Alabama Southern Bankruptcy Court

Case number: 1:23-bk-10950 - Elegant Beginnings, LLC - Alabama Southern Bankruptcy Court

Case Information
Case title
Elegant Beginnings, LLC
Chapter
7
Judge
JERRY C. OLDSHUE
Filed
04/27/2023
Last Filing
01/15/2025
Asset
No
Vol
v
Docket Header

CounDue, DebtEd, B121




U.S. Bankruptcy Court
Southern District of Alabama (Mobile)
Bankruptcy Petition #: 23-10950

Assigned to: JUDGE JERRY C. OLDSHUE
Chapter 7
Voluntary
No asset

Date filed:  04/27/2023

Debtor 1

Elegant Beginnings, LLC

2965 Scott Planation Drive S
Mobile, AL 36695
MOBILE-AL
Tax ID / EIN: 81-1678144

represented by
Frances Hoit Hollinger

P.O. Box 2028
Mobile, AL 36652-2028
(251) 432-8878
Fax : (251) 410-6159
Email: [email protected]

Trustee

Lynn Harwell Andrews

P. O. Box 2094
Fairhope, AL 36533
(251) 929-7922
 
 

Latest Dockets
Date Filed#Docket Text
01/15/2025109Docket Text
BNC Certificate of Notice (RE: related document(s)[107] Case Closed Without Discharge). Notice Date 01/15/2025. (Admin.)
01/15/2025108Docket Text
BNC Certificate of Notice (RE: related document(s)[106] Final Decree). Notice Date 01/15/2025. (Admin.)
01/13/2025107Docket 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. (DAP)
01/13/2025106Docket Text
Final Decree: The Debtor's Estate has been fully administered. The Trustee in this case is discharged and the bond is cancelled. (DAP)
12/10/2024105Docket Text
Trustee's Zero Balance Report. Filed by Trustee Lynn Harwell Andrews. (Andrews, Lynn)
12/10/2024104Docket Text
Trustee's Final Account & Distribution Report (TDR) Filed by Trustee Lynn Harwell Andrews. (Andrews, Lynn)
12/08/2024103Docket Text
Bank Statements & Checks July 1, 2024 through October 31, 2024 Filed by Trustee Lynn Harwell Andrews. (Andrews, Lynn)
10/09/2024102Docket Text
BNC Certificate of Notice (RE: related document(s)[100] Order Approving Substitution of Counsel for the Debtor(s)). Notice Date 10/09/2024. (Admin.)
10/09/2024101Docket Text
Amended Order Granting Substitution of Counsel for the Debtor(s). IT IS HEREBY ORDERED that the court amends paragraph 5 of the order approving substitution of counsel to read as follows: Pursuant to the agreement between Frances Hoit Hollinger and Vallee V. Connor, the chapter 13 trustee shall continue attorney fee disbursements to Frances Hoit Hollinger on all cases filed prior to October 1, 2024. Any and all disbursements of attorney fees payable in the cases filed by the law firm of Hollinger Connor, LLC after October 1, 2024 shall be remitted to Vallee V. Connor. BY THE COURT. This entry is the official order of the court. No document is attached. Signed on 10/9/2024. (MAR)
10/07/2024100Docket Text
Order Granting Substitution of Counsel for the Debtor(s) (Related Doc [99]). Attorney Vallee V. Connor added to the case on behalf of Debtor 1 Elegant Beginnings, LLC. Attorney Frances Hoit Hollinger terminated. Signed on 10/7/2024. (DAP)