|
Assigned to: D. Sims Crawford Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Premier Cajun Kings, LLC
7078 Peachtree Industrial Blvd #800 Peachtree Corners, GA 30071 GWINNETT-GA Tax ID / EIN: 82-3113157 |
represented by |
Morgan L Allred
Holland & Knight LLP 1901 6th Avenue North Suite 1400 Birmingham, AL 35203 205-226-5741 Fax : 205-214-7342 Email: [email protected] Cole Schotz P.C. Harry Conrad Jones, III
Cole Schotz P.C. 1201 Wills Street Suite 320 Baltimore, MD 21231 410-230-0660 Fax : 410-230-0667 Email: [email protected] Gary H. Leibowitz
Cole Schotz P.C. 1201 Wills Street Suite 320 Baltimore, MD 21231 410-230-0660 Fax : 410-528-9401 Email: [email protected] Eric T Ray
Holland & Knight LLP 1901 Sixth Ave N, Suite 1400 Birmingham, AL 35203 205-226-3457 Email: [email protected] Courtney K. Stone
Holland & Knight LLP 511 Union Street, Suite 2700 Nashville, TN 37219 Email: [email protected] Jesse S Vogtle, Jr
Holland & Knight LLP 1901 Sixth Ave N, Suite 1400 Birmingham, AL 35203 205-226-5731 Email: [email protected] Irving Edward Walker
Cole Schotz P.C. 1201 Wills Street Suite 320 Baltimore, MD 21231 410-230-0660 Email: [email protected] |
Trustee Thomas E Reynolds
Reynolds Legal Solutions, LLC 300 Richard Arrington Jr. Blvd. N Suite 503 Birmingham, AL 35203 205-957-6500 |
| |
Creditor Committee J.I.L. Enterprises, Inc.
Attn: Charles Warren 1836 Polo Court Hoover, AL 35226-3863 |
| |
Creditor Committee Hendon & Huckestein Architects, PC
Attn: Erik N. Hendon 2126 Morris Avenue Birmingham, AL 35203 |
| |
Creditor Committee FallBrook MHP, LLC
Attn: Brad Dunn 26895Aliso Creek Road B876 Aliso Viejo, CA 92656 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Bill D Bensinger
Christian & Small, LLP 1800 Financial Center 505 North 20th Street Birmingham, AL 35203 205-250-6626 Fax : 205-328-7234 Email: [email protected] Christian & Small, LLP
505 North 20th Street, Suite 1800 Birmingham, AL 35203 205-795-6588 Email: [email protected] Daniel D Sparks
1800 Financial Center 505 North 20th Street Birmingham, AL 35203 205-795-6588 Email: [email protected] Robert A Yarbro
Christian & Small 505 20th Street North Suite 1800 Birmingham, AL 35203 205-795-6588 Fax : 205-328-7234 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
05/02/2024 | 324 | Docket Text Fact Summary for a Motion for Relief from Stay Filed by Petitioning Creditor Christy Slack (RE: related document(s)[320] Motion for Relief from Stay , Fee Amount $199,). (Littell Courson, Elizabeth) |
05/02/2024 | 322 | Docket Text Notice of Deficient Filing or Incorrect Event: PROBLEM: The filer, C. Elizabeth Littell Courson, Attorney for Christy Slack, has filed a Motion for Relief from Stay and when filing the Motion, the filer failed to properly file the Fact Summary Sheet as required by Local Rule 4001-1(c), which may be found on the Court's website at www.alnb.uscourts.gov. SOLUTION: The filer, C. Elizabeth Littell Courson, Attorney for Christy Slack, should file the Fact Summary Sheet as a separate event within CM/ECF. If the filer does not complete the SOLUTION within 14 days prior to the first hearing date on the Motion, the Court may continue, dismiss, or deny the requested relief, or the Clerk's Office may take no further action. (RE: related document(s)[320] Motion for Relief from Stay filed by Petitioning Creditor Christy Slack). (rwh) |
05/02/2024 | 321 | Docket Text Notice of Final Hearing on Motion for Relief from Stay filed by Christy Slack (RE: related document(s)[320] Motion for Relief from Stay filed by Petitioning Creditor Christy Slack). Hearing scheduled 5/21/2024 at 10:00 AM at Courtroom 1 (DSC) Birmingham. (rwh) |
05/01/2024 | 320 | Docket Text Motion for Relief from Stay , Fee Amount $199, Filed by Petitioning Creditor Christy Slack (Littell Courson, Elizabeth) |
01/26/2024 | 319 | Docket Text Notice of Appearance and Request for Notice Filed by Creditor TN Dept of Revenue. (Hantel, Gina) |
01/07/2024 | 318 | Docket Text BNC Certificate of Notice (RE: related document(s)[317] Order on Motion For Relief From Stay). Notice Date 01/07/2024. (Admin.) |
01/05/2024 | 317 | Docket Text Order Granting Motion For Relief From Stay (Related Doc # [285]) Signed on 1/5/2024. (rwh) |
12/14/2023 | 316 | Docket Text Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Report of No Distribution. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 12/14/2023). Filed by Trustee Thomas E Reynolds (RE: related document(s)[315] Chapter 7 Trustee's Report of No Distribution: I, Thomas E Reynolds, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. 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 pursuant to Fed R Bank 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. 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 9 months. Assets Abandoned (without deducting any secured claims): $ 11324115.00, Assets Exempt: Not Available, Claims Scheduled: $ 18418085.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 18418085.00. Filed by Trustee Thomas E Reynolds (RE: related document(s)[291] Trustee's Notice Continuance of Meeting of Creditors on 09/11/23 at 02:30 PM at Creditor Meeting Room Birmingham. Debtor absent.). filed by Trustee Thomas E Reynolds). (Reynolds, Thomas) |
12/14/2023 | 315 | Docket Text Chapter 7 Trustee's Report of No Distribution: I, Thomas E Reynolds, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. 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 pursuant to Fed R Bank 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. 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 9 months. Assets Abandoned (without deducting any secured claims): $ 11324115.00, Assets Exempt: Not Available, Claims Scheduled: $ 18418085.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 18418085.00. Filed by Trustee Thomas E Reynolds (RE: related document(s)[291] Trustee's Notice Continuance of Meeting of Creditors on 09/11/23 at 02:30 PM at Creditor Meeting Room Birmingham. Debtor absent.). (Reynolds, Thomas) |
12/14/2023 | 314 | Docket Text Trustee's Notice of No Objection Filed by Trustee Thomas E Reynolds (RE: related document(s)[285] Motion for Relief from Stay , Fee Amount $188, Filed by Creditor FORD MOTOR CREDIT COMPANY, LLC. (Attachments: # 1 Affidavit # 2 Exhibit) filed by Creditor FORD MOTOR CREDIT COMPANY, LLC.). (Reynolds, Thomas) |