Alabama Northern Bankruptcy Court

Case number: 2:23-bk-00520 - Concrete Services, LLC - Alabama Northern Bankruptcy Court

Case Information
Case title
Concrete Services, LLC
Chapter
7
Judge
Tamara O Mitchell
Filed
03/01/2023
Last Filing
06/09/2023
Asset
No
Vol
v
Docket Header

NODISCH, CONVERTED




U.S. BANKRUPTCY COURT
NORTHERN DISTRICT OF ALABAMA (Birmingham)
Bankruptcy Petition #: 23-00520-TOM7

Assigned to: Tamara O Mitchell
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  03/01/2023
Date converted:  04/13/2023
341 meeting:  05/08/2023
Deadline for filing claims:  06/22/2023
Deadline for filing claims (govt.):  08/28/2023

Debtor

Concrete Services, LLC

P.O. Box 18
Jemison, AL 35085
JEFFERSON-AL
Tax ID / EIN: 27-3962853

represented by
Frederick Mott Garfield

Spain & Gillon, LLC
505 North 20th Street
1200 Financial Center
Birmingham, AL 35203
205-581-6259
Fax : 205-324-8866
Email: [email protected]

Jeffery J Hartley

Helmsing Leach Herlong Newman & Rouse
PO Box 2767
Mobile, AL 36652
251-432-5521
Email: [email protected]

Trustee

Rita Hullett (SBRA)

217 Country Club Park #512
Birmingham, AL 35213
205-276-9807
TERMINATED: 04/13/2023

represented by
Rita Hullett (SBRA)

217 Country Club Park #512
217 Country Club Park #512
Birmingham, AL 35213
205-276-9807
Email: [email protected]
TERMINATED: 04/13/2023

Trustee

James G Henderson

1210 Financial Center
505 N. 20th Street
Birmingham, AL 35203-4662
205 328-9190
 
 

Latest Dockets
Date Filed#Docket Text
05/30/2023101Docket Text
Notice of Final Hearing on Motion for Relief from Stay filed by AmeriCredit Financial Services, Inc. dba GM Financial (RE: related document(s)98 Motion for Relief from Stay filed by Creditor AmeriCredit Financial Services, Inc. dba GM Financial). Hearing scheduled 6/26/2023 at 10:30 AM at Courtroom 3 (TOM) Birmingham. (mwb) (Entered: 05/30/2023)
05/29/2023100Docket Text
Fact Summary for a Motion for Relief from Stay Filed by Creditor AmeriCredit Financial Services, Inc. dba GM Financial (RE: related document(s)98 Motion for Relief from Stay , Fee Amount $188,). (Trippe, Allan) (Entered: 05/29/2023)
05/29/202399Docket Text
Affidavit Filed by Creditor AmeriCredit Financial Services, Inc. dba GM Financial (RE: related document(s)98 Motion for Relief from Stay , Fee Amount $188,). (Trippe, Allan) (Entered: 05/29/2023)
05/29/2023Docket Text
Receipt of Motion for Relief from Stay( 23-00520-TOM7) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A28315330. Fee Amount 188.00 (re:Doc# 98) (U.S. Treasury) (Entered: 05/29/2023)
05/29/202398Docket Text
Motion for Relief from Stay , Fee Amount $188, Filed by Creditor AmeriCredit Financial Services, Inc. dba GM Financial (Trippe, Allan) (Entered: 05/29/2023)
05/24/202397Docket Text
BNC Certificate of Notice (RE: related document(s)96 Order on Application for Compensation filed by Interested Party Rita Hullett (SBRA), Trustee Rita Hullett (SBRA)). Notice Date 05/24/2023. (Admin.) (Entered: 05/24/2023)
05/22/202396Docket Text
Order Approving Application For Compensation (Related Doc#67) for Rita Hullett (SBRA), Trustee Chapter 11, Fee Awarded $1,000.00, Expenses awarded: $0.00 Signed on 5/22/2023. (jlp) (Entered: 05/22/2023)
05/22/202395Docket Text
PDF with attached Audio File. Court Date & Time [ 5/22/2023 10:41:52 AM ]. File Size [ 419 KB ]. Run Time [ 00:01:10 ]. (RE: Doc #67; First Interim and Final Fee Application for Compensation in the amount of $1,000.00 and Reimbursement of Expenses in the amount of $0.00, filed by Rita L. Hullett as Subchapter V Trustee). (adiuser). (Entered: 05/22/2023)
05/19/202394Docket Text
BNC Certificate of Notice (RE: related document(s)92 Order on Motion For Relief From Stay). Notice Date 05/19/2023. (Admin.) (Entered: 05/19/2023)
05/18/202393Docket Text
BNC Certificate of Notice (RE: related document(s)89 Hearing (Motion for Relief) Set). Notice Date 05/18/2023. (Admin.) (Entered: 05/18/2023)