Diamond Scaffold Services, LLC
Debtor: Diamond Scaffold Services, LLC
Trustee: BANKRUPTCY ADMINISTRATOR
Not Classified By Court: Unsecured Creditors Committee
Case Number: 1:2022bk11208
Filed: June 21, 2022
Court: U.S. Bankruptcy Court for the Southern District of Alabama
Presiding Judge: JERRY C OLDSHUE
Nature of Suit: Other
Docket Report

This docket was last retrieved on October 29, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
October 29, 2023 Filing 704 BNC Certificate of Notice (RE: related document(s)#703 Notice of Hearing Set). Notice Date 10/29/2023. (Admin.)
October 27, 2023 Filing 703 Notice of Hearing Set on (related document(s)#702 Application for Compensation filed by Unsecured Creditors Committee). Hearing scheduled for 11/28/2023 at 10:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
October 27, 2023 Filing 702 Application for Compensation for Edward J Peterson III, Creditor Comm. Aty, Period: 7/1/2023 to 10/15/2023, Fee: $126549.50, Expenses: $35558.29. Filed by Edward J Peterson III. (Peterson, Edward)
October 21, 2023 Filing 701 BNC Certificate of Notice (RE: related document(s)#695 Order on Application for Compensation). Notice Date 10/21/2023. (Admin.)
October 21, 2023 Filing 700 BNC Certificate of Notice (RE: related document(s)#694 Order on Application for Compensation). Notice Date 10/21/2023. (Admin.)
October 21, 2023 Filing 699 BNC Certificate of Notice (RE: related document(s)#692 Order on Application to Employ). Notice Date 10/21/2023. (Admin.)
October 20, 2023 Filing 698 BA-3 Certification and Statement of Legal Services Rendered for the quarter ending June 30, 2023 Filed by Debtor 1 Diamond Scaffold Services, LLC. (Garrett, Alexandra)
October 20, 2023 Filing 697 BA-3 Certification and Statement of Legal Services Rendered for the quarter ending March 31, 2023 Filed by Debtor 1 Diamond Scaffold Services, LLC. (Garrett, Alexandra)
October 20, 2023 Filing 696 BA-3 Certification and Statement of Legal Services Rendered for the quarter ending December 31, 2022 Filed by Debtor 1 Diamond Scaffold Services, LLC. (Garrett, Alexandra)
October 19, 2023 Opinion or Order Filing 695 ORDER GRANTING AMENDED FIRST INTERIM APPLICATION OF COOPER SHATTUCK, LLC FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES AS A MEDIATOR(Related Doc #669).. Signed on 10/19/2023. (TAP)
October 19, 2023 Opinion or Order Filing 694 ORDER GRANTING FIRST INTERIM APPLICATION OF SC&H GROUP, INC FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES AS EXCLUSIVE INVESTMENT BANKER (Related Doc #667).. Signed on 10/19/2023. (TAP)
October 19, 2023 Filing 693 Minute Entry: Hearing Date: 10/20/2023. Related document(s) RE: Doc #390; Objection to Claim (Set for Hearing) (Settled. E-Order due within 14 days from Peterson. Trial set on 10/20/23 has been Cancelled.) Appearances by: No appearances. (APJ)
October 19, 2023 Opinion or Order Filing 692 ORDER APPROVING AMENDED APPLICATION FOR AUTHORITY TO EMPLOY R. ANDREW KENT, JR. AND SALTMARSH, CLEAVELAND & GUND, PA AS FINANCIAL ADVISORS PURSUANT TO 11 U.S.C. 327(a) (Related Doc #591) Signed on 10/19/2023. (TAP)
October 17, 2023 Filing 691 Minute Entry: Hearing Date: 10/17/2023. Related document(s) RE: Doc #669; Application for Compensation (Approved. E-Order due within 14 days from Garrett.) Appearances by: Alexandra K. Garrett, attorney for Diamond Scaffold Services, LLC (Debtor 1) M. Zimlich, Bankruptcy Administrator. (APJ)
October 17, 2023 Filing 690 Minute Entry: Hearing Date: 10/17/2023. Related document(s) RE: Doc #667; Application for Compensation (Approved. E-Order due within 14 days from Garrett.) Appearances by: Alexandra K. Garrett, attorney for Diamond Scaffold Services, LLC (Debtor 1) M. Zimlich, Bankruptcy Administrator LoCasio Hartley. (APJ)
October 17, 2023 Filing 689 Minute Entry: Hearing Date: 10/17/2023. (Related document(s) RE:#560 Generic Motion filed by Unsecured Creditors Committee, #561 Generic Motion filed by Unsecured Creditors Committee). Hearing continued to 11/28/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. Appearances by: Garrett, Zimlich, Hartley, LoCasio. (APJ)
October 13, 2023 Filing 688 Notice of Deposition of (Notice of Remote Virtual Deposition of Jewell W. Sumrall) Filed by Robert C. Matthews on behalf of Sertant Capital, LLC. (Matthews, Robert)
October 13, 2023 Filing 687 Notice of Deposition of (Notice of Remote Virtual Deposition of Mazuma Capital Corp) Filed by Robert C. Matthews on behalf of Sertant Capital, LLC. (Matthews, Robert)
October 13, 2023 Filing 686 Notice of Deposition of (Notice of Remote Virtual Deposition of First Guaranty Bank) Filed by Robert C. Matthews on behalf of Sertant Capital, LLC. (Matthews, Robert)
October 13, 2023 Filing 685 Notice of Deposition of (Notice of Remote Virtual Deposition of Debtor) Filed by Robert C. Matthews on behalf of Sertant Capital, LLC. (Matthews, Robert)
October 3, 2023 Filing 684 Hearing Set on (related document(s)#683 Response filed by BANKRUPTCY ADMINISTRATOR). Hearing scheduled for 10/17/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (KJF)
October 2, 2023 Filing 683 Response Filed by BANKRUPTCY ADMINISTRATOR (related document(s)#669 Application for Compensation filed by Diamond Scaffold Services, LLC) (Zimlich, Mark)
September 28, 2023 Filing 682 Bank Statements & Checks August 2023 Filed by Debtor 1 Diamond Scaffold Services, LLC. (Garrett, Alexandra)
September 28, 2023 Filing 681 BA-1 (Debtor-in-Possession) Monthly Financial Report for the Month of August, 2023 Filed by Debtor 1 Diamond Scaffold Services, LLC. (Garrett, Alexandra)
September 28, 2023 Filing 680 Notice of Withdrawal of Document Filed by First Guaranty Bank, Mazuma Capital Corp. (related document(s)#679 Motion for Protective Order). (Parrott, Evan)
September 28, 2023 Filing 679 Agreed Motion for Protective Order Filed by First Guaranty Bank, Mazuma Capital Corp. (Attachments: #1 Exhibit A (Agreed Protective Order)) (Parrott, Evan)
September 25, 2023 Filing 678 Hearing Set on (related document(s)#677 Response filed by BANKRUPTCY ADMINISTRATOR). Hearing scheduled for 10/17/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
September 25, 2023 Filing 677 Response Filed by BANKRUPTCY ADMINISTRATOR (related document(s)#667 Application for Compensation filed by Diamond Scaffold Services, LLC) (Zimlich, Mark)
September 16, 2023 Filing 676 BNC Certificate of Notice (RE: related document(s)#675 Order on Application for Compensation). Notice Date 09/16/2023. (Admin.)
September 14, 2023 Opinion or Order Filing 675 ORDER GRANTING SECOND INTERIM APPLICATION OF SILVER, VOIT GARRETT & WATKINS, ATTORNEYS AT LAW, P.C. FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES AS COUNSEL FOR DEBTOR (Related Doc #646).. Signed on 9/14/2023. (TAP)
September 13, 2023 Filing 674 Minute Entry: Hearing Date: 09/12/2023. Related document(s) RE: Doc #646; Application for Compensation (Approved. E-Order due within 14 days from Garrett.) Appearances by: Alexandra K. Garrett, attorney for Diamond Scaffold Services, LLC (Debtor 1) M. Zimlich, Bankruptcy Administrator Peterson. (APJ)
September 10, 2023 Filing 673 BNC Certificate of Notice (RE: related document(s)#671 Notice of Hearing Set). Notice Date 09/10/2023. (Admin.)
September 8, 2023 Filing 672 BNC Certificate of Notice (RE: related document(s)#668 Notice of Hearing Set). Notice Date 09/08/2023. (Admin.)
September 8, 2023 Filing 671 Notice of Hearing Set on (related document(s)#669 Application for Compensation filed by Diamond Scaffold Services, LLC). Hearing scheduled for 10/17/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
September 7, 2023 Filing 670 BNC Certificate of Notice (RE: related document(s)#666 Notice of Hearing Set). Notice Date 09/07/2023. (Admin.)
September 7, 2023 Filing 669 Amended Application for Compensation. Filed by Alexandra K. Garrett on behalf of Diamond Scaffold Services, LLC. (Related document(s)#664 Application for Compensation filed by Diamond Scaffold Services, LLC) (Garrett, Alexandra)
September 6, 2023 Filing 668 Notice of Hearing Set on (related document(s)#667 Application for Compensation filed by Diamond Scaffold Services, LLC). Hearing scheduled for 10/17/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
September 6, 2023 Filing 667 Application for Compensation. Filed by Alexandra K. Garrett on behalf of Diamond Scaffold Services, LLC. (Garrett, Alexandra)
September 5, 2023 Filing 666 Notice of Hearing Set on (related document(s)#664 Application for Compensation filed by Diamond Scaffold Services, LLC). Hearing scheduled for 10/17/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
September 1, 2023 Filing 665 BNC Certificate of Notice (RE: related document(s)#661 Order on Motion to Use Cash Collateral). Notice Date 09/01/2023. (Admin.)
September 1, 2023 Filing 664 Application for Compensation. Filed by Alexandra K. Garrett on behalf of Diamond Scaffold Services, LLC. (Garrett, Alexandra)
August 31, 2023 Filing 663 Hearing Set on (related document(s)#662 Response filed by BANKRUPTCY ADMINISTRATOR). Hearing scheduled for 9/12/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
August 31, 2023 Filing 662 Response Filed by BANKRUPTCY ADMINISTRATOR (related document(s)#646 Application for Compensation filed by Diamond Scaffold Services, LLC) (Zimlich, Mark)
August 30, 2023 Filing 661 SEVENTH INTERIM ORDER PURSUANT TO 11 U.S.C. 105, 361, 362, AND 363 (I) AUTHORIZING USE OF CASH COLLATERAL AND (II) GRANTING ADEQUATE PROTECTION (Related Doc #9) Signed on 8/30/2023. (Attachments: #1 Exhibit) (TAP)
August 29, 2023 Filing 660 Minute Entry: Hearing Date: 8/29/2023. (Related document(s) RE: #591 Application to Employ filed by Unsecured Creditors Committee). Approved. E-Order due within 14 days from Peterson. #9 Motion to Use Cash Collateral filed by Diamond Scaffold Services, LLC. Approved. Final Hearing set 11/14/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. 7th Interim order to be filed. Order due within 14 days from A. Garrett. Appearances by: Garrett, Zimlich, Matthews, Parrott, Jones, Hartley, Peterson. (APJ)
August 26, 2023 Filing 659 BNC Certificate of Notice (RE: related document(s)#656 Notice of Hearing Set). Notice Date 08/26/2023. (Admin.)
August 24, 2023 Filing 658 BNC Certificate of Notice (RE: related document(s)#653 Order on Objection to Claim). Notice Date 08/24/2023. (Admin.)
August 24, 2023 Filing 657 Supplemental Exhibit to Debtor's Emergency Motion for Order to (I) Authorizing Use of Cash Collateral (II) Granting Adequate Protection, and (III) Scheduling Final Hearing Filed by Debtor 1 Diamond Scaffold Services, LLC (related document(s)#9 Motion to Use Cash Collateral). (Attachments: #1 Exhibit Proposed Seventh Interim Cash Collateral Order #2 Exhibit Redline Proposed Seventh Interim Cash Collateral Order) (Garrett, Alexandra)
August 24, 2023 Filing 656 Notice of Resetting Hearing on (related document(s)#560 Generic Motion filed by Unsecured Creditors Committee, #561 Generic Motion filed by Unsecured Creditors Committee). Hearing scheduled for 10/17/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
August 24, 2023 Filing 655 Bank Statements & Checks July 2023 Filed by Debtor 1 Diamond Scaffold Services, LLC. (Garrett, Alexandra)
August 24, 2023 Filing 654 BA-1 (Debtor-in-Possession) Monthly Financial Report for the Month of July 2023 Filed by Debtor 1 Diamond Scaffold Services, LLC. (Garrett, Alexandra)
August 22, 2023 Opinion or Order Filing 653 Order Sustaining Objection to Claim, Claim Number 62, filed by Claimant Honest Funding, LLC. Claim is disallowed (or reduced to the amount paid if there have been any distributions). (RE: related document(s) #612). Signed on 8/22/2023. (TAP)
August 22, 2023 Filing 652 Minute Entry: Hearing Date: 08/22/2023. Related document(s) RE: Doc #612; Objection to Claim (Set for Hearing) (Objection sustained and claim is disallowed (or reduced to the amount paid if there have been any distributions.) Order due from clerk's office.) Appearances by: Zimlich Bankruptcy Administrator, Alexandra K. Garrett attorney for Diamond Scaffold Services, LLC. Peterson Unsecured Creditors Committee. (KJF)
August 19, 2023 Filing 651 BNC Certificate of Notice (RE: related document(s)#649 Order on Application for Compensation). Notice Date 08/19/2023. (Admin.)
August 17, 2023 Filing 650 BNC Certificate of Notice (RE: related document(s)#648 Notice of Hearing Set). Notice Date 08/17/2023. (Admin.)
August 17, 2023 Opinion or Order Filing 649 ORDER APPROVING FIRST INTERIM APPLICATION OF JOHNSON POPE BOKOR RUPPEL & BURNS, LLP, FOR ALLOWANCE AND PAYMENT OF COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES INCURRED AS ATTORNEYS FOR COMMITTEE OF CREDITORS HOLDING UNSECURED CLAIMS (Related Doc #616) Signed on 8/17/2023. (TAP)
August 15, 2023 Filing 648 Notice of Hearing Set on (related document(s)#646 Application for Compensation filed by Diamond Scaffold Services, LLC). Hearing scheduled for 9/12/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
August 15, 2023 Filing 647 Minute Entry: Hearing Date: 08/15/2023. Related document(s) RE: Doc #616; Application for Compensation (Approved. E-Order due within 14 days from Peterson.) Appearances by: Peterson, attorney for Unsecured Creditors Committee Alexandra K. Garrett, attorney for Diamond Scaffold Services, LLC (Debtor 1) M. Wetzel, attorney for Bankruptcy Administrator. (APJ)
August 15, 2023 Filing 646 Application for Compensation. Filed by Alexandra K. Garrett on behalf of Diamond Scaffold Services, LLC. (Attachments: #1 Exhibit A) (Garrett, Alexandra)
August 12, 2023 Filing 645 BNC Certificate of Notice (RE: related document(s)#641 Order on Motion and Application to Appear Pro Hac Vice). Notice Date 08/12/2023. (Admin.)
August 12, 2023 Filing 644 BNC Certificate of Notice (RE: related document(s)#639 Order on Motion and Application to Appear Pro Hac Vice). Notice Date 08/12/2023. (Admin.)
August 12, 2023 Filing 643 BNC Certificate of Notice (RE: related document(s)#638 Order on Motion and Application to Appear Pro Hac Vice). Notice Date 08/12/2023. (Admin.)
August 11, 2023 Filing 642 Amended Complaint by Edward J Peterson III on behalf of The Committee of Creditors Holding Unsecured Claims against SMA II LP I, LLC, Sertant Capital, LLC. (RE: related document(s)#1 Complaint filed by The Committee of Creditors Holding Unsecured Claims) (Peterson, Edward)
August 10, 2023 Opinion or Order Filing 641 Order Granting Motion and Application for Admission of Heather M. Mathews to Appear Pro Hac Vice (Related Doc #627). Signed on 8/10/2023. (LJM)
August 10, 2023 Filing 640 Entered in Error: The Clerk's office inadvertently generated a duplicate entry for this Order. Since the filing is erroneous, it has been restricted from viewing. (RE: related document(s)#639 Order on Motion and Application to Appear Pro Hac Vice). (LJM)
August 10, 2023 Filing 639 (ENTERED IN ERROR, SEE # 640 ) Order Granting Motion and Application for Admission of Bradley L. Drell to Appear Pro Hac Vice (Related Doc #626). Signed on 8/10/2023. (LJM) Modified on 8/10/2023 to add entered in error (LJM).
August 10, 2023 Opinion or Order Filing 638 Order Granting Motion and Application for Admission of Bradley L. Drell to Appear Pro Hac Vice (Related Doc #626). Signed on 8/10/2023. (LJM)
August 8, 2023 Filing 637 Hearing Set on (related document(s)#634 Response filed by BANKRUPTCY ADMINISTRATOR). Hearing scheduled for 8/15/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
August 8, 2023 Filing 636 Minute Entry: Hearing: 08/08/2023, (RE: Doc #591; Application to Employ) Continued to 08/29/2023 at 09:30 AM at Courtroom 2 East, John Archibald Campbell US Courthouse 113 St. Joseph Street, Mobile, AL 36602-3606. Appearances by: Peterson, attorney for Unsecured Credtiors M. Zimlich, Bankruptcy Administrator. (APJ)
August 8, 2023 Filing 635 Minute Entry: Hearing Date: 08/08/2023. Related document(s) RE: Doc #517; Application to Employ (Moot. Amended motion filed.) Appearances by: Peterson, attorney for Unsecured Creditors Committee M. Zimlich, Bankruptcy Administrator. (APJ)
August 8, 2023 Filing 634 Response Filed by BANKRUPTCY ADMINISTRATOR (related document(s)#616 Application for Compensation filed by Unsecured Creditors Committee) (Zimlich, Mark)
August 4, 2023 Filing 633 BNC Certificate of Notice (RE: related document(s)#631 Notice of Hearing Set). Notice Date 08/04/2023. (Admin.)
