Case number: 8:20-bk-80470 - RWS Charter LLC - Alabama Northern Bankruptcy Court

Case Information
  • Case title

    RWS Charter LLC

  • Court

    Alabama Northern (alnbke)

  • Chapter

    7

  • Judge

    Clifton R. Jessup Jr.

  • Filed

    02/13/2020

  • Last Filing

    02/19/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, JNTADMN



U.S. BANKRUPTCY COURT
NORTHERN DISTRICT OF ALABAMA (Decatur)
Bankruptcy Petition #: 20-80470-CRJ11

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


Date filed:  02/13/2020
341 meeting:  03/17/2020
Deadline for filing claims:  06/30/2020

Debtor

RWS Charter LLC

303-D Beltline Place SW
Decatur, AL 35603
MORGAN-AL
Tax ID / EIN: 45-1957177
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
06/23/202052Notice of Appearance and Request for Notice by Tracy A Marion Filed by Interested Party Bryant Bank. (Marion, Tracy) (Entered: 06/23/2020)
06/23/202051Courtroom Notes Continuing/Rescheduling (RE: Doc #47; Debtor's Motion to Compel Turnover) Hearing scheduled 07/14/2020 at 02:30 PM at Decatur 3rd Floor (CRJ) Decatur. (mmb) (Entered: 06/23/2020)
06/07/202049BNC Certificate of Notice (RE: related document(s) 48 Notice of Telephonic Hearing). Notice Date 06/07/2020. (Admin.) (Entered: 06/07/2020)
06/05/202048Notice of Telephonic Hearing on (RE: related document(s) 47 Motion to Compel filed by Debtor RWS Charter LLC). Hearing scheduled 6/22/2020 at 11:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 06/05/2020)
06/05/202047Motion to Compel Turnover Filed by Debtor RWS Charter LLC (Attachments: # 1 Exhibit "A" # 2 Exhibit "B") (Shepard, Tazewell) (Entered: 06/05/2020)
04/23/202046BNC Certificate of Notice (RE: related document(s) 45 Order Setting Last Day To File Proofs of Claim). Notice Date 04/23/2020. (Admin.) (Entered: 04/23/2020)
04/21/202045Order Setting Deadline to File Chapter 11 Plan and Disclosure Statement and Setting Last Day To File Proofs of Claim Signed on 4/21/2020. Proofs of Claims due by 6/30/2020. Plan and Disclosure are due on or before 7/15/2020. (scm) (Entered: 04/21/2020)
03/25/202044BNC Certificate of Notice (RE: related document(s) 43 Notice of Telephonic 341 Meeting filed by Bankruptcy Administrator Robert J Landry). Notice Date 03/25/2020. (Admin.) (Entered: 03/26/2020)
03/20/202043Notice of Telephonic 341 Meeting Filed by Bankruptcy Administrator Robert J Landry. (Blytheoffice, lf) (Entered: 03/20/2020)
03/14/202042BNC Certificate of Notice (RE: related document(s) 37 Order on Application to Employ). Notice Date 03/14/2020. (Admin.) (Entered: 03/15/2020)