Alabama Northern Bankruptcy Court

Case number: 2:19-bk-01390 - Piney Woods Resources, Inc., et al., - Alabama Northern Bankruptcy Court

Case Information
Case title
Piney Woods Resources, Inc., et al.,
Chapter
11
Judge
D. Sims Crawford
Filed
04/02/2019
Last Filing
12/11/2019
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, NOCLOSE, JNTADMN, LEAD, LimitedMatrix




U.S. BANKRUPTCY COURT
NORTHERN DISTRICT OF ALABAMA (Birmingham)
Bankruptcy Petition #: 19-01390-DSC11

Assigned to: D. Sims Crawford
Chapter 11
Voluntary
Asset


Date filed:  04/02/2019
341 meeting:  05/09/2019

Debtor

Piney Woods Resources, Inc., et al.,

1615 Kent Dairy Road
Alabaster, AL 35007
SHELBY-AL
Tax ID / EIN: 45-5610129

represented by
Lee R. Benton

Benton & Centeno, LLP
2019 Third Avenue North
Birmingham, AL 35203
205-278-8000
Fax : 205-278-8008
Email: [email protected]

Chacey R. Malhouitre

Jackson Kelly PLLC
175 E. Main Street
Suite 500
Lexington, KY 40507
859-288-2817
Fax : 859-252-0688
Email: [email protected]

Mary Elisabeth Naumann

Jackson Kelly PLLC
175 East Main Street
Suite 500
Lexington, KY 40507
859-255-9500
Fax : 859-252-0688
Email: [email protected]

Samuel Stephens

Benton & Centeno, LLP
2019 Third Avenue North
Birmingham, AL 35203
205-278-8000
Fax : 205-776-8433
Email: [email protected]

Creditor Committee

Hydra Services, Inc.

Attn: Stephen Springfield
P. O. Box 846
Birmingham, AL 35201

 
 
Creditor Committee

Triangle Construction, Inc.

Attn: Eric Hogland
PO Box 5
Cordova, AL 35550
2054010299
Tax ID / EIN: 45-2438335

represented by
Frederick Mott Garfield

Spain & Gillon, LLC
505 North 20th Street
1200 Financial Center
Birmingham, AL 35203
205-581-6259
Fax : 205-324-8866
Email: [email protected]

Creditor Committee

Dunn Construction Company, Inc.

W. Wade Edwards
3905 Messer Airport Hwy
Birmingham, AL 35222

 
 
Creditor Committee

Tabor Machine Company, Inc.

Attn: Brian Walker
1176 Shelter Road
Princeton, WV 24739

 
 
Creditor Committee

Tractor & Equipment Company

Attn: James W. Steele, Jr.
5336 Airport Hwy
Birmingham, AL 35212

 
 
Creditor Committee

Drummond Coal Sales, Inc.

Attn: Curtis Jones
100 Urban Center Drive
Birmingham, AL 35242

 
 
Creditor Committee

Dyno Nobel, Inc.

Attn: Alan Bosh
2795 East Cottonwood Pkwy Ste 500
Salt Lake City, UT 84121

 
 
Creditor Committee

Sherman Industries, LLC

400 Riverhills Business Park Ste. 405
Birmingham, AL 35242

represented by
Thomas Benjamin Humphries

Sirote & Permutt PC
2311 Highland Avenue South
Suite 500
Birmingham, AL 35205
205-930-5331
Email: [email protected]

Creditor Committee

The McPherson Companies, Inc.

2125 Morris Avenue
Birmingham, AL 35203

 
 
Creditor Committee

Jamas Technology, Inc.

Attn: Jerry Stronpe
1070 Williams Trace
Birmingham, AL 35242

 
 
Creditor Committee

Thompson Tractor Co., Inc.

Attn: Shanon Taylor
2401 Pinson Highway
Birmingham, AL 35217

 
 
Creditor Committee

Official Committee of Unsecured Creditors of Piney Woods Resources, Inc. and Jesse Creek Mining, LLC

Daniel D. Sparks, Bill D. Bensinger
Christian & Small LLP
1800 Financial Center
505 N. 20th Street
Birmingham, AL 35203
represented by
Bill D Bensinger

Christian & Small, LLP
1800 Financial Center
505 North 20th Street
Birmingham, AL 35203
205-250-6626
Fax : 205-328-7234
Email: [email protected]

Bradley Richard Hightower

Christian & Small LLP
505 20th Street North
Suite 1800
Birmingham, AL 35203
205-250-6661
Fax : 205-328-7234
Email: [email protected]

Daniel D Sparks

1800 Financial Center
505 North 20th Street
Birmingham, AL 35203
205-795-6588
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/11/2019Docket Text
Bankruptcy Case Closed (klt)
11/15/2019444Docket Text
BNC Certificate of Notice (RE: related document(s)[443] Order Closing Estate). Notice Date 11/15/2019. (Admin.)
11/13/2019443Docket Text
Order Closing Estate Signed on 11/13/2019 (RE: related document(s)[441] Order on Motion to Dismiss Debtor). (klt)
10/27/2019442Docket Text
BNC Certificate of Notice (RE: related document(s)[441] Order on Motion to Dismiss Debtor). Notice Date 10/27/2019. (Admin.)
10/25/2019441Docket Text
Order Dismissing the Debtors' Chapter 11 Cases (Related Doc # [313] Debtors Motion for an Order Dismissing the Cases, Related Doc # [334 Amendment to Debtors Motion for Order Dismissing Chapter 11 Cases, Related Doc #[404] Initial Order (I) Approving the Dismissal of the Debtors Chapter 11 Cases; (II) Establishing Procedures for the Allowance and Payment of Professional Fees; and (III) Granting Related Relief, Related Doc # [440] Certification of Counsel and Request for Entry of an Order Dismissing the Chapter 11 Cases) Signed on 10/25/2019. (klt)
10/24/2019440Docket Text
Certificate Certification of Counsel and Request for Entry of an Order Dismissing Chapter 11 Cases Filed by Debtor Piney Woods Resources, Inc., et al., (RE: related document(s)[313] Motion to Dismiss Debtor Chapter 11 Cases, [404] Order (Generic)). (Attachments: # (1) Exhibit 1 - Form Final Dismissal Order) (Naumann, Mary)
10/14/2019439Docket Text
Chapter 11 Quarterly Fee Statement for Period: Quarter Ending 12/31/2019; Fee Amount $325.00 Filed by Debtor Piney Woods Resources, Inc., et al.,. (Stephens, Samuel)
10/14/2019438Docket Text
Chapter 11 Quarterly Fee Statement for Period: Quarter Ending 09/30/2019; Fee Amount $4875.00 Filed by Debtor Piney Woods Resources, Inc., et al.,. (Stephens, Samuel)
10/09/2019437Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period September 30, 2019 Filed by Debtor Piney Woods Resources, Inc., et al.,. (Stephens, Samuel)
10/02/2019436Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period August 30, 2019 Filed by Debtor Piney Woods Resources, Inc., et al.,. (Stephens, Samuel)