August 3, 2023 Filing 632 A proposed order is due to be submitted to chambers by Evan Parrott. Instructions for submitting proposed orders via E-Orders are available on the court's website (RE: related document(s)#626 Motion and Application for Admission to Appear Pro Hac Vice filed by First Guaranty Bank, #627 Motion and Application for Admission to Appear Pro Hac Vice filed by First Guaranty Bank). Order due by 8/17/2023. (APJ)
August 2, 2023 Filing 631 Notice of Resetting Hearing on (related document(s)#560 Generic Motion filed by Unsecured Creditors Committee, #561 Generic Motion filed by Unsecured Creditors Committee). Hearing scheduled for 8/29/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
August 2, 2023 Filing 630 Minute Entry Order: Date: Granting (related document(s) #629 Continue Hearing (Motion) filed by Diamond Scaffold Services, LLC) (APJ)
August 2, 2023 Filing 629 Motion to Continue Hearing On Filed by Alexandra K. Garrett on behalf of Diamond Scaffold Services, LLC. (Related document(s)#560 Generic Motion filed by Unsecured Creditors Committee, #561 Generic Motion filed by Unsecured Creditors Committee) (Garrett, Alexandra)
August 1, 2023 Filing 628 Debtor-in-Possession Quarterly Fee Statement (BA-2 Form) for calendar quarter ending June 2023. Quarterly Fee Owed: $15711.33. Filed by Debtor 1 Diamond Scaffold Services, LLC. (Garrett, Alexandra)
August 1, 2023 Receipt of Quarterly Fee Statement (BA-2 Form)(# 22-11208) [trustee,ba2qtrt] (15711.33) Filing Fee. Receipt number A10496677, in the amount of $15711.33. (U.S. Treasury)
July 31, 2023 Filing 627 Motion and Application for Admission of Heather M. Mathews to Appear Pro Hac Vice Corrected. Filed by Evan Nicholas Parrott on behalf of First Guaranty Bank. (Attachments: #1 Exhibit A #2 Exhibit B) (Parrott, Evan)
July 31, 2023 Filing 626 Motion and Application for Admission of Bradley L Drell to Appear Pro Hac ViceCorrected. Filed by Evan Nicholas Parrott on behalf of First Guaranty Bank. (Attachments: #1 Exhibit A #2 Exhibit B) (Parrott, Evan)
July 28, 2023 Filing 625 Notice to Correct to: Evan Parrott. The documents filed do not contain the name of the electronic-filing account owner on a signature block and is thus considered unsigned under Bankruptcy Rule 5005(a)(2)(C). The court will take no action on these documents. If a corrected pleadings are not filed within three business days, the documents will be stricken pursuant to Bankruptcy Rule 9011(a). (RE: related document(s)#623 Motion and Application for Admission to Appear Pro Hac Vice filed by First Guaranty Bank, #624 Motion and Application for Admission to Appear Pro Hac Vice filed by First Guaranty Bank). Due Date for Refiled Document 7/31/2023. (AMB)
July 28, 2023 Filing 624 Motion and Application for Admission of Heather M. Mathews to Appear Pro Hac Vice for First Guaranty Bank. Fee Amount of $75. Filed by Evan Nicholas Parrott on behalf of First Guaranty Bank. (Attachments: #1 Exhibit A (Bar Admissions) #2 Exhibit B (Certificate of Good Standing)) (Parrott, Evan)
July 28, 2023 Filing 623 Motion and Application for Admission of Bradley Drell to Appear Pro Hac Vicefor First Guaranty Bank. Fee Amount of $75. Filed by Evan Nicholas Parrott on behalf of First Guaranty Bank. (Attachments: #1 Exhibit A (Bar Admissions) #2 Exhibit B (Certificate of Good Standing)) (Parrott, Evan)
July 28, 2023 Receipt of Motion and Application for Admission to Appear Pro Hac Vice(# 22-11208) [motion,mprohac] ( 75.00) Filing Fee. Receipt number A10493134, in the amount of $ 75.00. (U.S. Treasury)
July 25, 2023 Filing 622 Bank Statements & Checks June, 2023 Filed by Debtor 1 Diamond Scaffold Services, LLC. (Garrett, Alexandra)
July 25, 2023 Filing 621 BA-1 (Debtor-in-Possession) Monthly Financial Report for the Month of June, 2023 Filed by Debtor 1 Diamond Scaffold Services, LLC. (Garrett, Alexandra)
July 21, 2023 Filing 620 BNC Certificate of Notice (RE: related document(s)#617 Notice of Hearing Set). Notice Date 07/21/2023. (Admin.)
July 20, 2023 Filing 619 BNC Certificate of Notice (RE: related document(s)#615 Notice of Hearing Set). Notice Date 07/20/2023. (Admin.)
July 20, 2023 Filing 618 Notice of Appearance and Request for Notice for Jewell W. Sumrall. by J. Alexander Steadman Filed by J. Alexander Steadman on behalf of Jewell W. Sumrall. (Steadman, J.)
July 19, 2023 Filing 617 Notice of Hearing Set on (related document(s)#616 Application for Compensation filed by Unsecured Creditors Committee). Hearing scheduled for 8/15/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
July 19, 2023 Filing 616 Application for Compensation for Edward J Peterson III, Creditor Comm. Aty, Period: to, Fee: $97,282.50, Expenses: $7,426.34. Filed by Edward J Peterson III. (Attachments: #1 Mailing Matrix) (Peterson, Edward)
July 18, 2023 Filing 615 Notice of Hearing Set on (related document(s)#612 Objection to Claim (Set for Hearing) filed by Diamond Scaffold Services, LLC). Hearing scheduled for 8/22/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
July 18, 2023 Filing 614 Minute Entry: Hearing: 07/18/2023, (RE: Doc #591; Application to Employ) Continued to 08/08/2023 at 09:30 AM at Courtroom 2 East, John Archibald Campbell US Courthouse 113 St. Joseph Street, Mobile, AL 36602-3606. Appearances by: No appearances. (APJ)
July 18, 2023 Filing 613 Minute Entry: Hearing: 07/18/2023, (RE: Doc #517; Application to Employ) Continued to 08/08/2023 at 09:30 AM at Courtroom 2 East, John Archibald Campbell US Courthouse 113 St. Joseph Street, Mobile, AL 36602-3606. Appearances by: No appearances. (APJ)
July 18, 2023 Filing 612 Objection to Claim: Claim disallowed (or reduced to the amount paid if there have been any distributions) Re: Claim Number 62 by Claimant Honest Funding, LLC. Service of Objection: As shown on the certificate of service, I am serving the affected creditor by first-class mail sent to the person and address most recently designated on the creditor's original or amended proof of claim. Filed by Alexandra K. Garrett on behalf of Diamond Scaffold Services, LLC. (Garrett, Alexandra)
July 15, 2023 Filing 611 BNC Certificate of Notice (RE: related document(s)#605 Order to Set Hearing). Notice Date 07/15/2023. (Admin.)
July 15, 2023 Filing 610 BNC Certificate of Notice (RE: related document(s)#606 Notice of Hearing Set). Notice Date 07/15/2023. (Admin.)
July 14, 2023 Filing 609 Notice of Withdrawal of Document Filed by Jason R. Watkins on behalf of Diamond Scaffold Services, LLC. (RE: related document(s)#607 Request for Transcript Re: Misc filed by Diamond Scaffold Services, LLC) (Watkins, Jason)
July 13, 2023 Filing 608 BNC Certificate of Notice (RE: related document(s)#604 Notice of Hearing Set). Notice Date 07/13/2023. (Admin.)
July 13, 2023 Filing 607 Request for Transcript EXPEDITED (March 7, 2023 Summary Judgment hearing) Filed by Debtor 1 Diamond Scaffold Services, LLC (related document(s)#463 Objection, #485 Objection). (Watkins, Jason)
July 13, 2023 Filing 606 Notice of RESETTING Hearing on (related document(s)#560 Generic Motion filed by Unsecured Creditors Committee, #561 Generic Motion filed by Unsecured Creditors Committee). Hearing scheduled for 8/8/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
July 13, 2023 Filing 605 AMENDED SCHEDULING ORDER Signed on 7/13/2023. (RE: related document(s)#390 Objection to Claim (Set for Hearing) filed by Diamond Scaffold Services, LLC). Hearing scheduled for 10/20/2023 at 01:00 PM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (TAP)
July 11, 2023 Filing 604 Notice of Status Hearing Set on (related document(s)#9 Motion to Use Cash Collateral filed by Diamond Scaffold Services, LLC). Hearing scheduled for 8/29/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
June 27, 2023 Filing 603 Notice of Mediation Hearing Filed by Alexandra K. Garrett on behalf of Diamond Scaffold Services, LLC. (Garrett, Alexandra)
June 16, 2023 Filing 602 Bank Statements & Checks for May 2023 Filed by Debtor 1 Diamond Scaffold Services, LLC. (Garrett, Alexandra)
June 16, 2023 Filing 601 BA-1 (Debtor-in-Possession) Monthly Financial Report for the Month of May, 2023 Filed by Debtor 1 Diamond Scaffold Services, LLC. (Garrett, Alexandra)
June 14, 2023 Filing 600 BNC Certificate of Notice (RE: related document(s)#598 Notice of Hearing Set). Notice Date 06/14/2023. (Admin.)
June 12, 2023 Filing 599 Notice of Deposition of Cancellation of Deposition of LCF Group, Inc. Filed by Edward J Peterson III on behalf of Unsecured Creditors Committee. (Peterson, Edward)
June 12, 2023 Filing 598 Notice of RESETTING TRIAL : (related document(s)#390 Objection to Claim (Set for Hearing) filed by Diamond Scaffold Services, LLC). Hearing scheduled for 10/20/2023 at 01:00 PM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
June 10, 2023 Filing 597 BNC Certificate of Notice (RE: related document(s)#596 Order on Application for Compensation). Notice Date 06/10/2023. (Admin.)
June 8, 2023 Opinion or Order Filing 596 ORDER APPROVING SECOND INTERIM APPLICATION OF STICHTER, RIEDEL, BLAIN & POSTLER, P.A., FOR ALLOWANCE AND PAYMENT OF COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES INCURRED AS ATTORNEYS FOR COMMITTEE OF CREDITORS HOLDING UNSECURED CLAIMS (Related Doc #549).. Signed on 6/8/2023. (TAP)
June 7, 2023 Filing 595 Minute Entry: Hearing Date: 06/06/2023. Related document(s) RE: Doc #549; Application for Compensation (Approved. E-Order due within 14 days from Hale.) Appearances by: Alexandra K. Garrett, attorney for Diamond Scaffold Services, LLC (Debtor 1) M. Zimlich, Bankruptcy Administrator Peterson Hale. (APJ)
June 7, 2023 Filing 594 Minute Entry: Hearing Date: 6/6/2023. (Related document(s) RE:#517 Application to Employ filed by Unsecured Creditors Committee, #560 Generic Motion filed by Unsecured Creditors Committee, #561 Generic Motion filed by Unsecured Creditors Committee, #591 Application to Employ filed by Unsecured Creditors Committee). Hearing continued to 7/18/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. Appearances by: Garrett, Zimlich, Jones, Parrott, Matthews, Peterson, Hale, Williams. (APJ)
June 3, 2023 Filing 593 BNC Certificate of Notice (RE: related document(s)#592 Notice of Hearing Set). Notice Date 06/03/2023. (Admin.)
June 1, 2023 Filing 592 Notice of Hearing Set on (related document(s)#591 Amended Application to Employ filed by Unsecured Creditors Committee). Hearing scheduled for 6/6/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (KJF)
June 1, 2023 Filing 591 Amended Application to Employ R. Andrew Kent and Saltmarsh, Cleaveland & Gund, PA as Financial Advisor to Committee (amended to include hourly billing rates) Filed by Edward J Peterson III on behalf of Unsecured Creditors Committee. (Attachments: #1 Mailing Matrix) (Peterson, Edward)
May 28, 2023 Filing 590 BNC Certificate of Notice (RE: related document(s)#587 Order on Motion for Adequate Protection). Notice Date 05/28/2023. (Admin.)
May 28, 2023 Filing 589 BNC Certificate of Notice (RE: related document(s)#586 Amended Order). Notice Date 05/28/2023. (Admin.)
May 28, 2023 Filing 588 BNC Certificate of Notice (RE: related document(s)#585 Order on Application to Employ Debtor's Counsel). Notice Date 05/28/2023. (Admin.)
May 26, 2023 Opinion or Order Filing 587 ORDER UNDER 11 U.S.C. 364(c) AUTHORIZING DEBTOR TO ENTER INTO INSURANCE PREMIUM FINANCE AGREEMENT AND TO PROVIDE ADEQUATE PROTECTION (Related Doc #533) Signed on 5/26/2023. (Attachments: #1 Exhibit Exhibit to Order) (TAP)
May 26, 2023 Filing 586 AMENDED MEDIATION ORDER Signed on 5/26/2023. (RE: related document(s)#572 Order of Referral to Mediation). (TAP)
May 26, 2023 Opinion or Order Filing 585 ORDER GRANTING DEBTORS AMENDED APPLICATION TO EMPLOY SILVER VOIT GARRETT & WATKINS AS BANKRUPTCY COUNSEL(Related Doc #521) Signed on 5/26/2023. (TAP)
May 24, 2023 Filing 584 Hearing Set on (related document(s)#582 Response filed by BANKRUPTCY ADMINISTRATOR). Hearing scheduled for 6/6/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
May 24, 2023 Filing 583 Minute Entry Order: Date: 5/24/2023. Granting (related document(s)#581 Motion to Withdraw as Attorney filed by Diamond Scaffold Services, LLC) (APJ)
May 24, 2023 Filing 582 Response Filed by BANKRUPTCY ADMINISTRATOR (related document(s)#549 Application for Compensation filed by Stichter Riedel Blain & Postler, P.A.) (Zimlich, Mark)
May 24, 2023 Filing 581 Motion by Attorney Matthew Cooper Butler to withdraw as attorney of record. Filed by on behalf of Diamond Scaffold Services, LLC (Butler, Matthew)
May 22, 2023 Filing 580 Notice of Deposition of Fed. R. Civ. P. 30(b)(6) Entity Deposition of The LCF Group, Inc. Filed by Edward J Peterson III on behalf of Unsecured Creditors Committee. (Peterson, Edward)
May 17, 2023 Filing 579 BNC Certificate of Notice (RE: related document(s)#572 Order of Referral to Mediation). Notice Date 05/17/2023. (Admin.)
May 17, 2023 Filing 578 BNC Certificate of Notice (RE: related document(s)#571 Order on Application to Employ). Notice Date 05/17/2023. (Admin.)
May 16, 2023 Filing 577 Bank Statements & Checks April, 2023 Filed by Debtor 1 Diamond Scaffold Services, LLC. (Garrett, Alexandra)
May 16, 2023 Filing 576 BA-1 (Debtor-in-Possession) Monthly Financial Report for the Month of April, 2023 Filed by Debtor 1 Diamond Scaffold Services, LLC. (Garrett, Alexandra)
May 16, 2023 Filing 575 Minute Entry: Hearing Date: 5/16/2023. (Related document(s) RE:#472 Disclosure Statement filed by Diamond Scaffold Services, LLC, #511 Objection to Disclosure Statement filed by Unsecured Creditors Committee, #512 Objection to Disclosure Statement filed by Contractors Access Equipment, Inc., #513 Objection to Disclosure Statement filed by 3 Cajuns, LLC, #550 Objection to Disclosure Statement filed by SMA II LP I, LLC, Sertant Capital, LLC) Status hearing held. Mediation Order entered on 5/10/2023. Appearances by: Garrett, Peterson, Zimlich, Matthews, Jones, Hartley, Parrott, Williams. (APJ)
May 16, 2023 Filing 574 Certificate of Service re: the Court's Order Approving Application for Authority to Employ Edward J. Peterson and Johnson Pope Bokor Ruppel & Burns, LLP as Counsel for the Official Committee of Unsecured Creditors Effective as of Marcy 8, 2023 (Doc. No. 571) Filed by Creditor Committee Unsecured Creditors Committee (related document(s)#571 Order on Application to Employ). (Peterson, Edward)
May 16, 2023 Filing 573 Notice of Withdrawal of Document Filed by Matthew B. Hale on behalf of Unsecured Creditors Committee. (RE: related document(s)#544 Subpoena filed by Unsecured Creditors Committee) (Hale, Matthew)
May 15, 2023 Opinion or Order Filing 571 ORDER APPROVING APPLICATION FOR AUTHORITY TO EMPLOY EDWARD J. PETERSON AND JOHNSON POPE BOKOR RUPPEL & BURNS, LLPAS COUNSEL FOR THE OFFICIAL COMMITTEE OF UNSECUREDCREDITORS EFFECTIVE AS OF MARCH 8, 2023 (Related Doc #531) Signed on 5/15/2023. (TAP)
May 12, 2023 Filing 570 BNC Certificate of Notice (RE: related document(s)#568 Order on Application for Compensation). Notice Date 05/12/2023. (Admin.)
May 11, 2023 Filing 569 BNC Certificate of Notice (RE: related document(s)#564 Notice of Hearing Set). Notice Date 05/11/2023. (Admin.)
May 10, 2023 Opinion or Order Filing 572 Order of Referral to Mediation through Cooper Shattuck. The mediation shall be completed by 7/11/2023. Signed on 5/10/2023. (DBT)
May 10, 2023 Opinion or Order Filing 568 ORDER GRANTING FINAL FEE APPLICATION OF OHARA WATKINS, LLC FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES AS SPECIAL COUNSEL FOR DEBTOR (Related Doc #507). Signed on 5/10/2023. (TAP)
May 9, 2023 Filing 567 Minute Entry: Hearing Date: 5/9/2023. (Related document(s) RE:#517 Application to Employ filed by Unsecured Creditors Committee). Hearing continued to 6/6/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. Appearances by: Garrett, Gaal, Watkins, Peterson, Matthews, Parrott, Jones, Williams, Armer, Hartley, Zimlich. (APJ)
May 9, 2023 Filing 566 Minute Entry: Hearing Date: 5/9/2023. (Related document(s) RE:#472 Disclosure Statement filed by Diamond Scaffold Services, LLC, #509 Objection to Disclosure Statement filed by Mazuma Capital Corp., First Guaranty Bank, #511 Objection to Disclosure Statement filed by Unsecured Creditors Committee, #512 Objection to Disclosure Statement filed by Contractors Access Equipment, Inc., #513 Objection to Disclosure Statement filed by 3 Cajuns, LLC, #550 Objection to Disclosure Statement filed by SMA II LP I, LLC, Sertant Capital, LLC). Hearing continued to 5/16/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. Appearances by: Garrett, Gaal, Watkins, Peterson, Matthews, Parrott, Jones, Williams, Armer, Hartley, Zimlich. (APJ)
May 9, 2023 Filing 565 Minute Entry: Hearing Date: 5/9/2023. (Related document(s) RE:#507 Application for Compensation filed by Jason R. Watkins. Approved. Order due within 14 days from Watkins. #521 Application to Employ Debtor's Counsel filed by Diamond Scaffold Services, LLC. Approved. Order due within 14 days from Garrett. #531 Application to Employ filed by Unsecured Creditors Committee. Approved. Order due within 14 days from Peterson. #533 Motion for Adequate Protection filed by Diamond Scaffold Services, LLC). Motion granted. Order due within 14 days from Garrett. Appearances by: Garrett, Gaal, Watkins, Peterson, Matthews, Parrott, Jones, Williams, Armer, Hartley, Zimlich. (APJ)
May 9, 2023 Filing 564 Notice of Hearing Set on (related document(s)#560 Generic Motion filed by Unsecured Creditors Committee, #561 Generic Motion filed by Unsecured Creditors Committee). Hearing scheduled for 6/6/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
May 8, 2023 Filing 563 First Amended Disclosure Statement Filed by Diamond Scaffold Services, LLC (related document(s)#472 Disclosure Statement filed by Diamond Scaffold Services, LLC, #562 Chapter 11 Plan filed by Diamond Scaffold Services, LLC) (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E) (Garrett, Alexandra)
May 8, 2023 Filing 562 First Amended Chapter 11 Plan of Reorganization Filed by Diamond Scaffold Services, LLC (related document(s)#473 Chapter 11 Plan filed by Diamond Scaffold Services, LLC) (Garrett, Alexandra)
May 8, 2023 Filing 561 Motion for Order Confirming that Exclusivity Has Terminated Or, Alternatively, That It Should be Terminated for Cause Filed by Edward J Peterson III on behalf of Unsecured Creditors Committee. (Peterson, Edward)
May 8, 2023 Filing 560 Motion for Derivative Authority to Pursue Causes of Action of the Estate Filed by Edward J Peterson III on behalf of Unsecured Creditors Committee. (Peterson, Edward)
May 6, 2023 Filing 559 BNC Certificate of Notice (RE: related document(s)#552 Order on Application for Compensation). Notice Date 05/06/2023. (Admin.)
