Case number: 1:20-bk-41061 - Shorter Brothers, Inc. - Alabama Northern Bankruptcy Court

Case Information
  • Case title

    Shorter Brothers, Inc.

  • Court

    Alabama Northern (alnbke)

  • Chapter

    7

  • Judge

    James J. Robinson

  • Filed

    08/05/2020

  • Last Filing

    04/22/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, NOCLOSE, NODISCH



U.S. BANKRUPTCY COURT
NORTHERN DISTRICT OF ALABAMA (Anniston)
Bankruptcy Petition #: 20-41061-JJR7

Assigned to: James J. Robinson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  08/05/2020
Date converted:  03/19/2021
341 meeting:  04/23/2021

Debtor

Shorter Brothers, Inc.

1041 Ivy Place
Moody, AL 35004
ST. CLAIR-AL
Tax ID / EIN: 82-4762722

represented by
C Taylor Crockett

2067 Columbiana Road
Birmingham, AL 35216
205-978-3550
Fax : 205-978-3556
Email: taylor@taylorcrockett.com

Trustee

Linda B. Gore (SBRA)

Linda B. Gore (Sbra), Panel Trustee
301 South 3rd Street
Gadsden, AL 35901
256-546-9262
TERMINATED: 09/11/2020

 
 
Trustee

Rita Hullett (SBRA)

217 Country Club Park #512
Birmingham, AL 35213
205-276-9807
TERMINATED: 03/19/2021

represented by
Rita L Hullett

Rita L. Hullett, LLC
217 County Club Park #512
Birmingham, AL 35213
205-276-9807
Email: rhullett@rlhllc.org
TERMINATED: 03/19/2021

Rita Hullett (SBRA)

217 Country Club Park #512
217 Country Club Park #512
Birmingham, AL 35213
205-276-9807
Email: rhullett@rlhllc.org
TERMINATED: 03/19/2021

Trustee

Rocco J Leo

Rocco Leo, Trustee
700 Century Park South
Suite 222
Birmingham, AL 35226
205-879-0000
represented by
William Dennis Schilling

PO Box 55147
Birmingham, AL 35255-5147
205 328-0464
Email: schillinglawoffice@gmail.com

Latest Dockets

Date Filed#Docket Text
04/22/2024Receipt of Report of Unclaimed Funds( 20-41061-JJR7) [trustee,rptucf] (9993.37) Filing Fee. Receipt number A29388507. Fee Amount 9993.37 (re:Doc# 221) (U.S. Treasury) (Entered: 04/22/2024)
04/22/2024221Trustee's Report of Unclaimed Funds. Deposit Amount $9993.37 Claims #2A, 6, 7 Filed by Trustee Rocco J Leo. (Leo, Rocco) (Entered: 04/22/2024)
12/24/2023220BNC Certificate of Notice (RE: related document(s)219 Order Approving Final Report & Account). Notice Date 12/24/2023. (Admin.) (Entered: 12/24/2023)
12/22/2023Update Professional Fees for Rocco J Leo, Trustee Chapter 7, Period: 3/19/2021 to 11/30/2023, Fees awarded: $4,750.00, Expenses awarded: $0.00; Awarded on 12/22/2023. (asc) (Entered: 12/22/2023)
12/22/2023219Order Approving Final Report & Account Signed on 12/22/2023 (re: doc 214). (asc) (Entered: 12/22/2023)
12/02/2023218BNC Certificate of Notice (RE: related document(s)216 Notice and Opportunity for Hearing (Generic)). Notice Date 12/02/2023. (Admin.) (Entered: 12/02/2023)
11/30/2023217Bankruptcy Administrator's Statement of Position Regarding Trustee's Final Report and Application for Final Compensation and Reimbursement of Expenses Filed by Bankruptcy Administrator Robert J Landry (RE: related document(s)214 Trustee's Final Report Filed by Trustee Rocco J Leo. filed by Trustee Rocco J Leo). (Landry, Robert) (Entered: 11/30/2023)
11/30/2023216Notice of Trustee's Final Report and Applications for Compensation and Deadline to Object (RE: related document(s)214 Trustee's Final Report-Asset filed by Trustee Rocco J Leo). (asc) (Entered: 11/30/2023)
11/30/2023215Trustee's Notice Filed by Trustee Rocco J Leo (RE: related document(s)214 Trustee's Final Report Filed by Trustee Rocco J Leo. filed by Trustee Rocco J Leo). (Leo, Rocco) (Entered: 11/30/2023)
11/30/2023214Trustee's Final Report Filed by Trustee Rocco J Leo. (Leo, Rocco) (Entered: 11/30/2023)