SourceOne Holdings, LLC
11
D. Sims Crawford
12/01/2020
02/03/2021
Yes
v
SmBus, PlnDue, DsclsDue, DISMISSED, CLOSED |
Assigned to: D. Sims Crawford Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor SourceOne Holdings, LLC
1647 Woodridge Place Birmingham, AL 35216 JEFFERSON-AL Tax ID / EIN: 81-1615863 |
represented by |
C Taylor Crockett
2067 Columbiana Road Birmingham, AL 35216 205-978-3550 Fax : 205-978-3556 Email: taylor@taylorcrockett.com |
Date Filed | # | Docket Text |
---|---|---|
02/03/2021 | 45 | BNC Certificate of Notice (RE: related document(s)44 Order Closing Estate). Notice Date 02/03/2021. (Admin.) (Entered: 02/04/2021) |
02/01/2021 | 44 | Order Closing Estate Signed on 2/1/2021. (klt) (Entered: 02/01/2021) |
01/16/2021 | 43 | BNC Certificate of Notice (RE: related document(s)42 Order Dismissing Debtor(s)). Notice Date 01/16/2021. (Admin.) (Entered: 01/16/2021) |
01/14/2021 | 42 | Order Dismissing Case Signed on 1/14/2021 (RE: related document(s) 6 Notice of Deficient Filing). (klt) (Entered: 01/14/2021) |
01/08/2021 | 41 | BNC Certificate of Notice (RE: related document(s) 30 Notice of Telephonic Hearing). Notice Date 01/08/2021. (Admin.) (Entered: 01/09/2021) |
01/08/2021 | 40 | BNC Certificate of Notice (RE: related document(s) 35 Notice to Creditors to File Claims). Notice Date 01/08/2021. (Admin.) (Entered: 01/09/2021) |
01/08/2021 | 39 | BNC Certificate of Notice (RE: related document(s) 34 Order Granting). Notice Date 01/08/2021. (Admin.) (Entered: 01/09/2021) |
01/08/2021 | 38 | BNC Certificate of Notice (RE: related document(s) 33 Order Granting). Notice Date 01/08/2021. (Admin.) (Entered: 01/09/2021) |
01/08/2021 | 37 | BNC Certificate of Notice (RE: related document(s) 32 Order on Application to Employ). Notice Date 01/08/2021. (Admin.) (Entered: 01/09/2021) |
01/06/2021 | 36 | Appearance Sheet (341 Meeting Reset for January 20, 2021 at 1:30 p.m.) Filed by Bankruptcy Administrator Rachel L. Webber. (Webber, Rachel) (Entered: 01/06/2021) |