|
Assigned to: Bess M. Parrish Creswell Chapter 11 Voluntary No asset |
|
Debtor Southern Heritage Timber Co LLC
11000 McKenzie Grade Georgiana, AL 36033 BUTLER-AL Tax ID / EIN: 87-2202463 |
represented by |
Anthony Brian Bush
The Bush Law Firm, LLC 3198 Parliament Circle 302 Montgomery, AL 36116 334-263-7733 Fax : 334-832-4390 Email: [email protected] Paul J Spina, III
Spina & Lavelle PC One Perimeter Park South, Suite 400n Birmingham, AL 35243 205-298-1800 Email: [email protected] |
Bankruptcy Admin. Bankruptcy Administrator
U. S. Bankruptcy Administrator One Church Street Montgomery, AL 36104 [email protected] |
| |
Trustee William Wesley Causby (SBRA Trustee)
Memory, Memory & Causby, LLP 469 S. McDonough Street Montgomery, AL 36104 334-834-8000 [email protected] |
Date Filed | # | Docket Text |
---|---|---|
09/21/2023 | 152 | Docket Text BNC Certificate of Service - Telephone Hearing - (RE: related document(s)151 Hearing). No. of Notices: 20. Notice Date 09/21/2023. (Admin.) (Entered: 09/21/2023) |
09/19/2023 | 151 | Docket Text Notice of Telephone Hearing Set (RE: related document(s)150 Application to Approve Attorney Fees and Expenses of Professional Persons Pursuant to 11 USC 330). Hearing scheduled for 10/24/2023 at 01:40 PM at ATT Conference Call: (877) 336-1839, Participant Code: 361328, Host: Carrie Moore. (CBM) (Entered: 09/19/2023) |
09/15/2023 | 150 | Docket Text Application to Approve Attorney Fees and Expenses of Professional Persons Pursuant to 11 USC 330 for William Wesley Causby (SBRA Trustee), Trustee Chapter 11, Period: 4/18/2023 to 9/15/2023, Fee: $3,010.00, Expenses: $22.73. filed by William Wesley Causby (SBRA Trustee). (Attachments: # 1 Exhibit A # 2 Mailing List) (Causby (SBRA Trustee), William) (Entered: 09/15/2023) |
09/09/2023 | 149 | Docket Text BNC Certificate of Service - See Image Attached - (RE: related document(s)148 Order Confirming Chapter 11 Plan). No. of Notices: 20. Notice Date 09/09/2023. (Admin.) (Entered: 09/09/2023) |
09/07/2023 | 148 | Docket Text Order Confirming The Debtor's Subchapter V Plan For Reorganization Entered On 9/7/2023(RE: related document(s) 99 Chapter 11 Small Business Subchapter V Plan, 141 Notice of Withdrawal of Document, 142 Notice of Withdrawal of Document). (JI) (Entered: 09/07/2023) |
09/06/2023 | 147 | Docket Text Disclosure of Compensation of Attorney for Debtor filed by Anthony Brian Bush on behalf of Anthony B. Bush. (Bush, Anthony) (Entered: 09/06/2023) |
09/06/2023 | 146 | Docket Text Withdrawal of Claim # 15 (IPFS Corporation of the South) filed by IPFS Corporation. (Chandler, Lisa) (Entered: 09/06/2023) |
08/31/2023 | Docket Text Order Confirming Plan to be Submitted by Movant (Non-Image Entry) (RE: related document(s)82 Order on Motion To Set Hearing). Order Due on 9/29/2023 (CBM) (Entered: 08/31/2023) | |
08/25/2023 | 145 | Docket Text BNC Certificate of Service - See Image Attached - (RE: related document(s)135 Order on Motion For Relief From Stay). No. of Notices: 6. Notice Date 08/25/2023. (Admin.) (Entered: 08/25/2023) |
08/25/2023 | 144 | Docket Text BNC Certificate of Service - See Image Attached - (RE: related document(s)134 Order on Motion For Relief From Stay). No. of Notices: 6. Notice Date 08/25/2023. (Admin.) (Entered: 08/25/2023) |