SCP Coldworks, LLC
Debtor: SCP Coldworks, LLC
Trustee: Steven David Altmann (SBRA)
Case Number: 2:2021bk02564
Filed: October 29, 2021
Court: U.S. Bankruptcy Court for the Northern District of Alabama
Presiding Judge: D Sims Crawford
Nature of Suit: Other
Docket Report

This docket was last retrieved on December 27, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
December 27, 2021 Filing 106 Certificate of Mailing Filed by Debtor SCP Coldworks, LLC (RE: related document(s)#99 Order on Motion To Set Last Day to File Proofs of Claim). (Hartley, Jeffery)
December 25, 2021 Filing 105 BNC Certificate of Notice (RE: related document(s)#102 Order and Notice of Hearing). Notice Date 12/25/2021. (Admin.)
December 23, 2021 Filing 104 BNC Certificate of Notice (RE: related document(s)#100 Notice to Creditors to File Claims). Notice Date 12/23/2021. (Admin.)
December 23, 2021 Filing 103 BNC Certificate of Notice (RE: related document(s)#99 Order on Motion To Set Last Day to File Proofs of Claim). Notice Date 12/23/2021. (Admin.)
December 23, 2021 Filing 102 Partial Order Approving Debtor's Amended Motion for Entry of an Order Authorizing the Debtor (I) To Assume Certain Unexpired Leases of Nonresidential Real Property and Other Executory Contracts Pursuant to Section 365 of the Bankruptcy Code; (II) Fixing Cure Amounts with Respect Thereto; (III) To Reject Certain Unexpired Leases of Real Property and Executory Contracts Effective as of the Petition Date; and (IV) Abandonment of Any Personal Property Located at the Locations of the Rejected Leases Signed on 12/23/2021 (RE: related document(s)#63). Hearing scheduled 1/5/2022 at 01:30 PM at Courtroom 1 (DSC) Birmingham. (klt)
December 22, 2021 Filing 101 Certificate of Mailing Filed by Debtor SCP Coldworks, LLC (RE: related document(s)#99 Order on Motion To Set Last Day to File Proofs of Claim). (Hartley, Jeffery)
December 21, 2021 Filing 100 Notice is hereby given that there may be assets from which a dividend could be paid in this case. Any creditor wishing to participate if there are proceeds from assets available for distribution must, pursuant to Rule 3002 (c)(5) of the Federal Rules of Bankruptcy Procedure, file a proof of claim on or before January 7, 2022. For governmental units, a proof of claim must be filed on or before April 27, 2022. (klt)
December 21, 2021 Opinion or Order Filing 99 Order Approving Debtor's Motion for an Order (A) Establishing Bar Dates for Filing Prepetition Proofs of Claim, Including Section 503(B)(9) Claims; (B) Approving the Form and Manner of Notice Thereof; and (C) Granting Related Relief(Related Doc #65) Signed on 12/21/2021. Proofs of Claims due by 1/7/2022. Government Proof of Claim due by 4/27/2022. (klt)
December 19, 2021 Filing 98 BNC Certificate of Notice (RE: related document(s)#97 Order Rescheduling Hearing). Notice Date 12/19/2021. (Admin.)
December 17, 2021 Opinion or Order Filing 97 Order Rescheduling Hearing Signed on 12/17/2021 (RE: related document(s)#61 Objection filed by Bayer Development Company, L.L.C., #63 Debtor's Amended Motion for Entry of an Order Authorizing the Debtor (I) To Assume Certain Unexpired Leases of Nonresidential Real Property and Other Executory Contracts Pursuant to Section 365 of the Bankruptcy Code). Orders to be submitted on #65 Debtor's Motion for an Order (A) Establishing Bar Dates and #73 Motion for Relief from Stay filed by The Bancorp Bank. Hearing scheduled 1/5/2022 at 01:30 PM at Courtroom 1 (DSC) Birmingham. (klt)
December 13, 2021 Filing 96 Notice of Change of Address Filed by Texas Electrical . (klt)
December 10, 2021 Filing 95 BNC Certificate of Notice (RE: related document(s)#87 Notice and Order). Notice Date 12/10/2021. (Admin.)
December 9, 2021 Filing 94 BNC Certificate of Notice (RE: related document(s)#85 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 12/09/2021. (Admin.)
December 9, 2021 Filing 93 BNC Certificate of Notice (RE: related document(s)#84 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 12/09/2021. (Admin.)
December 9, 2021 Filing 92 BNC Certificate of Notice (RE: related document(s)#83 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 12/09/2021. (Admin.)
