Alabama Northern Bankruptcy Court

Case number: 2:22-bk-01410 - Andrews Automotive, LLC - Alabama Northern Bankruptcy Court

Case Information
Case title
Andrews Automotive, LLC
Chapter
11
Judge
D. Sims Crawford
Filed
06/22/2022
Last Filing
08/14/2022
Asset
No
Vol
v
Docket Header

NTCAPR, SmBus, Subchapter_V, PlnDue, FeeDue, DISMISSED, CLOSED




U.S. BANKRUPTCY COURT
NORTHERN DISTRICT OF ALABAMA (Birmingham)
Bankruptcy Petition #: 22-01410-DSC11

Assigned to: D. Sims Crawford
Chapter 11
Voluntary
No asset



Debtor disposition:  Dismissed for failure to pay filing fee and to file information
Date filed:  06/22/2022
Date terminated:  08/12/2022
Debtor dismissed:  07/27/2022
341 meeting:  07/28/2022

Debtor

Andrews Automotive, LLC

2513 30th North
Ste B
Birmingham, AL 35207
JEFFERSON-AL
Tax ID / EIN: 84-1944178

represented by
Andrews Automotive, LLC

PRO SE



Trustee

John M Caraway (SBRA)

2107 5th Ave North
Ste 301
Birmingham, AL 35203
205-591-1111
represented by
John M Caraway, Jr

2107 5th Ave North / Ste 301
Birmingham, AL 35203
205-214-3981
Fax : 205-214-7942
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/14/202226Docket Text
BNC Certificate of Notice (RE: related document(s)25 Order Closing Estate). Notice Date 08/14/2022. (Admin.) (Entered: 08/14/2022)
08/12/202225Docket Text
Order Closing Estate Signed on 8/12/2022. (klt) (Entered: 08/12/2022)
07/29/202224Docket Text
BNC Certificate of Notice (RE: related document(s)20 Order Dismissing Debtor(s)). Notice Date 07/29/2022. (Admin.) (Entered: 07/29/2022)
07/29/202223Docket Text
BNC Certificate of Notice (RE: related document(s)22 Order Discharging Chapter 11 Subchapter V Trustee). Notice Date 07/29/2022. (Admin.) (Entered: 07/29/2022)
07/27/202222Docket Text
Order Discharging Chapter 11 Subchapter V Trustee Signed on 7/27/2022. (klt) (Entered: 07/27/2022)
07/27/202221Docket Text
Trustee's Report to Court Final Report Filed by Trustee John M Caraway (SBRA). (Caraway, John) (Entered: 07/27/2022)
07/27/202220Docket Text
Order Dismissing Case Signed on 7/27/2022 (RE: related document(s)3 Notice to Show Cause, 4 Notice of Deficient Filing and Show Cause Hearing, 5 Notice to Show Cause). (klt) (Entered: 07/27/2022)
07/11/202219Docket Text
Notice of Appearance and Request for Notice by Eric J. Breithaupt Filed by Creditor Mercedes Benz Financial. (Breithaupt, Eric) (Entered: 07/11/2022)
06/30/202218Docket Text
Verified Statement Filed by Trustee John M Caraway (SBRA). (Caraway, John) (Entered: 06/30/2022)
06/26/202217Docket Text
BNC Certificate of Notice (RE: related document(s)9 Order and Notice of Status Conference). Notice Date 06/26/2022. (Admin.) (Entered: 06/26/2022)