Alabama Southern Bankruptcy Court

Case number: 1:20-bk-11953 - Amine, LLC dba Super Stop - Alabama Southern Bankruptcy Court

Case Information
Case title
Amine, LLC dba Super Stop
Chapter
11
Judge
HENRY A. CALLAWAY
Filed
08/06/2020
Last Filing
06/17/2022
Asset
Yes
Vol
v
Docket Header

CLOSED, SmBus, Subchapter_V




U.S. Bankruptcy Court
Southern District of Alabama (Mobile)
Bankruptcy Petition #: 20-11953

Assigned to: JUDGE HENRY A. CALLAWAY
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/06/2020
Date terminated:  02/11/2022
Plan confirmed:  06/21/2021
341 meeting:  10/13/2020

Debtor 1

Amine, LLC dba Super Stop

3432 Alesmith Drive
Mobile, AL 36695
MOBILE-AL
Tax ID / EIN: 46-2767685

represented by
Barry A. Friedman

Barry A Friedman & Associates, PC
P. O. Box 2394
Mobile, AL 36652-2394
(251) 439-7400
Email: [email protected]

Bankruptcy Administrator

BANKRUPTCY ADMINISTRATOR

113 St. Joseph Street, Suite 520
Mobile, AL 36602
251-690-2808

 
 
Trustee

D. Parker Sweet

P.O. Box 537
Daphne, AL 36526
(251) 626-3322
 
 

Latest Dockets
Date Filed#Docket Text
06/17/2022182Docket Text
B-4 Debtor-in-Possession Quarterly Post Confirmation Report for the quarter ending Filed by Debtor 1 Amine, LLC dba Super Stop. (Friedman, Barry) (Entered: 06/17/2022)
02/11/2022Docket Text

Bankruptcy Case - Administratively Closed. All motions, objections, or applications that have not been resolved are denied as moot. (DBT) (Entered: 02/11/2022)
02/11/2022181Docket Text
Case was confirmed on 6/21/2021. Payments under the plan have begun. This case is ready to be administratively closed. Filed by BANKRUPTCY ADMINISTRATOR (Zimlich, Mark) (Entered: 02/11/2022)
02/11/2022180Docket Text
B-4 Debtor-in-Possession Quarterly Post Confirmation Report for the quarter ending December, 2021 Filed by Debtor 1 Amine, LLC dba Super Stop. (Friedman, Barry) (Entered: 02/11/2022)
11/14/2021179Docket Text
B-4 Debtor-in-Possession Quarterly Post Confirmation Report for the quarter ending September, 2021 Filed by Debtor 1 Amine, LLC dba Super Stop. (Friedman, Barry) (Entered: 11/14/2021)
10/03/2021178Docket Text
BNC Certificate of Notice (RE: related document(s)177 Order on Application for Compensation). Notice Date 10/03/2021. (Admin.) (Entered: 10/03/2021)
10/01/2021177Docket Text
Order Granting Application For Compensation (Related Doc # 165). Signed on 10/1/2021.
(DBT) (Entered: 10/01/2021)
09/28/2021176Docket Text
Minute Entry: Hearing Date: 9/28/2021. (Related document(s) RE:165 Application for Compensation - Set for Hearing filed by Amine, LLC dba Super Stop. Granted. Order due within 14 days from Friedman. 172 Response filed by BANKRUPTCY ADMINISTRATOR). Hearing held. Appearances by: Friedman, Sweet, Zimlich.
(AMB) (Entered: 09/28/2021)
09/21/2021175Docket Text
Bank Statements & Checks for July, 2021 Filed by Debtor 1 Amine, LLC dba Super Stop. (Friedman, Barry) (Entered: 09/21/2021)
09/21/2021174Docket Text
Monthly Operating Report for Small Business Under Chapter 11 for the month of July, 2021 Filed by Debtor 1 Amine, LLC dba Super Stop. (Friedman, Barry) (Entered: 09/21/2021)