December 9, 2021 Filing 91 Certificate of Mailing Filed by Debtor SCP Coldworks, LLC (RE: related document(s)#67 Chapter 11 Plan Subchapter V, #88 Amended Chapter 11 Plan Subchapter V). (Hartley, Jeffery)
December 8, 2021 Filing 90 Certificate of Service of Order and Notice of Hearing, Amendment to Plan, and Ballot Filed by Debtor SCP Coldworks, LLC. (Hartley, Jeffery) Modified on 12/8/2021 to match title on pleading (klt).
December 8, 2021 Filing 89 Amended Hearing Scheduled (RE: related document(s)#81 Objection to Confirmation of the Plan filed by Creditor ServisFirst Bank, Creditor Noble Bank & Trust). Hearing scheduled 1/5/2022 at 01:30 PM at Courtroom 1 (DSC) Birmingham. (klt)
December 8, 2021 Filing 88 Amendment to Chapter 11 Plan Subchapter V Filed by Debtor SCP Coldworks, LLC (RE: related document(s)#67 Chapter 11 Subchapter V Plan of Reorganization Filed by Debtor SCP Coldworks, LLC (RE: related document(s)#1 Chapter 11 SubchapterV Voluntary Petition Non-Individual. Fee Amount $1738 Filed by SCP Coldworks, LLC Chapter 11 Plan Subchapter V Due by 01/27/2022). (Hartley, Jeffery)
December 8, 2021 Opinion or Order Filing 87 Order Approving #86 Motion to Continue Confirmation Hearing and Associated Deadlines and Notice of Hearing on Subchapter V Plan Signed on 12/8/2021 (RE: related document(s)#67 Chapter 11 Plan Subchapter V filed by Debtor SCP Coldworks, LLC. Confirmation Hearing scheduled 1/5/2022 at 01:30 PM at Courtroom 1 (DSC) Birmingham. (klt)
December 7, 2021 Filing 86 Motion to Continue Hearing On (related documents #68 Order and Notice of Hearing) - Motion to Continue Confirmation Hearing and All Associated Deadlines Filed by Debtor SCP Coldworks, LLC (Hartley, Jeffery)
December 7, 2021 Filing 85 Final Order (I) Prohibiting Utilities From Altering, Refusing, Or Discontinuing Service; (II) Approving Debtors Proposed Form Of Adequate Assurance Of Payment To Utilities; and (III) Establishing Procedures For Resolving Objections To The Debtors Proposed Form Of Adequate Assurance (Related Doc #18) Signed on 12/7/2021. (klt)
December 7, 2021 Filing 84 Final Order (I) Authorizing Debtor To (A) Pay Certain Employee Compensation And Benefits And (B) Maintain And Continue Such Benefits And Other Employee-Related Programs And (II) Authorizing Financial Institutions To Honor And Process All Related Checks And Transfers (Related Doc #16) Signed on 12/7/2021. (klt)
December 7, 2021 Filing 83 Final Order (I) Authorizing Debtor to (A) Maintain, Continue and Renew its Prepetition Insurance Policies (B) Pay All Obligations in Respect Thereof and (C) Continue its Premium Financing Program and Pay All Obligations in Respect Thereof; and (II) Granting Related Relief (Related Doc #14) Signed on 12/7/2021. (klt)
December 7, 2021 Filing 82 Hearing Scheduled (RE: related document(s)#81 Joint Limited Objection to Confirmation of the Plan filed by Creditor ServisFirst Bank, Creditor Noble Bank & Trust). Hearing scheduled 12/15/2021 at 10:00 AM at Courtroom 1 (DSC) Birmingham. (klt)
December 7, 2021 Filing 81 Joint Objection to Confirmation of Plan Joint Limited Objection to Debtor's Subchapter V Plan of Reorganization Filed by Creditors Noble Bank & Trust, ServisFirst Bank. (Walding, Brian)
December 4, 2021 Filing 80 BNC Certificate of Notice (RE: related document(s)#78 Order Rescheduling Hearing). Notice Date 12/04/2021. (Admin.)
December 3, 2021 Filing 79 BNC Certificate of Notice (RE: related document(s)#77 Order on Application to Employ). Notice Date 12/03/2021. (Admin.)
