Case number: 1:18-bk-04004 - DAVIS PULPWOOD, INC. - Alabama Southern Bankruptcy Court

Case Information
  • Case title

    DAVIS PULPWOOD, INC.

  • Court

    Alabama Southern (alsbke)

  • Chapter

    7

  • Judge

    JERRY C. OLDSHUE

  • Filed

    10/02/2018

  • Last Filing

    01/09/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Southern District of Alabama (Mobile)
Bankruptcy Petition #: 18-04004

Assigned to: JUDGE JERRY C. OLDSHUE
Chapter 11
Voluntary
Asset

Date filed:  10/02/2018
341 meeting:  10/23/2018

Debtor 1

DAVIS PULPWOOD, INC.

12630 County Road 17
Franklin, AL 36444
MONROE-AL
Tax ID / EIN: 72-1373375

represented by
Robert M. Galloway

Galloway Wettermark Everest & Rutens,
LLP
P. O. Box 16629
Mobile, AL 36616-0629
(251) 476-4493
Email: bgalloway@gallowayllp.com

Trustee

BANKRUPTCY ADMINISTRATOR

155 St. Joseph Street
Mobile, AL 36602
(251) 690-2808
 
 

Latest Dockets

Date Filed#Docket Text
01/09/2024307Estate Property Record and Report 180 Day Report Filed by Trustee Terrie S. Owens. (Owens, Terrie)
12/15/2023306BNC Certificate of Notice (RE: related document(s)[304] Order on Application for Compensation). Notice Date 12/15/2023. (Admin.)
12/15/2023305BNC Certificate of Notice (RE: related document(s)[303] Order on Objection to Claim). Notice Date 12/15/2023. (Admin.)
12/13/2023304Order Granting Application For Compensation (Related Doc # [294]). Granting for Jerome E. Speegle, fees awarded: $94731.54, expenses awarded: $4178.00. (Related Doc # [294]). Signed on 12/13/2023. (TAP)
12/13/2023303Order Overruling and Allowing Claim as Amended, Claim Number 6, filed by Claimant Ford Motor Credit Company, LLC. (RE: related document(s) # [291]). Signed on 12/13/2023. (TAP)
12/13/2023302Minute Entry: Hearing Date: 12/12/2023. Related document(s) RE: Doc #294; Application for Compensation (Approved. E-Order due within 14 days from Speegle.) Appearances by: Jerome E. Speegle, attorney for Terrie S. Owens (Trustee) M. Wetzel, attorney for Bankruptcy Administrator. (APJ)
12/13/2023301Minute Entry: Hearing Date: 12/12/2023. Related document(s) RE: Doc #291; Objection to Claim (Set for Hearing) (Objection overruled and claim is allowed as amended. Order due from clerk's office.) Appearances by: Jerome E. Speegle, attorney for Terrie S. Owens (Trustee) M. Wetzel, attorney for Bankruptcy Administrator. (APJ)
12/05/2023300Notice of Withdrawal of Document Filed by Kevin M Ryan on behalf of Carole G Prouty. (RE: related document(s)[276] Motion for Relief From Stay filed by Carole G Prouty) (Ryan, Kevin)
12/01/2023299Amended Certificate of Service Filed by Spec. Counsel Jerome E. Speegle (related document(s)[294] Application for Compensation). (Speegle, Jerome)
11/28/2023298Minute Entry: Hearing: 11/28/2023, (RE: Doc #276; Motion for Relief From Stay) Continued to 12/12/2023 at 09:30 AM at Courtroom 2 East, John Archibald Campbell US Courthouse 113 St. Joseph Street, Mobile, AL 36602-3606. Appearances by: Ryan, attorney for Carole G Prouty. (APJ)