Case number: 1:26-bk-10126 - G & C Concrete Pump & Equipment Repair LLC - Alabama Middle Bankruptcy Court

Case Information
  • Case title

    G & C Concrete Pump & Equipment Repair LLC

  • Court

    Alabama Middle (almbke)

  • Chapter

    7

  • Judge

    Christopher L. Hawkins

  • Filed

    01/29/2026

  • Last Filing

    02/02/2026

  • Asset

    No

  • Vol

    v

Docket Header
Corp



U.S. Bankruptcy Court
Middle District of Alabama (Dothan)
Bankruptcy Petition #: 26-10126

Assigned to: Bankruptcy Judge Christopher L. Hawkins
Chapter 7
Voluntary
No asset

Date filed:  01/29/2026
341 meeting:  03/26/2026

Debtor

G & C Concrete Pump & Equipment Repair LLC

1411 Leona Street
Dothan, AL 36303
HOUSTON-AL
Tax ID / EIN: 81-3176123
fdba
G&C Concrete Pump and Equipment Repair


represented by
J. Kaz Espy

Espy, Metcalf & Espy, P.C.
PO Drawer 6504
326 North Oates Street 36303
Dothan, AL 36302-6504
334-793-6288
Fax : 334-712-1617
Email: cindi@espyfirm.com

Bankruptcy Admin.

Bankruptcy Administrator

U. S. Bankruptcy Administrator
One Church Street
Montgomery, AL 36104
ba@almb.uscourts.gov

 
 
Trustee

William C. Carn, III

William C. Carn, III Trustee
P.O. Box 727
Scottsboro, AL 35768
256-594-1994
wcarn@billcarn.com
 
 

Latest Dockets

Date Filed#Docket Text
02/02/202610Schedules D, E/F, G, H, , Statement of Financial Affairs, Disclosure of Attorney for Debtor filed by J. Kaz Espy on behalf of G & C Concrete Pump & Equipment Repair LLC. (Espy, J.) (Entered: 02/02/2026)
02/01/20269BNC Certificate of Service - See Image Attached - (RE: related document(s)7 Notice of Dismissal Due To Deficiency). No. of Notices: 1. Notice Date 02/01/2026. (Admin.) (Entered: 02/01/2026)
02/01/20268BNC Certificate of Service - Meeting of Creditors - (RE: related document(s)4 Auto Assign Meeting of Creditors- Ch 7 Corp. No Asset). No. of Notices: 1. Notice Date 02/01/2026. (Admin.) (Entered: 02/01/2026)
01/30/20267Notice of Dismissal Due To Deficiency for the following: Missing Schedule D, Schedule E/F, Schedule G, Schedule H, Disclosure of Compensation of Attorney for Debtor, and Corporate Parent Disclosure Statement (RE: related document(s)1 Voluntary Petition (Chapter 7)). Lists, Schedules and Statements due by 2/13/2026. (JS) (Entered: 01/30/2026)
01/30/20266Administrative Error (Non-Image Entry) - Entered in error (RE: related document(s)5 Notice of Submission Error/Refiling). (JS) (Entered: 01/30/2026)
01/30/20265See DE# 6 - Notice of Submission Error requiring refiling. The date filed in Part 2, #10 is incorrect. A corrected document must be filed within three days, or your pleading will be terminated, and the Court will take no further action on the pleading (RE: related document(s)1 Voluntary Petition (Chapter 7)). Corrected filing due by 2/2/2026. (JS) (Entered: 01/30/2026)
01/30/20264Meeting of Creditors and Trustee added. Section 341a Meeting of Creditors to be held on 3/26/2026 at 08:30 AM in Dothan Video 341 - 7 - https://www.zoomgov.com/j/16034874903. The Trustee appointed to this case is Carn, William C., III. (Entered: 01/30/2026)
01/29/20263Receipt of filing fee for Voluntary Petition (Chapter 7)( 26-10126) [misc,volp7a] ( 338.00). Receipt number A16465264, amount $ 338.00. (re:Doc# 1) (U.S. Treasury) (Entered: 01/29/2026)
01/29/20262Exhibit Statement Regarding Authority to Sign and File Petition filed by J. Kaz Espy on behalf of G & C Concrete Pump & Equipment Repair LLC (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor G & C Concrete Pump & Equipment Repair LLC). (Espy, J.) (Entered: 01/29/2026)
01/29/20261Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338. filed by J. Kaz Espy on behalf of G & C Concrete Pump & Equipment Repair LLC. (Espy, J.) (Entered: 01/29/2026)