Case number: 2:21-bk-00858 - Campbell's TNT, Inc. - Alabama Northern Bankruptcy Court

Case Information
  • Case title

    Campbell's TNT, Inc.

  • Court

    Alabama Northern (alnbke)

  • Chapter

    11

  • Judge

    D. Sims Crawford

  • Filed

    04/07/2021

  • Last Filing

    11/17/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue, DISMISSED, CLOSED



U.S. BANKRUPTCY COURT
NORTHERN DISTRICT OF ALABAMA (Birmingham)
Bankruptcy Petition #: 21-00858-DSC11

Assigned to: D. Sims Crawford
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/07/2021
Date terminated:  11/15/2021
Debtor dismissed:  10/29/2021
341 meeting:  05/12/2021

Debtor

Campbell's TNT, Inc.

4 Truckers LN
Warrior, AL 35180-4430
BLOUNT-AL
Tax ID / EIN: 26-3394928

represented by
Richard L Collins

Richard L. Collins - Attorney at Law
P O Box 669
Cullman, AL 35056
256 739-1962
Email: richard@rlcollins.com

Trustee

Rita Hullett (SBRA)

217 Country Club Park #512
Birmingham, AL 35213
205-276-9807
represented by
Rita Hullett (SBRA)

217 Country Club Park #512
217 Country Club Park #512
Birmingham, AL 35213
205-276-9807
Email: rhullett@rlhllc.org

Latest Dockets

Date Filed#Docket Text
11/17/2021127BNC Certificate of Notice (RE: related document(s)126 Order Closing Estate). Notice Date 11/17/2021. (Admin.) (Entered: 11/17/2021)
11/15/2021126Order Closing Estate Signed on 11/15/2021 (RE: related document(s)122 Order on Motion For Relief From Stay, Order on Motion to Extend Time). (klt) (Entered: 11/15/2021)
11/15/2021Case Dismissed Effective 10/29/2021 (RE: related document(s)122 Order). (klt) (Entered: 11/15/2021)
11/05/2021125BNC Certificate of Notice (RE: related document(s)124 Order on Application for Compensation). Notice Date 11/05/2021. (Admin.) (Entered: 11/05/2021)
11/03/2021124Order Approving Amended First Interim and Final Fee Application (Related Doc#118) for Rita Hullett (SBRA), Trustee Chapter 11, Period: 4/8/2021 to 8/24/2021, Fees awarded: $5,937.00, Expenses awarded: $0.00; Awarded on 11/3/2021 Signed on 11/3/2021. (klt) (Entered: 11/03/2021)
10/15/2021123BNC Certificate of Notice (RE: related document(s)122 Order on Motion For Relief From Stay). Notice Date 10/15/2021. (Admin.) (Entered: 10/15/2021)
10/13/2021122Order - 59 Bankruptcy Administrators Motion to Dismiss is granted and this case is hereby dismissed effective October 29, 2021, 93 Motion for Relief from Stay or in the alternative for Adequate Protection Payments filed by Beacon Funding Corporation granted by consent, 102 Debtor's Request for Extension of Deadline to File Plan denied. Signed on 10/13/2021. (klt) (Entered: 10/13/2021)
10/08/2021121Hearing Scheduled (RE: related document(s)120 Bankruptcy Administrator's Amended Statement of Review Regarding Application for Compensation and Reimbursement of Expenses filed by Bankruptcy Administrator Rachel L. Webber). Hearing scheduled 10/27/2021 at 09:30 AM at Courtroom 1 (DSC) Birmingham. (klt) (Entered: 10/08/2021)
10/08/2021120Bankruptcy Administrator's Statement of Review Regarding Application for Compensation and Reimbursement of Expenses Filed by Bankruptcy Administrator Rachel L. Webber (RE: related document(s)118 Amended Application for Compensation Amended First Interim and Final Fee Application [RE: Docs. 108, 112, 115] for Rita Hullett (SBRA), Trustee Chapter 11, Period: 4/8/2021 to 8/24/2021, Fee: $5937.00, Expenses: $0. Filed by Attorney Rita Hullett (SBRA). (Hullett (SBRA), Rita) filed by Trustee Rita Hullett (SBRA)). (Webber, Rachel) (Entered: 10/08/2021)
10/07/2021119Hearing Scheduled (RE: related document(s)118 Amended Application for Compensation filed by Trustee Rita Hullett (SBRA)). Hearing scheduled 10/27/2021 at 09:30 AM at Courtroom 1 (DSC) Birmingham. (klt) (Entered: 10/07/2021)