Alabama Northern Bankruptcy Court

Case number: 2:17-bk-03474 - PG County Partners, LLC - Alabama Northern Bankruptcy Court

Case Information
Case title
PG County Partners, LLC
Chapter
7
Judge
Tamara O Mitchell
Filed
08/11/2017
Last Filing
07/14/2020
Asset
Yes
Vol
v
Docket Header

MEMBER, PlnDue, DsclsDue, SkipPriorRelCase




U.S. BANKRUPTCY COURT
NORTHERN DISTRICT OF ALABAMA (Birmingham)
Bankruptcy Petition #: 17-03474-TOM11

Assigned to: Tamara O Mitchell
Chapter 11
Voluntary
Asset


Date filed:  08/11/2017
341 meeting:  09/14/2017

Debtor

PG County Partners, LLC

PO Box 551267
Jacksonville, FL 32255
DUVAL-FL
Tax ID / EIN: 27-3662811
represented by
Robert H Adams

Rumberger, Kirk & Caldwell, P.C.
2001 Park Place North
Suite 1300
Birmingham, AL 35209
205-572-4929
Fax : 205-326-6786
Email: [email protected]

Frederick Darrell Clarke, III

Rumberger, Kirk & Caldwell
2001 Park Place North
Suite 1300
Birmingham, AL 35203
205-327-5550
Fax : 205-326-6786
Email: [email protected]

R. Scott Williams

Rumberger, Kirk & Caldwell, P.C.
2001 Park Place North
Suite 1300
Birmingham, AL 35203
205-572-4926
Fax : 205-326-6786
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/27/201712Docket Text
BNC Certificate of Notice (RE: related document(s) 11 Order (Generic)). Notice Date 08/27/2017. (Admin.) (Entered: 08/28/2017)
08/25/201711Docket Text
Order Directing Joint Administration of Chapter 11 cases. The docket in Case No. 17-03469-TOM11 should be consulted for all matter affecting this case. Signed on 8/25/2017. (rwh) (Entered: 08/25/2017)
08/19/201710Docket Text
BNC Certificate of Notice (RE: related document(s) 7 Chapter 11 Operating Order). Notice Date 08/19/2017. (Admin.) (Entered: 08/20/2017)
08/18/20179Docket Text
BNC Certificate of Notice (RE: related document(s) 6 Meeting of Creditors Chapter 11). Notice Date 08/18/2017. (Admin.) (Entered: 08/19/2017)
08/18/20178Docket Text
Notice of Appearance and Request for Notice by Robert H Adams Filed by Debtor PG County Partners, LLC. (Adams, Robert) (Entered: 08/18/2017)
08/17/20177Docket Text
Chapter 11 Operating Order Signed on 8/17/2017. (klt) (Entered: 08/17/2017)
08/16/20176Docket Text
Meeting of Creditors Chapter 11. 341(a) meeting to be held on 9/14/2017 at 10:00 AM at Creditor Meeting Room Birmingham. (klt) (Entered: 08/16/2017)
08/15/20175Docket Text
Notice of Appearance and Request for Notice by Frederick Darrell Clarke III Filed by Debtor PG County Partners, LLC. (Clarke, Frederick) (Entered: 08/15/2017)
08/14/20174Docket Text
Notice of Appearance and Request for Notice by Daniel D Sparks Filed by Creditor Customized Distribution, LLC. (Sparks, Daniel) (Entered: 08/14/2017)
08/11/2017Docket Text
Receipt of Voluntary Petition (Chapter 11)(17-03474-11) [misc,volp11] (1717.00) Filing Fee. Receipt number 21037601. Fee Amount 1717.00 (re:Doc# 1) (U.S. Treasury) (Entered: 08/11/2017)