Amine, LLC dba Super Stop
Debtor: Amine, LLC dba Super Stop
Trustee: D. Parker Sweet
Administrator: BANKRUPTCY ADMINISTRATOR
Case Number: 1:2020bk11953
Filed: August 6, 2020
Court: U.S. Bankruptcy Court for the Southern District of Alabama
Presiding Judge: HENRY A CALLAWAY
Nature of Suit: Other
Docket Report

This docket was last retrieved on October 1, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
October 1, 2020 Filing 34 BNC Certificate of Mailing (RE: related document(s)#33 Order). Notice Date 10/01/2020. (Admin.)
September 29, 2020 Opinion or Order Filing 33 ORDER SETTING DEADLINES AND STATUS CONFERENCE Signed on 9/29/2020. (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Amine, LLC dba Super Stop). (TAP)
September 29, 2020 Filing 32 Minute Entry: Hearing Date: 9/29/2020. (Related document(s) RE:#1 Voluntary Petition (Chapter 11) filed by Amine, LLC dba Super Stop). Chapter 11 Plan is due by 11/4/2020. Status hearing continued to 11/10/2020 at 08:30 AM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. Order due from Chambers. Appearances by: Friedman, Zimlich, Sweet. (AMB)
September 26, 2020 Filing 31 BNC Certificate of Mailing (RE: related document(s)#25 Order Setting Status Conference in Chapter 11 Case. All Parties and their Attorneys MUST attend.). Notice Date 09/26/2020. (Admin.)
September 26, 2020 Filing 30 BNC Certificate of Mailing (RE: related document(s)#26 Hearing (Bk)). Notice Date 09/26/2020. (Admin.)
September 25, 2020 Filing 29 Hearing Set on (related document(s)#27 Application to Employ Debtor's Counsel filed by Amine, LLC dba Super Stop). Hearing scheduled for 10/6/2020 at 08:30 AM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. (AMB)
September 24, 2020 Filing 28 BNC Certificate of Mailing (RE: related document(s)#23 Order). Notice Date 09/24/2020. (Admin.)
September 24, 2020 Filing 27 Amended Application to Employ Barry A Friedman as Debtor's Counsel Filed by Barry A. Friedman on behalf of Amine, LLC dba Super Stop. (Friedman, Barry)
September 24, 2020 Filing 26 Notice Resetting Hearing on (related document(s)#11 Application to Employ Debtor's Counsel filed by Amine, LLC dba Super Stop, #17 Application to Employ filed by Amine, LLC dba Super Stop). Hearing scheduled for 10/6/2020 at 08:30 AM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. (AMB)
September 24, 2020 Filing 25 AMENDED Order Setting Status Conference in Chapter 11 Case (related document(s)#1 Voluntary Petition (Chapter 11) filed by Amine, LLC dba Super Stop). Status Conference to be held on 9/29/2020 at 08:30 AM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. (AMB)
September 23, 2020 Filing 24 Notice of Continuance of Meeting of Creditors . 341(a) meeting to be held on 10/13/2020 at 02:00 PM at John A. Campbell US Courthouse, 5th Floor, 113 St. Joseph Street, Mobile, AL 36602. (Zimlich, Mark)
September 22, 2020 Filing 23 Sua Sponte Order Signed on 9/22/2020. (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Amine, LLC dba Super Stop). (VRN)
September 22, 2020 Filing 22 Minute Entry: Hearing: 09/22/2020, (RE: Doc #11; Application to Employ Debtor's Counsel) Continued to 10/20/2020 at 09:30 AM at Courtroom 2 East, John Archibald Campbell US Courthouse 113 St. Joseph Street, Mobile, AL 36602-3606. Appearances by: BANKRUPTCY ADMINISTRATOR (Bankruptcy Administrator) Barry A. Friedman, attorney for Amine, LLC dba Super Stop (Debtor 1). (Jemison)
September 22, 2020 Filing 21 Pre-Status Conference Report (Subchapter V) Filed by Debtor 1 Amine, LLC dba Super Stop. (Friedman, Barry)
September 16, 2020 Filing 20 BNC Certificate of Mailing (RE: related document(s)#19 Hearing (Bk)). Notice Date 09/16/2020. (Admin.)
