Ricky Sellers Trucking, LLC
11
HENRY A. CALLAWAY
10/22/2025
12/13/2025
Yes
v
| SmBus, DsclsDue, PlnDue |
Assigned to: JUDGE HENRY A. CALLAWAY Chapter 11 Voluntary Asset |
|
Debtor 1 Ricky Sellers Trucking, LLC
Post Office Box 480944 Linden, AL 36748 MARENGO-AL Tax ID / EIN: 26-4785177 |
represented by |
Barry A. Friedman
Barry A Friedman & Associates, PC P. O. Box 2394 Mobile, AL 36652-2394 (251) 439-7400 Email: bky@bafmobile.com |
Bankruptcy Administrator BANKRUPTCY ADMINISTRATOR
113 St. Joseph Street, Suite 520 Mobile, AL 36602 251-690-2808 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/06/2025 | 35 | BNC Certificate of Notice (RE: related document(s)24 Notice of Hearing Set). Notice Date 11/06/2025. (Admin.) (Entered: 11/06/2025) |
| 11/06/2025 | 34 | ORDER GRANTING DEBTORS EMERGENCY MOTION TO PAY PRE-PETITION CLAIMS OF CRITICAL VENDOR(S) Signed on 11/6/2025. |
| 11/05/2025 | 33 | Stipulation By BANKRUPTCY ADMINISTRATOR and Between Ricky Sellers Trucking, LLC Filed by Bankruptcy Administrator BANKRUPTCY ADMINISTRATOR. (Zimlich, Mark) (Entered: 11/05/2025) |
| 11/05/2025 | 32 | Minute Entry: Hearing Date: 11/05/2025. Related document(s) RE: Doc #23; Generic Motion (Motion granted. Order due within 14 days from Friedman. Testimony: Ricky Sellers, Jo Sellers.) Appearances by: Ricky Sellers Trucking, LLC Mark Zimlich (Bankruptcy Administrator) Barry A. Friedman, attorney for Ricky Sellers Trucking, LLC (Debtor 1). (AMB) (Entered: 11/05/2025) |
| 11/05/2025 | 31 | Receipt of Schedule(s)( 25-20296) [misc,schedule] ( 34.00) Filing Fee. Receipt number A11687406. Fee amount $ 34.00 (Re: Doc# 28). (U.S. Treasury) (Entered: 11/05/2025) |
| 11/05/2025 | 30 | Certificate of Service Filed by Debtor 1 Ricky Sellers Trucking, LLC (related document(s)28 Schedule(s), 29 Cumulative Statement of Amendments to Schedules). (Friedman, Barry) (Entered: 11/05/2025) |
| 11/05/2025 | 29 | Cumulative Statement of Amendments to Schedules Filed by Debtor 1 Ricky Sellers Trucking, LLC (related document(s)28 Schedule(s)). (Friedman, Barry) (Entered: 11/05/2025) |
| 11/05/2025 | 28 | Amended Schedule(s): Summary of Assets and Liabilities, Schedule D, Schedule E/F, Schedule G, Schedule H, Verification of Official Creditor List. Description of Amendment: to add creditors not previously listed, to change the amount of a debt, Notice of Amendment: The filer hereby affirms that the debtor(s) shall give notice of the amendment to the trustee and to any entity affected thereby in accordance with Bankruptcy Rule 1009(a). As shown on the certificate of service, the filer is serving the amended schedule(s) and the notice of bankruptcy case (official form 309) on the added creditor(s). Fee Amount: $34. Filed by Debtor 1 Ricky Sellers Trucking, LLC. (Friedman, Barry) (Entered: 11/05/2025) |
| 11/05/2025 | 27 | Original Schedule(s): Summary of Assets and Liabilities, Schedule A/B, Verification of Official Creditor List. Filed by Debtor 1 Ricky Sellers Trucking, LLC. (Friedman, Barry) (Entered: 11/05/2025) |
| 11/04/2025 | 26 | Certificate of Service Filed by Debtor 1 Ricky Sellers Trucking, LLC (related document(s)23 Generic Motion). (Friedman, Barry) (Entered: 11/04/2025) |