|
Assigned to: D. Sims Crawford Chapter 11 Voluntary Asset |
|
Debtor Sanderson Holdings, LLC
120 The Heights Drive Calera, AL 35040 SHELBY-AL Tax ID / EIN: 84-4020861 |
represented by |
C Taylor Crockett
2067 Columbiana Road Birmingham, AL 35216 205-978-3550 Fax : 205-978-3556 Email: [email protected] |
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] |
Date Filed | # | Docket Text |
---|---|---|
01/18/2023 | 31 | Docket Text Pre-Status Conference Report Filed by Debtor Sanderson Holdings, LLC (RE: related document(s)19 Order and Notice of Status Conference). (Crockett, C) (Entered: 01/18/2023) |
01/18/2023 | 30 | Docket Text Order Authorizing Employment of C. Taylor Crockett as Attorney for Debtor-in-Possession (Related Doc # 5) Signed on 1/18/2023. (klt) (Entered: 01/18/2023) |
01/18/2023 | 29 | Docket Text Statement Regarding Debtor's Balance Sheet, Statement of Operations, Cash Flow Statement and Income Tax Return Filed by Debtor Sanderson Holdings, LLC. (Crockett, C) (Entered: 01/18/2023) |
01/18/2023 | 28 | Docket Text Declaration Under Penalty of Perjury for Non-Individual Debtors, Summary of Assets and Liabilities Schedules for Non-Individual , Schedules A-J , Statement of Financial Affairs for Non-Individual , Disclosure of Compensation of Attorney for Debtor Filed by Debtor Sanderson Holdings, LLC. (Crockett, C) (Entered: 01/18/2023) |
12/17/2022 | 27 | Docket Text BNC Certificate of Notice (RE: related document(s)23 Notice of Hearing). Notice Date 12/17/2022. (Admin.) (Entered: 12/18/2022) |
12/17/2022 | 26 | Docket Text BNC Certificate of Notice (RE: related document(s)21 Chapter 11 Operating Order). Notice Date 12/17/2022. (Admin.) (Entered: 12/18/2022) |
12/16/2022 | 25 | Docket Text BNC Certificate of Notice (RE: related document(s)19 Order and Notice of Status Conference). Notice Date 12/16/2022. (Admin.) (Entered: 12/16/2022) |
12/16/2022 | 24 | Docket Text BNC Certificate of Notice (RE: related document(s)18 Order Rescheduling Hearing). Notice Date 12/16/2022. (Admin.) (Entered: 12/16/2022) |
12/15/2022 | 23 | Docket Text Notice of Hearing on (RE: related document(s)22 Motion to Require Debtor to Escrow Subchapter V Trustee Fees and Expenses filed by Bankruptcy Administrator Jon A Dudeck). Hearing scheduled 1/18/2023 at 09:30 AM at Courtroom 1 (DSC) Birmingham. (klt) (Entered: 12/15/2022) |
12/15/2022 | 22 | Docket Text Bk Administrator Motion to Require Debtor to Escrow Subchapter V Trustee Fees and Expenses Filed by Bankruptcy Administrator Jon A Dudeck (Dudeck, Jon) (Entered: 12/15/2022) |