May 6, 2023 Filing 558 BNC Certificate of Notice (RE: related document(s)#551 Order on Motion to Use Cash Collateral). Notice Date 05/06/2023. (Admin.)
May 6, 2023 Filing 557 BNC Certificate of Notice (RE: related document(s)#553 Notice of Hearing Set). Notice Date 05/06/2023. (Admin.)
May 5, 2023 Filing 556 Notice of Deposition of Jewell W. Sumrall Filed by Robert C. Matthews on behalf of SMA II LP I, LLC, Sertant Capital, LLC. (Matthews, Robert)
May 5, 2023 Filing 555 Notice of Deposition of Diamond Scaffold Services, LLC Filed by Robert C. Matthews on behalf of SMA II LP I, LLC, Sertant Capital, LLC. (Matthews, Robert)
May 4, 2023 Filing 554 Hearing Set on (related document(s)#550 Objection to Disclosure Statement filed by SMA II LP I, LLC, Sertant Capital, LLC). Hearing scheduled for 5/9/2023 at 09:33 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
May 4, 2023 Filing 553 Notice of Hearing Set on (related document(s)#549 Application for Compensation filed by Stichter Riedel Blain & Postler, P.A.). Hearing scheduled for 6/6/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
May 4, 2023 Opinion or Order Filing 552 ORDER GRANTING FIRST INTERIM APPLICATION OF TIMOTHY L. RATCLIFF FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES AS ACCOUNTANT (Related Doc #281).. Signed on 5/4/2023. (TAP)
May 4, 2023 Filing 551 SIXTH INTERIM ORDER PURSUANT TO 11 U.S.C. 105, 361, 362, AND 363 (I) AUTHORIZING USE OF CASH COLLATERAL AND (II) GRANTING ADEQUATE PROTECTION (Related Doc #9) Signed on 5/4/2023. (Attachments: #1 Exhibit Budget) (TAP)
May 4, 2023 Filing 550 Objection to Disclosure Statement Filed by SMA II LP I, LLC, Sertant Capital, LLC (related document(s)#472 Disclosure Statement filed by Diamond Scaffold Services, LLC) (Matthews, Robert)
May 4, 2023 Filing 549 Application for Compensation for Stichter Riedel Blain & Postler, P.A., Creditor Comm. Aty. Filed by Stichter Riedel Blain & Postler, P.A.. (Hale, Matthew) Modified on 5/16/2023 to adjust the type of applicant to special counsel for creditors(s). (EGL).
May 3, 2023 Filing 548 Debtor-in-Possession Quarterly Fee Statement (BA-2 Form) for calendar quarter ending March 31, 2023. Quarterly Fee Owed: $15,068.15. Filed by Debtor 1 Diamond Scaffold Services, LLC. (Garrett, Alexandra)
May 3, 2023 Receipt of Quarterly Fee Statement (BA-2 Form)(# 22-11208) [trustee,ba2qtrt] ( 15.00) Filing Fee. Receipt number A10368590, in the amount of $15068.15. (U.S. Treasury)
April 27, 2023 Filing 547 Claim 22 transferred and status updated (RE: related document(s)#506 Notice of Transfer of Claim). (TAP)
April 25, 2023 Filing 546 Bank Statements & Checks Filed by Debtor 1 Diamond Scaffold Services, LLC. (Garrett, Alexandra)
April 25, 2023 Filing 545 BA-1 (Debtor-in-Possession) Monthly Financial Report for the Month of March, 2023 Filed by Debtor 1 Diamond Scaffold Services, LLC. (Garrett, Alexandra)
April 21, 2023 Filing 544 Subpoena to Witness Filed by Creditor Committee Unsecured Creditors Committee. (Hale, Matthew)
April 19, 2023 Filing 543 Minute Entry: Hearing: 04/18/2023, (RE: Doc #472; Disclosure Statement) Continued to 05/09/2023 at 09:30 AM at Courtroom 2 East, John Archibald Campbell US Courthouse 113 St. Joseph Street, Mobile, AL 36602-3606. Appearances by: Alexandra K. Garrett, attorney for Diamond Scaffold Services, LLC (Debtor 1) Peterson, Parrott, Zimlich, Armer, Jones, Harwell, Hartley, Gaal. (APJ)
April 19, 2023 Filing 542 Minute Entry: Hearing Date: 4/18/2023. (Related document(s) RE:#9 Motion to Use Cash Collateral filed by Diamond Scaffold Services, LLC. Motion Granted. #389 Objection to Claim (Set for Hearing) filed by Diamond Scaffold Services, LLC). Resolved by consent. Orders due within 14 days from Garrett. Appearances by: Garrett, Peterson, Parrott, Zimlich, Armer, Jones, Harwell, Hartley, Gaal. (APJ)
April 18, 2023 Filing 541 Hearing Set on (related document(s)#540 Response filed by BANKRUPTCY ADMINISTRATOR). Hearing scheduled for 5/9/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
April 18, 2023 Filing 540 Response Filed by BANKRUPTCY ADMINISTRATOR (related document(s)#507 Application for Compensation filed by Jason R. Watkins) (Zimlich, Mark)
April 17, 2023 Filing 539 Entered in Error: Not a Motion. Order to be E-filed. (RE: related document(s)#536 Motion to Use Cash Collateral filed by Diamond Scaffold Services, LLC). (APJ)
April 17, 2023 Filing 538 Hearing Set on (related document(s)#536 Motion to Use Cash Collateral filed by Diamond Scaffold Services, LLC). Hearing scheduled for 4/18/2023 at 09:32 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
April 16, 2023 Filing 537 BNC Certificate of Notice (RE: related document(s)#535 Notice of Hearing Set). Notice Date 04/16/2023. (Admin.)
April 14, 2023 Filing 536 Supplemental Motion to Use Cash Collateral Filed by Alexandra K. Garrett on behalf of Diamond Scaffold Services, LLC. (Garrett, Alexandra)
April 14, 2023 Filing 535 Notice of Hearing Set on (related document(s)#533 Motion for Adequate Protection filed by Diamond Scaffold Services, LLC). Hearing scheduled for 5/9/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
April 13, 2023 Filing 534 BNC Certificate of Notice (RE: related document(s)#532 Notice of Hearing Set). Notice Date 04/13/2023. (Admin.)
April 13, 2023 Filing 533 Motion for Adequate Protection Filed by Alexandra K. Garrett on behalf of Diamond Scaffold Services, LLC. (Garrett, Alexandra)
April 11, 2023 Filing 532 Notice of Hearing Set on (related document(s)#531 Application to Employ filed by Unsecured Creditors Committee). Hearing scheduled for 5/9/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
April 10, 2023 Filing 531 Application to Employ Edward J. Peterson and Johnson Pope Bokor Ruppel & Burns, LLP as Counsel for Committee Filed by Edward J Peterson III on behalf of Unsecured Creditors Committee. (Attachments: #1 Affidavit in Support of Application to Employ Committee Counsel) (Peterson, Edward)
April 9, 2023 Filing 530 BNC Certificate of Notice (RE: related document(s)#526 Notice of Hearing Set). Notice Date 04/09/2023. (Admin.)
April 9, 2023 Filing 529 BNC Certificate of Notice (RE: related document(s)#525 Notice of Hearing Set). Notice Date 04/09/2023. (Admin.)
April 9, 2023 Filing 528 BNC Certificate of Notice (RE: related document(s)#523 Notice of Hearing Set). Notice Date 04/09/2023. (Admin.)
April 8, 2023 Filing 527 BNC Certificate of Notice (RE: related document(s)#518 Order to Set Hearing). Notice Date 04/08/2023. (Admin.)
April 7, 2023 Filing 526 Notice of Hearing Set on (related document(s)#521 Application to Employ Debtor's Counsel filed by Diamond Scaffold Services, LLC). Hearing scheduled for 5/9/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
April 7, 2023 Filing 525 Notice of Resetting Hearing Set on (related document(s)#9 Motion to Use Cash Collateral filed by Diamond Scaffold Services, LLC, #472 Disclosure Statement filed by Diamond Scaffold Services, LLC, #509 Objection to Disclosure Statement filed by Mazuma Capital Corp., First Guaranty Bank, #511 Objection to Disclosure Statement filed by Unsecured Creditors Committee, #512 Objection to Disclosure Statement filed by Contractors Access Equipment, Inc., #513 Objection to Disclosure Statement filed by 3 Cajuns, LLC). Hearing scheduled for 4/18/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
April 7, 2023 Filing 524 Minute Entry Order: Date: 4/7/2023. Granting (related document(s) #519 Continue Hearing (Motion) filed by Diamond Scaffold Services, LLC, #520 Continue Hearing (Motion) filed by Diamond Scaffold Services, LLC) (APJ)
April 7, 2023 Filing 523 Notice of Hearing Set on (related document(s)#517 Application to Employ filed by Unsecured Creditors Committee). Hearing scheduled for 5/9/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (KJF)
April 6, 2023 Filing 522 BNC Certificate of Notice (RE: related document(s)#508 Notice of Hearing Set). Notice Date 04/06/2023. (Admin.)
April 6, 2023 Filing 521 Amended Application to Employ Silver Voit Garrett & Watkins, Attorneys at Law, P.C. as Debtor's Counsel Filed by Alexandra K. Garrett on behalf of Diamond Scaffold Services, LLC. (Attachments: #1 Affidavit Certification of Attorney Jason R. Watkins) (Garrett, Alexandra)
April 6, 2023 Filing 520 Motion to Continue Hearing On Cash Collateral Filed by Alexandra K. Garrett on behalf of Diamond Scaffold Services, LLC. (Related document(s)#368 Motion to Use Cash Collateral filed by Diamond Scaffold Services, LLC) (Garrett, Alexandra)
April 6, 2023 Filing 519 Motion to Continue Hearing On Disclosure Statement Filed by Alexandra K. Garrett on behalf of Diamond Scaffold Services, LLC. (Related document(s)#472 Disclosure Statement filed by Diamond Scaffold Services, LLC) (Garrett, Alexandra)
April 6, 2023 Opinion or Order Filing 518 SCHEDULING ORDER Signed on 4/6/2023. (RE: related document(s)#390 Objection to Claim (Set for Hearing) filed by Diamond Scaffold Services, LLC). Hearing scheduled for 7/20/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (TAP)
April 6, 2023 Filing 517 Application to Employ R. Andrew Kent and Saltmarsh, Cleaveland & Gund, PA as Financial Advisors Filed by Edward J Peterson III on behalf of Unsecured Creditors Committee. (Attachments: #1 Mailing Matrix) (Peterson, Edward)
April 6, 2023 Filing 516 Transcript regarding Hearing Held 03/07/23 RE: Emergency Motion for Protective Order. TRANSCRIPT IS RESTRICTED UNTIL 7/5/2023. Contact Sherryl Robinson @ (504) 348-3704 to purchase a copy before the release date. Notice of Intent to Request Redaction Deadline Due By 4/13/2023. Redaction Request Due By 4/27/2023. Redacted Transcript Submission Due By 5/8/2023. Transcript access will be restricted through 7/5/2023. (RE: related document(s)#477 Motion for Protective Order, #489 Request for Transcript Re: Misc). (TAP)
April 5, 2023 Filing 515 BNC Certificate of Notice (RE: related document(s)#506 Notice of Transfer of Claim). Notice Date 04/05/2023. (Admin.)
April 5, 2023 Filing 514 Hearing Set on (related document(s)#509 Objection to Disclosure Statement filed by Mazuma Capital Corp., First Guaranty Bank, #511 Objection to Disclosure Statement filed by Unsecured Creditors Committee, #512 Objection to Disclosure Statement filed by Contractors Access Equipment, Inc., #513 Objection to Disclosure Statement filed by 3 Cajuns, LLC). Hearing scheduled for 4/11/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
April 4, 2023 Filing 513 Objection to Disclosure Statement Filed by 3 Cajuns, LLC (related document(s)#472 Disclosure Statement filed by Diamond Scaffold Services, LLC) (Armer, Tristan)
April 4, 2023 Filing 512 Objection to Disclosure Statement Filed by Contractors Access Equipment, Inc. (related document(s)#472 Disclosure Statement filed by Diamond Scaffold Services, LLC) (Williams, R.)
April 4, 2023 Filing 511 Objection to Disclosure Statement Filed by Unsecured Creditors Committee (related document(s)#472 Disclosure Statement filed by Diamond Scaffold Services, LLC) (Peterson, Edward)
April 4, 2023 Filing 510 Minute Entry: Hearing Date: 04/04/2023. Related document(s) RE: Doc #390; Objection to Claim (Set for Hearing) (Hearing held. Scheduling order to be submitted setting matter for trial. E-Order due within 14 days from Garrett.) Appearances by: M. Zimlich, Bankruptcy Administrator Gaal. (Jemison)
April 4, 2023 Filing 509 Objection to Disclosure Statement Filed by First Guaranty Bank, Mazuma Capital Corp. (related document(s)#472 Disclosure Statement filed by Diamond Scaffold Services, LLC) (Parrott, Evan)
April 4, 2023 Filing 508 Notice of Hearing Set on (related document(s)#507 Application for Compensation filed by Jason R. Watkins). Hearing scheduled for 5/9/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
April 3, 2023 Filing 507 Application for Compensation. Filed by Jason R. Watkins on behalf of Jason R. Watkins. (Attachments: #1 Exhibit A (time records for November 1, 2022 to March 31, 2023)) (Watkins, Jason)
April 3, 2023 Filing 506 Notice of Transfer of Claim (RE: related document(s) 503 Transfer of Claim). (ADI)
March 31, 2023 Filing 505 Notice of Appearance and Request for Notice for R. Scott Williams. by R. Scott Williams Filed by R. Scott Williams on behalf of Contractors Access Equipment, Inc.. (Williams, R.)
March 30, 2023 Filing 504 BNC Certificate of Notice (RE: related document(s)#501 Order on Motion for Protective Order). Notice Date 03/30/2023. (Admin.)
March 30, 2023 Filing 503 Transfer of Claim #22 in the amount of $212.46. Transfer Agreement Pursuant to 3001(e)(2) Other Than for Security After Proof Filed. Transferor: Quill Corporation ; Transferor Address: 7 Technology Circle; Transferor City: Columbia; Transferor State: SC; Transferor Zip: 29203; to Transferee: Contractors Access Equipment, Inc. Transferee 2: c/o R. Scott Williams; Transferee Address: 2001 Park Place Suite 1300; Transferee City: Birmingham; Transferee State: AL; Transferee Zip: 35203. Fee Amount $26. Filed by R. Scott Williams on behalf of Contractors Access Equipment, Inc.. (Attachments: #1 Exhibit #2 Exhibit) (Williams, R.)
March 30, 2023 Receipt of Transfer of Claim(# 22-11208) [claims,trclm] ( 26.00) Filing Fee. Receipt number A10321937, in the amount of $ 26.00. (U.S. Treasury)
March 28, 2023 Filing 502 Minute Entry: Hearing: 03/28/2023, (RE: Doc #390; Objection to Claim (Set for Hearing)) Continued to 04/04/2023 at 09:30 AM at Courtroom 2 East, John Archibald Campbell US Courthouse 113 St. Joseph Street, Mobile, AL 36602-3606. Appearances by: M. Zimlich, Bankruptcy Administrator Garrett, attorney for the debtor. (Jemison)
March 28, 2023 Filing 501 INTERIM ORDER (Related Doc #477) Signed on 3/28/2023. (TAP)
March 25, 2023 Filing 500 BNC Certificate of Notice (RE: related document(s)#499 Notice of Hearing Set). Notice Date 03/25/2023. (Admin.)
