Alabama Southern Bankruptcy Court

Case number: 1:24-bk-11168 - Hebner Diesel Performance, Inc. D/B/A Hurricane - Alabama Southern Bankruptcy Court

Case Information
Case title
Hebner Diesel Performance, Inc. D/B/A Hurricane
Chapter
11
Judge
HENRY A. CALLAWAY
Filed
05/13/2024
Last Filing
10/19/2024
Asset
Yes
Vol
v
Docket Header

DsclsDue, PlnDue, Subchapter_V




U.S. Bankruptcy Court
Southern District of Alabama (Mobile)
Bankruptcy Petition #: 24-11168

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


Date filed:  05/13/2024
341 meeting:  07/09/2024
Deadline for filing claims:  08/12/2024

Debtor 1

Hebner Diesel Performance, Inc. D/B/A Hurricane

7760 Highland Ave
Mobile, AL 36608
MOBILE-AL
Tax ID / EIN: 82-2342199

represented by
J. Willis Garrett

3263 Cottage Hill Rd
Mobile, AL 36606
(251) 476-4493
Email: [email protected]

Bankruptcy Administrator

Mark S. Zimlich

U.S. Bankruptcy Administrator
113 St. Joseph St.
Ste. 520
Mobile, AL 36602

 
 
Bankruptcy Administrator

BANKRUPTCY ADMINISTRATOR

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

 
 
Trustee

BANKRUPTCY ADMINISTRATOR

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

 
 
Trustee

William Howard Harris

9255 Bay Pines Road
Elberta, AL 36530
978-204-1202
 
 

Latest Dockets
Date Filed#Docket Text
06/25/202445Docket Text
Certificate of Service Filed by Debtor 1 Hebner Diesel Performance, Inc. D/B/A Hurricane (related document(s)43 Statement of Financial Affairs). (Garrett, J.) (Entered: 06/25/2024)
06/25/202444Docket Text
Statement Adjourning 341(a) Meeting of Creditors. Reason(s) Section 341(a) Meeting Continued: Incomplete Filings. 341(a) meeting to be held on 7/9/2024 at 02:00 PM at John A. Campbell US Courthouse, 5th Floor, 113 St. Joseph Street, Mobile, AL 36602. Filed by BANKRUPTCY ADMINISTRATOR. (Zimlich, Mark) (Entered: 06/25/2024)
06/25/202443Docket Text
Amended Statement of Financial Affairs Filed by Debtor 1 Hebner Diesel Performance, Inc. D/B/A Hurricane. (Garrett, J.) (Entered: 06/25/2024)
06/25/202442Docket Text
Certificate of Insurance Filed by Debtor 1 Hebner Diesel Performance, Inc. D/B/A Hurricane. (Garrett, J.) (Entered: 06/25/2024)
06/20/202441Docket Text
BNC Certificate of Notice (RE: related document(s)40 Order to Set Hearing). Notice Date 06/20/2024. (Admin.) (Entered: 06/20/2024)
06/18/202440Docket Text
ORDER SETTING DEADLINES AND STATUS CONFERENCE(RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Hebner Diesel Performance, Inc. D/B/A Hurricane). Signed on 6/18/2024.
(TLW) (Entered: 06/18/2024)
06/18/202439Docket Text
Minute Entry: Hearing: 06/18/2024, (RE: Doc #1; Voluntary Petition (Chapter 11)) Continued to 08/20/2024 at 08:30 AM at Courtroom 2 West, John Archibald Campbell US Courthouse 113 St. Joseph Street, Mobile, AL 36602-3606. Order due from Chambers. Appearances by: J. Willis Garrett, attorney for Hebner Diesel Performance, Inc. D/B/A Hurricane (Debtor 1) Mark S. Zimlich (Bankruptcy Administrator) William Howard Harris (Trustee) Keith Jones.
(AMB) (Entered: 06/18/2024)
06/18/202438Docket Text
Minute Entry: Hearing Date: 06/18/2024. Related document(s) RE: Doc #22; Application to Employ Debtor's Counsel (Granted. Order due within 14 days from Garrett.) Appearances by: J. Willis Garrett, attorney for Hebner Diesel Performance, Inc. D/B/A Hurricane (Debtor 1) Mark S. Zimlich (Bankruptcy Administrator) William Howard Harris (Trustee) Keith Jones.
(AMB) (Entered: 06/18/2024)
06/14/202437Docket Text
BNC Certificate of Notice (RE: related document(s)35 Notice of Hearing Set). Notice Date 06/14/2024. (Admin.) (Entered: 06/14/2024)
06/14/202436Docket Text
Notice RE: Amendment to Notice of Chapter 11 Case Filed by J. Willis Garrett on behalf of Hebner Diesel Performance, Inc. D/B/A Hurricane. (RE: related document(s)5 Meeting of Creditors Chapter 11) (Garrett, J.) (Entered: 06/14/2024)