Alabama Northern Bankruptcy Court

Case number: 2:19-bk-04357 - R&F Group, LLC, et al., - Alabama Northern Bankruptcy Court

Case Information
Case title
R&F Group, LLC, et al.,
Chapter
11
Judge
D. Sims Crawford
Filed
10/23/2019
Last Filing
01/22/2021
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, JNTADMN, LEAD, LimitedMatrix




U.S. BANKRUPTCY COURT
NORTHERN DISTRICT OF ALABAMA (Birmingham)
Bankruptcy Petition #: 19-04357-DSC11

Assigned to: D. Sims Crawford
Chapter 11
Voluntary
Asset


Date filed:  10/23/2019
341 meeting:  11/21/2019

Debtor

R&F Group, LLC, et al.,

620 Springbank Terr.
Birmingham, AL 35242
JEFFERSON-AL
Tax ID / EIN: 81-3738275
represented by
Lee R. Benton

Benton & Centeno, LLP
2019 Third Avenue North
Birmingham, AL 35203
205-278-8000
Fax : 205-278-8008
Email: [email protected]
TERMINATED: 06/25/2020

Harry P Long

The Law Offices of Harry P. Long, LLC
PO Box 1468
Anniston, AL 36202
256 237-3266
Fax : 256-237-3268
Email: [email protected]

Samuel Stephens

Benton & Centeno, LLP
2019 Third Avenue North
Birmingham, AL 35203
205-278-8000
Fax : 205-776-8433
Email: [email protected]
TERMINATED: 01/09/2020

Latest Dockets
Date Filed#Docket Text
01/21/2021265Docket Text
BNC Certificate of Notice (RE: related document(s)[264] Order Closing Estate). Notice Date 01/21/2021. (Admin.)
01/19/2021Docket Text
Bankruptcy Case Closed (klt)
01/19/2021264Docket Text
Order Closing Estate Signed on 1/19/2021 (RE: related document(s)[262] Order on Motion to Dismiss Debtor). (klt)
01/01/2021263Docket Text
BNC Certificate of Notice (RE: related document(s)[262] Order on Motion to Dismiss Debtor). Notice Date 01/01/2021. (Admin.)
12/30/2020262Docket Text
Order Dismissing Debtors Chapter 11 Cases. Debtor Dismissed (Related Doc # [211]) Signed on 12/30/2020. (klt)
12/29/2020261Docket Text
Amended Chapter 11 Quarterly Fee Statement for Period: September 2020; Fee Amount $1625.00 (Total Fee $1950.00; Previously Paid $325.00) Filed by Debtor R&F Group, LLC, et al.,. (Long, Harry)
12/28/2020260Docket Text
Chapter 11 Quarterly Fee Statement for Period: December 2020; Fee Amount $325.00 re RFG Foley Filed by Debtor R&F Group, LLC, et al.,. (Long, Harry)
12/28/2020259Docket Text
Chapter 11 Quarterly Fee Statement for Period: December 2020; Fee Amount $325.00 re RFG Florida III Filed by Debtor R&F Group, LLC, et al.,. (Long, Harry)
12/28/2020258Docket Text
Chapter 11 Quarterly Fee Statement for Period: December 2020; Fee Amount $325.00 re RFG Florida II Filed by Debtor R&F Group, LLC, et al.,. (Long, Harry)
12/28/2020257Docket Text
Chapter 11 Quarterly Fee Statement for Period: December 2020; Fee Amount $325.00 re RFG Florida Filed by Debtor R&F Group, LLC, et al.,. (Long, Harry)