March 23, 2023 Filing 499 Notice of Hearing Set on (related document(s)#9 Motion to Use Cash Collateral filed by Diamond Scaffold Services, LLC). Hearing scheduled for 4/11/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
March 22, 2023 Filing 498 Minute Entry Order: Date: 3/21/2023. Granting (related document(s)#496 Continue Hearing (Motion) filed by Diamond Scaffold Services, LLC) (APJ)
March 21, 2023 Filing 497 Minute Entry: Hearing: 03/21/2023, (RE: Doc #390; Objection to Claim (Set for Hearing)) Continued to 03/28/2023 at 09:30 AM at Courtroom 2 East, John Archibald Campbell US Courthouse 113 St. Joseph Street, Mobile, AL 36602-3606. Appearances by: M. Zimlich, Bankruptcy Administrator. (Jemison)
March 21, 2023 Filing 496 Joint Motion to Continue Hearing On Debtor's Objection to LCF's Claim No. 19 Filed by Alexandra K. Garrett on behalf of Diamond Scaffold Services, LLC. (Related document(s)#390 Objection to Claim (Set for Hearing) filed by Diamond Scaffold Services, LLC) (Garrett, Alexandra)
March 15, 2023 Filing 495 Bank Statements & Checks Filed by Debtor 1 Diamond Scaffold Services, LLC. (Garrett, Alexandra)
March 15, 2023 Filing 494 BA-1 (Debtor-in-Possession) Monthly Financial Report for the Month of Filed by Debtor 1 Diamond Scaffold Services, LLC. (Garrett, Alexandra)
March 9, 2023 Filing 493 Amended Certificate of Service Filed by Debtor 1 Diamond Scaffold Services, LLC (related document(s)#389 Objection to Claim (Set for Hearing)). (Garrett, Alexandra)
March 9, 2023 Filing 492 Public Remark: Transcript request completed, emailed to transcriptionist on 03/09/2023. (RE: related document(s)#489 Request for Transcript Re: Misc). (TAP)
March 9, 2023 Filing 491 Certificate of Service Filed by Debtor 1 Diamond Scaffold Services, LLC (related document(s)#472 Disclosure Statement, #473 Chapter 11 Plan). (Garrett, Alexandra)
March 8, 2023 Filing 490 Exhibit Filed by Debtor 1 Diamond Scaffold Services, LLC (related document(s)#472 Disclosure Statement). (Garrett, Alexandra)
March 8, 2023 Filing 489 Request for Transcript of 3/7/23 Hearing Filed by SMA II LP I, LLC, Sertant Capital, LLC (related document(s)#477 Motion for Protective Order). (Matthews, Robert)
March 8, 2023 Filing 488 Minute Entry: Hearing Date: 03/07/2023. Related document(s) RE: Doc #477; Motion for Protective Order (Settled. Agreed order to be submitted.) Appearances by: Edward Peterson, attorney for Unsecured Creditors Committee Alexandra K. Garrett, attorney for Diamond Scaffold Services, LLC (Debtor 1) M. Zimlich, Bankruptcy Administrator Mark Scott, attorney for Sertant Capital LLC Robert Matthews, attorney for SMA II LLP. (Jemison)
March 7, 2023 Filing 487 Minute Entry: Hearing: 03/07/2023, (RE: Doc #390; Objection to Claim (Set for Hearing)) Continued to 03/21/2023 at 09:30 AM at Courtroom 2 East, John Archibald Campbell US Courthouse 113 St. Joseph Street, Mobile, AL 36602-3606. Appearances by: Alexandra K. Garrett, attorney for Diamond Scaffold Services, LLC (Debtor 1) M. Zimlich, Bankruptcy Administrator. (Jemison)
March 7, 2023 Filing 486 Hearing Set on (related document(s)#485 Objection filed by SMA II LP I, LLC, Sertant Capital, LLC). Hearing scheduled for 3/7/2023 at 02:30 PM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
March 6, 2023 Filing 485 Objection Filed by SMA II LP I, LLC, Sertant Capital, LLC (related document(s)#477 Motion for Protective Order filed by Unsecured Creditors Committee) (Matthews, Robert)
March 3, 2023 Filing 484 BNC Certificate of Notice (RE: related document(s)#479 Order to Set Hearing). Notice Date 03/03/2023. (Admin.)
March 3, 2023 Filing 483 BNC Certificate of Notice (RE: related document(s)#478 Notice of Hearing). Notice Date 03/03/2023. (Admin.)
March 1, 2023 Filing 482 BNC Certificate of Notice (RE: related document(s)#466 Notice of Hearing). Notice Date 03/01/2023. (Admin.)
March 1, 2023 Filing 481 BNC Certificate of Notice (RE: related document(s)#466 Notice of Hearing). Notice Date 03/01/2023. (Admin.)
March 1, 2023 Filing 480 Notice of Withdrawal of Document Filed by Debtor 1 Diamond Scaffold Services, LLC (related document(s)#428 Motion to Sell Estate Property Free and Clear of Liens under Section 363(f)). (Garrett, Alexandra)
March 1, 2023 Opinion or Order Filing 479 ORDER AND NOTICE OF HEARING ON DISCLOSURE STATEMENT. (RE: related document(s)#472 Disclosure Statement filed by Diamond Scaffold Services, LLC). Hearing scheduled for 4/11/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (TAP)
March 1, 2023 Filing 478 Notice of Expedited Hearing on (related document(s)#477 Motion for Protective Order filed by Unsecured Creditors Committee). Hearing scheduled for 3/7/2023 at 02:30 PM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
March 1, 2023 Filing 477 Emergency Motion for Protective Order - Motion for Protections for Postpetition Payments to Sertant Filed by Edward J Peterson III on behalf of Unsecured Creditors Committee. (Peterson, Edward)
February 28, 2023 Filing 476 Minute Entry Order: Hearing Date: 2/28/2023. Mooting (related document(s)#408 Motion to Reconsider filed by Unsecured Creditors Committee.) Appearances: Garrett, Butler, Peterson, Matthews, Zimlich, Watkins, Gaal, Hartley, Garfinkle, Parrott, Bailey. (APJ)
February 28, 2023 Filing 475 Minute Entry: Hearing: 02/28/2023, (RE: Doc #389; Objection to Claim (Set for Hearing)) Continued to 04/18/2023 at 09:30 AM at Courtroom 2 East, John Archibald Campbell US Courthouse 113 St. Joseph Street, Mobile, AL 36602-3606. Appearances by: Alexandra K. Garrett, attorney for Diamond Scaffold Services, LLC (Debtor 1) Jason R. Watkins, attorney for Diamond Scaffold Services, LLC (Debtor 1) Matthew Cooper Butler, attorney for Diamond Scaffold Services, LLC (Debtor 1) M. Zimlich, Bankruptcy Administrator. (Jemison)
February 28, 2023 Filing 474 Minute Entry Order: Hearing Date: 2/28/2023. Withdrawing (Orally withdrawn in open court by attorney Matthews.) (related document(s)#377 Motion to Compel filed by SMA II LP I, LLC, Sertant Capital, LLC, Motion for Relief From Stay, #407 Objection filed by Unsecured Creditors Committee) Appearances: Garrett, Butler, Peterson, Matthews, Zimlich, Watkins, Gaal, Hartley, Garfinkle, Parrott, Bailey. (APJ)
February 27, 2023 Filing 473 Chapter 11 Plan of Reorganization Filed by Diamond Scaffold Services, LLC (related document(s)#1 Voluntary Petition (Chapter 11) filed by Diamond Scaffold Services, LLC) (Garrett, Alexandra)
February 27, 2023 Filing 472 Disclosure Statement Filed by Diamond Scaffold Services, LLC (related document(s)#1 Voluntary Petition (Chapter 11) filed by Diamond Scaffold Services, LLC) (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E) (Garrett, Alexandra)
February 27, 2023 Filing 471 Status Report Filed by Debtor 1 Diamond Scaffold Services, LLC. (Garrett, Alexandra)
February 27, 2023 Filing 470 Debtor's Report of Bids Filed by Debtor 1 Diamond Scaffold Services, LLC. (Garrett, Alexandra)
February 26, 2023 Filing 469 BNC Certificate of Notice (RE: related document(s)#468 Notice of Hearing). Notice Date 02/26/2023. (Admin.)
February 24, 2023 Filing 468 Notice of RESETTING Hearing on (related document(s)#390 Objection to Claim (Set for Hearing) filed by Diamond Scaffold Services, LLC). Hearing scheduled for 3/7/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
February 24, 2023 Filing 467 Hearing Set on (related document(s)#463 Objection filed by SMA II LP I, LLC, Sertant Capital, LLC). Hearing scheduled for 3/2/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
February 24, 2023 Filing 466 Notice of Hearing Set on (related document(s)#390 Objection to Claim (Set for Hearing) filed by Diamond Scaffold Services, LLC). Hearing scheduled for 3/7/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
February 24, 2023 Filing 465 Minute Entry Order: Date: 2/24/2023. Granting (related document(s) #464 Continue Hearing (Motion) filed by The LCF Group, Inc.) (APJ)
February 23, 2023 Filing 464 Motion to Continue Hearing On Unopposed Motion to Continue Hearing on Debtor's LCF Claim Objection Filed by Brian R. Walding on behalf of The LCF Group, Inc.. (Related document(s)#390 Objection to Claim (Set for Hearing) filed by Diamond Scaffold Services, LLC, #406 Notice of Hearing, #454 Notice of Hearing) (Walding, Brian)
February 23, 2023 Filing 463 Opposition Objection Filed by SMA II LP I, LLC, Sertant Capital, LLC (related document(s)#428 Motion to Sell Estate Property Free and Clear of Liens under Section 363(f) filed by Diamond Scaffold Services, LLC) (Matthews, Robert)
February 19, 2023 Filing 462 BNC Certificate of Notice (RE: related document(s)#460 Order on Motion to Extend Time to File). Notice Date 02/19/2023. (Admin.)
February 19, 2023 Filing 461 BNC Certificate of Notice (RE: related document(s)#459 Order on Motion for Protective Order). Notice Date 02/19/2023. (Admin.)
February 17, 2023 Opinion or Order Filing 460 ORDER EXTENDING DEADLINE FOR SUBMITTING STALKING HORSE BIDS AND GIVING NOTICE OF STALKING HORSE DESIGNATION (Re: Doc #450). Signed on 2/17/2023. (DBT)
February 17, 2023 Filing 459 STIPULATED PROTECTIVE ORDER AND CONFIDENTIALITY AGREEMENT (Related Doc #420) Signed on 2/17/2023. (DBT)
February 16, 2023 Filing 458 BNC Certificate of Notice (RE: related document(s)#454 Notice of Hearing). Notice Date 02/16/2023. (Admin.)
February 16, 2023 Filing 457 Bank Statements & Checks Filed by Debtor 1 Diamond Scaffold Services, LLC. (Garrett, Alexandra)
February 16, 2023 Filing 456 BA-1 (Debtor-in-Possession) Monthly Financial Report for the Month of Filed by Debtor 1 Diamond Scaffold Services, LLC. (Garrett, Alexandra)
February 16, 2023 Filing 455 Certificate of Service Filed by Debtor 1 Diamond Scaffold Services, LLC (related document(s)#428 Motion to Sell Estate Property Free and Clear of Liens under Section 363(f)). (Butler, Matthew)
February 14, 2023 Filing 454 AMENDED (Changed Time of hearing.) Notice of Hearing Set on (related document(s)#389 Objection to Claim (Set for Hearing) filed by Diamond Scaffold Services, LLC, #390 Objection to Claim (Set for Hearing) filed by Diamond Scaffold Services, LLC). Hearing scheduled for 2/28/2023 at 10:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
February 14, 2023 Filing 453 Request for Audio of Chapter 7/11 Meeting of Creditors Filed by Creditor Committee Unsecured Creditors Committee (related document(s) 108 Statement Adjourning 341(a) Meeting of Creditors - (text entry only), 143 Statement Adjourning 341(a) Meeting of Creditors - (text entry only), 188 Statement Adjourning 341(a) Meeting of Creditors - (text entry only), 213 Statement Adjourning 341(a) Meeting of Creditors - (text entry only), 240 Statement Adjourning 341(a) Meeting of Creditors - (text entry only), #330 Meeting of Creditors Held Chapter 11). (Peterson, Edward)
February 13, 2023 Filing 452 A proposed order is due to be submitted to chambers by Alexandra Garrett. Instructions for submitting proposed orders via E-Orders are available on the court's website (RE: related document(s)#450 Motion to Extend Time filed by Diamond Scaffold Services, LLC). Order due by 2/27/2023. (APJ)
February 10, 2023 Filing 451 BNC Certificate of Notice (RE: related document(s)#448 Order on Objection to Claim). Notice Date 02/10/2023. (Admin.)
February 9, 2023 Filing 450 Motion to Extend Time to File Notice of Extension of Deadline to Designate Stalking Horse Filed by Alexandra K. Garrett on behalf of Diamond Scaffold Services, LLC. (Garrett, Alexandra)
February 9, 2023 Filing 449 Notice of Returned Mail: Mail originally sent on 01/28/2023 to Bizfiilng Registered Agent Service 8020 Excelsior Drive Ste 200 Madison, WO 53717-1998 was returned as undeliverable: Notice of Hearing. This is a text-only entry. There are no documents attached. (adiuser court)
February 8, 2023 Opinion or Order Filing 448 Order Sustaining Objection to Claim, Claim Number 33, filed by Claimant Dieu Dang. Claim is disallowed (or reduced to the amount paid if there have been any distributions). (RE: related document(s) #367). Signed on 2/8/2023. (TAP)
February 8, 2023 Filing 447 Minute Entry: Hearing Date: 02/07/2023. Related document(s) RE: Doc #420; Motion for Protective Order (Motion granted. E-Order due within 14 days from Garrett.) Appearances by: Alexandra K. Garrett, attorney for Diamond Scaffold Services, LLC (Debtor 1) Matthew Cooper Butler, attorney for Diamond Scaffold Services, LLC (Debtor 1) Edward Peterson for Unsecured Creditors Committee. (Folds)
February 8, 2023 Filing 446 Minute Entry: Hearing Date: 02/07/2023. Related document(s) RE: Doc #395; Motion to Approve Compromise/Settlement Under Rule 9019 (Motion granted. E-Order due within 14 days from Peterson.) Appearances by: Peterson for Unsecured Creditors Committee Alexandra K. Garrett, attorney for Diamond Scaffold Services, LLC (Debtor 1) Matthew Cooper Butler, attorney for Diamond Scaffold Services, LLC (Debtor 1) Armer, 3 Cajuns, LLC. (Folds)
February 8, 2023 Filing 445 Minute Entry: Hearing Date: 02/07/2023. Related document(s) RE: Doc #367; Objection to Claim (Set for Hearing) (Objection sustained and claim is disallowed (or reduced to the amount paid if there have been any distributions. Order due from clerk's office.) Appearances by: Alexandra K. Garrett, attorney for Diamond Scaffold Services, LLC (Debtor 1) Matthew Cooper Butler, attorney for Diamond Scaffold Services, LLC (Debtor 1) Edward Peterson Kathryn Grafton. (Folds)
February 8, 2023 Filing 444 Minute Entry Order: Hearing Date: 2/7/2023. Withdrawing (Motion was orally withdrawn in court) (related document(s)#336 Motion for Relief From Stay filed by SUNTRUST BANK, NOW TRUIST BANK, Motion for Adequate Protection) Appearances: Grafton, Butler, Garrett, Peterson. (KJF)
February 7, 2023 Filing 443 Notice of Withdrawal of Document Filed by Kathryn Grafton on behalf of SUNTRUST BANK, NOW TRUIST BANK. (RE: related document(s)#336 Motion for Relief From Stay filed by SUNTRUST BANK, NOW TRUIST BANK, Motion for Adequate Protection, #337 Fact Summary Sheet for Motion for Relief From Stay filed by SUNTRUST BANK, NOW TRUIST BANK) (Grafton, Kathryn)
February 5, 2023 Filing 442 BNC Certificate of Notice (RE: related document(s)#441 Notice of Hearing). Notice Date 02/05/2023. (Admin.)
February 3, 2023 Filing 441 Notice of RESETTING Hearing Set on (related document(s)#377 Motion to Compel filed by SMA II LP I, LLC, Sertant Capital, LLC, #407 Objection filed by Unsecured Creditors Committee, #408 Motion to Reconsider filed by Unsecured Creditors Committee, #409 Joinder filed by Diamond Scaffold Services, LLC, #425 Reply Brief filed by SMA II LP I, LLC, Sertant Capital, LLC). Hearing rescheduled for 2/28/2023 at 10:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
February 3, 2023 Filing 440 Minute Entry Order: Date: 2/3/2023. Granting (related document(s)#438 Continue Hearing (Motion) filed by Unsecured Creditors Committee) (APJ)
February 2, 2023 Filing 439 Opposition Response Filed by SMA II LP I, LLC, Sertant Capital, LLC (related document(s)#438 Continue Hearing (Motion) filed by Unsecured Creditors Committee) (Matthews, Robert)
February 2, 2023 Filing 438 Motion to Continue Hearing On Filed by Edward J Peterson III on behalf of Unsecured Creditors Committee. (Related document(s)#426 Notice of Hearing) (Peterson, Edward)
February 1, 2023 Filing 437 Notice of Change of Address Express Care Filed by Matthew Cooper Butler on behalf of Diamond Scaffold Services, LLC. (Butler, Matthew)
January 30, 2023 Filing 436 Request for Transcript Filed by SMA II LP I, LLC, Sertant Capital, LLC (related document(s)#330 Meeting of Creditors Held Chapter 11). (Matthews, Robert)
January 29, 2023 Filing 435 BNC Certificate of Notice (RE: related document(s)#432 Amended Order). Notice Date 01/29/2023. (Admin.)
January 28, 2023 Filing 434 BNC Certificate of Notice (RE: related document(s)#430 Notice of Hearing). Notice Date 01/28/2023. (Admin.)
January 27, 2023 Filing 433 Certificate of Service Filed by Debtor 1 Diamond Scaffold Services, LLC (related document(s)#428 Motion to Sell Estate Property Free and Clear of Liens under Section 363(f)). (Butler, Matthew)
January 27, 2023 Filing 432 FIFTH INTERIM ORDER PURSUANT TO 11 U.S.C. 105, 361, 362, AND 363 (I) AUTHORIZING USE OF CASH COLLATERAL AND (II) GRANTING ADEQUATE PROTECTION Signed on 1/27/2023. (RE: related document(s)#30 Order on Motion to Use Cash Collateral, #48 Order on Motion to Use Cash Collateral, #200 Order on Motion to Use Cash Collateral, #222 Order on Motion to Use Cash Collateral). (Attachments: #1) (TAP)
January 26, 2023 Filing 431 BNC Certificate of Notice (RE: related document(s)#426 Notice of Hearing). Notice Date 01/26/2023. (Admin.)
January 26, 2023 Filing 430 Notice of Hearing Set on (related document(s)#428 Motion to Sell Estate Property Free and Clear of Liens under Section 363(f) filed by Diamond Scaffold Services, LLC). Hearing scheduled for 3/2/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
January 25, 2023 Filing 429 BNC Certificate of Notice (RE: related document(s)#424 Notice of Hearing). Notice Date 01/25/2023. (Admin.)
