Alabama Southern Bankruptcy Court

Case number: 1:19-bk-10447 - Centralite Systems Inc. - Alabama Southern Bankruptcy Court

Case Information
Case title
Centralite Systems Inc.
Chapter
7
Judge
JERRY C. OLDSHUE
Filed
02/08/2019
Last Filing
09/26/2023
Asset
Yes
Vol
v
Docket Header

IneligDisch




U.S. Bankruptcy Court
Southern District of Alabama (Mobile)
Bankruptcy Petition #: 19-10447

Assigned to: JUDGE JERRY C. OLDSHUE
Chapter 7
Voluntary
Asset


Date filed:  02/08/2019
341 meeting:  04/01/2019
Deadline for filing claims:  05/28/2019
Deadline for filing claims (govt.):  08/07/2019

Debtor 1

Centralite Systems Inc.

1701 Industrial Park Drive
Mobile, AL 36693
MOBILE-AL
Tax ID / EIN: 72-1394745

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]

Trustee

D. Parker Sweet

P.O. Box 537
Daphne, AL 36526
(251) 626-3322
represented by
D. Parker Sweet

P.O. Box 537
Daphne, AL 36526
(251) 626-3322
Fax : (251) 626-4799
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/23/2022160Docket Text
Trustee's Report of No Sale Private Sale to Kyser Smart Homes canceled. Filed by Trustee D. Parker Sweet (RE: related document(s) 51 Proposal and Notice for Private Sale). (Sweet, D.) (Entered: 03/23/2022)
03/23/2022159Docket Text
Trustee's Report of Sale of all items described in Amended Notice of Proposed Public Sale (Doc. 64) and referenced in Orders entered 05/20/19 (Doc. 80) and 06/18/19 (Doc. 91). Filed by Trustee D. Parker Sweet. (Attachments: # 1 Exhibit Closing Statement # 2 Exhibit Bill of Sale) (Sweet, D.) (Entered: 03/23/2022)
02/28/2022158Docket Text
Estate Property Record and Report negotiation of compromise with and between secured creditors ongoing Filed by Trustee D. Parker Sweet. (Sweet, D.) (Entered: 02/28/2022)
12/27/2021157Docket Text
Estate Property Record and Report (Sweet, D.) (Entered: 12/27/2021)
06/23/2021156Docket Text
BNC Certificate of Notice (RE: related document(s) 155 Order on Application for Administrative Expenses). Notice Date 06/23/2021. (Admin.) (Entered: 06/23/2021)
06/21/2021155Docket Text
Order Approving Application For Administrative Expenses (Related Doc # 147), Approving Motion to Disburse Funds(Related Doc # 147) Signed on 6/21/2021.
(TLW) (Entered: 06/21/2021)
06/15/2021154Docket Text
Minute Entry: Hearing Date: 06/15/2021. Related document(s) RE: Doc #147; Application for Administrative Expenses, Motion to Disburse Funds (Approved. Order due within 14 days from Sweet.) Appearances by: D. Parker Sweet (Trustee) M. Wetzel, attorney for Bankruptcy Administrator.
(Jemison) (Entered: 06/15/2021)
06/03/2021153Docket Text
Bank Statements & Checks check #30 to Cunningham Bounds for $137.27 (Sweet, D.) (Entered: 06/03/2021)
06/03/2021152Docket Text
Bank Statements & Checks deposit #22; $915.14 oil spill proceeds (Sweet, D.) (Entered: 06/03/2021)
06/03/2021151Docket Text
Estate Transaction Report deposit #22, gross BP settlement proceeds; check #30 fees to Cunningham Bounds (Sweet, D.) (Entered: 06/03/2021)