December 2, 2021 Opinion or Order Filing 78 Order Rescheduling Hearing Signed on 12/2/2021 (RE: related document(s)#61 Objection of Bayer Development Company LLC to Debtor's Motion forEntry of an Order (I) Authorizing the Debtors to Assume Certain Unexpired Leases of Nonresidential Real Property and Other Executory Contracts Pursuant to Section 365, #63 Debtor's Amended Motion for Entry of an Order Authorizing the Debtor (I)To Assume Certain Unexpired Leases of Nonresidential Real Property and Other Executory Contracts Pursuant to Section 365 of the Bankruptcy Code filed by Debtor SCP Coldworks, LLC). Hearing scheduled 12/15/2021 at 10:00 AM at Courtroom 1 (DSC) Birmingham. (rwh)
December 1, 2021 Opinion or Order Filing 77 Order Approving Application to Employ Jeffery J. Hartley as Attorney for the Debtor (Related Doc #11) Signed on 12/1/2021. (rwh)
December 1, 2021 Filing 76 Notice of Appearance and Request for Notice by Stephen B Porterfield Filed by Creditor ELWYN BEARDEN. (Porterfield, Stephen)
November 26, 2021 Filing 75 BNC Certificate of Notice (RE: related document(s)#74 Notice of Telephonic Hearing). Notice Date 11/26/2021. (Admin.)
November 24, 2021 Filing 74 Notice of Telephonic Hearing on (RE: related document(s)#73 Motion for Relief from Stay filed by Creditor The Bancorp Bank). Hearing scheduled 12/15/2021 at 10:00 AM at Courtroom 1 (DSC) Birmingham. (klt)
November 24, 2021 Filing 73 Motion for Relief from Stay , Fee Amount $188, Filed by Creditor The Bancorp Bank (Attachments: #1 Exhibit Master Lease #2 Exhibit Vehicle list #3 Affidavit) (Spina, Paul)
November 24, 2021 Receipt of Motion for Relief from Stay(# 21-02564-DSC11) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A26750621. Fee Amount 188.00 (re:Doc#73) (U.S. Treasury)
November 22, 2021 Filing 72 Certificate of Mailingof Debtor's Plan of Reorganization and Notice of Hearing Filed by Debtor SCP Coldworks, LLC (RE: related document(s)#67 Chapter 11 Plan Subchapter V). (Hartley, Jeffery)
November 22, 2021 Filing 71 Status Report Filed by Debtor SCP Coldworks, LLC (RE: related document(s)#35 Order and Notice of Status Conference). (Hartley, Jeffery)
November 21, 2021 Filing 70 BNC Certificate of Notice (RE: related document(s)#66 Notice of Telephonic Hearing). Notice Date 11/21/2021. (Admin.)
November 21, 2021 Filing 69 BNC Certificate of Notice (RE: related document(s)#68 Order and Notice of Hearing). Notice Date 11/21/2021. (Admin.)
November 19, 2021 Opinion or Order Filing 68 Order and Notice of Confirmation Hearing Signed on 11/19/2021 (RE: related document(s)#67 Chapter 11 Plan Subchapter V filed by Debtor SCP Coldworks, LLC). Objections due by 12/8/2021; Hearing scheduled 12/15/2021 at 10:00 AM at Courtroom 1 (DSC) Birmingham. (klt)
November 19, 2021 Filing 67 Chapter 11 Subchapter V Plan of Reorganization Filed by Debtor SCP Coldworks, LLC (RE: related document(s)#1 Chapter 11 SubchapterV Voluntary Petition Non-Individual. Fee Amount $1738 Filed by SCP Coldworks, LLC Chapter 11 Plan Subchapter V Due by 01/27/2022.). (Hartley, Jeffery)
November 19, 2021 Filing 66 Notice of Telephonic Hearing on (RE: related document(s)#65 Debtor's Motion for an Order (A) Establishing Bar Dates for Filing Prepetition Proofs of Claim, Including Section 503(B)(9) Claims; (B) Approving the Form and Manner of Notice Thereof; and (C) Granting Related Relief). Hearing scheduled 12/15/2021 at 10:00 AM at Courtroom 1 (DSC) Birmingham. (klt)
November 18, 2021 Filing 65 Debtor's Motion for an Order (A) Establishing Bar Dates for Filing Prepetition Proofs of Claim, Including Section 503(B)(9) Claims; (B) Approving the Form and Manner of Notice Thereof; and (C) Granting Related Relief Filed by Debtor SCP Coldworks, LLC (Hartley, Jeffery) Modified on 11/18/2021 to match title on pleading (klt).
