|
Assigned to: Bankruptcy Judge Christopher L. Hawkins Chapter 11 Voluntary Asset |
|
Debtor Plant Bae, LLC
175 Lee Street Montgomery, AL 36104 MONTGOMERY-AL Tax ID / EIN: 84-4533110 |
represented by |
Paul D. Esco
Attorney at Law, LLC 2800 Zelda Road, Suite 200-7 Montgomery, AL 36106 334-832-9100 Fax : 334-832-4527 Email: [email protected] |
Bankruptcy Admin. Bankruptcy Administrator
U. S. Bankruptcy Administrator One Church Street Montgomery, AL 36104 [email protected] |
| |
Trustee Stuart Memory (SBRA Trustee)
Memory, Memory & Causby, LLP 469 South McDonough Street Montgomery, AL 36104 3348348000 [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/05/2024 | 42 | Docket Text BNC Certificate of Service - See Image Attached - (RE: related document(s)37 Order on Motion To Set Hearing). No. of Notices: 1. Notice Date 04/05/2024. (Admin.) (Entered: 04/05/2024) |
04/05/2024 | 41 | Docket Text BNC Certificate of Service - See Image Attached - (RE: related document(s)36 Order on Motion To Set Hearing). No. of Notices: 1. Notice Date 04/05/2024. (Admin.) (Entered: 04/05/2024) |
04/05/2024 | 40 | Docket Text Disclosure of Compensation of Attorney for Debtor filed by Paul D. Esco on behalf of Plant Bae, LLC. (Esco, Paul) (Entered: 04/05/2024) |
04/05/2024 | 39 | Docket Text Declaration Under Penalty of Perjury for Non-Individual Debtors filed by Paul D. Esco on behalf of Plant Bae, LLC. (Esco, Paul) (Entered: 04/05/2024) |
04/05/2024 | 38 | Docket Text Schedules A/B, D, E/F, G, H, , filed by Paul D. Esco on behalf of Plant Bae, LLC. (Esco, Paul) (Entered: 04/05/2024) |
04/03/2024 | 37 | Docket Text Interim Order Granting Amended Motion Authorizing Debtor-In-Possession To Use Cash Collateral Incident To Expenses Incurred In The Normal Course Of Business And Order Setting Final Hearing Entered On 4/3/2024(RE: related document(s)31 Motion to Use Cash Collateral). Hearing scheduled for 4/25/2024 at 11:00 AM at Courtroom 4D, Judge Hawkins Presiding, U.S. Bankruptcy Court, Montgomery, AL. (JI) (Entered: 04/03/2024) |
04/03/2024 | 36 | Docket Text Order Granting In Part Amended Motion (I) Authorizing Debtor (A) To Pay Employee Compensation And Benefits, (B) To Pay Insurance Premiums, Utility Services, Approving Adequate Assurance, And Prohibiting Altering Or Refusing Services, (C) To Pay Pre-Petition Taxes And Fees, And (II) Authorizing Banks And Financial Institutions To Honor Checks And Transfers entered On 4/3/2024(RE: related document(s)5 Motion to Pay). Hearing continued for 4/25/2024 at 11:00 AM at Courtroom 4D, Judge Hawkins Presiding, U.S. Bankruptcy Court, Montgomery, AL. (JI) (Entered: 04/03/2024) |
04/01/2024 | 35 | Docket Text Tax Documents for the Year for 2022 filed by Paul D. Esco on behalf of Plant Bae, LLC (RE: related document(s)8 Clerk's Notice of Deficiency). (Esco, Paul) (Entered: 04/01/2024) |
04/01/2024 | 34 | Docket Text Small Business Statement Concerning 11 U.S.C. 1116(1)(B) Financial Documents filed by Paul D. Esco on behalf of Plant Bae, LLC (RE: related document(s)8 Clerk's Notice of Deficiency). (Attachments: # 1 Exhibit Affidavit) (Esco, Paul) (Entered: 04/01/2024) |
03/30/2024 | 33 | Docket Text BNC Certificate of Service - See Image Attached - (RE: related document(s)28 Order on Motion to Allow). No. of Notices: 1. Notice Date 03/30/2024. (Admin.) (Entered: 03/30/2024) |