Case number: 1:26-bk-40193 - Edwards Logging, LLC - Alabama Northern Bankruptcy Court

Case Information
  • Case title

    Edwards Logging, LLC

  • Court

    Alabama Northern (alnbke)

  • Chapter

    11

  • Judge

    James J. Robinson

  • Filed

    02/25/2026

  • Last Filing

    03/12/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, Subchapter_V, SmBus, NODISCH



U.S. BANKRUPTCY COURT
NORTHERN DISTRICT OF ALABAMA (Anniston)
Bankruptcy Petition #: 26-40193-JJR11

Assigned to: James J. Robinson
Chapter 11
Voluntary
Asset

Date filed:  02/25/2026
341 meeting:  03/31/2026
Deadline for filing claims:  05/06/2026

Debtor

Edwards Logging, LLC

234 Heflin Lane
Talladega, AL 35160
TALLADEGA-AL
Tax ID / EIN: 82-4359014

represented by
Frederick Mott Garfield

Spain & Gillon, LLC
505 North 20th Street
1200 Financial Center
Birmingham, AL 35203
205-581-6259
Fax : 205-324-8866
Email: fgarfield@spain-gillon.com

Trustee

Linda B. Gore (SBRA)

Linda B. Gore (Sbra), Panel Trustee
301 South 3rd Street
Gadsden, AL 35901
256-546-9262
 
 

Latest Dockets

Date Filed#Docket Text
03/12/202644Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Debtor Edwards Logging, LLC. (Garfield, Frederick) (Entered: 03/12/2026)
03/11/202643BNC Certificate of Notice (RE: related document(s)38 Notice to Show Cause). Notice Date 03/11/2026. (Admin.) (Entered: 03/11/2026)
03/11/202642BNC Certificate of Notice (RE: related document(s)36 Notice of Hearing). Notice Date 03/11/2026. (Admin.) (Entered: 03/11/2026)
03/11/202641Notice of Deficient Filing or Incorrect Event: PROBLEM: The Declaration and Statement of Financial Affairs were not dated. SOLUTION: The filer, Frederick Garfield, attorney for debtor, should please file Amended Declaration and Statement of Financial Affairs with dated and signed . If the filer does not complete the SOLUTION within two business days of this Notice, the Court may deny the requested relief, or the Clerk's Office may take no further action. (RE: related document(s)39 Schedules A-J filed by Debtor Edwards Logging, LLC). (scg) (Entered: 03/11/2026)
03/10/202640Disclosure of Compensation of Attorney for Debtor Filed by Debtor Edwards Logging, LLC. (Garfield, Frederick) (Entered: 03/10/2026)
03/10/202639Schedules A/B, D, E/F, G, H, Statement of Financial Affairs, List of Equity Security Holders, Matrix , Declaration, Summary of Assets and Liabilities, Filed by Debtor Edwards Logging, LLC. (Garfield, Frederick)Modified on 3/12/2026 to list all attached documents (asc). (Entered: 03/10/2026)
03/09/202638Show Cause why this Case should not be Dismissed for Failure to File the Mailing Matrix Show Cause hearing to be held on 3/19/2026 at 09:30 AM at 1100 Gurnee Avenue Rm 307 (JJR) Anniston. (scg) (Entered: 03/09/2026)
03/09/202636Notice of Hearing on (RE: related document(s)34 Motion to Withdraw as Attorney filed by Debtor Edwards Logging, LLC). Hearing scheduled 3/19/2026 at 09:30 AM at 1100 Gurnee Avenue Rm 307 (JJR) Anniston. (scg) (Entered: 03/09/2026)
03/07/202635BNC Certificate of Notice (RE: related document(s)32 Notice to Show Cause). Notice Date 03/07/2026. (Admin.) (Entered: 03/07/2026)
03/06/202634Motion to Withdraw as Attorney Filed by Debtor Edwards Logging, LLC (Garfield, Frederick) (Entered: 03/06/2026)