Alabama Southern Bankruptcy Court

Case number: 1:15-bk-01883 - Raymond & Associates, LLC - Alabama Southern Bankruptcy Court

Case Information
Case title
Raymond & Associates, LLC
Chapter
7
Judge
JERRY C. OLDSHUE
Filed
06/16/2015
Last Filing
12/30/2021
Asset
Yes
Vol
v
Docket Header

cmp, CONV-SCH-DUE, BarDate, CONVERTED




U.S. Bankruptcy Court
Southern District of Alabama (Mobile)
Bankruptcy Petition #: 15-01883

Assigned to: JUDGE JERRY C. OLDSHUE
Chapter 7
Previous chapter 7
Original chapter 11
Voluntary
Asset


Date filed:  06/16/2015
Date converted:  12/14/2016
341 meeting:  11/07/2017
Deadline for filing claims:  05/16/2017
Deadline for filing claims (govt.):  03/15/2016
Deadline for objecting to discharge:  04/14/2017

Debtor 1

Raymond & Associates, LLC

P O Box 707
Irvington, AL 36544
MOBILE-AL
Tax ID / EIN: 20-4476110

represented by
Raymond & Associates, LLC

PRO SE

Marion E. Wynne, Jr.

P. O. BOX 1367
Fairhope, AL 36532-1367
(251) 928-1915
Fax : (251) 928-1967
Email: [email protected]
TERMINATED: 05/10/2018

Trustee

BANKRUPTCY ADMINISTRATOR

155 St. Joseph Street
Mobile, AL 36602
(251) 690-2808
TERMINATED: 12/14/2016

represented by
Alec Gray

Bankruptcy Administrator Office
155 St. Josph Street
Suite 205
Mobile, AL 36602
(251) 690-2808
Email: [email protected]

Mark S. Zimlich

U.S. Bankruptcy Administrator
155 St. Joseph Street
Mobile, AL 36602
(251) 690-2808
Fax : (251) 690-2175
Email: [email protected]

Trustee

Terrie S. Owens

P.O. Box 3123
Mobile, AL 36652-3123
251-433-3657
represented by
Jennifer S. Holifield

Post Office Box 11
Mobile, AL 36601
(251) 694-1700
Email: [email protected]

Terrie S. Owens

P.O. Box 3123
Mobile, AL 36652-3123
251-433-3657
Fax : 251 433-3670
Email: [email protected]

Jerome E. Speegle

Speegle, Hoffman, Holman & Holifield LLC
P. O. Box 11
Mobile, AL 36601-0011
(251) 694-1700
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/30/20211178Docket Text
BNC Certificate of Notice (RE: related document(s)[1177] Case Closed Without Discharge). Notice Date 12/30/2021. (Admin.)
12/28/20211177Docket Text
CASE CLOSED WITHOUT DISCHARGE. Debtor(s) is/are not eligible for a discharge under 11 USC 109 or 11 USC 727 or 11 USC 1328. All motions, objections, or applications that have not been resolved are denied as moot. (TLW)
11/08/20211176Docket Text
Trustee's Final Account & Distribution Report (TDR) (Owens, Terrie)
11/08/20211175Docket Text
Trustee's Zero Balance Report. (Owens, Terrie)
08/03/20211174Docket Text
Notice of Withdrawal of Document(related document(s)[1173] Trustee Request for Compensation (Rule 2013) - for Terrie S. Owens, Trustee's Attorney, Period: 6/8/2017 to 8/2/2021, Fee: $10,025.00, Expenses: $213.50. filed by Terrie S. Owens) (Owens, Terrie)
08/02/20211173Docket Text
Trustee Request for Compensation (Rule 2013) - for Terrie S. Owens, Trustee's Attorney, Period: 6/8/2017 to 8/2/2021, Fee: $10,025.00, Expenses: $213.50. Filed by Terrie S. Owens. (Attachments: # (1) Exhibit) (Owens, Terrie)
07/06/20211172Docket Text
Receipt of Chapter 11 Quarterly Fees - $1625.00 by LP. Receipt Number 273456. (cashreg)
06/25/20211171Docket Text
Notice of Returned Mail: Mail originally sent on 05/09/2021 to C. Michael Smith 150 South Dearborn Street Mobile, Alabama 36602-1606 was returned as undeliverable: Notice of Hearing on Request for Compensation. This is a text-only entry. There are no documents attached. (adiuser court)
06/18/20211170Docket Text
BNC Certificate of Notice (RE: related document(s)[1166] Final Report and Account). Notice Date 06/18/2021. (Admin.)
06/18/20211169Docket Text
BNC Certificate of Notice (RE: related document(s)[1165] Order on Application for Compensation - Rule 2013). Notice Date 06/18/2021. (Admin.)