Alabama Northern Bankruptcy Court

Case number: 2:19-bk-01394 - Jesse Creek Mining, LLC - Alabama Northern Bankruptcy Court

Case Information
Case title
Jesse Creek Mining, LLC
Chapter
11
Judge
D. Sims Crawford
Filed
04/02/2019
Last Filing
12/11/2019
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, JNTADMN, MEMBER




U.S. BANKRUPTCY COURT
NORTHERN DISTRICT OF ALABAMA (Birmingham)
Bankruptcy Petition #: 19-01394-DSC11

Assigned to: D. Sims Crawford
Chapter 11
Voluntary
Asset


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

Debtor

Jesse Creek Mining, LLC

1615 Kent Dairy Road
Alabaster, AL 35007
SHELBY-AL
Tax ID / EIN: 45-5610533

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]

Samuel Stephens

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

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]

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)
11/15/201940Docket Text
BNC Certificate of Notice (RE: related document(s)[39] Order Closing Estate). Notice Date 11/15/2019. (Admin.)
11/13/201939Docket Text
Order Closing Estate Signed on 11/13/2019 (RE: related document(s)[37] Order Dismissing Debtor(s)). (klt)
10/27/201938Docket Text
BNC Certificate of Notice (RE: related document(s)[37] Order Dismissing Debtor(s)). Notice Date 10/27/2019. (Admin.)
10/25/201937Docket Text
Order Dismissing the Debtors' Chapter 11 Cases Signed on 10/25/2019. (klt)
10/14/201936Docket Text
Chapter 11 Quarterly Fee Statement for Period: Quarter Ending 12/31/2019; Fee Amount $325.00 Filed by Debtor Jesse Creek Mining, LLC. (Stephens, Samuel)
10/14/201935Docket Text
Chapter 11 Quarterly Fee Statement for Period: Quarter Ending 09/30/2019; Fee Amount $325.00 Filed by Debtor Jesse Creek Mining, LLC. (Stephens, Samuel)
08/01/201934Docket Text
Notice of Appearance and Request for Notice by John Richard Bowles Filed by Creditor Southeastern Conveyor Services, Inc.. (Bowles, John)
07/29/201933Docket Text
Chapter 11 Quarterly Fee Statement for Period: June 30, 2019; Fee Amount $325.00 Filed by Debtor Jesse Creek Mining, LLC. (Benton, Lee)
07/18/201932Docket Text
BNC Certificate of Notice (RE: related document(s)[31] Consent Order Lifting Automatic Stay). Notice Date 07/18/2019. (Admin.)