Alabama Northern Bankruptcy Court

Case number: 7:19-bk-70152 - SouthFresh Aquaculture, LLC - Alabama Northern Bankruptcy Court

Case Information
Case title
SouthFresh Aquaculture, LLC
Chapter
11
Judge
Jennifer H. Henderson
Filed
01/28/2019
Asset
Yes
Docket Header

CLOSED




U.S. BANKRUPTCY COURT
NORTHERN DISTRICT OF ALABAMA (Tuscaloosa)
Bankruptcy Petition #: 19-70152-JHH11

Assigned to: Jennifer H. Henderson
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/28/2019
Date terminated:  09/04/2020
Plan confirmed:  12/23/2019
341 meeting:  03/06/2019
Deadline for objecting to discharge:  05/06/2019

Debtor

SouthFresh Aquaculture, LLC

1792 McFarland Blvd. N.
Suite B
Tuscaloosa, AL 35406-2189
TUSCALOOSA-AL
205-247-4490
Tax ID / EIN: 63-1237245
aka
SouthFresh Processors

aka
SouthFresh Farms

aka
Custom Seining

aka
SouthFresh Feed

aka
World Select
represented by
Wesley Ryan Bulgarella

Maynard Cooper & Gale P.C.
1901 Sixth Avenue N
Birmingham, AL 35203
Suite 2400
Birmingham, AL 35203
205-254-1875
Email: [email protected]

Jayna Partain Lamar

Maynard Cooper & Gale PC
1901 6th Avenue North
Suite 1700
Birmingham, AL 35203
205-254-1048
Fax : 205-714-6348
Email: [email protected]

Maynard Cooper & Gale PC

1901 6th Ave N Ste 2400
Birmingham, AL 35203
205-254-1000

J Leland Murphree

Maynard Cooper & Gale, PC
1901 Sixth Ave N Ste 2400
Birmingham, AL 35203
205-254-1000
Email: [email protected]

Evan Nicholas Parrott

Maynard, Cooper & Gale, P.C.
RSA Battle House Tower, Suite 24290
11 N. Water Street
Mobile, AL 36602-5024
251-206-7449
Fax : 251-432-0007
Email: [email protected]

Ryan David Thompson

Maynard Cooper & Gale PC
1901 6th Avenue North, Suite 2400
Birmingham, AL 35203
205.254.1201
Fax : 205.254.1999
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/03/2020Docket Text
Adversary Case 7:20-ap-70008 Closed (dxt) (Entered: 11/03/2020)
09/06/2020799Docket Text
BNC Certificate of Notice (RE: related document(s) 798 Final Decree). Notice Date 09/06/2020. (Admin.) (Entered: 09/06/2020)
09/04/2020Docket Text
Bankruptcy Case Closed (dxt) (Entered: 09/04/2020)
09/04/2020798Docket Text
Final Decree Closing the Reorganized Debtor's Chapter 11 Case Signed on 9/4/2020. (dxt) (Entered: 09/04/2020)
09/03/2020797Docket Text
Chapter 11 Monthly Operating Report for Filing Period 07/01/2020-08/31/2020Post-Confirmation Report Filed by Debtor SouthFresh Aquaculture, LLC. (Thompson, Ryan) (Entered: 09/03/2020)
09/03/2020Docket Text
Receipt of Chapter 11 Quarterly Fee Statement( 19-70152-JHH11) [misc,qfeerpt] ( 81.00) Filing Fee. Receipt number A25512803. Fee Amount 81228.68 (re:Doc# 796) (U.S. Treasury) (Entered: 09/03/2020)
09/03/2020796Docket Text
Chapter 11 Quarterly Fee Statement for Period: 7/1/2020-8/31/2020; Fee Amount $81,228.68 Filed by Debtor SouthFresh Aquaculture, LLC. (Thompson, Ryan) (Entered: 09/03/2020)
09/01/2020795Docket Text
Courtroom Deputy Notes (Granted - Ryan Thompson to submit a proposed order.) RE: Doc #789; Reorganized Debtor's Motion for Entry of Final Decree and Order Closing its Bankruptcy Case (kmm) (Entered: 09/01/2020)
08/17/2020794Docket Text
Chapter 11 Monthly Operating Report for Filing Period 07/01/2020-07/31/2020 Filed by Debtor SouthFresh Aquaculture, LLC. (Bulgarella, Wesley) (Entered: 08/17/2020)
08/17/2020793Docket Text
Bankruptcy Administrator's Statement of Position Filed by Bankruptcy Administrator Rachel L. Webber (RE: related document(s) 789 Motion for Final Decree Filed by Debtor SouthFresh Aquaculture, LLC filed by Debtor SouthFresh Aquaculture, LLC). (Webber, Rachel) (Entered: 08/17/2020)