Invinciplex, LLC
11
JERRY C. OLDSHUE
04/16/2024
04/20/2024
Yes
v
SmBus, DsclsDue, PlnDue, NTC |
Assigned to: JUDGE JERRY C. OLDSHUE Chapter 11 Voluntary Asset |
|
Debtor 1 Invinciplex, LLC
602 Azalea Road Mobile, AL 36609 MOBILE-AL Tax ID / EIN: 92-0347553 |
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 J. Willis Garrett
3263 Cottage Hill Rd Mobile, AL 36606 (251) 476-4493 Email: wgarrett@gallowayllp.com |
Bankruptcy Administrator BANKRUPTCY ADMINISTRATOR
113 St. Joseph Street, Suite 520 Mobile, AL 36602 251-690-2808 |
| |
Trustee BANKRUPTCY ADMINISTRATOR
113 St. Joseph Street, Suite 520 Mobile, AL 36602 251-690-2808 |
Date Filed | # | Docket Text |
---|---|---|
04/20/2024 | 14 | BNC Certificate of Notice (RE: related document(s)10 Chapter 11 Standing Order). Notice Date 04/20/2024. (Admin.) (Entered: 04/20/2024) |
04/19/2024 | 13 | BNC Certificate of Notice (RE: related document(s)6 Notice to Debtor(s) of Incomplete Filing(s)). Notice Date 04/19/2024. (Admin.) (Entered: 04/19/2024) |
04/19/2024 | 12 | BNC Certificate of Notice (RE: related document(s)3 Bill of Costs). Notice Date 04/19/2024. (Admin.) (Entered: 04/19/2024) |
04/19/2024 | 11 | BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s)7 Meeting of Creditors Chapter 11). Notice Date 04/19/2024. (Admin.) (Entered: 04/19/2024) |
04/18/2024 | 10 | Chapter 11 Standing Order Filed by BANKRUPTCY ADMINISTRATOR. (Zimlich, Mark) |
04/17/2024 | 9 | Notice of Appearance and Request for Notice for Hancock Whitney Bank. by Robert C. Matthews Filed by Robert C. Matthews on behalf of Hancock Whitney Bank. (Matthews, Robert) (Entered: 04/17/2024) |
04/17/2024 | 8 | Notice of Appearance and Request for Notice for Hancock Whitney Bank. by Emma P Goodloe Filed by Emma P Goodloe on behalf of Hancock Whitney Bank. (Goodloe, Emma) (Entered: 04/17/2024) |
04/17/2024 | 7 | Meeting of Creditors with 341(a) meeting to be held on 5/14/2024 at 02:00 PM at John A. Campbell US Courthouse, 5th Floor, 113 St. Joseph Street, Mobile, AL 36602. Last day to File Complaint To Determine Dischargeability of Certain Debts is 7/15/2024. Proofs of Claims due by 8/12/2024. (DBT) (Entered: 04/17/2024) |
04/17/2024 | 6 | Notice to Debtor(s) of Incomplete Filing(s): Creditor matrix (a list of creditor(s) names and addresses). Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 206Dec). Schedule A/B - Property (Official Form 206A/B). Schedule D - Creditors Who Hold Claims Secured By Property (Official Form 206D). Schedule E/F - Creditors Who Have Unsecured Claims (Official Form 206E/F). Schedule G - Executory Contracts and Unexpired Leases (Official Form 206G). Schedule H - Your Codebtors (Official Form 206H). Summary of Your Assets and Liabilities and Certain Statistical Information (Official Form 206Sum). (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Invinciplex, LLC). Incomplete Filings due by 5/1/2024. (DBT) (Entered: 04/17/2024)Failure to file the required document(s), by the deadline, will result in a Show Cause hearing. |
04/17/2024 | 5 | Receipt of Voluntary Petition (Chapter 11)( 24-10939) [caseupld,1105u] (1738.00) Filing Fee. Receipt number A10863521. Fee amount $1738.00 (Re: Doc# 1). (U.S. Treasury) (Entered: 04/17/2024) |