January 25, 2023 Filing 428 Motion to Sell Estate Property Free and Clear of Liens under Section 363(f). Estate property: All or substantially all property. Holder(s) of liens or other interest in property: Sertant. The sale is public. Sale location: March 1, 2023 at 10AM. Terms of sale: See Bid Procedures Motion (doc. 293) for Order approving motion (doc. 414) for relevant terms.. Fee Amount: $188. Service of motion to federally-insured depository institution (i.e., a bank): The creditor's attorney has filed a notice of appearance in the case -- by serving the institution with the motion by first-class mail addressed to the creditor's attorney as shown on the certificate of service. Service of motion to corporation, partnership, LLC, or unincorporated association: By serving the creditor with the motion by first-class mail addressed to the attention of a named officer, managing or general agent, or agent for service of process as shown on the certificate of service. Filed by Matthew Cooper Butler on behalf of Diamond Scaffold Services, LLC. (Butler, Matthew)
January 25, 2023 Receipt of Motion to Sell Estate Property Free and Clear of Liens under Section 363(f)(# 22-11208) [motion,sell] ( 188.00) Filing Fee. Receipt number A10229025, in the amount of $ 188.00. (U.S. Treasury)
January 24, 2023 Filing 427 Minute Entry: Hearing: 01/24/2023, (RE: Doc #336; Motion for Relief From Stay, Motion for Adequate Protection) Continued to 02/07/2023 at 10:30 AM at Courtroom 2 East, John Archibald Campbell US Courthouse 113 St. Joseph Street, Mobile, AL 36602-3606. Appearances by: No appearances. (Jemison)
January 24, 2023 Filing 426 Notice of RESETTING Hearing on (related document(s)#367 Objection to Claim (Set for Hearing) filed by Diamond Scaffold Services, LLC, #377 Motion to Compel filed by SMA II LP I, LLC, Sertant Capital, LLC, #407 Objection filed by Unsecured Creditors Committee, #408 Motion to Reconsider filed by Unsecured Creditors Committee, #409 Joinder filed by Diamond Scaffold Services, LLC, #420 Motion for Protective Order filed by Diamond Scaffold Services, LLC, #425 Reply Brief filed by SMA II LP I, LLC, Sertant Capital, LLC). Hearing scheduled for 2/7/2023 at 10:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
January 23, 2023 Filing 425 Reply Brief Filed by SMA II LP I, LLC, Sertant Capital, LLC (related document(s)#408 Motion to Reconsider filed by Unsecured Creditors Committee) (Matthews, Robert)
January 23, 2023 Filing 424 Notice of Hearing Set on (related document(s)#420 Motion for Protective Order filed by Diamond Scaffold Services, LLC). Hearing scheduled for 1/31/2023 at 10:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
January 20, 2023 Filing 423 BNC Certificate of Notice (RE: related document(s)#414 Order Granting Motion). Notice Date 01/20/2023. (Admin.)
January 20, 2023 Filing 422 BNC Certificate of Notice (RE: related document(s)#413 Notice of Hearing). Notice Date 01/20/2023. (Admin.)
January 20, 2023 Filing 421 BNC Certificate of Notice (RE: related document(s)#412 Notice of Hearing). Notice Date 01/20/2023. (Admin.)
January 20, 2023 Filing 420 Amended Motion for Protective Order Filed by Diamond Scaffold Services, LLC (Garrett, Alexandra)
January 20, 2023 Filing 419 Debtor-in-Possession BA-2 Quarterly Financial Report for the quarter ending December 2022. Quarterly Fee Owed: $15346.82. Filed by Debtor 1 Diamond Scaffold Services, LLC. (Garrett, Alexandra)
January 20, 2023 Filing 418 Motion for Protective Order Filed by Alexandra K. Garrett on behalf of Diamond Scaffold Services, LLC. (Garrett, Alexandra)
January 20, 2023 Receipt of Debtor-in-Possession BA-2 Quarterly Financial Report(# 22-11208) [trustee,ba2qtrt] (15346.82) Filing Fee. Receipt number A10222351, in the amount of $15346.82. (U.S. Treasury)
January 19, 2023 Filing 417 BNC Certificate of Notice (RE: related document(s)#406 Notice of Hearing). Notice Date 01/19/2023. (Admin.)
January 19, 2023 Filing 416 Certificate of Service of Bid Procedures Order Filed by Debtor 1 Diamond Scaffold Services, LLC (related document(s)#414 Order Granting Motion). (Butler, Matthew)
January 18, 2023 Opinion or Order Filing 414 ORDER GRANTING DEBTORS EXPEDITED MOTION FOR ENTRY OF AN ORDER (I) APPROVING BIDDING PROCEDURES IN CONNECTION WITH THE SALE OF SUBSTANTIALLY ALL ITS ASSETS, (II) ESTABLISHING PROCEDURES FOR THE ASSUMPTION AND/OR ASSIGNMENT BY THE DEBTOR OF CERTAIN EXECUTORY CONTRACTS AND UNEXPIRED LEASES, (III) APPROVING FORM AND MANNER OF NOTICE OF BIDDING PROCEDURES, AND (IV) SETTING OBJECTION DEADLINES Signed on 1/18/2023. (TAP)
January 18, 2023 Filing 413 Notice of RESETTING Hearing on (related document(s)#377 Motion to Compel filed by SMA II LP I, LLC, Sertant Capital, LLC, #407 Objection filed by Unsecured Creditors Committee, #409 Joinder filed by Diamond Scaffold Services, LLC). Hearing scheduled for 1/31/2023 at 10:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
January 18, 2023 Filing 412 Notice of Hearing Set on (related document(s)#408 Motion to Reconsider filed by Unsecured Creditors Committee). Hearing scheduled for 1/31/2023 at 10:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
January 18, 2023 Filing 411 Hearing Set on (related document(s)#407 Objection filed by Unsecured Creditors Committee, #409 Joinder filed by Diamond Scaffold Services, LLC). Hearing scheduled for 1/24/2023 at 10:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
January 18, 2023 Filing 410 Request for Audio. Fee Amount $32. Filed by Interested Party Jewell W. Sumrall (related document(s)#9 Motion to Use Cash Collateral). (Gaal, Richard)
January 18, 2023 Filing 409 Joinder Filed by Debtor 1 Diamond Scaffold Services, LLC (related document(s)#407 Objection). (Butler, Matthew)
January 18, 2023 Filing 408 Motion to Reconsider Court's Rulings at January 12 Cash Collateral Hearing Filed by Edward J Peterson III on behalf of Unsecured Creditors Committee. (Related document(s) 392 Minute Entry) (Peterson, Edward)
January 18, 2023 Filing 407 Objection Filed by Unsecured Creditors Committee (related document(s)#377 Motion to Compel filed by SMA II LP I, LLC, Sertant Capital, LLC, Motion for Relief From Stay) (Peterson, Edward)
January 18, 2023 Receipt of Request for Audio(# 22-11208) [misc,reqtrans] ( 32.00) Filing Fee. Receipt number A10217743, in the amount of $ 32.00. (U.S. Treasury)
January 17, 2023 Filing 406 Notice of RESETTING Hearing on (related document(s)#389 Objection to Claim (Set for Hearing) filed by Diamond Scaffold Services, LLC, #390 Objection to Claim (Set for Hearing) filed by Diamond Scaffold Services, LLC). Hearing rescheduled for 2/28/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
January 17, 2023 Filing 405 Minute Entry Order: Date: 1/17/2023. Granting (related document(s) #404 Continue Hearing (Motion) filed by Diamond Scaffold Services, LLC) (APJ)
January 16, 2023 Filing 404 Motion to Continue Hearing On Filed by Alexandra K. Garrett on behalf of Diamond Scaffold Services, LLC. (Related document(s)#389 Objection to Claim (Set for Hearing) filed by Diamond Scaffold Services, LLC, #390 Objection to Claim (Set for Hearing) filed by Diamond Scaffold Services, LLC) (Garrett, Alexandra)
January 16, 2023 Filing 403 Bank Statements & Checks Filed by Debtor 1 Diamond Scaffold Services, LLC. (Garrett, Alexandra)
January 16, 2023 Filing 402 BA-1 (Debtor-in-Possession) Monthly Financial Report for the Month of December 2022 Filed by Debtor 1 Diamond Scaffold Services, LLC. (Garrett, Alexandra)
January 15, 2023 Filing 401 BNC Certificate of Notice (RE: related document(s)#396 Order on Motion to Approve Compromise/Settlement Under Rule 9019). Notice Date 01/15/2023. (Admin.)
January 15, 2023 Filing 400 BNC Certificate of Notice (RE: related document(s)#397 Notice of Hearing). Notice Date 01/15/2023. (Admin.)
January 14, 2023 Filing 399 BNC Certificate of Notice (RE: related document(s)#394 Notice of Hearing). Notice Date 01/14/2023. (Admin.)
January 14, 2023 Filing 398 BNC Certificate of Notice (RE: related document(s)#391 Notice of Hearing). Notice Date 01/14/2023. (Admin.)
January 13, 2023 Filing 397 Notice of Hearing Set on (related document(s)#395 Motion to Approve Compromise/Settlement Under Rule 9019 filed by Unsecured Creditors Committee). Hearing scheduled for 2/7/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
January 13, 2023 Opinion or Order Filing 396 ORDER AUTHORIZING AND APPROVING SETTLEMENT AGREEMENT BETWEEN DEBTOR AND BARTON INDUSTRIAL SCAFFOLD SERVICES, LLC(Related Doc #358) Signed on 1/13/2023. (TAP)
January 13, 2023 Filing 395 Joint Motion to Approve Compromise/Settlement Under Rule 9019. Summary of compromise/settlement terms: 3 Cajuns, LLC will have an allowed secured claim in the reduced amount of $80,000.00.. Filed by Edward J Peterson III on behalf of Unsecured Creditors Committee. (Peterson, Edward)
January 12, 2023 Filing 394 Notice Resetting Time of hearing - (related document(s)#377 Motion to Compel filed by SMA II LP I, LLC, Sertant Capital, LLC). Hearing scheduled for 1/24/2023 at 10:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
January 12, 2023 Filing 393 Minute Entry: Hearing Date: 1/12/2022. (Related document(s) RE:#336 Motion for Relief From Stay filed by SUNTRUST BANK, NOW TRUIST BANK, Motion for Adequate Protection). Hearing continued to 1/24/2023 at 10:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. Appearances by: Garrett, Zimlich. (APJ)
January 12, 2023 Filing 392 Minute Entry: Hearing Date: 1/12/2023. (Related document(s) RE:#9 Motion to Use Cash Collateral filed by Diamond Scaffold Services, LLC. Moot. Amended motion filed. #293 Generic Motion filed by Diamond Scaffold Services, LLC. Motion granted. Order due within 14 days from Alex Garrett. #358 Motion to Approve Compromise/Settlement Under Rule 9019 filed by Jason R. Watkins. Motion granted. Order due within 14 days from Jay Watkins #368 Amended Motion to Use Cash Collateral filed by Diamond Scaffold Services, LLC. Motion granted. Order due within 14 days from Alex Garrett. Appearances by: Garrett, Butler, Watkins, Locascio, Peterson, Parrott, Armer, Scott, Hartley, Zimlich, Gaal, Garfinkle, Matthews, Bailey. (APJ)
January 12, 2023 Filing 391 Notice of Hearing Set on (related document(s)#389 Objection to Claim (Set for Hearing) filed by Diamond Scaffold Services, LLC, #390 Objection to Claim (Set for Hearing) filed by Diamond Scaffold Services, LLC). Hearing scheduled for 2/14/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
January 12, 2023 Filing 390 Objection to Claim: Claim disallowed (or reduced to the amount paid if there have been any distributions) Re: Claim Number 19 by Claimant LCF Group, Inc.. Service of Objection: As shown on the certificate of service, I am serving the affected creditor by first-class mail sent to the person and address most recently designated on the creditor's original or amended proof of claim. Filed by Matthew Cooper Butler on behalf of Diamond Scaffold Services, LLC. (Butler, Matthew)
January 11, 2023 Filing 389 Objection to Claim: Claim disallowed (or reduced to the amount paid if there have been any distributions) Re: Claim Number 62 by Claimant Honest Funding, LLC. Service of Objection: As shown on the certificate of service, I am serving the affected creditor by first-class mail sent to the person and address most recently designated on the creditor's original or amended proof of claim. Filed by Matthew Cooper Butler on behalf of Diamond Scaffold Services, LLC. (Butler, Matthew)
January 11, 2023 Filing 388 Bank Statements & Checks November Filed by Debtor 1 Diamond Scaffold Services, LLC. (Attachments: #1 Supplement #2 Supplement #3 Supplement) (Butler, Matthew)
January 11, 2023 Filing 387 BA-1 (Debtor-in-Possession) Monthly Financial Report for the Month of November Filed by Debtor 1 Diamond Scaffold Services, LLC. (Butler, Matthew)
January 11, 2023 Filing 386 Bank Statements & Checks October Filed by Debtor 1 Diamond Scaffold Services, LLC. (Attachments: #1 Supplement #2 Supplement #3 Supplement) (Butler, Matthew)
January 11, 2023 Filing 385 BA-1 (Debtor-in-Possession) Monthly Financial Report for the Month of October Filed by Debtor 1 Diamond Scaffold Services, LLC. (Butler, Matthew)
January 10, 2023 Filing 384 Public Remark: 341 audio request to be handled by the BA's office. (RE: related document(s)#382 Request for Audio of Chapter 7/11 Meeting of Creditors). (LLL)
January 10, 2023 Filing 383 Request for Audio of Chapter 7/11 Meeting of Creditors Filed by SMA II LP I, LLC, Sertant Capital, LLC (related document(s) 108 Statement Adjourning 341(a) Meeting of Creditors - (text entry only), 143 Statement Adjourning 341(a) Meeting of Creditors - (text entry only)). (Matthews, Robert)
January 10, 2023 Filing 382 Request for Audio of Chapter 7/11 Meeting of Creditors Filed by First Guaranty Bank, Mazuma Capital Corp. (related document(s) 108 Statement Adjourning 341(a) Meeting of Creditors - (text entry only), 143 Statement Adjourning 341(a) Meeting of Creditors - (text entry only)). (Parrott, Evan)
January 3, 2023 Filing 381 Hearing Set on (related document(s)#379 Objection filed by Mazuma Capital Corp., First Guaranty Bank). Hearing scheduled for 1/12/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
January 1, 2023 Filing 380 BNC Certificate of Notice (RE: related document(s)#378 Notice of Hearing). Notice Date 01/01/2023. (Admin.)
December 30, 2022 Filing 379 Limited Objection Filed by First Guaranty Bank, Mazuma Capital Corp. (related document(s)#368 Motion to Use Cash Collateral filed by Diamond Scaffold Services, LLC) (Parrott, Evan)
December 30, 2022 Filing 378 Notice of Hearing Set on (related document(s)#377 Motion to Compel filed by SMA II LP I, LLC, Sertant Capital, LLC). Hearing scheduled for 1/24/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (KJF)
December 29, 2022 Filing 377 Motion to Compel Payments of Equipment Lease, or in the alternative Motion for Relief from Stay with Certificate of Service. Fee Amount is $188. Filed by Robert C. Matthews on behalf of SMA II LP I, LLC, Sertant Capital, LLC. (Attachments: #1 Declaration of John Seibel in Support of Motion) (Matthews, Robert)
December 29, 2022 Filing 376 Notice of Filing Error to Robert Matthews. Incorrect event selected. If relief from stay is being requested you must file a Relief from stay motion. Two-part motions require both ECF events to be selected at the time of filing. Document has been terminated. No action will be taken by the court regarding this filing (RE: related document(s)#375 Motion to Compel filed by SMA II LP I, LLC, Sertant Capital, LLC). (APJ)
December 29, 2022 Receipt of Motion for Relief From Stay(# 22-11208) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A10191333, in the amount of $ 188.00. (U.S. Treasury)
December 28, 2022 Filing 375 Motion to Compel Payments of Equipment Lease Filed by Robert C. Matthews on behalf of SMA II LP I, LLC, Sertant Capital, LLC. (Attachments: #1 Declaration of John Seibel in Support of Motion) (Matthews, Robert)
December 25, 2022 Filing 374 BNC Certificate of Notice (RE: related document(s)#372 Notice of Hearing). Notice Date 12/25/2022. (Admin.)
December 25, 2022 Filing 373 BNC Certificate of Notice (RE: related document(s)#370 Notice of Hearing). Notice Date 12/25/2022. (Admin.)
December 23, 2022 Filing 372 AMENDED (Change time of hearing.) Notice of Hearing Set on (related document(s)#367 Objection to Claim (Set for Hearing) filed by Diamond Scaffold Services, LLC). Hearing scheduled for 1/31/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
December 23, 2022 Filing 371 Notice of Hearing Set on (related document(s)#367 Objection to Claim (Set for Hearing) filed by Diamond Scaffold Services, LLC). Hearing scheduled for 1/31/2023 at 10:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
December 23, 2022 Filing 370 Notice of Hearing Set on (related document(s)#368 Motion to Use Cash Collateral filed by Diamond Scaffold Services, LLC). Hearing scheduled for 1/12/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
December 22, 2022 Filing 369 BNC Certificate of Notice (RE: related document(s)#365 Order on Motion and Application to Appear Pro Hac Vice). Notice Date 12/22/2022. (Admin.)
December 22, 2022 Filing 368 Amended Motion to Use Cash Collateral Filed by Matthew Cooper Butler on behalf of Diamond Scaffold Services, LLC. (Attachments: #1 Exhibit Proposed Order and Budget) (Butler, Matthew)
December 22, 2022 Filing 367 Objection to Claim: Claim disallowed (or reduced to the amount paid if there have been any distributions) Re: Claim Number 33 by Claimant Dieu Dang. Service of Objection: As shown on the certificate of service, I am serving the affected creditor by first-class mail sent to the person and address most recently designated on the creditor's original or amended proof of claim. Filed by Matthew Cooper Butler on behalf of Diamond Scaffold Services, LLC. (Butler, Matthew)
December 22, 2022 Filing 366 Notice of Appearance and Request for Notice for SMA II LP I, LLC and Sertant Capital, LLC. by Mark M. Scott Filed by Mark M. Scott on behalf of SMA II LP I, LLC, Sertant Capital, LLC. (Scott, Mark)
December 20, 2022 Opinion or Order Filing 365 Order Granting Motion and Application for Admission of Robert C. Matthews to Appear Pro Hac Vice (Related Doc #363). Signed on 12/20/2022. (TAP)
December 20, 2022 Filing 364 A proposed order is due to be submitted to chambers by Mark Scott/Robert Matthews. Instructions for submitting proposed orders via E-Orders are available on the court's website (RE: related document(s)#363 Motion and Application for Admission to Appear Pro Hac Vice filed by SMA II LP I, LLC, Sertant Capital, LLC). Order due by 1/3/2023. (AMB)
December 19, 2022 Filing 363 Motion and Application for Admission of Mark M. Scott to Appear Pro Hac Vice. Fee Amount of $75. Filed by Robert C. Matthews on behalf of SMA II LP I, LLC, Sertant Capital, LLC. (Attachments: #1 Exhibit A - Certificate of Good Standing #2 Exhibit B - Proposed Order) (Matthews, Robert)
December 19, 2022 Receipt of Motion and Application for Admission to Appear Pro Hac Vice(# 22-11208) [motion,mprohac] ( 75.00) Filing Fee. Receipt number A10180488, in the amount of $ 75.00. (U.S. Treasury)
December 18, 2022 Filing 362 BNC Certificate of Notice (RE: related document(s)#360 Notice of Hearing). Notice Date 12/18/2022. (Admin.)
December 17, 2022 Filing 361 BNC Certificate of Notice (RE: related document(s)#357 Order on Motion To Limit Notice). Notice Date 12/17/2022. (Admin.)
December 16, 2022 Filing 360 Notice of Hearing Set on (related document(s)#358 Motion to Approve Compromise/Settlement Under Rule 9019 filed by Jason R. Watkins). Hearing scheduled for 1/12/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
December 15, 2022 Filing 359 BNC Certificate of Notice (RE: related document(s)#355 Order to Set Hearing). Notice Date 12/15/2022. (Admin.)
