Edwards Logging, LLC
11
James J. Robinson
02/25/2026
03/12/2026
Yes
v
| PlnDue, Subchapter_V, SmBus, NODISCH |
Assigned to: James J. Robinson Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/12/2026 | 44 | Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Debtor Edwards Logging, LLC. (Garfield, Frederick) (Entered: 03/12/2026) |
| 03/11/2026 | 43 | BNC Certificate of Notice (RE: related document(s)38 Notice to Show Cause). Notice Date 03/11/2026. (Admin.) (Entered: 03/11/2026) |
| 03/11/2026 | 42 | BNC Certificate of Notice (RE: related document(s)36 Notice of Hearing). Notice Date 03/11/2026. (Admin.) (Entered: 03/11/2026) |
| 03/11/2026 | 41 | Notice 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) |
| 03/10/2026 | 40 | Disclosure of Compensation of Attorney for Debtor Filed by Debtor Edwards Logging, LLC. (Garfield, Frederick) (Entered: 03/10/2026) |
| 03/10/2026 | 39 | Schedules 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) |
| 03/09/2026 | 38 | Show 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) |
| 03/09/2026 | 36 | Notice 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) |
| 03/07/2026 | 35 | BNC Certificate of Notice (RE: related document(s)32 Notice to Show Cause). Notice Date 03/07/2026. (Admin.) (Entered: 03/07/2026) |
| 03/06/2026 | 34 | Motion to Withdraw as Attorney Filed by Debtor Edwards Logging, LLC (Garfield, Frederick) (Entered: 03/06/2026) |