Alabama Northern Bankruptcy Court

Case number: 2:19-bk-03797 - Troy Langston Enterprises, LLC. - Alabama Northern Bankruptcy Court

Case Information
Case title
Troy Langston Enterprises, LLC.
Chapter
7
Judge
D. Sims Crawford
Filed
09/17/2019
Last Filing
09/15/2020
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, FeeDue




U.S. BANKRUPTCY COURT
NORTHERN DISTRICT OF ALABAMA (Birmingham)
Bankruptcy Petition #: 19-03797-DSC11

Assigned to: D. Sims Crawford
Chapter 11
Voluntary
Asset


Date filed:  09/17/2019
341 meeting:  10/17/2019

Debtor

Troy Langston Enterprises, LLC.

P.O. Box 770
Alabaster, AL 35007
OUTSIDE U. S.
Tax ID / EIN: 45-2392457
represented by
Stephen H Jones

1714 Fourth Avenue North
Bessemer, AL 35020
205-428-2110
Fax : 205-426-1132
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/20/2020109Docket Text
Notice of Final Hearing on Motion for Relief from Stay filed by City Auto Finance, LLC (RE: related document(s) 107 Motion for Relief from Stay filed by Creditor City Auto Finance LLC). Hearing scheduled 5/13/2020 at 09:30 AM at Courtroom 1 (DSC) Birmingham. (klt) (Entered: 04/20/2020)
04/20/2020108Docket Text
Clerk's Notice of Non-Payment of Filing Fees due in the amount of $181.00 by filer Evan Nahmias, Attorney for City Auto Finance, LLC for Relief from Stay. Said fees are to be paid within 2 business days from the date of this notice or Motion will be DENIED without prejudice. (RE: related document(s) 107 Motion for Relief from Stay filed by Creditor City Auto Finance LLC). Filing Fees due by 4/23/2020. (klt) (Entered: 04/20/2020)
04/19/2020107Docket Text
Motion for Relief from Stay , Fee Amount $181, Filed by Creditor City Auto Finance LLC (Nahmias, Evan) (Entered: 04/19/2020)
04/18/2020106Docket Text
BNC Certificate of Notice (RE: related document(s) 105 Order Conditionally Denying). Notice Date 04/18/2020. (Admin.) (Entered: 04/18/2020)
04/16/2020105Docket Text
Order Conditionally Denying Bankruptcy Administrators Motion to Convert to Chapter 7, or in the alternative, Motion to Dismiss Case with 180 Day Injunction Signed on 4/16/2020 (RE: related document(s) 97). (klt) (Entered: 04/16/2020)
02/27/2020104Docket Text
BNC Certificate of Notice (RE: related document(s) 103 Order Rescheduling Hearing). Notice Date 02/27/2020. (Admin.) (Entered: 02/27/2020)
02/25/2020103Docket Text
Order Rescheduling Hearing Signed on 2/25/2020 (RE: related document(s) 97 Motion to Convert Case to Chapter 7 filed by Bankruptcy Administrator Jon Dudeck, Bankruptcy Administrator's Motion to Dismiss). Hearing scheduled 4/15/2020 at 09:30 AM at Courtroom 1 (DSC) Birmingham. (klt) (Entered: 02/25/2020)
02/14/2020102Docket Text
BNC Certificate of Notice (RE: related document(s) 101 Order Rescheduling Hearing). Notice Date 02/14/2020. (Admin.) (Entered: 02/16/2020)
02/12/2020101Docket Text
Order Rescheduling Hearing Signed on 2/12/2020 (RE: related document(s) 97 Bankruptcy Administrator's Motion to Convert to Chapter 7, or in thealternative, Motion to Dismiss Case With a 180 Day Injunction on Refiling). Hearing scheduled 2/26/2020 at 09:30 AM at Courtroom 1 (DSC) Birmingham. (klt) (Entered: 02/12/2020)
02/04/2020100Docket Text
Notice of Appearance and Request for Notice by Charles N Parnell Filed by Creditor Barr Credit Services. (Parnell, Charles) (Entered: 02/04/2020)