Trammell Family Orange Beach Properties, LLC filed by William Wesley Causby on behalf of Trammell Family Orange Beach Properties, LLC. (Causby, William) (Entered: 08/21/2017) |
08/21/2017 | 150 | Docket Text Order Denying Motion To Sell Free and Clear Of Liens (Related Doc # 76) Entered On 8/21/2017. (CBM) (Entered: 08/21/2017) |
08/17/2017 | 149 | Docket Text Notice of Opinion and Injunction Order Based on Fraudulent Transfers filed by Richard M. Gaal on behalf of SE Property Holdings, LLC (RE: related document(s) 60 Order, 139 Order on Motion To Set Hearing). (Attachments: # 1 Exhibit A - Order) (Gaal, Richard) (Entered: 08/17/2017) |
08/17/2017 | 148 | Docket Text Notice of Opinion and Order in Fraudulent Conveyance Suit filed by Lee R. Benton, William Wesley Causby on behalf of Trammell Family Lake Martin, LLC, Trammell Family Orange Beach Properties, LLC (RE: related document(s) 60 Order, 139 Order on Motion To Set Hearing). (Attachments: # 1 Exhibit) (Causby, William) (Entered: 08/17/2017) |
08/11/2017 | 147 | Docket Text Bankruptcy Administrator Response to Application to Employ Professional Person(s) Recommends Approval of Professional Fees and Expenses for Stone Crosby, P.C. (RE: related document(s) 141 Generic Application filed by Debtor Trammell Family Lake Martin, LLC, Debtor In Possession Trammell Family Orange Beach Properties, LLC) filed by Bankruptcy Admin. Bankruptcy Administrator (Griggs, Britt) (Entered: 08/11/2017) |
08/06/2017 | 146 | Docket Text BNC Certificate of Service - See Image Attached - (RE: related document(s) 143 Amended Order). No. of Notices: 2. Notice Date 08/06/2017. (Admin.) (Entered: 08/07/2017) |
08/06/2017 | 145 | Docket Text BNC Certificate of Service - Hearing - (RE: related document(s) 144 Hearing). No. of Notices: 18. Notice Date 08/06/2017. (Admin.) (Entered: 08/07/2017) |