November 18, 2021 Filing 64 Hearing Scheduled (RE: related document(s)#63 Debtor's Amended Motion for Entry of an Order Authorizing the Debtor (I) To Assume Certain Unexpired Leases of Nonresidential Real Property and Other Executory Contracts Pursuant to Section 365 of the Bankruptcy Code; (II) Fixing Cure Amounts with Respect Thereto; (III) To Reject Certain Unexpired Leases of Real Property and Executory Contracts Effective as of the Petition Date; and (IV) Abandonment of Any Personal Property Located at the Locations of the Rejected Leases). Hearing scheduled 12/1/2021 at 02:00 PM at Courtroom 1 (DSC) Birmingham. (klt)
November 17, 2021 Filing 63 Debtor's Amended Motion for Entry of an Order Authorizing the Debtor (I) To Assume Certain Unexpired Leases of Nonresidential Real Property and Other Executory Contracts Pursuant to Section 365 of the Bankruptcy Code; (II) Fixing Cure Amounts with Respect Thereto; (III) To Reject Certain Unexpired Leases of Real Property and Executory Contracts Effective as of the Petition Date; and (IV) Abandonment of Any Personal Property Located at the Locations of the Rejected Leases Filed by Debtor SCP Coldworks, LLC (Hartley, Jeffery) Modified on 11/18/2021 to match title on pleading (klt).
November 17, 2021 Filing 62 Hearing Scheduled (RE: related document(s)#61 Objection filed by Creditor Bayer Development Company, L.L.C.). Hearing scheduled 12/1/2021 at 02:00 PM at Courtroom 1 (DSC) Birmingham. (klt)
November 17, 2021 Filing 61 Objection to (related document(s): #19 Debtors Motion for Entry of an Order (I) Authorizing the Debtors to Assume Certain Unexpired Leases of Nonresidential Real Property and Other Executory Contracts Pursuant to Section 365 of the Bankruptcy Code and (II) Fixing Cure Amounts with Respect Thereto, Filed by Creditor Bayer Development Company, L.L.C. (Joseph, Joe) Modified on 11/17/2021 to match title on pleading (klt).
November 10, 2021 Filing 60 BNC Certificate of Notice (RE: related document(s)#51 Order Rescheduling Hearing). Notice Date 11/10/2021. (Admin.)
November 10, 2021 Filing 59 BNC Certificate of Notice (RE: related document(s)#50 Order Rescheduling Hearing). Notice Date 11/10/2021. (Admin.)
November 10, 2021 Filing 58 BNC Certificate of Notice (RE: related document(s)#49 Order and Notice of Hearing). Notice Date 11/10/2021. (Admin.)
November 10, 2021 Filing 57 BNC Certificate of Notice (RE: related document(s)#48 Order and Notice of Hearing). Notice Date 11/10/2021. (Admin.)
November 10, 2021 Filing 56 BNC Certificate of Notice (RE: related document(s)#47 Order and Notice of Hearing). Notice Date 11/10/2021. (Admin.)
November 10, 2021 Filing 55 BNC Certificate of Notice (RE: related document(s)#46 Order and Notice of Hearing). Notice Date 11/10/2021. (Admin.)
November 10, 2021 Filing 54 BNC Certificate of Notice (RE: related document(s)#45 Order and Notice of Hearing). Notice Date 11/10/2021. (Admin.)
November 10, 2021 Filing 53 BNC Certificate of Notice (RE: related document(s)#44 Order and Notice of Hearing). Notice Date 11/10/2021. (Admin.)
November 10, 2021 Filing 52 BNC Certificate of Notice (RE: related document(s)#43 Chapter 11 Operating Order). Notice Date 11/10/2021. (Admin.)