September 14, 2020 Filing 19 Notice of Hearing Set on (related document(s)#17 Application to Employ filed by Amine, LLC dba Super Stop). Hearing scheduled for 10/6/2020 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (KJF)
September 14, 2020 Filing 18 Notice of Continuance of Meeting of Creditors due to T.S. Sally. 341(a) meeting to be held on 9/22/2020 at 02:00 PM at John A. Campbell US Courthouse, 5th Floor, 113 St. Joseph Street, Mobile, AL 36602. (Zimlich, Mark)
September 14, 2020 Filing 17 Application to Employ James A Keck as Accountant Filed by Barry A. Friedman on behalf of Amine, LLC dba Super Stop. (Friedman, Barry)
September 13, 2020 Filing 16 Status Report Filed by Debtor 1 Amine, LLC dba Super Stop. (Friedman, Barry)
August 28, 2020 Filing 15 Stipulation By BANKRUPTCY ADMINISTRATOR and Between Amine, LLC Filed by Bankruptcy Administrator BANKRUPTCY ADMINISTRATOR. (Zimlich, Mark)
August 26, 2020 Filing 14 Certificate of Insurance Filed by Debtor 1 Amine, LLC dba Super Stop. (Friedman, Barry)
August 22, 2020 Filing 13 BNC Certificate of Mailing (RE: related document(s)#12 Hearing (Bk)). Notice Date 08/22/2020. (Admin.)
August 20, 2020 Filing 12 Notice of Hearing Set on (related document(s)#11 Application to Employ Debtor's Counsel filed by Amine, LLC dba Super Stop). Hearing scheduled for 9/22/2020 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (KJF)
August 20, 2020 Filing 11 Application to Employ Barry A Friedman as Debtor's Counsel Filed by Barry A. Friedman on behalf of Amine, LLC dba Super Stop. Objections due by 9/10/2020. (Friedman, Barry)
August 19, 2020 Filing 10 BNC Certificate of Mailing (RE: related document(s)#9 Order Setting Status Conference in Chapter 11 Case. All Parties and their Attorneys MUST attend.). Notice Date 08/19/2020. (Admin.)
August 17, 2020 Filing 9 AMENDED Order Setting Status Conference in Chapter 11 Case (related document(s)#1 Voluntary Petition (Chapter 11) filed by Amine, LLC dba Super Stop). Status Conference to be held on 9/29/2020 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. Disclosure Statement due by 12/15/2020. (APJ)
August 14, 2020 Filing 8 BNC Certificate of Mailing (RE: related document(s)#3 Chapter 11 Standing Order). Notice Date 08/14/2020. (Admin.)
August 14, 2020 Filing 7 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)#5 Meeting of Creditors Chapter 11). Notice Date 08/14/2020. (Admin.)
August 12, 2020 Filing 6 BNC Certificate of Mailing (RE: related document(s)#2 Order Setting Status Conference in Chapter 11 Case. All Parties and their Attorneys MUST attend.). Notice Date 08/12/2020. (Admin.)
August 12, 2020 Filing 5 Meeting of Creditors with 341(a) meeting to be held on 9/15/2020 at 02:00 PM. Meeting to be held telephonically. Call-in number 888-251-2909, Access Code 7978897. Last day to File Complaint To Determine Dischargeability of Certain Debts is 11/16/2020. Proofs of Claims due by 10/5/2020. (TLW)
August 11, 2020 Filing 4 Notice of Appointment of Chapter 11 Subchapter V Trustee. Trustee D. Parker Sweet added to the case. 341(a) meeting is to be scheduled on September 15, 2020 at 2:00 pm in Meeting to be held telephonically. Call-in number 888-251-2909, Access Code 7978897. (Zimlich, Mark)
August 10, 2020 Filing 3 Chapter 11 Standing Order (Zimlich, Mark)
August 10, 2020 Opinion or Order Filing 2 Order Setting Status Conference in Chapter 11 Case (related document(s)#1 Voluntary Petition (Chapter 11) filed by Amine, LLC dba Super Stop). Status Conference to be held on 9/29/2020 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
August 7, 2020 entered in error BANKRUPTCY ADMINISTRATOR added to case (EGL) Modified on 8/10/2020 (EGL).
August 6, 2020 Filing 1 Chapter 11 Voluntary Petition for Non-Individuals. Small Business, Subchapter V. Fee Amount $1717 Filed by Amine, LLC dba Super Stop. Chapter 11 Plan Small Business Subchapter V Due by 11/4/2020. (Friedman, Barry)
August 6, 2020 Receipt of Voluntary Petition (Chapter 11)(# 20-11953) [misc,volp11] (1717.00) Filing Fee. Receipt number A9129942, in the amount of $1717.00. (U.S. Treasury)

Search for this case: Amine, LLC dba Super Stop
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Amine, LLC dba Super Stop
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: D. Parker Sweet
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 ]
Administrator: BANKRUPTCY ADMINISTRATOR
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?