Case number: 1:25-bk-10519 - Southern Cutters Land Clearing and Hauling LLC - Alabama Southern Bankruptcy Court

Case Information
  • Case title

    Southern Cutters Land Clearing and Hauling LLC

  • Court

    Alabama Southern (alsbke)

  • Chapter

    11

  • Judge

    HENRY A. CALLAWAY

  • Filed

    02/26/2025

  • Last Filing

    07/29/2025

  • Asset

    No

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue, NTC



U.S. Bankruptcy Court
Southern District of Alabama (Mobile)
Bankruptcy Petition #: 25-10519

Assigned to: JUDGE HENRY A. CALLAWAY
Chapter 11
Voluntary
No asset


Date filed:  02/26/2025
341 meeting:  04/01/2025
Deadline for filing claims:  04/28/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
07/29/2025197Minute 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)
07/16/2025196Bank Statements & Checks June 2025 Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC. (Bush, Anthony)
07/16/2025195Monthly 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)
07/15/2025194Amended 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)
07/11/2025193Certificate of Service Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC (related document(s)[186] Chapter 11 Plan, [191] Order). (Bush, Anthony)
07/10/2025192BNC Certificate of Notice (RE: related document(s)[191] Order). Notice Date 07/10/2025. (Admin.)
07/08/2025191ORDER 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)
07/08/2025190Minute 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)
07/08/2025189Minute 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)
07/07/2025188Withdrawal 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)