November 8, 2021 Opinion or Order Filing 51 Order Rescheduling Hearing Signed on 11/8/2021 (RE: related document(s)#19 Debtor's Motion for Entry of an Order (I) Authorizing the Debtors to Assume Certain Unexpired Leases of Nonresidential Real Property and Other Executory Contracts Pursuant to Section 365 of The Bankruptcy Code and (II) Fixing Cure Amounts with Respect Thereto). Hearing scheduled 12/1/2021 at 02:00 PM at Courtroom 1 (DSC) Birmingham. (klt)
November 8, 2021 Opinion or Order Filing 50 Order Rescheduling Hearing Signed on 11/8/2021 (RE: related document(s)#11 Application to Employ filed by Debtor SCP Coldworks, LLC). Hearing scheduled 12/1/2021 at 02:00 PM at Courtroom 1 (DSC) Birmingham. (klt)
November 8, 2021 Filing 49 Interim Order (I) Authorizing Continued Use Of Existing Cash Management System And Bank Accounts; (II) Waiving Certain Bankruptcy Administrator Requirements; And (III) Granting Related Relief and scheduling final Hearing Signed on 11/8/2021 (RE: related document(s)#17 Debtor's Motion For Entry Of Interim And Final Orders (I) Authorizing Continued Use Of Existing Cash Management System And Bank Accounts; (II) Waiving Certain Bankruptcy Administrator Requirements; And (III) Granting Related Relief). Final Hearing scheduled 12/1/2021 at 02:00 PM at Courtroom 1 (DSC) Birmingham. (klt)
November 8, 2021 Filing 48 Interim Order (I) Authorizing Payment of Certain Prepetition Taxes and (II) Granting Related Relief and scheduling final hearing Signed on 11/8/2021 (RE: related document(s)#15 Debtor's Motion for Entry of Interim and Final Orders (i) Authorizing the Debtor to Pay in Full, and in Cash, Certain Prepetition Taxes and (ii) Granting Certain Related Relief). Final Hearing scheduled 12/1/2021 at 02:00 PM at Courtroom 1 (DSC) Birmingham. (klt)
November 8, 2021 Filing 47 Interim Order (I) Authorizing Debtor To (A) Pay Certain Employee Compensation And Benefits And (B) Maintain And Continue Such Benefits And Other Employee-Related Programs And (II) Authorizing Financial Institutions To Honor And Process All Related Checks And Transfers and scheduling final hearing Signed on 11/8/2021 (RE: related document(s)#16 Debtor's Motion for Entry of Interim and Final Orders (I) Authorizing Debtor To (A) Pay Certain Employee Compensation And Benefits And (B) Maintain And Continue Such Benefits And Other Employee-Related Programs And (II) Authorizing Financial Institutions To Honor And Process All Related Checks And Transfers). Final Hearing scheduled 12/1/2021 at 02:00 PM at Courtroom 1 (DSC) Birmingham. (klt)
November 8, 2021 Filing 46 Interim Order (I) Authorizing the Debtor to (A) Maintain, Continue and Renew its Insurance Policies, (B) Pay All Obligations in Respect Thereof and (C) Continue its Premium Financing Program and Pay All Obligations In Respect Thereof; (II) Granting Related Relief and scheduling final hearing Signed on 11/8/2021 (RE: related document(s)#14 Debtors Motion for Entry of an Interim Order (i) Authorizing the Debtor to (a) Maintain, Supplement, Amend, Extend, Renew, or Replace its Insurance Policies on an Uninterrupted Basis, (b) Pay the Insurance Obligations, and (c) Continue the Prepetition Premium Financing Program, Pay the Premium Financing Obligations and Enter into New Premium Financing Programs; and (ii) Granting Certain Related Relief). Hearing scheduled 12/1/2021 at 02:00 PM at Courtroom 1 (DSC) Birmingham. (klt)
November 8, 2021 Filing 45 Interim Order (I) Prohibiting Utilities From Altering, Refusing, Or Discontinuing Service; (II) Approving The Debtors Proposed Form Of Adequate Assurance Of Payment To Utilities; And (III) Establishing Procedures For Resolving Objections To The Debtors Proposed Form Of Adequate Assurance and scheduling final hearing Signed on 11/8/2021 (RE: related document(s)#18 Debtor's Motion For Entry Of Interim And Final Orders (I) Prohibiting Utilities From Altering, Refusing, Or Discontinuing Service; (II) Approving The Debtors Proposed Form Of Adequate Assurance Of Payment To Utilities; And (III) Establishing Procedures For Resolving Objections To The Debtors Proposed Form Of Adequate Assurance). Final Hearing scheduled 12/1/2021 at 02:00 PM at Courtroom 1 (DSC) Birmingham. (klt)
November 8, 2021 Filing 44 Interim Order (I) Authorizing the Debtor to Obtain Postpetition Funding, (II) Authorizing Use of Cash Collateral, (III) Granting Adequate Protection and scheduling final hearing Signed on 11/8/2021 (RE: related document(s)#13 Debtors Motion Authorizing the Debtor to (A) Obtain Postpetition Funding, (B) Grant Senior Liens and Superpriority Administrative Expense Status, and (C) Utilize Cash Collateral; (II) Granting Adequate Protection; (III) Scheduling a Final Hearing; and (V) Granting Related Relief). Final Hearing scheduled 12/1/2021 at 02:00 PM at Courtroom 1 (DSC) Birmingham. (klt)
November 8, 2021 Filing 43 Subchapter V Small Business Chapter 11 Operating Order Signed on 11/8/2021. (klt)
November 5, 2021 Filing 42 BNC Certificate of Notice (RE: related document(s)#35 Order and Notice of Status Conference). Notice Date 11/05/2021. (Admin.)
