|
Assigned to: D. Sims Crawford Chapter 11 Voluntary Asset |
|
Debtor Steel City Pops Holding, LLC, et al.,
2821 Central Avenue, Ste. 109 Birmingham, AL 35209 JEFFERSON-AL Tax ID / EIN: 46-5517080 |
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 TERMINATED: 01/08/2020 |
Date Filed | # | Docket Text |
---|---|---|
02/10/2021 | 366 | Docket Text Courtroom Deputy Notes (Public) - these matters are settled and the parties shall submit a proposed order (RE: related document(s) 302 Motion to Dismiss Debtor filed by Debtor Steel City Pops Holding, LLC, et al.,, 347 Objection filed by Creditor Hines Global REIT San Antonio Retail I LP, 351 Objection filed by Creditor ServisFirst Bank, 352 Objection filed by Creditor James Allen Watkins). (klt) (Entered: 02/10/2021) |
02/05/2021 | 365 | Docket Text Chapter 11 Monthly Operating Report for Filing Period December 2020 for Steel City Pops LKY LLC Filed by Debtor Steel City Pops Holding, LLC, et al.,. (Long, Harry) (Entered: 02/05/2021) |
02/05/2021 | 364 | Docket Text Chapter 11 Monthly Operating Report for Filing Period December 2020 for Steel City Pops FWTX LLC Filed by Debtor Steel City Pops Holding, LLC, et al.,. (Long, Harry) (Entered: 02/05/2021) |
02/05/2021 | 363 | Docket Text Chapter 11 Monthly Operating Report for Filing Period December 2020 for Steel City Pops DTX LLC Filed by Debtor Steel City Pops Holding, LLC, et al.,. (Long, Harry) (Entered: 02/05/2021) |
02/05/2021 | 362 | Docket Text Chapter 11 Monthly Operating Report for Filing Period December 2020 for Steel City Pops BHM LLC Filed by Debtor Steel City Pops Holding, LLC, et al.,. (Long, Harry) (Entered: 02/05/2021) |
02/05/2021 | 361 | Docket Text Chapter 11 Monthly Operating Report for Filing Period December 2020 Filed by Debtor Steel City Pops Holding, LLC, et al.,. (Long, Harry) (Entered: 02/05/2021) |
01/15/2021 | 360 | Docket Text BNC Certificate of Notice (RE: related document(s) 358 Order on Motion to Appear Pro Hac Vice). Notice Date 01/15/2021. (Admin.) (Entered: 01/15/2021) |
01/15/2021 | 359 | Docket Text BNC Certificate of Notice (RE: related document(s) 357 Order on Motion to Appear Pro Hac Vice). Notice Date 01/15/2021. (Admin.) (Entered: 01/15/2021) |
01/13/2021 | 358 | Docket Text Order Granting Motion To Appear pro hac vice of Thomas Rice (Related Doc # 349) Signed on 1/13/2021. (klt) (Entered: 01/13/2021) |
01/13/2021 | 357 | Docket Text Order Granting Motion To Appear pro hac vice of Randall Pulman (Related Doc # 348) Signed on 1/13/2021. (klt) (Entered: 01/13/2021) |