Assigned to: Clifton R. Jessup Jr. Chapter 11 Voluntary Asset |
|
Debtor Bluff Creek Timber Co., LLC
15400 County Road 14 Waterloo, AL 35677 LAUDERDALE-AL Tax ID / EIN: 45-0587379 |
represented by |
B Grant McNutt
Bond, Botes, Sykstus, Tanner & McNutt 102 S Court Street Suite 314 Florence, AL 35630 256-760-1010 Fax : 256-760-1023 Email: [email protected] Tazewell Shepard
Tazewell Shepard, P.C. PO BOX 19045 HUNTSVILLE, AL 35804 256 512-9924 Email: [email protected] Tazewell Taylor Shepard, IV
Sparkman, Shepard & Morris, P.C. P.O. Box 19045 Huntsville, AL 35804 256-512-9924 Fax : 256-512-9837 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
07/31/2018 | Docket Text Receipt of Motion to Convert Case to Chapter 7(17-82652-CRJ11) [motion,mcnv7] ( 15.00) Filing Fee. Receipt number 22342089. Fee Amount 15.00 (re:Doc# 164) (U.S. Treasury) (Entered: 07/31/2018) | |
07/31/2018 | 164 | Docket Text Motion to Convert Case to Chapter 7 . Fee Amount $15 Filed by Debtor Bluff Creek Timber Co., LLC (Shepard, Tazewell) (Entered: 07/31/2018) |
07/31/2018 | 163 | Docket Text Motion for Payment Debtor's Motion for Order Changing Status of Debtor's Approved Attorneys Fees from Interim to Final Filed by Debtor Bluff Creek Timber Co., LLC (Shepard, Tazewell) (Entered: 07/31/2018) |
07/30/2018 | 162 | Docket Text Notice of Hearing on (RE: related document(s) 159 Application for Compensation filed by Debtor Bluff Creek Timber Co., LLC). Hearing scheduled 8/22/2018 at 11:30 AM at Huntsville Federal Building (CRJ). (bng) (Entered: 07/30/2018) |
07/27/2018 | 161 | Docket Text BNC Certificate of Notice (RE: related document(s) 156 Notice of Incorrect Event/Filing). Notice Date 07/27/2018. (Admin.) (Entered: 07/28/2018) |
07/27/2018 | 160 | Docket Text BNC Certificate of Notice (RE: related document(s) 158 Hearing (Motion for Relief) Set). Notice Date 07/27/2018. (Admin.) (Entered: 07/28/2018) |
07/26/2018 | 159 | Docket Text Application for Compensation of Second and Third Quarter 2018 Interim Professional Fees and Expenses for Tazewell Shepard, Debtor's Attorney, Period: 4/1/2018 to 7/31/2018, Fee: $9,281.00, Expenses: $109.55. Filed by Attorney Tazewell Shepard (Shepard, Tazewell) (Entered: 07/26/2018) |
07/25/2018 | 158 | Docket Text Notice of Final Hearing on Motion for Relief from Stay filed by Caterpillar Financial Services Corporation (RE: related document(s) 157 Amended Motion for Relief From Stay filed by Creditor Caterpillar Financial Services Corporation, Motion for Adequate Protection). Hearing scheduled 8/20/2018 at 11:30 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 07/25/2018) |
07/25/2018 | 157 | Docket Text Amended Motion for Relief from Stay , or in the alternative Motion for Adequate Protection Filed by Creditor Caterpillar Financial Services Corporation (Attachments: # 1 Exhibit A Contract) (Cahill, Matthew) (Entered: 07/25/2018) |
07/25/2018 | 156 | Docket Text Notice of Deficient Filing or Incorrect Event: PROBLEM: The filer, Creditor Attorney, Matthew Cahill, has used only one docket event, when two is needed and the certificate of service does not include service to the 20 largest creditors when filing the Motion for Relief from Stay. SOLUTION: The filer, Creditor Attorney, Matthew Cahill, should refile pleading under Motions<Amended Relief from Stay and Adequate Protection by holding down the Control Key and clicking on both events. Service can either be corrected within the Service Section of the pleading or docketed separately under Misc< Certificate of Service. If the filer does not complete the SOLUTION within two business days of this Notice, the Court may deny the requested relief, or the Clerk's Office may take no further action. (RE: related document(s) 155 Motion for Relief from Stay filed by Creditor Caterpillar Financial Services Corporation). (scm) (Entered: 07/25/2018) |