November 4, 2021 Filing 41 Notice of Appearance and Request for Notice by Andrew Pete Cicero III Filed by Creditors Bayer Development Company, L.L.C., Fritz Farm Retail Company, LLC. (Cicero, Andrew)
November 4, 2021 Filing 40 Notice of Appearance and Request for Notice by Heather A Jamison Filed by Creditors Bayer Development Company, L.L.C., Fritz Farm Retail Company, LLC. (Jamison, Heather)
November 4, 2021 Filing 39 Notice of Appearance and Request for Notice by Joe A. Joseph Filed by Creditors Fritz Farm Retail Company, LLC, Bayer Development Company, L.L.C.. (Joseph, Joe)
November 3, 2021 Filing 38 BNC Certificate of Notice (RE: related document(s)#28 Notice of Telephonic 341 Meeting filed by Bankruptcy Administrator Jon A Dudeck). Notice Date 11/03/2021. (Admin.)
November 3, 2021 Filing 37 BNC Certificate of Notice (RE: related document(s)#33 Order on Motion to Expedite Hearing). Notice Date 11/03/2021. (Admin.)
November 3, 2021 Filing 36 BNC Certificate of Notice (RE: related document(s)#22 Meeting of Creditors Chapter 11). Notice Date 11/03/2021. (Admin.)
November 3, 2021 Opinion or Order Filing 35 Order and Notice of Status Conference and Deadline for Filing Report Signed on 11/3/2021 (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor SCP Coldworks, LLC). Pre-Status Report Due By 11/24/2021. Status hearing to be held on 12/1/2021 at 02:00 PM at Courtroom 1 (DSC) Birmingham. (klt)
November 2, 2021 Filing 34 Verified Statement Filed by Trustee Steven David Altmann (SBRA) (RE: related document(s)#21 Notice of Appointment of Subchapter V Trustee). (Altmann, Steven)
November 1, 2021 Opinion or Order Filing 33 Order Granting Motion to Expedite Hearing (Related Doc #24) Signed on 11/1/2021. Hearing to be held on 11/2/2021 at 02:00 PM Courtroom 1 (DSC) Birmingham for #11 Application to Employ Jeffery J. Hartley as Attorney for the Debtor, #13 Debtors Motion (I) Pursuant to 11 U.S.C. 105, 361, 362, 363, 364, and 507 Authorizing the Debtor to (A) Obtain Postpetition Funding, (B) Grant Senior Liens and Superpriority Administrative Expense Status, and (C) Utilize Cash Collateral; (II) Granting Adequate Protection; (III) Scheduling a Final Hearing; and (V) Granting Related Relief, #14 Debtors Motion for Entry of an Interim Order (i) Authorizing the Debtor to (a) Maintain, Supplement, Amend, Extend, Renew, or Replace its Insurance Policies on an Uninterrupted Basis, (b) Pay the Insurance Obligations, and (c) Continue the Prepetition Premium Financing Program, Pay the Premium Financing Obligations and Enter into New Premium Financing Programs; and (ii) Granting Certain Related Relief, #15 Debtor's Motion for Entry of Interim and Final Orders (i) Authorizing the Debtor to Pay in Full, and in Cash, Certain Prepetition Taxes and (ii) Granting Certain Related Relief, #16 Debtor's Motion for Entry of Interim and Final Orders (I) Authorizing Debtor To (A) Pay Certain Employee Compensation And Benefits And (B) Maintain And Continue Such Benefits And Other Employee-Related Programs And (II) Authorizing Financial Institutions To Honor And Process All Related Checks And Transfers, #17 Debtor's Motion For Entry Of Interim And Final Orders (I) Authorizing Continued Use Of Existing Cash Management System And Bank Accounts; (II) Waiving Certain Bankruptcy Administrator Requirements; And (III) Granting Related Relief, #18 Debtor's Motion For Entry Of Interim And Final Orders (I) Prohibiting Utilities From Altering, Refusing, Or Discontinuing Service; (II) Approving The Debtors Proposed Form Of Adequate Assurance Of Payment To Utilities; And (III) Establishing Procedures For Resolving Objections To The Debtors Proposed Form Of Adequate Assurance, and #19 Debtor's Motion for Entry of an Order (I) Authorizing the Debtors to Assume Certain Unexpired Leases of Nonresidential Real Property and Other Executory Contracts Pursuant to Section 365 of The Bankruptcy Code and (II) Fixing Cure Amounts with Respect Thereto (klt)
November 1, 2021 Filing 32 Declaration in Support of Debtor's Chapter 11 Petition and First Day Pleadings of Philip L. Hodges Filed by Debtor SCP Coldworks, LLC. (Hartley, Jeffery) Modified on 11/1/2021 to match title on pleading (klt).
