|
Assigned to: Tamara O Mitchell Chapter 7 Voluntary No asset Debtor disposition: Dismissed for failure to pay filing fee |
|
Debtor Blue Enterprises, Inc
2044 Rebecca Court Birmingham, AL 35214 JEFFERSON-AL Tax ID / EIN: 30-0486414 |
represented by |
Paula C. Greenway
Greenway Bankruptcy Law, LLC 505 North 20th Street Suite 1220 Birmingham, AL 35203 205-324-4000 Fax : 205-326-1150 Email: [email protected] |
Trustee James G Henderson
1210 Financial Center 505 N. 20th Street Birmingham, AL 35203-4662 205 328-9190 |
Date Filed | # | Docket Text |
---|---|---|
04/20/2020 | 22 | Docket Text Chapter 7 Trustee's Report of No Distribution: I, James G Henderson, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. Unless the Court orders otherwise, I deem abandoned any and all property of the estate that was scheduled in the petition and was unadministered as of the date of this report, and I hereby certify that the estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee James G Henderson. (Henderson, James) (Entered: 04/20/2020) |
04/18/2020 | 21 | Docket Text BNC Certificate of Notice (RE: related document(s) 20 Order Dismissing Debtor(s)). Notice Date 04/18/2020. (Admin.) (Entered: 04/18/2020) |
04/16/2020 | 20 | Docket Text Order Dismissing Debtor Signed on 4/16/2020 (RE: related document(s) 4 Notice of Deficient Filing and Show Cause Hearing, 9 Notice to Show Cause). (dls) (Entered: 04/16/2020) |
04/16/2020 | 19 | Docket Text PDF with attached Audio File. Court Date & Time [ 4/16/2020 12:27:58 PM ]. File Size [ 663 KB ]. Run Time [ 00:01:50 ]. (RE: Doc #4; Show Cause Why This Case Should Not Be Dismissed for Failure to File Proper Schedules (All Due)). (adiuser). (Entered: 04/16/2020) |
04/08/2020 | 18 | Docket Text BNC Certificate of Notice (RE: related document(s) 16 Notice of Hearing). Notice Date 04/08/2020. (Admin.) (Entered: 04/09/2020) |
04/08/2020 | 17 | Docket Text BNC Certificate of Notice (RE: related document(s) 14 Notice of Telephonic 341 Meeting filed by Trustee James G Henderson). Notice Date 04/08/2020. (Admin.) (Entered: 04/09/2020) |
04/06/2020 | 16 | Docket Text Notice of Hearing on (RE: related document(s) 13 Motion to Dismiss Debtor filed by Debtor Blue Enterprises, Inc). Hearing scheduled 5/4/2020 at 10:30 AM at Courtroom 3 (TOM) Birmingham. (dls) (Entered: 04/06/2020) |
04/06/2020 | 14 | Docket Text Notice of Telephonic 341 Meeting Filed by Trustee James G Henderson. (Henderson, James) (Entered: 04/06/2020) |
04/06/2020 | 13 | Docket Text Motion to Dismiss Debtor Filed by Debtor Blue Enterprises, Inc (Greenway, Paula) (Entered: 04/06/2020) |
03/30/2020 | 12 | Docket Text Corporate Parent Disclosure Statement Filed by Debtor Blue Enterprises, Inc. (Greenway, Paula) (Entered: 03/30/2020) |