|
Assigned to: D. Sims Crawford Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Leveraged, LLC
6276 Letson Farms Drive Bessemer, AL 35022 JEFFERSON-AL Tax ID / EIN: 83-4107010 |
represented by |
C Taylor Crockett
2067 Columbiana Road Birmingham, AL 35216 205-978-3550 Fax : 205-978-3556 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
09/13/2020 | 70 | Docket Text BNC Certificate of Notice (RE: related document(s) 69 Order Closing Estate). Notice Date 09/13/2020. (Admin.) (Entered: 09/13/2020) |
09/11/2020 | Docket Text Bankruptcy Case Closed (klt) (Entered: 09/11/2020) | |
09/11/2020 | 69 | Docket Text Order Closing Estate Signed on 9/11/2020 (RE: related document(s) 67 Order Dismissing Case). (klt) (Entered: 09/11/2020) |
08/27/2020 | 68 | Docket Text BNC Certificate of Notice (RE: related document(s) 67 Order Dismissing Case). Notice Date 08/27/2020. (Admin.) (Entered: 08/27/2020) |
08/25/2020 | 67 | Docket Text ORDER Dismissing Case RE: Doc #55; Bankruptcy Administrator's Motion to Convert to Chapter 7 or in the alternative Motion to Dismiss with a 180 Day Injunction on Refiling. (stc) (Entered: 08/25/2020) |
08/25/2020 | Docket Text Receipt of Chapter 11 Quarterly Fee Statement( 20-01946-DSC11) [misc,qfeerpt] ( 650.00) Filing Fee. Receipt number A25485977. Fee Amount 650.00 (re:Doc# 66) (U.S. Treasury) (Entered: 08/25/2020) | |
08/25/2020 | 66 | Docket Text Chapter 11 Quarterly Fee Statement for Period: September, 2020; Fee Amount $650.00 Filed by Debtor Leveraged, LLC. (Crockett, C) (Entered: 08/25/2020) |
08/25/2020 | Docket Text Receipt of Chapter 11 Quarterly Fee Statement( 20-01946-DSC11) [misc,qfeerpt] ( 650.00) Filing Fee. Receipt number A25485855. Fee Amount 650.00 (re:Doc# 65) (U.S. Treasury) (Entered: 08/25/2020) | |
08/25/2020 | 65 | Docket Text Chapter 11 Quarterly Fee Statement for Period: June, 2020; Fee Amount $650.00 Filed by Debtor Leveraged, LLC. (Crockett, C) (Entered: 08/25/2020) |
08/15/2020 | 64 | Docket Text BNC Certificate of Notice (RE: related document(s) 61 Notice to Creditors to File Claims). Notice Date 08/15/2020. (Admin.) (Entered: 08/15/2020) |