E3 Pest Control, LLC
11
HENRY A. CALLAWAY
10/01/2025
11/26/2025
Yes
v
| Subchapter_V, SmBus, PlnDue |
Assigned to: JUDGE HENRY A. CALLAWAY Chapter 11 Voluntary Asset |
|
Debtor 1 E3 Pest Control, LLC
975 W. 165 Service Rd. N. Mobile, AL 36618 MOBILE-AL Tax ID / EIN: 84-2148055 |
represented by |
Jodi Daniel Dubose
Sticher Riedel Blain & Postler PA 440 Bayfront Pkwy. Pensacola, FL 32502 850-637-1836 Email: jdubose@srbp.com |
Bankruptcy Administrator BANKRUPTCY ADMINISTRATOR
113 St. Joseph Street, Suite 520 Mobile, AL 36602 251-690-2808 |
| |
Trustee William Howard Harris
9255 Bay Pines Road Elberta, AL 36530 978-204-1202 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/26/2025 | 93 | BNC Certificate of Notice (RE: related document(s)[91] Notice of Hearing Set). Notice Date 11/26/2025. (Admin.) |
| 11/24/2025 | 92 | Monthly Operating Report for Small Business Under Chapter 11 for the month of October 2025 Filed by Debtor 1 E3 Pest Control, LLC. (Dubose, Jodi) |
| 11/24/2025 | 91 | Notice of Hearing Set on (related document(s)[89] Motion for Relief From Stay filed by Trevor Lott). Hearing scheduled for 12/16/2025 at 08:30 AM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. (AMB) |
| 11/24/2025 | 89 | Motion for Relief from Stay with Certificate of Service. Fee Amount is $199. filed by Brian Murphy on behalf of Trevor Lott. (Attachments: # (1) Exhibit A # (2) Exhibit B) (Murphy, Brian) |
| 11/21/2025 | 88 | BNC Certificate of Notice (RE: related document(s)[82] Order Directing Debtor(s) to Appear). Notice Date 11/21/2025. (Admin.) |
| 11/21/2025 | 87 | BNC Certificate of Notice (RE: related document(s)[83] Order to Set Hearing). Notice Date 11/21/2025. (Admin.) |
| 11/21/2025 | 86 | BNC Certificate of Notice (RE: related document(s)[81] Notice of Hearing Set). Notice Date 11/21/2025. (Admin.) |
| 11/20/2025 | 85 | BNC Certificate of Notice (RE: related document(s)[80] Notice of Hearing Set). Notice Date 11/20/2025. (Admin.) |
| 11/19/2025 | 84 | BNC Certificate of Notice (RE: related document(s)[73] Notice to Debtor(s) of Incomplete Filing(s)). Notice Date 11/19/2025. (Admin.) |
| 11/19/2025 | 83 | ORDER SETTING DEADLINES, EXTENDING PROOF OF CLAIM DEADLINE, AND SETTING STATUS CONFERENCE (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by E3 Pest Control, LLC). Hearing scheduled for 4/7/2026 at 08:30 AM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. Signed on 11/19/2025. (DAP) |