Case number: 8:18-bk-80279 - Monster Concrete and Excavation, Inc - Alabama Northern Bankruptcy Court

Case Information
  • Case title

    Monster Concrete and Excavation, Inc

  • Court

    Alabama Northern (alnbke)

  • Chapter

    11

  • Judge

    Clifton R. Jessup Jr.

  • Filed

    02/01/2018

  • Last Filing

    10/22/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD



U.S. BANKRUPTCY COURT
NORTHERN DISTRICT OF ALABAMA (Decatur)
Bankruptcy Petition #: 18-80279-CRJ11

Assigned to: Clifton R. Jessup Jr.
Chapter 11
Voluntary
Asset


Date filed:  02/01/2018
Plan confirmed:  07/31/2019
341 meeting:  03/06/2018

Debtor

Monster Concrete and Excavation, Inc

4507 Triana Blvd
Huntsville, AL 35805
MADISON-AL
Tax ID / EIN: 81-4388547
represented by
Kevin D. Heard

Heard, Ary & Dauro, LLC
303 Williams Avenue SW
Park Plaza Suite 921
Huntsville, AL 35801
(256) 535-0817
Fax : (256) 535-0818
Email: kheard@heardlaw.com

Latest Dockets

Date Filed#Docket Text
08/12/2019Receipt of Claim Transfer - $25.00 by SA. Receipt Number 69421. (Related Document #253) (adiuser) (Entered: 08/12/2019)
08/11/2019254BNC Certificate of Notice (RE: related document(s) 253 Transfer of Claim). Notice Date 08/11/2019. (Admin.) (Entered: 08/12/2019)
08/09/2019253Transfer of Claim Transferor: AssuredPartners (Claim No. 3) To Intercoastal Financial LLC . Receipt Number O Fee Amount $25. (dwh) (Entered: 08/09/2019)
08/02/2019252BNC Certificate of Notice (RE: related document(s) 249 Order Confirming Chapter 11 Plan). Notice Date 08/02/2019. (Admin.) (Entered: 08/03/2019)
08/02/2019251BNC Certificate of Notice (RE: related document(s) 250 Order on Motion to Consolidate Case). Notice Date 08/02/2019. (Admin.) (Entered: 08/03/2019)
07/31/2019250Order Approving Debtor's Amended Motion for Substantive Consolodation 8:18-bk-80279 (Related Doc # 111) Signed on 7/31/2019. (bng) (Entered: 07/31/2019)
07/31/2019249Order Confirming Third Amended Chapter 11 Plan of Reorganization Dated June 21, 2019. Signed on 7/31/2019 (RE: related document(s) 237 Amended Chapter 11 Plan filed by Debtor Monster Concrete and Excavation, Inc). (bng) (Entered: 07/31/2019)
07/14/2019247BNC Certificate of Notice (RE: related document(s) 245 Order Approving). Notice Date 07/14/2019. (Admin.) (Entered: 07/14/2019)
07/14/2019246BNC Certificate of Notice (RE: related document(s) 244 Order Approving). Notice Date 07/14/2019. (Admin.) (Entered: 07/14/2019)
07/12/2019245Order Approving Withdrawal of Objection to Confirmation of Debtor's Third Amended Chapter 11 Plan of Reorganization Dated October 5, 2018. Signed on 7/12/2019 (RE: related document(s) 240 Notice of Dismissal/Withdrawal of a Document). (bng) (Entered: 07/12/2019)