Case number: 2:17-bk-03469 - Alabama Partners, LLC - Alabama Northern Bankruptcy Court

Case Information
  • Case title

    Alabama Partners, LLC

  • Court

    Alabama Northern (alnbke)

  • Chapter

    7

  • Judge

    Tamara O Mitchell

  • Filed

    08/11/2017

  • Last Filing

    11/19/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, LEAD, JNTADMN, NOCLOSE



U.S. BANKRUPTCY COURT
NORTHERN DISTRICT OF ALABAMA (Birmingham)
Bankruptcy Petition #: 17-03469-TOM7

Assigned to: Tamara O Mitchell
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  08/11/2017
Date converted:  04/02/2018
341 meeting:  05/21/2018

Debtor

Alabama Partners, LLC, Jointly Administered

PO Box 551267
Jacksonville, FL 32255
DUVAL-FL
Tax ID / EIN: 26-3067131

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

Frederick Darrell Clarke, III

Rumberger, Kirk & Caldwell
2001 Park Place North
Suite 1300
Birmingham, AL 35203
205-327-5550
Fax : 205-326-6786
Email: fclarke@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

Trustee

Thomas E Reynolds

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

PO Box 55147
Birmingham, AL 35255-5147
205 328-0464
Email: schillinglawoffice@gmail.com

Latest Dockets

Date Filed#Docket Text
08/27/2020355Hearing Scheduled (RE: related document(s) 354 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 9/21/2020 at 10:30 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 08/27/2020)
08/27/2020354Bankruptcy 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) 352 Trustee's Final Report and Application for Compensation for Thomas E Reynolds, Trustee Chapter 7, Period: 4/2/2018 to 8/26/2020, Fee: $3670.24, Expenses: $580.75. Filed by Attorney Thomas E Reynolds. (Reynolds, Thomas) Modified on 8/27/2020 to match text to pdf (klt). filed by Trustee Thomas E Reynolds). (Dudeck, Jon) (Entered: 08/27/2020)
08/27/2020353Notice of Telephonic Hearing on (RE: related document(s) 352 Trustee's Final Report and Application for Compensation filed by Trustee Thomas E Reynolds). Hearing scheduled 9/21/2020 at 10:30 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 08/27/2020)
08/27/2020352Trustee's Final Report and Application for Compensation for Thomas E Reynolds, Trustee Chapter 7, Period: 4/2/2018 to 8/26/2020, Fee: $3670.24, Expenses: $580.75. Filed by Attorney Thomas E Reynolds. (Reynolds, Thomas) Modified on 8/27/2020 to match text to pdf (klt). (Entered: 08/27/2020)
06/29/2018278BNC Certificate of Notice (RE: related document(s) 277 Order on Motion to Reject Lease or Executory Contract). Notice Date 06/29/2018. (Admin.) (Entered: 06/30/2018)
06/27/2018277Order Granting Trustee's Motion to Reject Lease or Executory Contract (36 Watkins Park Drive, Upper Marlboro, Maryland - Maryland Pizza, Inc.) (Related Doc # 266) Signed on 6/27/2018. (rwh) (Entered: 06/27/2018)
06/25/2018276PDF with attached Audio File. Court Date & Time [ 6/25/2018 10:34:36 AM ]. File Size [ 340 KB ]. Run Time [ 00:00:57 ]. (RE: Doc #266; Trustee's Motion to Reject Lease or Executory Contract (36 Watkins Park Drive, Upper Marlboro, Maryland - Maryland Pizza, Inc.)). (adiuser). (Entered: 06/25/2018)
06/22/2018275BNC Certificate of Notice (RE: related document(s) 273 Order on Application for Compensation). Notice Date 06/22/2018. (Admin.) (Entered: 06/23/2018)
06/22/2018274BNC Certificate of Notice (RE: related document(s) 272 Order on Application for Compensation filed by Broker Advanced Restaurant Sales). Notice Date 06/22/2018. (Admin.) (Entered: 06/23/2018)
06/20/2018273Order Approving Application For Compensation (Related Doc# 177) for R. Scott Williams, Debtor's Attorney, Fees awarded: $170,037.15, Expenses awarded: $39,161.11; Awarded on 6/20/2018 Signed on 6/20/2018. (dls) (Entered: 06/20/2018)