November 1, 2021 Filing 31 Notice of Appearance and Request for Notice by Rita L Hullett Filed by Creditor Noble Bank & Trust. (Hullett, Rita)
November 1, 2021 Filing 30 Notice of Appearance and Request for Notice by Eric L. Pruitt Filed by Creditor Noble Bank & Trust. (Pruitt, Eric)
November 1, 2021 Filing 29 Notice of Appearance and Request for Notice by Matthew M Cahill Filed by Creditor Noble Bank & Trust. (Cahill, Matthew)
November 1, 2021 Filing 28 Notice of Telephonic 341 Meeting Filed by Bankruptcy Administrator Jon A Dudeck. (Dudeck, Jon)
November 1, 2021 Filing 27 CORRECTIVE ENTRY Wrong pdf attached Filed by Bankruptcy Administrator Jon A Dudeck (RE: related document(s)#26 Notice of Telephonic 341 Meeting). (Dudeck, Jon)
November 1, 2021 Filing 26 *ENTERED IN ERROR* - Notice of Telephonic 341 Meeting Filed by Bankruptcy Administrator Jon A Dudeck. (Dudeck, Jon) Modified on 11/1/2021 (klt).
November 1, 2021 Filing 25 Notice of Appearance and Request for Notice by Brian R Walding Filed by Creditor ServisFirst Bank. (Walding, Brian)
November 1, 2021 Filing 24 Motion to Expedite Hearing (related documents #13 Motion Re: Chapter 11 First Day Motions, #14 Motion Re: Chapter 11 First Day Motions, #15 Motion Re: Chapter 11 First Day Motions, #16 Motion Re: Chapter 11 First Day Motions, #17 Motion Re: Chapter 11 First Day Motions, #18 Motion Re: Chapter 11 First Day Motions, #19 Motion Re: Chapter 11 First Day Motions) Filed by Debtor SCP Coldworks, LLC (Hartley, Jeffery)
November 1, 2021 Filing 23 *ENTERED IN ERROR* - Notice of Telephonic Hearing on (RE: related document(s)#11 Application to Employ filed by Debtor SCP Coldworks, LLC). Hearing scheduled 12/1/2021 at 09:30 AM at Courtroom 1 (DSC) Birmingham. (klt) Modified on 11/1/2021 (klt).
November 1, 2021 Filing 22 Meeting of Creditors Chapter 11. 341(a) meeting to be held on 12/2/2021 at 11:00 AM at Creditor Meeting Room Birmingham.Proofs of Claims due by 1/7/2022. (klt)
November 1, 2021 Filing 21 Notice of Appointment of Subchapter V Trustee. Steven David Altmann (SBRA) added to the case. Filed by Bankruptcy Administrator Jon A Dudeck. (Dudeck, Jon)
November 1, 2021 Filing 20 Statementof Insurance Filed by Debtor SCP Coldworks, LLC (RE: related document(s)#14 Motion Regarding Chapter 11 First Day Motions Debtors Motion for entry of an interim (this Order) (i) authorizing the Debtor to (a) maintain, supplement, amend, extend, renew, or replace its Insurance Policies on an uninterrupted basis, (b) pay the). (Hartley, Jeffery)
November 1, 2021 Filing 19 Debtor's Motion for Entry of an Order (I) Authorizing the Debtors to Assume Certain Unexpired Leases of Nonresidential Real Property and Other Executory Contracts Pursuant to Section 365 of The Bankruptcy Code and (II) Fixing Cure Amounts with Respect Thereto Filed by Debtor SCP Coldworks, LLC (Hartley, Jeffery) Modified on 11/1/2021 to match title on pleading (klt).
