Case number: 8:19-bk-82716 - Runnin L Farms, LLC - Alabama Northern Bankruptcy Court

Case Information
Docket Header
CLOSED



U.S. BANKRUPTCY COURT
NORTHERN DISTRICT OF ALABAMA (Decatur)
Bankruptcy Petition #: 19-82716-CRJ11

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



Debtor disposition:  Discharge Not Applicable
Date filed:  09/09/2019
Date terminated:  09/23/2020
Plan confirmed:  06/01/2020
341 meeting:  10/15/2019

Debtor

Runnin L Farms, LLC

231 Mardis Point Road
Joppa, AL 35087
MORGAN-AL
Tax ID / EIN: 45-4390864
fka
Runnin L Farms, Inc.
represented by
Tazewell Shepard

Tazewell Shepard, P.C.
PO BOX 19045
HUNTSVILLE, AL 35804
256 512-9924
Email: taze@ssmattorneys.com

Tazewell Taylor Shepard, IV

Sparkman, Shepard & Morris, P.C.
P.O. Box 19045
Huntsville, AL 35804
256-512-9924
Fax : 256-512-9837
Email: ty@ssmattorneys.com

Latest Dockets

Date Filed#Docket Text
09/25/2020262BNC Certificate of Notice (RE: related document(s) 261 Final Decree). Notice Date 09/25/2020. (Admin.) (Entered: 09/25/2020)
09/23/2020Bankruptcy Case Closed (bng) (Entered: 09/23/2020)
09/23/2020261Final Decree Closing Chapter 11 Case Signed on 9/23/2020. (bng) (Entered: 09/23/2020)
09/21/2020Receipt of Chapter 11 Quarterly Fee Statement( 19-82716-CRJ11) [misc,qfeerpt] ( 650.00) Filing Fee. Receipt number A25564395. Fee Amount 650.00 (re:Doc# 260) (U.S. Treasury) (Entered: 09/21/2020)
09/21/2020260Chapter 11 Quarterly Fee Statement for Period: July 2020 - September 2020; Fee Amount $650.00 Filed by Debtor Runnin L Farms, LLC. (Shepard, Tazewell) (Entered: 09/21/2020)
08/28/2020Receipt of Chapter 11 Quarterly Fee Statement( 19-82716-CRJ11) [misc,qfeerpt] ( 650.00) Filing Fee. Receipt number A25496280. Fee Amount 650.00 (re:Doc# 259) (U.S. Treasury) (Entered: 08/28/2020)
08/28/2020259Chapter 11 Quarterly Fee Statement for Period: April 2020 - June 2020; Fee Amount $650.00 Filed by Debtor Runnin L Farms, LLC. (Shepard, Tazewell) (Entered: 08/28/2020)
08/28/2020258Chapter 11 Monthly Operating Report for Filing Period May 2020 Filed by Debtor Runnin L Farms, LLC. (Shepard, Tazewell) (Entered: 08/28/2020)
08/13/2020257BNC Certificate of Notice (RE: related document(s) 255 Order on Application for Compensation). Notice Date 08/13/2020. (Admin.) (Entered: 08/13/2020)
08/11/2020255Order Approving Application For Compensation (Related Doc# 250) for Tazewell Taylor Shepard, Debtor's Attorney, Fees awarded: $35,265.50, Expenses awarded: $1,328.75; Awarded on 8/11/2020 Signed on 8/11/2020. (rfl) (Entered: 08/11/2020)