Alabama Northern Bankruptcy Court

Case number: 8:19-bk-83464 - LKLEE, LLC. - Alabama Northern Bankruptcy Court

Case Information
Case title
LKLEE, LLC.
Chapter
11
Judge
Clifton R. Jessup Jr.
Filed
11/21/2019
Asset
Yes
Vol
v
Docket Header

DISMISSED, PlnDue, DsclsDue, CLOSED




U.S. BANKRUPTCY COURT
NORTHERN DISTRICT OF ALABAMA (Decatur)
Bankruptcy Petition #: 19-83464-CRJ11

Assigned to: Clifton R. Jessup Jr.
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  11/21/2019
Date terminated:  02/12/2020
Debtor dismissed:  01/06/2020
341 meeting:  01/07/2020

Debtor

LKLEE, LLC.

c/o Skate Castle
401 14th Street SE
Decatur, AL 35601
MORGAN-AL
Tax ID / EIN: 81-3250630
represented by
John Zingarelli

PO Box 2145
Decatur, AL 35602
256 350-1264
Fax : 256-350-2010
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/12/2020Docket Text
Bankruptcy Case Closed (dwh) (Entered: 02/12/2020)
02/12/20200Docket Text
Bankruptcy Case Closed (dwh) (Entered: 02/12/2020)
01/08/202057Docket Text
BNC Certificate of Notice (RE: related document(s) 56 Order Dismissing Debtor(s)). Notice Date 01/08/2020. (Admin.) (Entered: 01/09/2020)
01/06/202056Docket Text
Order Dismissing Case Signed on 1/6/2020 (RE: related document(s) 43 Order to Show Cause). (dwh) (Entered: 01/06/2020)
12/30/201954Docket Text
Notice of Change of Address of Creditor Filed by Debtor LKLEE, LLC.. (Zingarelli, John) (Entered: 12/30/2019)
12/27/201953Docket Text
Amended Certificate of Service Filed by Creditor Renasant Bank (RE: related document(s) 46 First Motion for Relief from Stay , Fee Amount $181,). (Davis, Charles) (Entered: 12/27/2019)
12/25/201952Docket Text
BNC Certificate of Notice (RE: related document(s) 49 Order Reducing Notice Time and Notice of Hearing). Notice Date 12/25/2019. (Admin.) (Entered: 12/26/2019)
12/25/201951Docket Text
BNC Certificate of Notice (RE: related document(s) 50 Notice of Incorrect Event/Filing). Notice Date 12/25/2019. (Admin.) (Entered: 12/26/2019)
12/23/201950Docket Text
Notice of Deficient Filing or Incorrect Event: PROBLEM: The filer, Charles Davis, Attorney for Creditor, has failed to provide service upon the 20 largest creditors when filing the Motion For Relief from Stay. SOLUTION: The filer, Charles Davis, Attorney for Creditor, should file an amended certificate of service to provide service upon the 20 largest creditors. 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) 46 Motion for Relief from Stay filed by Creditor Renasant Bank). (tcw) (Entered: 12/23/2019)
12/23/201949Docket Text
Order Reducing Notice Time and Notice of Hearing Signed on 12/23/2019 (RE: related document(s) 46 Motion for Relief from Stay filed by Creditor Renasant Bank). Hearing scheduled 1/6/2020 at 02:30 PM at 3rd Floor Courtroom (CRJ) Decatur. (tcw) (Entered: 12/23/2019)