|
Assigned to: Jennifer H. Henderson Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Calera Gas, LLC
213 Eddingstown Road Montevallo, AL 35115 BIBB-AL Tax ID / EIN: 26-4825368 |
represented by |
Lee R. Benton
Benton & Centeno, LLP 2019 3rd Ave N Birmingham, AL 35203 205 278-8000 Email: [email protected] Samuel Stephens
Benton & Centeno 2019 Third Avenue North Birmingham, AL 35203 205-278-8000 Fax : 205-776-8433 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
09/09/2016 | Docket Text Receipt of Chapter 11 Quarterly Fee Statement(16-70740-JHH11) [misc,qfeerpt] ( 975.00) Filing Fee. Receipt number 19795661. Fee Amount 975.00 (re:Doc# 92) (U.S. Treasury) (Entered: 09/09/2016) | |
09/09/2016 | 92 | Docket Text Chapter 11 Quarterly Fee Statement for Period: August 2016; Fee Amount $975.00 Filed by Debtor Calera Gas, LLC. (Stephens, Samuel) (Entered: 09/09/2016) |
09/08/2016 | 91 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period August 2016 Filed by Debtor Calera Gas, LLC. (Stephens, Samuel) (Entered: 09/08/2016) |
09/08/2016 | 90 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period July 31, 2016 Filed by Debtor Calera Gas, LLC. (Stephens, Samuel) (Entered: 09/08/2016) |
08/28/2016 | 89 | Docket Text BNC Certificate of Notice (RE: related document(s) 88 Order Dismissing Debtor(s)). Notice Date 08/28/2016. (Admin.) (Entered: 08/29/2016) |
08/26/2016 | 88 | Docket Text Order Dismissing Debtor Signed on 8/26/2016 (RE: related document(s) 60 Bankruptcy Administrator's Motion to Dismiss filed by Bankruptcy Administrator Rachel L. Webber). (pma) (Entered: 08/26/2016) |
08/23/2016 | 87 | Docket Text Hearing Scheduled (RE: related document(s) 86 Response filed by Debtor Calera Gas, LLC). Hearing scheduled 8/25/2016 at 01:30 PM at 2005 University Blvd Rm 2600 (JHH) Tuscaloosa. (meb) (Entered: 08/23/2016) |
08/22/2016 | 86 | Docket Text Response to (Re Item: 60 Bankruptcy Administrator's Motion to Dismiss or, in the Alternative, Motion to Convert filed by Bankruptcy Administrator Rachel L. Webber) Filed by Debtor Calera Gas, LLC (Stephens, Samuel) (Entered: 08/22/2016) |
08/19/2016 | 85 | Docket Text Notice of Withdrawal of a Document(RE: related document(s) 83 Motion to Extend Time Filed by Debtor Calera Gas, LLC, 84 Motion to Expedite Hearing (related documents 83 Motion to Extend Time) Filed by Debtor Calera Gas, LLC). (Stephens, Samuel) (Entered: 08/19/2016) |
08/18/2016 | 84 | Docket Text Motion to Expedite Hearing (related documents 83 Motion to Extend Time) Filed by Debtor Calera Gas, LLC (Stephens, Samuel) (Entered: 08/18/2016) |