Blu Print Properties, LLC
Debtor: Blu Print Properties, LLC
Trustee: Steven David Altmann (SBRA)
Case Number: 2:2024bk00062
Filed: January 8, 2024
Court: U.S. Bankruptcy Court for the Northern District of Alabama
Presiding Judge: Tamara O Mitchell
Nature of Suit: Other
Docket Report

This docket was last retrieved on February 28, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
February 28, 2024 Filing 46 BNC Certificate of Notice (RE: related document(s)#45 Notice of Incorrect Event/Filing). Notice Date 02/28/2024. (Admin.)
February 26, 2024 Filing 45 Notice of Deficient Filing or Incorrect Event: PROBLEM: The filer, Allison Lumbatis, Attorney for Skyline/George Lifts Condominium Owners Association, has not signed the document, as well as used an incorrect docket event when filing the Notice of Appearance and Request for Notice. SOLUTION: The filer, Allison Lumbatis, Attorney for Skyline/George Lifts Condominium Owners Association, should do a Corrective Entry relating to docket entry number 43, file by selecting Bankruptcy> Miscellaneous> Notice of Appearance and Request for Notice. If the filer does not complete the SOLUTION within two business days of this Notice, the Court may deny the requested relief, or the Clerk's Office may take no further action. (RE: related document(s)#43 Substitution of Counsel). (cmh)
February 26, 2024 Filing 44 PDF with attached Audio File. Court Date & Time [ 2/26/2024 10:52:55 AM ]. File Size [ 2605 KB ]. Run Time [ 00:07:14 ]. (RE: Doc #1; Status Conference on Subchapter V Chapter 11). (adiuser).
February 26, 2024 Filing 43 Substitution of CounselEntry of Appearance. (Lumbatis, Allison)
February 25, 2024 Filing 42 BNC Certificate of Notice (RE: related document(s)#39 Hearing (Motion for Relief) Set). Notice Date 02/25/2024. (Admin.)
February 23, 2024 Filing 41 Status Report Filed by Debtor Blu Print Properties, LLC. (Keller, Robert)
February 23, 2024 Filing 39 Notice of Final Hearing on Motion for Relief from Stay filed by Cadence Bank, f/k/a BancorpSouth Bank (RE: related document(s)#38 Motion for Relief from Stay filed by Interested Party CADENCE BANK F/K/A BANCORPSOUTH BANK). Hearing scheduled 3/11/2024 at 10:30 AM at Courtroom 3 (TOM) Birmingham. (rwh)
February 23, 2024 Filing 38 Motion for Relief from Stay , Fee Amount $199, Filed by Interested Party CADENCE BANK F/K/A BANCORPSOUTH BANK (Attachments: #1 Exhibit 1) (Moore, Cathleen)
February 23, 2024 Receipt of Motion for Relief from Stay(# 24-00062-TOM11) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A29192948. Fee Amount 199.00 (re:Doc#38) (U.S. Treasury)
February 18, 2024 Filing 37 BNC Certificate of Notice (RE: related document(s)#36 Notice of Amendment to Schedules (Chapter 11)). Notice Date 02/18/2024. (Admin.)
February 16, 2024 Filing 36 Notice of Amendment to Schedules (cmh)
February 16, 2024 Filing 35 Clerk's Notice of Non-Payment of Filing Fees due in the amount of $34.00 by filer Robert Keller, Attorney for Debtor for Amendment Fee. Said fees are to be paid within 2 business days from the date of this notice. (RE: related document(s)#33 Schedule A/B: Property filed by Debtor Blu Print Properties, LLC, Statement of Financial Affairs). Filing Fees due by 2/20/2024. (cmh)
February 16, 2024 Receipt of Payment of Amendment Fee(# 24-00062-TOM11) [misc,payamd] ( 34.00) Filing Fee. Receipt number A29169675. Fee Amount 34.00 (re:Doc# ) (U.S. Treasury)
February 16, 2024 Payment of Amendment Fee. Fee Amount $34, Filed by Debtor Blu Print Properties, LLC. (Keller, Robert)
February 15, 2024 Filing 34 Chapter 11 Monthly Operating Report for Filing Period January 2024 Filed by Debtor Blu Print Properties, LLC. (Attachments: #1 Supplement Bank Statements #2 Supplement Insurance Policies) (Keller, Robert)
February 15, 2024 Filing 33 Amended Schedule A/B: Property Non-Individual , Amended Schedule D, Amended Statement of Financial Affairs for Non-Individual Filed by Debtor Blu Print Properties, LLC. (Keller, Robert) Modified on 2/16/2024 to correct fee report (cmh).
February 15, 2024 Filing 32 Declaration re: Debtor's Balance Sheet and Statement of Operations Filed by Debtor Blu Print Properties, LLC. (Keller, Robert)
February 4, 2024 Filing 31 BNC Certificate of Notice (RE: related document(s)#29 Order on Application to Employ). Notice Date 02/04/2024. (Admin.)
February 4, 2024 Filing 30 BNC Certificate of Notice (RE: related document(s)#28 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 02/04/2024. (Admin.)
February 2, 2024 Opinion or Order Filing 29 Order Approving Employment of Attorney for the Debtor-In-Possession (Related Doc #5) Signed on 2/2/2024. (cmh)
February 2, 2024 Opinion or Order Filing 28 Order Withdrawing Motion for Order Authorizing Use of Pre-Petition Bank Account and Cash Management System; Granting Bk Administrator's Motion to Require Debtor to Escrow Subchapter V Trustee Fees and Expenses (Related Doc #6), Granting Motion (Related Doc #15) Signed on 2/2/2024. (cmh)
January 31, 2024 Filing 27 PDF with attached Audio File. Court Date & Time [ 1/31/2024 10:39:44 AM ]. File Size [ 869 KB ]. Run Time [ 00:02:25 ]. (RE: Doc #5; Application to Employ Robert C. Keller as Attorney for the Debtor Blu Print Properties, LLC). (adiuser).
