Case number: 2:15-bk-01109 - Alasave Buying Alliance, LLC - Alabama Northern Bankruptcy Court

Case Information
  • Case title

    Alasave Buying Alliance, LLC

  • Court

    Alabama Northern (alnbke)

  • Chapter

    7

  • Judge

    D. Sims Crawford

  • Filed

    03/20/2015

  • Last Filing

    01/21/2020

  • Asset

    Yes

  • Vol

    i

Docket Header
REOPEN



U.S. BANKRUPTCY COURT
NORTHERN DISTRICT OF ALABAMA (Birmingham)
Bankruptcy Petition #: 15-01109-DSC7

Assigned to: D. Sims Crawford
Chapter 7
Involuntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/20/2015
Date reopened:  02/14/2019
341 meeting:  06/29/2015

Debtor

Alasave Buying Alliance, LLC

10775 Greenbriar Villa Dr
Lake Worth, FL 33467
JEFFERSON-AL
Tax ID / EIN: 20-2274385

represented by
Alasave Buying Alliance, LLC

PRO SE



Petitioning Creditor

Sirote & Permutt, P.C.

c/o Stephen B. Porterfield
2311 Highland Avenue S.
Birmingham, AL 35205
205-930-5278

represented by
Stephen B Porterfield

Sirote & Permutt
PO Box 55727
Birmingham, AL 35255
205 930-5278
Fax : 205 930-5101
Email: sporterfield@sirote.com

Petitioning Creditor

Jonathan L. Kimerling

c/o Bruce F. Rogers
Bainbridge, Mims, Rogers & Smith, LLP
Birmingham, AL 35223
205-879-1100

represented by
Bruce F. Rogers

Bainbridge, Mims, Rogers & Smith
P O Box 530886
Birmingham, AL 35253
205 879-1100
Email: brogers@bainbridgemims.com

Petitioning Creditor

Bainbridge, Mims, Rogers & Smith, LLP

c/o Bruce F. Rogers
600 Luckie Drive
#415
Birmingham, AL 35223
205-879-1100

represented by
Bruce F. Rogers

(See above for address)

Trustee

Thomas E Reynolds

Reynolds Legal Solutions, LLC
300 Richard Arrington Jr. Blvd. N
Suite 503
Birmingham, AL 35203
205-957-6500
represented by
Steve Olen

Cunningham, Bounds
1601 Dauphin Street
P O Box 66705
MOBILE, AL 36660
(251) 471-6191
Fax : (251) 479-1031
Email: sco@cunninghambounds.com

Latest Dockets

Date Filed#Docket Text
07/04/2019126BNC Certificate of Notice (RE: related document(s) 123 Notice of Hearing). Notice Date 07/04/2019. (Admin.) (Entered: 07/05/2019)
07/04/2019125BNC Certificate of Notice (RE: related document(s) 123 Notice of Hearing). Notice Date 07/04/2019. (Admin.) (Entered: 07/05/2019)
07/02/2019124Hearing Scheduled (RE: related document(s) 122 Bankruptcy Administrator's Statement of Position Regarding Trustee's Final Report and Application for Final Compensation and Reimbursement of Expenses filed by Bankruptcy Administrator Jon A. Dudeck). Hearing scheduled 8/14/2019 at 09:30 AM at Courtroom 1 (DSC) Birmingham. (klt) (Entered: 07/02/2019)
07/02/2019123Notice of Hearing on (RE: related document(s) 121 Trustee's Final Report-Asset, Application for Compensation). Hearing scheduled 8/14/2019 at 09:30 AM at Courtroom 1 (DSC) Birmingham. (klt) (Entered: 07/02/2019)
07/02/2019122Bankruptcy Administrator's Statement of Position Regarding Trustee's Final Report and Application for Final Compensation and Reimbursement of Expenses Filed by Bankruptcy Administrator Jon A. Dudeck (RE: related document(s) 121 Trustee's Final Report , Application for Compensation for Thomas E Reynolds, Trustee Chapter 7, Period: 4/17/2015 to 7/2/2019, Fee: $337.97, Expenses: $389.20. Filed by.). (BAoffice, mg) (Entered: 07/02/2019)
07/02/2019121Trustee's Final Report , Application for Compensation for Thomas E Reynolds, Trustee Chapter 7, Period: 4/17/2015 to 7/2/2019, Fee: $337.97, Expenses: $389.20. Filed by. (Reynolds, Thomas) (Entered: 07/02/2019)
04/26/201513BNC Certificate of Notice (RE: related document(s) 12Order on Motion to Extend Time). Notice Date 04/26/2015. (Admin.) (Entered: 04/27/2015)
04/24/201512Order Granting Motion to Extend Time until May 15, 2015. (Related Doc # 10) Signed on 4/24/2015. (rwh) (Entered: 04/24/2015)
04/22/201510Motion to Extend Timeto File List of Creditors and Incomplete FilingsFiled by Trustee Thomas E Reynolds (Reynoldsoffice, dm) (Entered: 04/22/2015)
04/19/20159BNC Certificate of Notice (RE: related document(s) 5Order for Relief (Ch.7)). Notice Date 04/19/2015. (Admin.) (Entered: 04/20/2015)