Osprey Utah, LLC.
11
JERRY C. OLDSHUE
07/08/2016
06/30/2023
Yes
v
PlnDue, DsclsDue |
Assigned to: JERRY C. OLDSHUE Chapter 11 Voluntary Asset |
|
Debtor 1 Osprey Utah, LLC.
P.O. Box 7430 Spanish Fort, AL 36577 BALDWIN-AL Tax ID / EIN: 81-3143102 |
represented by |
Algert S. Agricola
Ryals, Donaldson & Agricola, PC 60 Commerce Street Suite 1400 Montgomery, AL 36104 334-834-5290 Email: aagricola@rdafirm.com Robert M. Galloway
Galloway Wettermark Everest Rutens & Gaillard P. O. Box 16629 Mobile, AL 36616-0629 (251) 476-4493 Email: bgalloway@gallowayllp.com J. Willis Garrett
3263 Cottage Hill Rd Mobile, AL 36606 (251) 476-4493 Email: wgarrett@gallowayllp.com |
Trustee BANKRUPTCY ADMINISTRATOR
113 St. Joseph Street, Box 16 Mobile, AL 36602 (251) 441-5433 |
represented by |
Mark Zimlich
U.S. Bankruptcy Administrator 113 St. Joseph Street, Box 16 Mobile, AL 36602 251-441-5436 Email: mark_zimlich@alsba.uscourts.gov |
Date Filed | # | Docket Text |
---|---|---|
06/30/2023 | 504 | B-4 Debtor-in-Possession Quarterly Post Confirmation Report for the quarter ending June 30, 2023 Filed by Attorney A. Richard Maples Jr. (Maples, A.) |
06/30/2023 | 503 | B-4 Debtor-in-Possession Quarterly Post Confirmation Report for the quarter ending March 31, 2023 Filed by Attorney A. Richard Maples Jr. (Maples, A.) |
06/30/2023 | 502 | Debtor-in-Possession Quarterly Fee Statement (BA-2 Form) for calendar quarter ending June 30, 2023. Quarterly Fee Owed: $250. Filed by Attorney A. Richard Maples Jr. (Maples, A.) |
06/30/2023 | 501 | Debtor-in-Possession Quarterly Fee Statement (BA-2 Form) for calendar quarter ending March 31, 2023. Quarterly Fee Owed: $250. Filed by Attorney A. Richard Maples Jr. (Maples, A.) |
05/04/2023 | 500 | Debtor-in-Possession Quarterly Fee Statement (BA-2 Form) for calendar quarter ending December 31, 2022. Quarterly Fee Owed: $250. Filed by Attorney A. Richard Maples Jr. (Maples, A.) |
10/05/2022 | 499 | Debtor-in-Possession BA-2 Quarterly Financial Report for the quarter ending September 30, 2022. Quarterly Fee Owed: $250.00. Filed by Attorney A. Richard Maples Jr. (Maples, A.) |
08/05/2022 | 498 | B-4 Debtor-in-Possession Quarterly Post Confirmation Report for the quarter ending Initial Report Filed by Interested Party Charles K. Breland, Jr. Jr.. (Gaal, Richard) |
08/04/2022 | 497 | Notice of Returned Mail: Mail originally sent on 07/10/2022 to William Donado and Linda Donado c/o Philip T. DeBaillon P.O. Box 51387 Lafayette, La 70505-1387 was returned as undeliverable: Order. This is a text-only entry. There are no documents attached. (adiuser court) |
08/01/2022 | 496 | Notice of Returned Mail: Mail originally sent on 07/10/2022 to Linda R. Donado 101 Turfway Drive Lafayette, LA 70508-5609 was returned as undeliverable: Order. This is a text-only entry. There are no documents attached. (adiuser court) |
07/29/2022 | 495 | Notice of Returned Mail: Mail originally sent on 07/10/2022 to Osprey Utah, LLC. P.O. Box 7430 Spanish Fort, AL 36577-7430 was returned as undeliverable: Order. This is a text-only entry. There are no documents attached. (adiuser court) |