|
Assigned to: JUDGE HENRY A. CALLAWAY Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor 1 Graham Gulf, Inc.
6590 Half Mile Road Irvington, AL 36544 MOBILE-AL Tax ID / EIN: 63-1180480 |
represented by |
Chris T. Conte
Helmsing, Leach, Herlong, Newman & Rouse P.O. Box 2767 Mobile, AL 36652 432-5521 Fax : 432-0633 Email: [email protected] Jeffery J. Hartley
Helmsing, Leach, Herlon, Newman & Rouse P.O. Box 2767 Mobile, AL 36652-2767 (251)432-5521 Email: [email protected] |
Trustee BANKRUPTCY ADMINISTRATOR
155 St. Joseph Street Mobile, AL 36602 (251) 690-2808 TERMINATED: 10/11/2016 |
| |
Trustee BANKRUPTCY ADMINISTRATOR
155 St. Joseph Street Mobile, AL 36602 (251) 690-2808 TERMINATED: 10/11/2016 |
| |
Trustee Lynn Harwell Andrews
P. O. Box 2094 Fairhope, AL 36533 (251) 929-7922 |
represented by |
Benjamin Warren Kadden
601 Poydras Street Ste. 2775 New Orleans, LA 70130 (504) 568-1990 Email: [email protected] Stewart F. Peck
Lugonbuhl,Wheaton,Peck,Rankin&Hubbard 601 Poydras Street Suite 2775 New Orleans, LA 70130 (504) 568-1990 Fax : (504) 310-9195 Email: [email protected] C. Michael Smith
150 South Dearborn St. Mobile, AL 36602-1606 (251) 433-0588 Email: [email protected] James Wesley Thurman
Lugenbuhl, Wheaton, Peck, Rankin 601 Poydras St. Suite 2775 New Orleans, LA 70130 Email: [email protected] |
Creditor Committee Official Committee |
represented by |
Christopher T. Caplinger
Lugonbuhl,Wheaton,Peck,Rankin&Hubbard 601 Poydras Street Suite 2775 New Orleans, LA 70130 (504) 568-1990 Fax : (504) 310-9195 Email: [email protected] Benjamin Warren Kadden
(See above for address) Stewart F. Peck
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
12/04/2020 | 815 | Docket Text BNC Certificate of Mailing (RE: related document(s)[814] Final Decree). Notice Date 12/04/2020. (Admin.)
|
12/02/2020 | 814 | Docket Text Final Decree: The Debtor's Estate has been fully administered. The Trustee in this case is discharged and the bond is cancelled. , Bankruptcy Case Closed. All motions, objections, or applications that have not been resolved are denied as moot. (TAP)
|
10/29/2020 | 813 | Docket Text Trustee's Zero Balance Report. (Andrews, Lynn)
|
10/29/2020 | 812 | Docket Text Trustee's Final Account & Distribution Report (TDR) (Andrews, Lynn)
|
10/29/2020 | 811 | Docket Text Bank Statements & Checks February 3, 2020 through September 30, 2020 (Andrews, Lynn)
|
04/29/2020 | 810 | Docket Text Receipt of Chapter 11 Quarterly Fees - $13000.00 by LP. Receipt Number 273096. (cashreg)
|
04/09/2020 | 809 | Docket Text BNC Certificate of Mailing (RE: related document(s)[805] Final Report and Account). Notice Date 04/09/2020. (Admin.)
|
04/09/2020 | 808 | Docket Text BNC Certificate of Mailing (RE: related document(s)[806] Order on Trustee Proposal and Notice to Abandon). Notice Date 04/09/2020. (Admin.)
|
04/09/2020 | 807 | Docket Text BNC Certificate of Mailing (RE: related document(s)[803] Order on Application for Compensation - Rule 2013). Notice Date 04/09/2020. (Admin.)
|
04/07/2020 | 806 | Docket Text Order Granting Trustee Proposal and Notice to Abandon (Related Doc [797]) Signed on 4/7/2020. (Williams, Traci)
|