G & C Concrete Pump & Equipment Repair LLC
7
Christopher L. Hawkins
01/29/2026
02/02/2026
No
v
| Corp |
Assigned to: Bankruptcy Judge Christopher L. Hawkins Chapter 7 Voluntary No asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/02/2026 | 10 | Schedules 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) |
| 02/01/2026 | 9 | BNC 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) |
| 02/01/2026 | 8 | BNC 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) |
| 01/30/2026 | 7 | Notice 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) |
| 01/30/2026 | 6 | Administrative Error (Non-Image Entry) - Entered in error (RE: related document(s)5 Notice of Submission Error/Refiling). (JS) (Entered: 01/30/2026) |
| 01/30/2026 | 5 | See 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) |
| 01/30/2026 | 4 | Meeting 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) |
| 01/29/2026 | 3 | Receipt 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) |
| 01/29/2026 | 2 | Exhibit 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) |
| 01/29/2026 | 1 | Chapter 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) |