December 15, 2022 Filing 358 Motion to Approve Compromise/Settlement Under Rule 9019. Summary of compromise/settlement terms: Debtor claims Barton owes an amount $18,598.59 for rents due and for non-returned equipment valued at $7,592.97, totaling $26,191.56. Debtor proposes to compromise dispute for $15,000. Filed by Jason R. Watkins on behalf of Jason R. Watkins. (Attachments: #1 Exhibit A Settlement Agreement #2 Exhibit 1 Rents owed #3 Exhibit 2 Equipment) (Watkins, Jason)
December 15, 2022 Opinion or Order Filing 357 ORDER LIMITING NOTICE (Related Doc #356) Signed on 12/15/2022. (TAP)
December 14, 2022 Filing 356 Motion to Limit Notice Filed by Jason R. Watkins on behalf of Jason R. Watkins. (Watkins, Jason)
December 13, 2022 Opinion or Order Filing 355 ORDER RESCHEDULING HEARING ON BIDDING PROCEDURES MOTION AND EXTENDING THE EXCLUSIVITY PERIOD ON AN INTERIM BASIS Signed on 12/13/2022. (RE: related document(s)#293 Generic Motion filed by Diamond Scaffold Services, LLC). Hearing scheduled for 1/12/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (TAP)
December 12, 2022 Filing 354 Hearing Set on (related document(s)#349 Brief filed by Diamond Scaffold Services, LLC). Hearing scheduled for 12/13/2022 at 02:00 PM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
December 11, 2022 Filing 353 Notice of Returned Mail: Mail originally sent on 11/25/2022 to Imperial Funding LLC Schwartz Sladkus c/o Ethan A. Kobre 444 Madison Ave. New York, NY 10022-6903 was returned as undeliverable: Notice of Filing of Claim By Debtor or Trustee. This is a text-only entry. There are no documents attached. (adiuser court)
December 11, 2022 Filing 352 BNC Certificate of Notice (RE: related document(s)#348 Order on Application for Compensation). Notice Date 12/11/2022. (Admin.)
December 10, 2022 Filing 351 BNC Certificate of Notice (RE: related document(s)#346 Order on Application for Compensation). Notice Date 12/10/2022. (Admin.)
December 9, 2022 Filing 350 BNC Certificate of Notice (RE: related document(s)#344 Order on Application for Compensation). Notice Date 12/09/2022. (Admin.)
December 9, 2022 Filing 349 Brief in Support of Bid Procedures Motion Filed by Debtor 1 Diamond Scaffold Services, LLC (related document(s)#293 Generic Motion, #294 Motion to Expedite Hearing). (Butler, Matthew)
December 9, 2022 Opinion or Order Filing 348 ORDER GRANTING FIRST INTERIM APPLICATION OF OHARA WATKINS, LLC FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES AS SPECIAL COUNSEL FOR DEBTOR (Related Doc #269).. Signed on 12/9/2022. (TAP)
December 8, 2022 Filing 347 BNC Certificate of Notice (RE: related document(s)#343 Notice of Hearing). Notice Date 12/08/2022. (Admin.)
December 8, 2022 Opinion or Order Filing 346 ORDER APPROVING FIRST INTERIMAPPLICATION OF STICHTER, RIEDEL, BLAIN & POSTLER, P.A., FOR ALLOWANCE AND PAYMENT OF COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES INCURRED AS ATTORNEYS FOR COMMITTEE OF CREDITORS HOLDING UNSECURED CLAIMS(Related Doc #279). Approving for Stichter Riedel Blain & Postler, P.A., fees awarded: $99257.50, expenses awarded: $6107.62. Signed on 12/8/2022. (TAP)
December 7, 2022 Filing 345 Virtual Notice of Hearing Rescheduled Time of Hearing (related document(s)#293 Generic Motion filed by Diamond Scaffold Services, LLC, #327 Objection filed by SMA II LP I, LLC, Sertant Capital, LLC, #331 Joinder filed by Mazuma Capital Corp., First Guaranty Bank, #334 Exhibit filed by Diamond Scaffold Services, LLC, #335 Reply Brief filed by Diamond Scaffold Services, LLC, #336 Motion for Relief From Stay filed by SUNTRUST BANK, NOW TRUIST BANK). Hearing scheduled for 12/13/2022 at 02:00 PM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
December 7, 2022 Opinion or Order Filing 344 ORDER GRANTING FIRST INTERIM APPLICATION OF SILVER, VOIT &GARRETT, ATTORNEYS AT LAW, P.C. FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES AS COUNSEL FOR DEBTOR (Related Doc #270).. Signed on 12/7/2022. (TAP)
December 6, 2022 Filing 343 Notice of Hearing Set on (related document(s)#336 Motion for Relief From Stay filed by SUNTRUST BANK, NOW TRUIST BANK). Hearing scheduled for 12/13/2022 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (KJF)
December 6, 2022 Filing 342 Hearing Set on (related document(s)#335 Reply Brief filed by Diamond Scaffold Services, LLC). Hearing scheduled for 12/13/2022 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
December 6, 2022 Filing 341 Minute Entry: Hearing Date: 12/6/2022. (Related document(s) RE:#293 Generic Motion filed by Diamond Scaffold Services, LLC, #327 Objection filed by SMA II LP I, LLC, Sertant Capital, LLC, #331 Joinder filed by Mazuma Capital Corp., First Guaranty Bank, #334 Exhibit filed by Diamond Scaffold Services, LLC, #335 Reply Brief filed by Diamond Scaffold Services, LLC). Hearing continued to 12/13/2022 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. Appearances by: Garrett, Butler, Zimlich, Watkins, Peterson, Gaal, Jones, Armer, Hartley, Parrott, Matthews, Locascio, Bailey, Ratcliff.. (APJ)
December 6, 2022 Filing 340 Minute Entry: Hearing Date: 12/6/2022. (Related document(s) RE:#281 Application for Compensation filed by Diamond Scaffold Services, LLC). Approved. Order due within 14 days from Butler. Appearances by: Garrett, Butler, Zimlich, Watkins, Peterson, Gaal, Jones, Armer, Hartley, Parrott, Matthews, Locascio, Bailey, Ratcliff.. (APJ)
December 6, 2022 Filing 339 Minute Entry: Hearing Date: 12/6/2022. (Related document(s) RE:#275 Statement Re: filed by Stichter Riedel Blain & Postler, P.A.). Hearing held. Document to be filed as a motion. Appearances by: Garrett, Butler, Zimlich, Watkins, Peterson, Gaal, Jones, Armer, Hartley, Parrott, Matthews, Locascio, Bailey, Ratcliff.. (APJ)
December 6, 2022 Filing 338 Minute Entry: Hearing Date: 12/6/2022. (Related document(s) RE:#269 Application for Compensation filed by Jason R. Watkins. Approved. E-Order due within 14 days from Watkins #270 Application for Compensation filed by Diamond Scaffold Services, LLC, Approved. E-Order due within 14 days from Garrett. #279 Application for Compensation filed by Stichter Riedel Blain & Postler, P.A. Approved. E-Order due within 14 days from Peterson. Appearances by: Garrett, Butler, Zimlich, Watkins, Peterson, Gaal, Jones, Armer, Hartley, Parrott, Matthews, Locascio, Bailey, Ratcliff. (APJ)
December 6, 2022 Filing 337 Fact Summary Sheet for Motion for Relief From Stay Filed by Creditor SUNTRUST BANK, NOW TRUIST BANK (related document(s)#336 Motion for Relief From Stay, Motion for Adequate Protection). (Grafton, Kathryn)
December 6, 2022 Filing 336 Motion for Relief from Stay with Certificate of Service. Fee Amount is $188., or in the alternative Motion for Adequate Protection Filed by Kathryn Grafton on behalf of SUNTRUST BANK, NOW TRUIST BANK. (Attachments: #1 Affidavit #2 Exhibit) (Grafton, Kathryn)
December 6, 2022 Receipt of Motion for Relief From Stay(# 22-11208) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A10160661, in the amount of $ 188.00. (U.S. Treasury)
December 5, 2022 Filing 335 Reply Brief Filed by Diamond Scaffold Services, LLC (related document(s)#293 Generic Motion filed by Diamond Scaffold Services, LLC) (Attachments: #1 Exhibit Adv. Complaint Sertant #2 Exhibit Adv. Complaint Mazuma) (Butler, Matthew)
December 5, 2022 Filing 334 Exhibit 1 and 2 Filed by Debtor 1 Diamond Scaffold Services, LLC (related document(s)#293 Generic Motion). (Garrett, Alexandra)
December 5, 2022 Filing 333 Hearing Set on (related document(s)#331 Joinder filed by Mazuma Capital Corp., First Guaranty Bank). Hearing scheduled for 12/6/2022 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
December 3, 2022 Filing 332 BNC Certificate of Notice (RE: related document(s)#325 Order on Motion to Approve Compromise/Settlement Under Rule 9019). Notice Date 12/03/2022. (Admin.)
December 2, 2022 Filing 331 Joinder in Response in Opposition to Bid Procedures Motion Filed by First Guaranty Bank, Mazuma Capital Corp. (related document(s)#327 Objection). (Attachments: #1 Exhibit) (Parrott, Evan)
December 2, 2022 Filing 330 Meeting of Creditors Held Chapter 11 and Concluded Filed by BANKRUPTCY ADMINISTRATOR (RE: related document(s) 240 Statement Adjourning 341(a) Meeting of Creditors - (text entry only) filed by Trustee BANKRUPTCY ADMINISTRATOR). (Zimlich, Mark)
December 2, 2022 Filing 329 Hearing Set on (related document(s)#327 Objection filed by SMA II LP I, LLC, Sertant Capital, LLC). Hearing scheduled for 12/6/2022 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (KJF)
December 2, 2022 Filing 328 Supplemental Exhibit in Support of Sertant and SMA's Opposition to Debtor's Expedited Motion Filed by SMA II LP I, LLC, Sertant Capital, LLC (related document(s)#327 Objection). (Matthews, Robert)
December 1, 2022 Filing 327 Objection Filed by SMA II LP I, LLC, Sertant Capital, LLC (related document(s)#293 Generic Motion filed by Diamond Scaffold Services, LLC) (Matthews, Robert)
December 1, 2022 Filing 326 Debtor-in-Possession BA-2 Quarterly Financial Report for the quarter ending September 2022. Quarterly Fee Owed: $18,114.49. Filed by Debtor 1 Diamond Scaffold Services, LLC. (Garrett, Alexandra)
December 1, 2022 Opinion or Order Filing 325 ORDER AUTHORIZING AND APPROVING SETTLEMENT AGREEMENT BETWEEN DEBTOR AND KENT ENGINEERS & CONSTRUCTORS, INC., SUCCESSOR TO SNC-LAVALIN ENGINEERS & CONSTRUCTORS, INC (Related Doc #246) Signed on 12/1/2022. (TAP)
December 1, 2022 Receipt of Debtor-in-Possession BA-2 Quarterly Financial Report(# 22-11208) [trustee,ba2qtrt] ( 18.00) Filing Fee. Receipt number A10154915, in the amount of $18114.49. (U.S. Treasury)
November 30, 2022 Filing 324 BNC Certificate of Notice (RE: related document(s)#322 Notice of Hearing). Notice Date 11/30/2022. (Admin.)
November 29, 2022 Filing 323 Minute Entry: Hearing Date: 11/29/2022. Related document(s) RE: Doc #246; Motion to Approve Compromise/Settlement Under Rule 9019 (Motion granted. E-Order due within 14 days from Watkins.) Appearances by: Jason R. Watkins, attorney for Diamond Scaffold Services, LLC (Debtor 1) M. Zimlich, Bankruptcy Administrator Crownover, attorney for SMA II LP I, LLC Hale, attorney for Unsecured Creditors Committee. (Jemison)
November 28, 2022 Filing 322 Notice of Hearing Set on (related document(s)#275 Statement Re: filed by Stichter Riedel Blain & Postler, P.A.). Hearing scheduled for 12/6/2022 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
November 28, 2022 Filing 321 Certificate of Service Filed by Debtor 1 Diamond Scaffold Services, LLC (related document(s)#296 Notice of Hearing). (Butler, Matthew)
November 28, 2022 Filing 320 Hearing Set on (related document(s)#318 Response filed by BANKRUPTCY ADMINISTRATOR). Hearing scheduled for 12/6/2022 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
November 28, 2022 Filing 319 Subpoena to Witness Filed by Creditor Committee Unsecured Creditors Committee. (Peterson, Edward)
November 28, 2022 Filing 318 Response Filed by BANKRUPTCY ADMINISTRATOR (related document(s)#279 Application for Compensation filed by Stichter Riedel Blain & Postler, P.A.) (Zimlich, Mark)
November 25, 2022 Filing 317 BNC Certificate of Notice (RE: related document(s)#304 Notice of Filing of Claim By Debtor or Trustee). Notice Date 11/25/2022. (Admin.)
November 25, 2022 Filing 316 BNC Certificate of Notice (RE: related document(s)#303 Notice of Filing of Claim By Debtor or Trustee). Notice Date 11/25/2022. (Admin.)
November 25, 2022 Filing 315 BNC Certificate of Notice (RE: related document(s)#302 Notice of Filing of Claim By Debtor or Trustee). Notice Date 11/25/2022. (Admin.)
November 25, 2022 Filing 314 BNC Certificate of Notice (RE: related document(s)#301 Notice of Filing of Claim By Debtor or Trustee). Notice Date 11/25/2022. (Admin.)
November 23, 2022 Filing 313 BNC Certificate of Notice (RE: related document(s)#296 Notice of Hearing). Notice Date 11/23/2022. (Admin.)
November 23, 2022 Filing 312 Certificate of Service Pursuant to Bankr. Local Rule 1009-1 Filed by Debtor 1 Diamond Scaffold Services, LLC (related document(s)#305 Schedule(s)). (Butler, Matthew)
November 23, 2022 Filing 311 Verification of Official Creditor List - Supplemental Filed by Debtor 1 Diamond Scaffold Services, LLC. (Butler, Matthew)
November 23, 2022 Filing 310 Cumulative Statement of Amendments to Schedules Filed by Debtor 1 Diamond Scaffold Services, LLC (related document(s)#305 Schedule(s), #306 20 Largest Unsecured Creditors, #307 Summary of Assets and Liabilities Schedules, #309 Statement of Financial Affairs). (Butler, Matthew)
November 23, 2022 Filing 309 Amended Statement of Financial Affairs Filed by Debtor 1 Diamond Scaffold Services, LLC. (Butler, Matthew)
November 23, 2022 Filing 308 Declaration Under Penalty of Perjury for Non-individual Debtors Filed by Debtor 1 Diamond Scaffold Services, LLC. (Butler, Matthew)
November 23, 2022 Filing 307 Summary of Assets and Liabilities Schedules for Non-Individual Filed by Debtor 1 Diamond Scaffold Services, LLC. (Butler, Matthew)
November 23, 2022 Filing 306 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 1 Diamond Scaffold Services, LLC. (Butler, Matthew)
November 23, 2022 Filing 305 Amended Schedule(s): Schedule A/B, Schedule D, Schedule E/F, Schedule G, Description of Amendment: to add creditors not previously listed, to change the amount of a debt, to change the classification of a debt, to add the name and address of an attorney for a creditor already listed, 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: $32. Filed by Debtor 1 Diamond Scaffold Services, LLC. (Attachments: #1 Exhibit) (Butler, Matthew)
November 23, 2022 Filing 304 Notice of Filing of Claim by Debtor on behalf of Reserve Capital Management in the amount of $0.00. (ADI)
November 23, 2022 Filing 303 Notice of Filing of Claim by Debtor on behalf of Cheetah Capital in the amount of $0.00. (ADI)
November 23, 2022 Filing 302 Notice of Filing of Claim by Debtor on behalf of Dynasty Capital 26 LLC in the amount of $0.00. (ADI)
November 23, 2022 Filing 301 Notice of Filing of Claim by Debtor on behalf of Honest Funding LLC in the amount of $0.00. (ADI)
November 23, 2022 Receipt of Schedule(s)(# 22-11208) [misc,schedule] ( 32.00) Filing Fee. Receipt number A10146973, in the amount of $ 32.00. (U.S. Treasury)
November 22, 2022 Filing 300 Hearing Set on (related document(s)#298 Response filed by BANKRUPTCY ADMINISTRATOR, #299 Response filed by BANKRUPTCY ADMINISTRATOR). Hearing scheduled for 12/6/2022 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (AMB)
November 22, 2022 Filing 299 Response Filed by BANKRUPTCY ADMINISTRATOR (related document(s)#269 Application for Compensation filed by Jason R. Watkins) (Zimlich, Mark)
November 22, 2022 Filing 298 Response Filed by BANKRUPTCY ADMINISTRATOR (related document(s)#270 Application for Compensation filed by Diamond Scaffold Services, LLC) (Zimlich, Mark)
November 21, 2022 Filing 297 Hearing Set on (related document(s)#291 Response filed by BANKRUPTCY ADMINISTRATOR). Hearing scheduled for 12/6/2022 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
November 21, 2022 Filing 296 Notice of Expedited Hearing Set on (related document(s)#293 Generic Motion filed by Diamond Scaffold Services, LLC). Hearing scheduled for 12/6/2022 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
November 21, 2022 Filing 295 Minute Entry Order: Date: 11/21/2022. Granting (related document(s)#294 Motion to Expedite Hearing filed by Diamond Scaffold Services, LLC) (APJ)
November 21, 2022 Filing 294 Motion to Expedite Hearing Filed by Matthew Cooper Butler on behalf of Diamond Scaffold Services, LLC. (Related document(s)#293 Generic Motion filed by Diamond Scaffold Services, LLC) (Butler, Matthew)
November 21, 2022 Filing 293 Motion By the Debtor for Entry of An Order (I) Approving Bidding Procedures In Connection with the Sale of Substantially All Its Assets, (II) Establishing Procedures For the Assumption and/or Assignment by the Debtor of Certain Executory Contracts and Unexpired Leases, (III) Approving Form and Manner of Notice of Bidding Procedures, and (IV) Setting Objection Deadlines Filed by Matthew Cooper Butler on behalf of Diamond Scaffold Services, LLC. (Butler, Matthew)
November 21, 2022 Filing 292 Request for Hearing Filed by Debtor 1 Diamond Scaffold Services, LLC (related document(s)#204 Motion to Extend Exclusivity Period, #215 Application to Employ). (Butler, Matthew)
November 21, 2022 Filing 291 Response Filed by BANKRUPTCY ADMINISTRATOR (related document(s)#281 Application for Compensation filed by Diamond Scaffold Services, LLC) (Zimlich, Mark)
November 19, 2022 Filing 290 BNC Certificate of Notice (RE: related document(s)#287 Order Appointing Creditors Committe). Notice Date 11/19/2022. (Admin.)
