Alabama Northern Bankruptcy Court

Case number: 2:19-bk-00787 - Ontario Property Investors, LLC - Alabama Northern Bankruptcy Court

Case Information
Case title
Ontario Property Investors, LLC
Chapter
11
Judge
D. Sims Crawford
Filed
02/28/2019
Asset
Yes
Vol
v
Docket Header

DISMISSED, CLOSED, SmBus, PlnDue, DsclsDue




U.S. BANKRUPTCY COURT
NORTHERN DISTRICT OF ALABAMA (Birmingham)
Bankruptcy Petition #: 19-00787-DSC11

Assigned to: D. Sims Crawford
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  02/28/2019
Date terminated:  07/08/2019
Debtor dismissed:  06/17/2019
341 meeting:  04/04/2019

Debtor

Ontario Property Investors, LLC

1002 22nd Ave West
Birmingham, AL 35204
JEFFERSON-AL
Tax ID / EIN: 82-0857867
represented by
C Taylor Crockett

2067 Columbiana Road
Birmingham, AL 35216
205-978-3550
Fax : 205-978-3556
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/10/201946Docket Text
BNC Certificate of Notice (RE: related document(s) 45 Order Closing Estate). Notice Date 07/10/2019. (Admin.) (Entered: 07/11/2019)
07/08/2019Docket Text
Bankruptcy Case Closed (klt) (Entered: 07/08/2019)
07/08/201945Docket Text
Order Closing Estate Signed on 7/8/2019. (klt) (Entered: 07/08/2019)
06/19/201944Docket Text
BNC Certificate of Notice (RE: related document(s) 43 Order Dismissing Debtor(s)). Notice Date 06/19/2019. (Admin.) (Entered: 06/20/2019)
06/17/201943Docket Text
Order Dismissing Case Signed on 6/17/2019 (RE: related document(s) 36 Motion to Convert Case to Chapter 7 filed by Bankruptcy Administrator Jon A Dudeck, Bankruptcy Administrator's Motion to Dismiss, 37 Motion to Require Debtor to Pay Escrowed Quarterly Fees to Clerk of Court filed by Bankruptcy Administrator moot). (klt) (Entered: 06/17/2019)
06/11/2019Docket Text
Receipt of Chapter 11 Quarterly Fee Statement( 19-00787-DSC11) [misc,qfeerpt] ( 650.00) Filing Fee. Receipt number A23745422. Fee Amount 650.00 (re:Doc# 42) (U.S. Treasury) (Entered: 06/11/2019)
06/11/201942Docket Text
Chapter 11 Quarterly Fee Statement for Period: June, 2019; Fee Amount $650.00 Filed by Debtor Ontario Property Investors, LLC. (Crockett, C) (Entered: 06/11/2019)
06/11/2019Docket Text
Receipt of Chapter 11 Quarterly Fee Statement( 19-00787-DSC11) [misc,qfeerpt] ( 650.00) Filing Fee. Receipt number A23745416. Fee Amount 650.00 (re:Doc# 41) (U.S. Treasury) (Entered: 06/11/2019)
06/11/201941Docket Text
Chapter 11 Quarterly Fee Statement for Period: March, 2019; Fee Amount $650.00 Filed by Debtor Ontario Property Investors, LLC. (Crockett, C) (Entered: 06/11/2019)
06/11/201940Docket Text
Notice of Appearance and Request for Notice by Stephen B Porterfield Filed by Creditor Ryan Costin. (Porterfield, Stephen) (Entered: 06/11/2019)