Southern Cutters Land Clearing and Hauling LLC
11
HENRY A. CALLAWAY
02/26/2025
07/29/2025
No
v
Subchapter_V, SmBus, PlnDue, NTC |
Assigned to: JUDGE HENRY A. CALLAWAY Chapter 11 Voluntary No asset |
|
Debtor 1 Southern Cutters Land Clearing and Hauling LLC
100 Creax Road Axis, AL 36505 MOBILE-AL 251-490-4242 Tax ID / EIN: 82-1997327 |
represented by |
Anthony B. Bush
The Bush Law Firm, LLC 3198 Parliament Circle 302 Montgomery, AL 36116 334-263-7733 Fax : 334-832-4390 Email: abush@bushlegalfirm.com |
Bankruptcy Administrator BANKRUPTCY ADMINISTRATOR
113 St. Joseph Street, Suite 520 Mobile, AL 36602 251-690-2808 |
| |
Trustee Alexandra K. Garrett
Silver, Voit & Garrett 4317-A Midmost Drive Mobile, AL 36609 251-343-0800 |
Date Filed | # | Docket Text |
---|---|---|
07/29/2025 | 197 | Minute Entry: Hearing Date: 07/29/2025. Related document(s) RE: Doc #162; Motion for Adequate Protection, Motion for Relief From Stay (Motion conditionally denied. Order due within 14 days from Herrin.) Appearances by: Brent Herrin, attorney for Komatsu Financial Alexandra K. Garrett (Trustee) Anthony B. Bush, attorney for Southern Cutters Land Clearing and Hauling LLC (Debtor 1) Mark Zimlich (Bankruptcy Administrator). (AMB) |
07/16/2025 | 196 | Bank Statements & Checks June 2025 Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC. (Bush, Anthony) |
07/16/2025 | 195 | Monthly Operating Report for Small Business Under Chapter 11 for the month of June 2025 Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC. (Bush, Anthony) |
07/15/2025 | 194 | Amended Certificate of Service Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC (related document(s)[186] Chapter 11 Plan, [191] Order, [193] Certificate of Service). (Bush, Anthony) |
07/11/2025 | 193 | Certificate of Service Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC (related document(s)[186] Chapter 11 Plan, [191] Order). (Bush, Anthony) |
07/10/2025 | 192 | BNC Certificate of Notice (RE: related document(s)[191] Order). Notice Date 07/10/2025. (Admin.) |
07/08/2025 | 191 | ORDER SETTING CONFIRMATION HEARING AND RELATED DEADLINES (SUBCHAPTER V), (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Southern Cutters Land Clearing and Hauling LLC, [186] Chapter 11 Plan filed by Southern Cutters Land Clearing and Hauling LLC). Signed on 7/8/2025. (DBT) |
07/08/2025 | 190 | Minute Entry: Hearing: 07/08/2025, (RE: Doc #162; Motion for Adequate Protection, Motion for Relief From Stay) Continued to 07/29/2025 at 08:30 AM at Courtroom 2 West, John Archibald Campbell US Courthouse 113 St. Joseph Street, Mobile,AL 36602-3606. Appearances by: Brent Herrin, attorney for Komatsu Financial Alexandra K. Garrett (Trustee) Anthony B. Bush, attorney for Southern Cutters Land Clearing and Hauling LLC (Debtor 1) Mark Zimlich (Bankruptcy Administrator). (AMB) |
07/08/2025 | 189 | Minute Entry: Hearing Date: 7/8/2025. (Related document(s) RE:[1] Voluntary Petition (Chapter 11) filed by Southern Cutters Land Clearing and Hauling LLC, [186] Chapter 11 Plan filed by Southern Cutters Land Clearing and Hauling LLC). Confirmation hearing to be held on 9/2/2025 at 10:30 AM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. Order due from Chambers. Appearances by: Bush, Herrin, Garrett, Zimlich. (AMB) |
07/07/2025 | 188 | Withdrawal of Objection to Confirmation of Plan (re: 2022 Chevrolet Tahoe) Filed by Ally Bank (related document(s)[166] Objection to Confirmation of the Chapter 11 Plan filed by Ally Bank) (Spina, Paul) |