November 18, 2022 Filing 289 BNC Certificate of Notice (RE: related document(s)#285 Order on Motion for Examination). Notice Date 11/18/2022. (Admin.)
November 17, 2022 Filing 288 BNC Certificate of Notice (RE: related document(s)#282 Notice of Hearing). Notice Date 11/17/2022. (Admin.)
November 17, 2022 Opinion or Order Filing 287 ORDER APPROVING STIPULATION GRANTING THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS STANDING TO PROSECUTE ESTATE CAUSES OF ACTION Signed on 11/17/2022. (TAP). Related document(s) #187 Stipulation filed by Creditor Committee Unsecured Creditors Committee. Modified on 11/17/2022 (TAP).
November 16, 2022 Filing 286 BNC Certificate of Notice (RE: related document(s)#280 Notice of Hearing). Notice Date 11/16/2022. (Admin.)
November 16, 2022 Opinion or Order Filing 285 ORDER GRANTING MOTION FOR BANKRUPTCY RULE 2004 EXAMINATION AND ISSUANCE OF SUBPOENA (Related Doc #257) Signed on 11/16/2022. (TAP)
November 15, 2022 Filing 284 Minute Entry: Hearing Date: 11/15/2022. Related document(s) RE: Doc #257; Motion for Examination (Motion granted. E-Order due within 14 days from Peterson.) Appearances by: Peterson, attorney for Unsecured Creditors Committee Alexandra K. Garrett, attorney for Diamond Scaffold Services, LLC (Debtor 1) M. Zimlich, Bankruptcy Administrator Gaal. (Jemison)
November 15, 2022 Filing 283 Minute Entry: Hearing Date: 11/15/2022. Related document(s) RE: Doc #187; Stipulation (Approved. E-Order due within 14 days from Peterson.) Appearances by: Peterson, attorney for Unsecured Creditors Committee Alexandra K. Garrett, attorney for Diamond Scaffold Services, LLC (Debtor 1) M. Zimlich, Bankruptcy Administrator Gaal. (Jemison)
November 15, 2022 Filing 282 Notice of Hearing Set on (related document(s)#281 Application for Compensation filed by Diamond Scaffold Services, LLC). Hearing scheduled for 12/6/2022 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
November 14, 2022 Filing 281 Application for Compensation for Timothy L. Ratcliff as Accountant Filed by Matthew Cooper Butler on behalf of Diamond Scaffold Services, LLC. (Butler, Matthew) M
November 14, 2022 Filing 280 Notice of Hearing Set on (related document(s)#279 Application for Compensation filed by Stichter Riedel Blain & Postler, P.A.). Hearing scheduled for 12/6/2022 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
November 14, 2022 Filing 279 Application for Compensation for Stichter Riedel Blain & Postler, P.A., Creditor Comm. Aty, Period: 7/27/2022 to 10/31/2022, Fee: $99,257.50, Expenses: $6,107.62. Filed by Stichter Riedel Blain & Postler, P.A.. (Peterson, Edward)
November 11, 2022 Filing 278 BNC Certificate of Notice (RE: related document(s)#273 Order on Application to Employ). Notice Date 11/11/2022. (Admin.)
November 11, 2022 Filing 277 BNC Certificate of Notice (RE: related document(s)#272 Order on Application to Employ). Notice Date 11/11/2022. (Admin.)
November 11, 2022 Filing 276 BNC Certificate of Notice (RE: related document(s)#271 Notice of Hearing). Notice Date 11/11/2022. (Admin.)
November 10, 2022 Filing 275 Statement Re: Attorney Rate Increase Filed by Attorney Stichter Riedel Blain & Postler, P.A.. (Peterson, Edward)
November 9, 2022 Filing 274 BA-3 Certification and Statement of Legal Services Rendered for the quarter ending September 30, 2022 Filed by Debtor 1 Diamond Scaffold Services, LLC. (Garrett, Alexandra)
November 9, 2022 Opinion or Order Filing 273 ORDER GRANTING DEBTORS APPLICATION TO EMPLOY TIMOTHY L. RATCLIFF AS ACCOUNTANT (Related Doc #77) Signed on 11/9/2022. (TAP)
November 9, 2022 Opinion or Order Filing 272 ORDER GRANTING DEBTORS APPLICATION TO EMPLOY TIMOTHY L. RATCLIFF AS ACCOUNTANT (Related Doc #77) Signed on 11/9/2022. (TAP)
November 9, 2022 Filing 271 Notice of Hearing Set on (related document(s)#269 Application for Compensation filed by Jason R. Watkins, #270 Application for Compensation filed by Diamond Scaffold Services, LLC). Hearing scheduled for 12/6/2022 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
November 8, 2022 Filing 270 Application for Compensation. Filed by Alexandra K. Garrett on behalf of Diamond Scaffold Services, LLC. (Garrett, Alexandra)
November 8, 2022 Filing 269 Application for Compensation. Filed by Jason R. Watkins on behalf of Jason R. Watkins. (Attachments: #1 Exhibit A (invoices)) (Watkins, Jason)
November 3, 2022 Filing 268 BNC Certificate of Notice (RE: related document(s)#256 Order on Motion For Relief From Stay). Notice Date 11/03/2022. (Admin.)
November 3, 2022 Filing 267 BNC Certificate of Notice (RE: related document(s)#255 Order on Motion For Relief From Stay). Notice Date 11/03/2022. (Admin.)
November 3, 2022 Filing 266 BNC Certificate of Notice (RE: related document(s)#254 Order on Motion For Relief From Stay). Notice Date 11/03/2022. (Admin.)
November 3, 2022 Filing 265 BNC Certificate of Notice (RE: related document(s)#253 Order on Motion For Relief From Stay). Notice Date 11/03/2022. (Admin.)
November 3, 2022 Filing 264 BNC Certificate of Notice (RE: related document(s)#252 Order on Motion For Relief From Stay). Notice Date 11/03/2022. (Admin.)
November 3, 2022 Filing 263 BNC Certificate of Notice (RE: related document(s)#251 Order on Motion For Relief From Stay). Notice Date 11/03/2022. (Admin.)
November 3, 2022 Filing 262 BNC Certificate of Notice (RE: related document(s)#250 Order on Motion For Relief From Stay). Notice Date 11/03/2022. (Admin.)
November 3, 2022 Filing 261 BNC Certificate of Notice (RE: related document(s)#249 Notice of Hearing). Notice Date 11/03/2022. (Admin.)
November 3, 2022 Filing 260 BNC Certificate of Notice (RE: related document(s)#258 Notice of Hearing). Notice Date 11/03/2022. (Admin.)
November 2, 2022 Filing 259 BNC Certificate of Notice (RE: related document(s)#247 Notice of Hearing). Notice Date 11/02/2022. (Admin.)
November 1, 2022 Filing 258 Notice of Hearing Set on (related document(s)#257 Motion for Examination filed by Unsecured Creditors Committee). Hearing scheduled for 11/15/2022 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
November 1, 2022 Filing 257 Motion for 2004 Examination and Issuance of Subpoena Filed by Edward J Peterson III on behalf of Unsecured Creditors Committee. (Peterson, Edward)
November 1, 2022 Filing 256 CONSENT ORDER CONDITIONALLY DENYING MOTION FOR RELIEF FROM AUTOMATIC STAY AND SETTING ADEQUATE PROTECTION PAYMENTS (Related Doc #75) Signed on 11/1/2022. (TAP)
November 1, 2022 Opinion or Order Filing 255 ORDER TERMINATING STAY (Related Doc #73) Signed on 11/1/2022. (TAP)
November 1, 2022 Filing 254 CONSENT ORDER CONDITIONALLY DENYING MOTION FOR RELIEF FROM AUTOMATIC STAY AND SETTING ADEQUATE PROTECTION PAYMENTS(Related Doc #71) Signed on 11/1/2022. (TAP)
November 1, 2022 Filing 253 CONSENT ORDER CONDITIONALLY DENYING MOTION FOR RELIEF FROM AUTOMATIC STAY AND SETTING ADEQUATE PROTECTION PAYMENTS (Related Doc #69) Signed on 11/1/2022. (TAP)
November 1, 2022 Filing 252 CONSENT ORDER CONDITIONALLY DENYING MOTION FOR RELIEFFROM AUTOMATIC STAY AND SETTING ADEQUATE PROTECTION PAYMENTS(Related Doc #67) Signed on 11/1/2022. (TAP)
November 1, 2022 Opinion or Order Filing 251 ORDER TERMINATING STAY (Related Doc #65) Signed on 11/1/2022. (TAP)
November 1, 2022 Filing 250 CONSENT ORDER CONDITIONALLY DENYING MOTION FOR RELIEF FROM AUTOMATIC STAY AND SETTING ADEQUATE PROTECTION PAYMENTS (Related Doc #63) Signed on 11/1/2022. (TAP)
November 1, 2022 Filing 249 Notice of Hearing Set on (related document(s)#246 Motion to Approve Compromise/Settlement Under Rule 9019 filed by Diamond Scaffold Services, LLC). Hearing scheduled for 11/29/2022 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
October 31, 2022 Filing 248 Supplemental Certificate of Service Filed by Debtor 1 Diamond Scaffold Services, LLC (related document(s)#246 Motion to Approve Compromise/Settlement Under Rule 9019). (Attachments: #1 Exhibit Creditors Matrix) (Watkins, Jason)
October 31, 2022 Filing 247 Notice of Hearing Set on (related document(s)#187 Stipulation filed by Unsecured Creditors Committee). Hearing scheduled for 11/15/2022 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
October 31, 2022 Filing 246 Motion to Approve Compromise/Settlement Under Rule 9019. Summary of compromise/settlement terms: $32,000 to resolve lien. Filed by Jason R. Watkins on behalf of Diamond Scaffold Services, LLC. (Attachments: #1 Exhibit A Lien #2 Exhibit B Proposed Lien release #3 Exhibit C Settlement Agreement) (Watkins, Jason)
October 30, 2022 Filing 245 BNC Certificate of Notice (RE: related document(s)#243 Order on Application to Employ). Notice Date 10/30/2022. (Admin.)
October 30, 2022 Filing 244 BNC Certificate of Notice (RE: related document(s)#242 Order on Motion to Extend Exclusivity Period). Notice Date 10/30/2022. (Admin.)
October 28, 2022 Opinion or Order Filing 243 ORDER APPROVING DEBTORS ENGAGEMENT OF SC&H GROUP, INC. AS EXCLUSIVE INVESTMENT BANK (Related Doc #215) Signed on 10/28/2022. (TAP)
October 28, 2022 Opinion or Order Filing 242 Order Granting Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (Related Doc #204) Signed on 10/28/2022. (TAP)
October 28, 2022 Filing 241 Minute Entry: Hearing Date: 10/28/2022. (Related document(s) RE:#204 Motion to Extend Exclusivity Period filed by Diamond Scaffold Services, LLC. Motion granted. #215 Application to Employ filed by Diamond Scaffold Services, LLC). Approved. Orders due within 14 days from Garrett. Appearances by: Garrett, Watkins, Peterson, Parrott, Hartley, Zimlich, Gaal, Bailey, Armer, Locascio. (APJ)
October 27, 2022 Filing 240 Statement Adjourning 341(a) Meeting of Creditors. Reason(s) Section 341(a) Meeting Continued: Additional Testimony Required. 341(a) meeting to be held on 12/2/2022 at 09:30 AM at John A. Campbell US Courthouse, 5th Floor, 113 St. Joseph Street, Mobile, AL 36602. Filed by BANKRUPTCY ADMINISTRATOR. (Zimlich, Mark)
October 24, 2022 Filing 239 Notice of Appearance and Request for Notice for Stephen H Orel. by Stephen Howard Orel Filed by Stephen Howard Orel on behalf of Imperial Funding Group LLC. (Orel, Stephen)
October 21, 2022 Filing 238 BNC Certificate of Notice (RE: related document(s)#234 Order Granting Motion). Notice Date 10/21/2022. (Admin.)
October 20, 2022 Filing 237 Subpoena to Witness Filed by Creditor Committee Unsecured Creditors Committee. (Peterson, Edward)
October 19, 2022 Filing 236 Bank Statements & Checks September 2022 Filed by Debtor 1 Diamond Scaffold Services, LLC. (Attachments: #1 Bank Statement #2 Bank Statements #3 Bank statements) (Butler, Matthew)
October 19, 2022 Filing 235 BA-1 (Debtor-in-Possession) Monthly Financial Report for the Month of September 2022 Filed by Debtor 1 Diamond Scaffold Services, LLC. (Butler, Matthew)
October 19, 2022 Opinion or Order Filing 234 ORDER APPROVING MOTION OF THE COMMITTEE OF CREDITORS HOLDING UNSECURED CLAIMS TO DEFINE SCOPE OF, AND PROCEDURES FOR, DISCLOSURE OF INFORMATION TO UNSECURED CREDITORS, PURSUANT TO 11 U.S.C. 105(a),107(b)(1), 1102(b)(3), AND 1103(c), NUNC PRO TUNC TO JULY 21, 2022 Signed on 10/19/2022. (TAP)
October 19, 2022 Filing 233 Minute Entry: Hearing Date: 10/04/2022. Related document(s) RE: Doc #202; Generic Motion (Motion granted. E-Order due within 14 days from Peterson.) Appearances by: Zimlich, BANKRUPTCY ADMINISTRATOR (Trustee) Peterson, attorney for Unsecured Creditors Committee Alexandra K. Garrett attorney for Diamond Scaffold Services, LLC (Debtor 1) Matthew Cooper Butler attorney for Diamond Scaffold Services, LLC (Debtor 1). (Jemison)
October 18, 2022 Filing 232 Transcript regarding Hearing Held 9/12/2022 RE: Motion to Use Cash Collateral. TRANSCRIPT IS RESTRICTED UNTIL 1/17/2023. Contact Sherryl Robinson @ (504) 348-3704 to purchase a copy before the release date. (related document(s)#9, 189 ). Notice of Intent to Request Redaction Deadline Due By 10/25/2022. Redaction Request Due By 11/8/2022. Redacted Transcript Submission Due By 11/18/2022. Transcript access will be restricted through 1/17/2023. (TAP)
October 17, 2022 Filing 231 BA-3 Certification and Statement of Legal Services Rendered for the quarter ending September 30, 2022 Filed by Spec. Counsel Jason R. Watkins. (Watkins, Jason)
October 16, 2022 Filing 230 BNC Certificate of Notice (RE: related document(s)#228 Order on Motion for Examination). Notice Date 10/16/2022. (Admin.)
October 15, 2022 Filing 229 BNC Certificate of Notice (RE: related document(s)#227 Amended Order). Notice Date 10/15/2022. (Admin.)
October 14, 2022 Opinion or Order Filing 228 ORDER GRANTING MOTION FOR BANKRUPTCY RULE 2004 EXAMINATION AND ISSUANCE OF SUBPOENAS (Related Doc #182) Signed on 10/14/2022. (TAP)
October 13, 2022 Filing 227 AMENDED FOURTH INTERIM ORDER PURSUANT TO11 U.S.C. 105, 361, 362, AND 363 (I) AUTHORIZING USE OF CASH COLLATERAL AND (II) GRANTING ADEQUATE PROTECTION Signed on 10/13/2022. (RE: related document(s)#222 Order on Motion to Use Cash Collateral). (TAP)
October 12, 2022 Filing 226 Letter Filed by Creditor Bizfiilng Registered Agent Service (TLW)
October 8, 2022 Filing 225 BNC Certificate of Notice (RE: related document(s)#222 Order on Motion to Use Cash Collateral). Notice Date 10/08/2022. (Admin.)
October 7, 2022 Filing 224 Notice of Appearance and Request for Notice for Jeffrey K. Garfinkle. by Jeffrey Garfinkle Filed by Jeffrey Garfinkle on behalf of SMA II LP I, LLC, Sertant Capital, LLC. (Garfinkle, Jeffrey)
October 6, 2022 Filing 223 BNC Certificate of Notice (RE: related document(s)#218 Notice of Hearing). Notice Date 10/06/2022. (Admin.)
October 6, 2022 Filing 222 FOURTH INTERIM ORDER PURSUANT TO 11 U.S.C. 105, 361, 362, AND 363 (I) AUTHORIZING USE OF CASH COLLATERAL AND (II) GRANTING ADEQUATE PROTECTIONl (Related Doc #9) Signed on 10/6/2022. (TAP)
October 4, 2022 Filing 221 Notice of Appearance and Request for Notice by Joshua M Crownover Filed by Joshua M Crownover on behalf of SMA II LP I, LLC, Sertant Capital, LLC. (Crownover, Joshua)
October 4, 2022 Filing 220 Minute Entry: Hearing Date: 10/4/2022. (Related document(s) RE:#9 Motion to Use Cash Collateral filed by Diamond Scaffold Services, LLC. Granted with Final Hearing set on 1/10/2023 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. Fourth Interim Order due within 14 days from Garrett. Appearances by: Garrett, Butler, Watkins, Zimlich, Peterson, Hale, Parrott, Gaal, Jones, Armer, Matthews, Gidiere, Hartley, Bailey. (APJ)
October 4, 2022 Filing 219 Minute Entry: Hearing Date: 10/04/2022. Related document(s) RE: Doc #182; Motion for Examination (Motion granted. E-Order due within 14 days from Peterson.) Appearances by: Peterson, attorney for Unsecured Creditors Committee Alexandra K. Garrett, attorney for Diamond Scaffold Services, LLC (Debtor 1) Matthew Cooper Butler, attorney for Diamond Scaffold Services, LLC (Debtor 1) M. Zimlich, Bankruptcy Administrator Bailey. (Jemison)
October 4, 2022 Filing 218 Notice of Hearing Set on (related document(s)#215 Application to Employ filed by Diamond Scaffold Services, LLC). Hearing scheduled for 10/28/2022 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
October 3, 2022 Filing 217 Supplemental Exhibit for use at cash collateral hearing. Filed by Debtor 1 Diamond Scaffold Services, LLC (related document(s)#9 Motion to Use Cash Collateral, #15 Motion to Use Cash Collateral). (Butler, Matthew)
October 3, 2022 Filing 216 Notice of Withdrawal of Document Filed by Debtor 1 Diamond Scaffold Services, LLC (related document(s)#214 Application for Compensation). (Garrett, Alexandra)
October 3, 2022 Filing 215 Application to Employ SC&H, Inc. as Investment Banker Filed by Alexandra K. Garrett on behalf of Diamond Scaffold Services, LLC. (Garrett, Alexandra)
October 3, 2022 Filing 214 Application for Compensation. Filed by Alexandra K. Garrett on behalf of Diamond Scaffold Services, LLC. (Garrett, Alexandra)
October 3, 2022 Filing 213 Statement Adjourning 341(a) Meeting of Creditors. Reason(s) Section 341(a) Meeting Continued: Additional Testimony Required Motion to Continue Meeting of Creditors Filed. 341(a) meeting to be held on 10/27/2022 at 02:00 PM at John A. Campbell US Courthouse, 5th Floor, 113 St. Joseph Street, Mobile, AL 36602. Filed by BANKRUPTCY ADMINISTRATOR. (Zimlich, Mark)
October 3, 2022 Filing 212 Supplemental Exhibit Debtor's exhibits for October 4, 2022 cash collateral hearing Filed by Debtor 1 Diamond Scaffold Services, LLC (related document(s)#9 Motion to Use Cash Collateral, #15 Motion to Use Cash Collateral). (Butler, Matthew)
September 29, 2022 Filing 211 Hearing Set on (related document(s)#208 Objection filed by 3 Cajuns, LLC). Hearing scheduled for 10/4/2022 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
September 28, 2022 Filing 210 BNC Certificate of Notice (RE: related document(s)#206 Order to Set Hearing). Notice Date 09/28/2022. (Admin.)