November 1, 2021 Corrective Entry - notice stopped; motion to expedite filed (RE: related document(s)#23 Notice of Telephonic Hearing). (klt)
October 29, 2021 Filing 18 Motion Regarding Chapter 11 First Day Motions Debtors Motion For Entry Of Interim And Final Orders (I) Prohibiting Utilities From Altering, Refusing, Or Discontinuing Service; (II) Approving The Debtors Proposed Form Of Adequate Assurance Of Payment To Utilities; And (III) Establishing Procedures For Resolving Objections To The Debtors Proposed Form Of Adequate Assurance Filed by Debtor SCP Coldworks, LLC (Hartley, Jeffery)
October 29, 2021 Filing 17 Motion Regarding Chapter 11 First Day Motions Debtors Motion For Entry Of Interim And Final Orders (I) Authorizing Continued Use Of Existing Cash Management System And Bank Accounts; (II) Waiving Certain Bankruptcy Administrator Requirements; And (III) Granting Related Relief Filed by Debtor SCP Coldworks, LLC (Hartley, Jeffery)
October 29, 2021 Filing 16 Motion Regarding Chapter 11 First Day Motions Final Order (I) Authorizing Debtor To (A) Pay Certain Employee Compensation And Benefits And (B) Maintain And Continue Such Benefits And Other Employee-Related Programs And (II) Authorizing Financial Institutions To Honor And Process All Related Checks And Transfers Filed by Debtor SCP Coldworks, LLC (Hartley, Jeffery)
October 29, 2021 Filing 15 Motion Regarding Chapter 11 First Day Motions Debtors for entry of an interim order (this Order), pursuant to Bankruptcy Code 105(a), 363(b), 507(a) and 541, (i) authorizing the Debtor to pay in full, and in cash, certain Prepetition Taxes and (ii) granting certain related relief Filed by Debtor SCP Coldworks, LLC (Hartley, Jeffery)
October 29, 2021 Filing 14 Motion Regarding Chapter 11 First Day Motions Debtors Motion for entry of an interim (this Order) (i) authorizing the Debtor to (a) maintain, supplement, amend, extend, renew, or replace its Insurance Policies on an uninterrupted basis, (b) pay the Insurance Obligations, and (c) continue the prepetition Premium Financing Program, pay the Premium Financing Obligations and enter into new premium financing programs; and (ii) granting certain related relief Filed by Debtor SCP Coldworks, LLC (Hartley, Jeffery)
October 29, 2021 Filing 13 Motion Regarding Chapter 11 First Day Motions Debtors Motion (I) Pursuant to 11 U.S.C. 105, 361, 362, 363, 364, and 507 Authorizing the Debtor to (A) Obtain Postpetition Funding, (B) Grant Senior Liens and Superpriority Administrative Expense Status, and (C) Utilize Cash Collateral; (II) Granting Adequate Protection; (III) Scheduling a Final Hearing; and (V) Granting Related Relief Filed by Debtor SCP Coldworks, LLC (Hartley, Jeffery)
October 29, 2021 Filing 12 Statementof Disinterestedness Filed by Debtor SCP Coldworks, LLC. (Hartley, Jeffery)
October 29, 2021 Filing 11 Application to Employ Jeffery J. Hartley as Counsel for the Debtor Filed by Debtor SCP Coldworks, LLC (Hartley, Jeffery)
October 29, 2021 Filing 10 Corporate Parent Disclosure Statement Filed by Debtor SCP Coldworks, LLC. (Hartley, Jeffery)
October 29, 2021 Filing 9 Matrix Filed Filed by Debtor SCP Coldworks, LLC. (Hartley, Jeffery)
October 29, 2021 Filing 8 Disclosure of Compensation of Attorney for Debtor Filed by Debtor SCP Coldworks, LLC. (Hartley, Jeffery)
October 29, 2021 Filing 7 Equity Security Holders Filed by Debtor SCP Coldworks, LLC. (Hartley, Jeffery)
October 29, 2021 Filing 6 Statement of Financial Affairs for Non-Individual Filed by Debtor SCP Coldworks, LLC. (Hartley, Jeffery)
October 29, 2021 Filing 5 Schedules A-J Filed by Debtor SCP Coldworks, LLC. (Attachments: #1 Schedule D #2 Schedule E/F #3 Schedule G #4 Schedule H) (Hartley, Jeffery)
October 29, 2021 Filing 4 Summary of Assets and Liabilities Schedules for Non-Individual Filed by Debtor SCP Coldworks, LLC. (Hartley, Jeffery)
October 29, 2021 Filing 3 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Debtor SCP Coldworks, LLC. (Hartley, Jeffery)
October 29, 2021 Filing 2 Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Debtor SCP Coldworks, LLC. (Hartley, Jeffery)
October 29, 2021 Filing 1 Chapter 11 SubchapterV Voluntary Petition Non-Individual. Fee Amount $1738 Filed by SCP Coldworks, LLC Chapter 11 Plan Subchapter V Due by 01/27/2022. (Hartley, Jeffery)
October 29, 2021 Receipt of Voluntary Petition (Chapter 11)(# 21-02564-11) [misc,volp11] (1738.00) Filing Fee. Receipt number A26681949. Fee Amount 1738.00 (re:Doc#1) (U.S. Treasury)

Search for this case: SCP Coldworks, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: SCP Coldworks, LLC
Represented By: Jeffery J Hartley
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Steven David Altmann (SBRA)
Represented By: Steven D Altmann
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?