Case number: 1:24-bk-10939 - Invinciplex, LLC - Alabama Southern Bankruptcy Court

Case Information
  • Case title

    Invinciplex, LLC

  • Court

    Alabama Southern (alsbke)

  • Chapter

    11

  • Judge

    JERRY C. OLDSHUE

  • Filed

    04/16/2024

  • Last Filing

    04/20/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, DsclsDue, PlnDue, NTC



U.S. Bankruptcy Court
Southern District of Alabama (Mobile)
Bankruptcy Petition #: 24-10939

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


Date filed:  04/16/2024
341 meeting:  05/14/2024
Deadline for filing claims:  08/12/2024

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
 
 

Latest Dockets

Date Filed#Docket Text
04/20/202414BNC Certificate of Notice (RE: related document(s)10 Chapter 11 Standing Order). Notice Date 04/20/2024. (Admin.) (Entered: 04/20/2024)
04/19/202413BNC 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)
04/19/202412BNC Certificate of Notice (RE: related document(s)3 Bill of Costs). Notice Date 04/19/2024. (Admin.) (Entered: 04/19/2024)
04/19/202411BNC 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)
04/18/202410Chapter 11 Standing Order Filed by BANKRUPTCY ADMINISTRATOR. (Zimlich, Mark)
04/17/20249Notice 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)
04/17/20248Notice 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)
04/17/20247Meeting 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)
04/17/20246
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).

Failure to file the required document(s), by the deadline, will result in a Show Cause hearing.

(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)
04/17/20245Receipt 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)