Case number: 2:16-bk-04794 - Forest Energies, LLC - Alabama Northern Bankruptcy Court

Case Information
  • Case title

    Forest Energies, LLC

  • Court

    Alabama Northern (alnbke)

  • Chapter

    7

  • Judge

    Tamara O Mitchell

  • Filed

    11/18/2016

  • Last Filing

    12/19/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, FeeDue



U.S. BANKRUPTCY COURT
NORTHERN DISTRICT OF ALABAMA (Birmingham)
Bankruptcy Petition #: 16-04794-TOM11

Assigned to: Tamara O Mitchell
Chapter 11
Voluntary
Asset


Date filed:  11/18/2016
341 meeting:  12/15/2016

Debtor

Forest Energies, LLC

2700 Highway 280
Suite 210 West
Birmingham, AL 35223
JEFFERSON-AL
Tax ID / EIN: 45-4093910

represented by
C Taylor Crockett

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

Creditor Committee

Official Committee of Unsecured Creditors of Forest Energies, LLC

c/o R. Scott Williams
Rumberger, Kirk & Caldwell, P.C.
2001 Park Place, Suite 1300
Birmingham, AL 35203
represented by
Robert H Adams

Rumberger, Kirk & Caldwell, P.C.
2001 Park Place North
Suite 1300
Birmingham, AL 35209
205-572-4929
Fax : 205-326-6786
Email: radams@rumberger.com

R. Scott Williams

Rumberger, Kirk & Caldwell, P.C.
2001 Park Place North
Suite 1300
Birmingham, AL 35203
205-572-4926
Fax : 205-326-6786
Email: swilliams@rumberger.com

Latest Dockets

Date Filed#Docket Text
02/27/2019392BNC Certificate of Notice (RE: related document(s)391 Notice of Hearing). Notice Date 02/27/2019. (Admin.)
02/25/2019391Notice of Hearing on (RE: related document(s)388 Motion to Approve Compromise under Rule 9019 filed by Trustee Thomas E Reynolds). Hearing scheduled 4/8/2019 at 10:30 AM at Courtroom 3 (TOM) Birmingham. (jlp)
02/25/2019390Notice of Deficient Filing or Incorrect Event: PROBLEM: The filer, R. Scott Williams, Attorney for Trustee, has not docketed the motion in the related Adversary Proceedings when filing the First Motion to Approve Compromise. SOLUTION: The filer, R. Scott Williams, Attorney for Trustee, should docket the Motion to Approve Compromise in AP18-00258, AP18-00253 and AP18-00257. 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)388 Motion to Approve Compromise under Rule 9019 filed by Trustee Thomas E Reynolds). (klt)
02/20/2017Receipt of Motion for Relief from Stay(16-04794-TOM11) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 20377655. Fee Amount 181.00 (re:Doc# 182) (U.S. Treasury) (Entered: 02/20/2017)
02/19/2017189BNC Certificate of Notice (RE: related document(s) 183 Hearing (Motion for Relief) Set). Notice Date 02/19/2017. (Admin.) (Entered: 02/20/2017)
02/19/2017188BNC Certificate of Notice (RE: related document(s) 180 Hearing (Motion for Relief) Set). Notice Date 02/19/2017. (Admin.) (Entered: 02/20/2017)
02/17/2017187BNC Certificate of Notice (RE: related document(s) 178 Order on Application for Administrative Expenses). Notice Date 02/17/2017. (Admin.) (Entered: 02/18/2017)
02/17/2017186BNC Certificate of Notice (RE: related document(s) 177 Order (Generic)). Notice Date 02/17/2017. (Admin.) (Entered: 02/18/2017)
02/17/2017Receipt of Motion Relief from Stay Filing Fee - $181.00 by SA. Receipt Number 68011. (Related Document #179) (adiuser) (Entered: 02/17/2017)
02/17/2017185Clerk's Notice of Non-Payment of Filing Fees due in the amount of $181.00 by filer Paul K. Lavelle, Attorney for Hitachi Capital America Corp. for Relief from Stay. Said fees are to be paid within 2 business days from the date of this notice or Motion will be DENIED without prejudice. (RE: related document(s) 182 Motion for Relief from Stay filed by Creditor Hitachi Capital America Corp., Motion for Adequate Protection). Filing Fees due by 2/21/2017. (rwh) (Entered: 02/17/2017)