January 17, 2024 Filing 26 Cash Flow Statement for Small Business Filed by Debtor Blu Print Properties, LLC. (Keller, Robert)
January 17, 2024 Filing 25 Tax Documents for the Year for 2022 Filed by Debtor Blu Print Properties, LLC. (Keller, Robert)
January 17, 2024 Filing 24 Notice of Appearance and Request for Notice for CATHLEEN C. MOORE by Cathleen C Moore Filed by Interested Party CADENCE BANK F/K/A BANCORPSOUTH BANK. (Moore, Cathleen)
January 13, 2024 Filing 23 BNC Certificate of Notice (RE: related document(s)#16 Notice of Hearing). Notice Date 01/13/2024. (Admin.)
January 11, 2024 Filing 22 BNC Certificate of Notice (RE: related document(s)#11 Notice of Hearing). Notice Date 01/11/2024. (Admin.)
January 11, 2024 Filing 21 BNC Certificate of Notice (RE: related document(s)#12 Notice of Hearing). Notice Date 01/11/2024. (Admin.)
January 11, 2024 Filing 20 BNC Certificate of Notice (RE: related document(s)#13 Chapter 11 Operating Order). Notice Date 01/11/2024. (Admin.)
January 11, 2024 Filing 19 BNC Certificate of Notice (RE: related document(s)#10 Order and Notice of Status Conference). Notice Date 01/11/2024. (Admin.)
January 11, 2024 Filing 18 BNC Certificate of Notice (RE: related document(s)#9 Notice of Telephonic 341 Meeting filed by Bankruptcy Administrator Jon A Dudeck). Notice Date 01/11/2024. (Admin.)
January 11, 2024 Filing 17 BNC Certificate of Notice (RE: related document(s)#8 Meeting of Creditors Chapter 11). Notice Date 01/11/2024. (Admin.)
January 11, 2024 Filing 16 Notice of Hearing on (RE: related document(s)#15 Motion filed by Bankruptcy Administrator Jon A Dudeck). Hearing scheduled 1/31/2024 at 10:30 AM at Courtroom 3 (TOM) Birmingham. (cmh)
January 10, 2024 Filing 15 Bk Administrator Motion to Require Debtor to Escrow Subchapter V Trustee Fees and Expenses Filed by Bankruptcy Administrator Jon A Dudeck (Dudeck, Jon)
January 10, 2024 Filing 14 Verified Statement Filed by Trustee Steven David Altmann (SBRA). (Altmann (SBRA), Steven)
January 9, 2024 Filing 13 Subchapter V Small Business Chapter 11 Operating Order Signed on 1/9/2024. (cmh)
January 9, 2024 Filing 12 Notice of Hearing on (RE: related document(s)#6 Motion Re: Chapter 11 First Day Motions filed by Debtor Blu Print Properties, LLC). Hearing scheduled 1/31/2024 at 10:30 AM at Courtroom 3 (TOM) Birmingham. (cmh)
January 9, 2024 Filing 11 Notice of Hearing on (RE: related document(s)#5 Application to Employ filed by Debtor Blu Print Properties, LLC). Hearing scheduled 1/31/2024 at 10:30 AM at Courtroom 3 (TOM) Birmingham. (cmh)
January 9, 2024 Opinion or Order Filing 10 Order and Notice of Status Conference Signed on 1/9/2024 (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Blu Print Properties, LLC). Status hearing to be held on 2/26/2024 at 10:30 AM at Courtroom 3 (TOM) Birmingham. Pre-Status Report Due By 2/20/2024. (cmh)
January 9, 2024 Filing 9 Notice of Telephonic 341 Meeting Filed by Bankruptcy Administrator Jon A Dudeck. (Dudeck, Jon)
January 9, 2024 Filing 8 Meeting of Creditors Chapter 11. 341(a) meeting to be held on 2/8/2024 at 11:00 AM at Creditor Meeting Room Birmingham. Proofs of Claims due by 3/18/2024. (cmh)
January 9, 2024 Filing 7 Notice of Appointment of Subchapter V Trustee. Steven David Altmann (SBRA) added to the case. Filed by Bankruptcy Administrator Jon A Dudeck. (Dudeck, Jon)
January 8, 2024 Filing 6 Motion for an Order Authorizing Use of Pre-Petition Bank Account and Cash Management System Filed by Debtor Blu Print Properties, LLC (Keller, Robert) Modified on 1/9/2024 (cmh).
January 8, 2024 Filing 5 Application to Employ Robert C. Keller as Attorney for the Debtor Filed by Debtor Blu Print Properties, LLC (Keller, Robert)
January 8, 2024 Filing 4 Document Corporate Resolution Filed by Debtor Blu Print Properties, LLC. (Keller, Robert)
January 8, 2024 Filing 3 Corporate Parent Disclosure Statement Filed by Debtor Blu Print Properties, LLC. (Keller, Robert)
January 8, 2024 Filing 2 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 Blu Print Properties, LLC. (Keller, Robert)
January 8, 2024 Filing 1 Chapter 11 SubchapterV Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Blu Print Properties, LLC Chapter 11 Plan Subchapter V Due by 04/8/2024. (Keller, Robert)
January 8, 2024 Receipt of Voluntary Petition (Chapter 11)(# 24-00062-11) [misc,volp11] (1738.00) Filing Fee. Receipt number A29046351. Fee Amount 1738.00 (re:Doc#1) (U.S. Treasury)

Search for this case: Blu Print Properties, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Blu Print Properties, LLC
Represented By: Robert C Keller
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 David Altmann (SBRA)
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?