Alabama Southern Bankruptcy Court

Case number: 1:16-bk-02270 - Osprey Utah, LLC. - Alabama Southern Bankruptcy Court

Case Information
Case title
Osprey Utah, LLC.
Chapter
11
Judge
JERRY C. OLDSHUE
Filed
07/08/2016
Last Filing
06/30/2023
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
Southern District of Alabama (Mobile)
Bankruptcy Petition #: 16-02270

Assigned to: JERRY C. OLDSHUE
Chapter 11
Voluntary
Asset

Date filed:  07/08/2016
341 meeting:  08/17/2016

Debtor 1

Osprey Utah, LLC.

P.O. Box 7430
Spanish Fort, AL 36577
BALDWIN-AL
Tax ID / EIN: 81-3143102

represented by
Algert S. Agricola

Ryals, Donaldson & Agricola, PC
60 Commerce Street
Suite 1400
Montgomery, AL 36104
334-834-5290
Email: [email protected]

Robert M. Galloway

Galloway Wettermark Everest Rutens
& Gaillard
P. O. Box 16629
Mobile, AL 36616-0629
(251) 476-4493
Email: [email protected]

J. Willis Garrett

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

Trustee

BANKRUPTCY ADMINISTRATOR

113 St. Joseph Street, Box 16
Mobile, AL 36602
(251) 441-5433
represented by
Mark Zimlich

U.S. Bankruptcy Administrator
113 St. Joseph Street, Box 16
Mobile, AL 36602
251-441-5436
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/30/2023504Docket Text
B-4 Debtor-in-Possession Quarterly Post Confirmation Report for the quarter ending June 30, 2023 Filed by Attorney A. Richard Maples Jr. (Maples, A.)
06/30/2023503Docket Text
B-4 Debtor-in-Possession Quarterly Post Confirmation Report for the quarter ending March 31, 2023 Filed by Attorney A. Richard Maples Jr. (Maples, A.)
06/30/2023502Docket Text
Debtor-in-Possession Quarterly Fee Statement (BA-2 Form) for calendar quarter ending June 30, 2023. Quarterly Fee Owed: $250. Filed by Attorney A. Richard Maples Jr. (Maples, A.)
06/30/2023501Docket Text
Debtor-in-Possession Quarterly Fee Statement (BA-2 Form) for calendar quarter ending March 31, 2023. Quarterly Fee Owed: $250. Filed by Attorney A. Richard Maples Jr. (Maples, A.)
05/04/2023500Docket Text
Debtor-in-Possession Quarterly Fee Statement (BA-2 Form) for calendar quarter ending December 31, 2022. Quarterly Fee Owed: $250. Filed by Attorney A. Richard Maples Jr. (Maples, A.)
10/05/2022499Docket Text
Debtor-in-Possession BA-2 Quarterly Financial Report for the quarter ending September 30, 2022. Quarterly Fee Owed: $250.00. Filed by Attorney A. Richard Maples Jr. (Maples, A.)
08/05/2022498Docket Text
B-4 Debtor-in-Possession Quarterly Post Confirmation Report for the quarter ending Initial Report Filed by Interested Party Charles K. Breland, Jr. Jr.. (Gaal, Richard)
08/04/2022497Docket Text
Notice of Returned Mail: Mail originally sent on 07/10/2022 to William Donado and Linda Donado c/o Philip T. DeBaillon P.O. Box 51387 Lafayette, La 70505-1387 was returned as undeliverable: Order. This is a text-only entry. There are no documents attached. (adiuser court)
08/01/2022496Docket Text
Notice of Returned Mail: Mail originally sent on 07/10/2022 to Linda R. Donado 101 Turfway Drive Lafayette, LA 70508-5609 was returned as undeliverable: Order. This is a text-only entry. There are no documents attached. (adiuser court)
07/29/2022495Docket Text
Notice of Returned Mail: Mail originally sent on 07/10/2022 to Osprey Utah, LLC. P.O. Box 7430 Spanish Fort, AL 36577-7430 was returned as undeliverable: Order. This is a text-only entry. There are no documents attached. (adiuser court)