Robert Paul Johnson Investments LLC
11
James J. Robinson
04/15/2025
11/18/2025
Yes
v
| NTCAPR |
Assigned to: James J. Robinson Chapter 11 Voluntary Asset |
|
Debtor Robert Paul Johnson Investments LLC
5711 Spring Creek Drive Guntersville, AL 35976 MARSHALL-AL Tax ID / EIN: 81-5029563 |
represented by |
Tameria S. Driskill
Tameria S. Driskill, LLC 246 South 8th Street Gadsden, AL 35901 256-546-5591 Email: driskill-law@outlook.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/04/2025 | Receipt of Chapter 11 Quarterly Fee Statement( 25-40503-JJR11) [misc,qfeerpt] ( 250.00) Filing Fee. Receipt number A31174470. Fee Amount 250.00 (re:Doc# 72) (U.S. Treasury) (Entered: 11/04/2025) | |
| 11/04/2025 | 72 | Chapter 11 Quarterly Fee Statement for Period: quarter ended Sept. 30, 2025; Fee Amount $250.00 Filed by Debtor Robert Paul Johnson Investments LLC. (Driskill, Tameria) (Entered: 11/04/2025) |
| 11/04/2025 | Receipt of Chapter 11 Quarterly Fee Statement( 25-40503-JJR11) [misc,qfeerpt] ( 814.23) Filing Fee. Receipt number A31174434. Fee Amount 814.23 (re:Doc# 71) (U.S. Treasury) (Entered: 11/04/2025) | |
| 11/04/2025 | 71 | Amended Chapter 11 Quarterly Fee Statement for Period: quarter ended June 30, 2025; Fee Amount $814.23 Filed by Debtor Robert Paul Johnson Investments LLC. (Driskill, Tameria) (Entered: 11/04/2025) |
| 10/31/2025 | 70 | Order Approving Amended Disclosure Statement and Notice of Hearing on Confirmation of Amended Plan of Liquidation Signed on 10/31/2025 (RE: related document(s)66 Amended Disclosure Statement filed by Debtor Robert Paul Johnson Investments LLC, 67 Chapter 11 Plan of Liquidation filed by Debtor Robert Paul Johnson Investments LLC). Confirmation hearing to be held on 1/29/2026 at 10:00 AM at 1100 Gurnee Avenue Rm 307 (JJR) Anniston. Last day to Object to Confirmation 1/22/2026. (asc) (Entered: 10/31/2025) |
| 10/29/2025 | 69 | BNC Certificate of Notice (RE: related document(s)65 Order on Application for Compensation). Notice Date 10/29/2025. (Admin.) (Entered: 10/29/2025) |
| 10/28/2025 | 68 | Courtroom Deputy Notes (The hearing on approval of the disclosure statement was held on October 23, 2025. The court approved the disclosure statement subject to amendments being made, the amendments being approved by the BA, and the amended disclosure statement being filed in CM/ECF. Said amended disclosure statement has been filed (see doc #66) and the debtor's attorney contacted Judge Robinson's courtroom deputy on October 28, 2025, for a hearing date and deadlines for the proposed notice and order. ** No later than November 21, 2025, the attorney for the debtor is to submit a proposed order approving the amended disclosure statement (doc #66) and setting the hearing on confirmation of the plan and the deadlines for acceptances/rejections to the plan and the deadline for objections to confirmation. ** On or before December 10, 2025, the debtor shall, at its expense, serve copies of and file a certificate of service of: the Chapter 11 Plan; the order approving the disclosure statement and setting date for the confirmation hearing; the Amended Disclosure Statement; ballots for accepting or rejecting the Plan (the attorney shall include the mailing address of the Clerk of Court on all ballots). Service shall be made by first class mail to: a. all parties listed on the most current mailing matrix found in CM/ECF for this case; and b. all entities having filed a proof of claim. ****The order should include the following deadlines: Acceptances or rejections of the Chapter 11 Plan must be in writing and must be filed with the Clerk of Court on or before January 15, 2026. The attorney for the debtor shall file in CM/ECF a Certificate of Acceptances or Rejections with the Clerk on or before January 22, 2026. Any and all objections to confirmation of the Chapter 11 Plan must be in writing and must be filed in CM/ECF on or before January 22, 2026, together with a proof on service on the debtor's attorney. The hearing on confirmation of the chapter 11 plan will be held on January 29, 2026, at 10:00 A.M. in the Bankruptcy Courtroom, Room 113, 12th and Noble Streets, Anniston, AL 36201. Also to be included in the order and notice approving the amended disclosure statement and setting the confirmation hearing is that the oral motion to extend the deadline to achieve confirmation is granted, and the deadline is extended to January 29, 2026.) RE: Doc #50; Disclosure Statement (tam) (Entered: 10/28/2025) |
| 10/27/2025 | 67 | Chapter 11 Plan of Liquidation AMENDED Filed by Debtor Robert Paul Johnson Investments LLC. (Driskill, Tameria) (Entered: 10/27/2025) |
| 10/27/2025 | 66 | Amended Disclosure Statement Filed by Debtor Robert Paul Johnson Investments LLC (RE: related document(s)50 Disclosure Statement Filed by Debtor Robert Paul Johnson Investments LLC.). (Driskill, Tameria) (Entered: 10/27/2025) |
| 10/27/2025 | 65 | Order Approving Application For Compensation (Related Doc#57) for Tameria S. Driskill, Debtor's Attorney, Period: 4/15/2025 to 9/30/2025, Fees awarded: $6,807.50, Expenses awarded: $102.58; Awarded on 10/27/2025 Signed on 10/27/2025. (asc) (Entered: 10/27/2025) |