September 28, 2022 Filing 209 BNC Certificate of Notice (RE: related document(s)#207 Notice of Hearing). Notice Date 09/28/2022. (Admin.)
September 28, 2022 Filing 208 Objection Filed by 3 Cajuns, LLC (related document(s)#9 Motion to Use Cash Collateral filed by Diamond Scaffold Services, LLC) (Armer, Tristan)
September 26, 2022 Filing 207 Notice of Hearing Set on (related document(s)#204 Motion to Extend Exclusivity Period filed by Diamond Scaffold Services, LLC). Hearing scheduled for 10/28/2022 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
September 26, 2022 Filing 206 .ORDER SETTING HEARING AND EXTENDING THE EXCLUSIVITY PERIOD ON AN INTERIM BASIS THROUGH THE HEARING DATE Signed on 9/26/2022. (RE: related document(s)#204 Motion to Extend Exclusivity Period filed by Diamond Scaffold Services, LLC). Hearing scheduled for 10/28/2022 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (TAP)
September 25, 2022 Filing 205 BNC Certificate of Notice (RE: related document(s)#203 Notice of Hearing). Notice Date 09/25/2022. (Admin.)
September 23, 2022 Filing 204 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Matthew Cooper Butler on behalf of Diamond Scaffold Services, LLC. (Butler, Matthew)
September 23, 2022 Filing 203 Notice of Hearing Set on (related document(s)#202 Motion of the Committee of Creditors Holding Unsecured Claims to Define Scope of, and Procedures for, Disclosure of Information to Unsecured Creditors, Pursuant to 11 U.S.C. 105(a), 107(b)(1), 1102(b)(3), and 1103(c), Effective as of July 21, 2022, filed by Unsecured Creditors Committee). Hearing scheduled for 10/4/2022 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
September 23, 2022 Filing 202 Motion of the Committee of Creditors Holding Unsecured Claims to Define Scope of, and Procedures for, Disclosure of Information to Unsecured Creditors, Pursuant to 11 U.S.C. 105(a), 107(b)(1), 1102(b)(3), and 1103(c), Effective as of July 21, 2022, Filed by Edward J Peterson III on behalf of Unsecured Creditors Committee. Objections due by 10/13/2022. (Peterson, Edward)
September 22, 2022 Filing 201 BNC Certificate of Notice (RE: related document(s)#200 Order on Motion to Use Cash Collateral). Notice Date 09/22/2022. (Admin.)
September 20, 2022 Filing 200 THIRD INTERIM ORDER PURSUANT TO 11 U.S.C. 105, 361, 362, AND 363 (I) AUTHORIZING USE OF CASH COLLATERAL AND (II) GRANTING ADEQUATE PROTECTION (Related Doc #9) Signed on 9/20/2022. (TLW)
September 19, 2022 Filing 199 Adversary case 22-01018. Complaint by Edward J Peterson III on behalf of The Committee of Creditors Holding Unsecured Claims against Sertant Capital, LLC, SMA II LP I, LLC. Fee Amount $350. (02 (Other)),(21 (Validity, priority or extent of lien or other interest in property)) (Peterson, Edward)
September 19, 2022 Filing 198 Adversary case 22-01017. Complaint by Edward J Peterson III on behalf of The Committee of Creditors Holding Unsecured Claims against First Guaranty Bank, Mazuma Capital Corp.. Fee Amount $350. (02 (Other)) (Peterson, Edward)
September 19, 2022 Filing 197 Bank Statements & Checks Filed by Debtor 1 Diamond Scaffold Services, LLC. (Attachments: #1 Checks) (Garrett, Alexandra)
September 19, 2022 Filing 196 BA-1 (Debtor-in-Possession) Monthly Financial Report for the Month of August 2022 Filed by Debtor 1 Diamond Scaffold Services, LLC. (Garrett, Alexandra)
September 19, 2022 Filing 195 Public Remark: Transcript request completed, emailed to transcriptionist, 9/19/2022. (RE: related document(s)#193 Request for Transcript Re: Misc). (TAP)
September 16, 2022 Filing 194 BNC Certificate of Notice (RE: related document(s)#191 Order on Motion For Relief From Stay). Notice Date 09/16/2022. (Admin.)
September 16, 2022 Filing 193 Request for Transcript Hearing on 09/12/2022 Filed by SMA II LP I, LLC, Sertant Capital, LLC (related document(s)#9 Motion to Use Cash Collateral). (Matthews, Robert)
September 14, 2022 Filing 192 BNC Certificate of Notice (RE: related document(s)#184 Notice of Hearing). Notice Date 09/14/2022. (Admin.)
September 14, 2022 Filing 191 CONSENT ORDER ON MOTION OF CHARLES BURGER FOR RELIEFFROM AUTOMATIC STAY (Related Doc #56) Signed on 9/14/2022. (TAP)
September 13, 2022 Filing 190 Minute Entry: Hearing Date: 09/13/2022. Related document(s) RE: Doc #56; Motion for Relief From Stay (Resolved by consent. E-Order due within 14 days from Hedge.) Appearances by: M. Zimlich, Bankruptcy Administrator. (Jemison)
September 12, 2022 Filing 189 Minute Entry: Hearing Date: 9/12/2022. (Related document(s) RE:#9 Motion to Use Cash Collateral filed by Diamond Scaffold Services, LLC, Final Hearing to be held on 10/4/2022 at 10:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. Objection deadline due on or before 9/28/2022. Interim Order due within 14 days from A. Garrett. Appearances by: Garrett, Butler, Watkins, Zimlich, Peterson, Hale, Parrott, Jones, Armer, Matthews, Gidiere. (APJ)
September 12, 2022 Filing 188 Statement Adjourning 341(a) Meeting of Creditors. Reason(s) Section 341(a) Meeting Continued: Additional Testimony Required. 341(a) meeting to be held on 10/4/2022 at 02:00 PM at John A. Campbell US Courthouse, 5th Floor, 113 St. Joseph Street, Mobile, AL 36602. Filed by BANKRUPTCY ADMINISTRATOR. (Zimlich, Mark)
September 12, 2022 Filing 187 Stipulation By Unsecured Creditors Committee and Between Diamond Scaffold Services, LLC Filed by Creditor Committee Unsecured Creditors Committee. (Peterson, Edward)
September 12, 2022 Filing 186 Objection Filed by SMA II LP I, LLC, Sertant Capital, LLC (related document(s)#9 Motion to Use Cash Collateral filed by Diamond Scaffold Services, LLC, #15 Motion to Use Cash Collateral filed by Diamond Scaffold Services, LLC) (Matthews, Robert)
September 12, 2022 Filing 185 Hearing Set on (related document(s)#183 Response filed by 3 Cajuns, LLC). Hearing scheduled for 9/12/2022 at 02:00 PM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
September 12, 2022 Filing 184 Notice of Hearing Set on (related document(s)#182 Motion for Examination filed by Unsecured Creditors Committee). Hearing scheduled for 10/4/2022 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
September 12, 2022 Filing 183 Response Filed by 3 Cajuns, LLC (related document(s)#9 Motion to Use Cash Collateral filed by Diamond Scaffold Services, LLC) (Armer, Tristan)
September 12, 2022 Filing 182 Motion for 2004 Examination and Issuance of Subpoenas Filed by Edward J Peterson III on behalf of Unsecured Creditors Committee. (Peterson, Edward)
September 11, 2022 Filing 181 BNC Certificate of Notice (RE: related document(s)#177 Order on Motion and Application to Appear Pro Hac Vice). Notice Date 09/11/2022. (Admin.)
September 10, 2022 Filing 180 BNC Certificate of Notice (RE: related document(s)#173 Order on Application to Employ). Notice Date 09/10/2022. (Admin.)
September 9, 2022 Filing 179 Supplemental Exhibit Notice of Filing and Exhibits 1-10 for use at Final Cash Collateral Hearing scheduled for 9-12-2022 Filed by Debtor 1 Diamond Scaffold Services, LLC (related document(s)#9 Motion to Use Cash Collateral, #15 Motion to Use Cash Collateral). (Butler, Matthew)
September 9, 2022 Filing 178 Notice RE: Notice of Filing of Proposed Third Interim Cash Collateral Order Filed by Edward J Peterson III on behalf of Unsecured Creditors Committee. (Peterson, Edward)
September 9, 2022 Opinion or Order Filing 177 Order Approving Motion and Application for Admission of Stephen H. Orel of Schwartz Sladkus Reich Greenberg Atlas LLP to represent Imperial Funding Group LLC to Appear Pro Hac Vice (Related Doc #176). Signed on 9/9/2022. (TLW)
September 8, 2022 Filing 176 Motion and Application for Admission of Stephen H. Orel to Appear Pro Hac Vice. Fee Amount of $75. Filed by Stephen Howard Orel on behalf of Imperial Funding Group LLC. (Attachments: #1 Exhibit Certificate of Good Standing #2 Exhibit form of proposed order) (Orel, Stephen)
September 8, 2022 Filing 175 Notice of Filing Error to Stephen Orel. A proper signature page is missing on the document. No Action will be taken by the court regarding this filing. (RE: related document(s)#174 Motion and Application for Admission to Appear Pro Hac Vice filed by Imperial Funding Group LLC). (APJ)
September 8, 2022 Filing 174 Motion and Application for Admission of Stephen H. Orel to Appear Pro Hac Vice. Fee Amount of $75. Filed by Stephen Howard Orel on behalf of Imperial Funding Group LLC. (Attachments: #1 Exhibit Certificate of Good Standing EDNY 8 11 22 #2 Exhibit Form of Order) (Orel, Stephen)
September 8, 2022 Opinion or Order Filing 173 ORDER AUTHORIZING EMPLOYMENT OF PROFESSIONAL (Related Doc #118) Signed on 9/8/2022. (TAP)
September 8, 2022 Receipt of Motion and Application for Admission to Appear Pro Hac Vice(# 22-11208) [motion,mprohac] ( 75.00) Filing Fee. Receipt number A10033768, in the amount of $ 75.00. (U.S. Treasury)
September 8, 2022 Receipt of Motion and Application for Admission to Appear Pro Hac Vice(# 22-11208) [motion,mprohac] ( 75.00) Filing Fee. Receipt number A10033538, in the amount of $ 75.00. (U.S. Treasury)
September 7, 2022 Filing 172 Hearing Set on (related document(s)#171 Objection filed by Unsecured Creditors Committee). Hearing scheduled for 9/12/2022 at 02:00 PM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
September 7, 2022 Filing 171 Limited Objection Filed by Unsecured Creditors Committee (related document(s)#9 Motion to Use Cash Collateral filed by Diamond Scaffold Services, LLC) (Peterson, Edward)
September 2, 2022 Filing 170 BNC Certificate of Notice (RE: related document(s)#169 Order on Motion For Relief From Stay). Notice Date 09/02/2022. (Admin.)
August 31, 2022 Filing 169 CONSENT ORDER ON MOTION OF MELVIN BAKER FOR RELIEFFROM AUTOMATIC STAY(Related Doc #146) Signed on 8/31/2022. (TAP)
August 30, 2022 Filing 168 Minute Entry: Hearing Date: 08/30/2022. Related document(s) RE: Doc #146; Motion for Relief From Stay (Motion granted. E-Order due within 14 days from Tobias.) Appearances by: Alexandra K. Garrett, attorney for Diamond Scaffold Services, LLC (Debtor 1) Tobias, attorney for Melvin Baker M. Zimlich, Bankruptcy Administrator. (Jemison)
August 30, 2022 Filing 167 Minute Entry: Hearing Date: 08/30/2022. Related document(s) RE: Doc #118; Application to Employ (Approved. E-Order due within 14 days from Peterson.) Appearances by: Peterson, attorney for Unsecured Creditors Committee Alexandra K. Garrett, attorney for Diamond Scaffold Services, LLC (Debtor 1) Jason R. Watkins, attorney for Diamond Scaffold Services, LLC (Debtor 1). (Jemison)
August 30, 2022 Filing 166 Minute Entry: Hearing Date: 8/30/2022. (Related document(s) RE:#65 Motion for Relief From Stay filed by FORD MOTOR CREDIT COMPANY, LLC. Resolved by consent. #67 Motion for Relief From Stay filed by FORD MOTOR CREDIT COMPANY, LLC. Resolved by consent. #69 Motion for Relief From Stay filed by FORD MOTOR CREDIT COMPANY, LLC. Resolved by consent. #71 Motion for Relief From Stay filed by FORD MOTOR CREDIT COMPANY, LLC, Motion for Adequate Protection. Resolved by consent. #73 Motion for Relief From Stay filed by FORD MOTOR CREDIT COMPANY, LLC, Motion for Relief from Co-Debtor Stay, Motion for Adequate Protection. Resolved by consent. #75 Motion for Relief From Stay filed by FORD MOTOR CREDIT COMPANY, LLC, Motion for Relief from Co-Debtor Stay, Motion for Adequate Protection). Resolved by consent. Orders due within 14 days from Grafton. Appearances by: Garrett, Zimlich. (APJ)
August 30, 2022 Filing 165 Minute Entry: Hearing Date: 08/30/2022. Related document(s) RE: Doc #63; Motion for Relief From Stay (Resolved by consent. E-Order due within 14 days from Grafton.) Appearances by: Alexandra K. Garrett, attorney for Diamond Scaffold Services, LLC (Debtor 1) M. Zimlich, Bankruptcy Administrator. (Jemison)
August 29, 2022 Filing 164 Bank Statements & Checks Filed by Debtor 1 Diamond Scaffold Services, LLC. (Garrett, Alexandra)
August 24, 2022 Filing 163 Bank Statements & Checks Filed by Debtor 1 Diamond Scaffold Services, LLC. (Garrett, Alexandra)
August 24, 2022 Filing 162 BA-1 (Debtor-in-Possession) Monthly Financial Report for the Month of July 2022 Filed by Debtor 1 Diamond Scaffold Services, LLC. (Garrett, Alexandra)
August 19, 2022 Filing 161 Certificate of Service Filed by Debtor 1 Diamond Scaffold Services, LLC (related document(s)#82 Declaration Under Penalty of Perjury, #85 Schedule(s)). (Butler, Matthew)
August 19, 2022 Filing 160 Notice of Change of Address for Foley Shechter Ablovatsky LLP Filed by Matthew Cooper Butler on behalf of Diamond Scaffold Services, LLC. (Butler, Matthew)
August 19, 2022 Filing 159 Notice of Change of Address Filed by Matthew Cooper Butler on behalf of Diamond Scaffold Services, LLC. (Butler, Matthew)
August 17, 2022 Filing 158 BNC Certificate of Notice (RE: related document(s)#148 Notice of Hearing). Notice Date 08/17/2022. (Admin.)
August 16, 2022 Filing 157 Minute Entry: Hearing Date: 08/16/2022. Related document(s) RE: Doc #77; Application to Employ (Approved. E-Order due within 14 days from Garrett.) Appearances by: Alexandra K. Garrett, attorney for Diamond Scaffold Services, LLC (Debtor 1) M. Zimlich, Bankruptcy Administrator Peterson Timothy Ratcliff, accountant. (Jemison)
August 16, 2022 Filing 156 Minute Entry: Hearing: 08/16/2022, (RE: Doc #75; Motion for Relief From Stay, Motion for Relief from Co-Debtor Stay, Motion for Adequate Protection) Continued to 08/30/2022 at 09:30 AM at Courtroom 2 East, John Archibald Campbell US Courthouse 113 St. Joseph Street, Mobile, AL 36602-3606. Appearances by: Alexandra K. Garrett, attorney for Diamond Scaffold Services, LLC (Debtor 1) M. Zimlich, Bankruptcy Administrator. (Jemison)
August 16, 2022 Filing 155 Minute Entry: Hearing: 08/16/2022, (RE: Doc #73; Motion for Relief From Stay, Motion for Relief from Co-Debtor Stay, Motion for Adequate Protection) Continued to 08/30/2022 at 09:30 AM at Courtroom 2 East, John Archibald Campbell US Courthouse 113 St. Joseph Street, Mobile, AL 36602-3606. Appearances by: Alexandra K. Garrett, attorney for Diamond Scaffold Services, LLC (Debtor 1) M. Zimlich, Bankruptcy Administrator. (Jemison)
August 16, 2022 Filing 154 Minute Entry: Hearing: 08/16/2022, (RE: Doc #71; Motion for Relief From Stay, Motion for Adequate Protection) Continued to 08/30/2022 at 09:30 AM at Courtroom 2 East, John Archibald Campbell US Courthouse 113 St. Joseph Street, Mobile, AL 36602-3606. Appearances by: Alexandra K. Garrett, attorney for Diamond Scaffold Services, LLC (Debtor 1) M. Zimlich, Bankruptcy Administrator. (Jemison)
August 16, 2022 Filing 153 Minute Entry: Hearing: 08/16/2022, (RE: Doc #69; Motion for Relief From Stay) Continued to 08/30/2022 at 09:30 AM at Courtroom 2 East, John Archibald Campbell US Courthouse 113 St. Joseph Street, Mobile, AL 36602-3606. Appearances by: Alexandra K. Garrett, attorney for Diamond Scaffold Services, LLC (Debtor 1) M. Zimlich, Bankruptcy Administrator. (Jemison)
August 16, 2022 Filing 152 Minute Entry: Hearing: 08/16/2022, (RE: Doc #67; Motion for Relief From Stay) Continued to 08/30/2022 at 09:30 AM at Courtroom 2 East, John Archibald Campbell US Courthouse 113 St. Joseph Street, Mobile, AL 36602-3606. Appearances by: Alexandra K. Garrett, attorney for Diamond Scaffold Services, LLC (Debtor 1) M. Zimlich, Bankruptcy Administrator. (Jemison)
August 16, 2022 Filing 151 Minute Entry: Hearing: 08/16/2022, (RE: Doc #65; Motion for Relief From Stay) Continued to 08/30/2022 at 09:30 AM at Courtroom 2 East, John Archibald Campbell US Courthouse 113 St. Joseph Street, Mobile, AL 36602-3606. Appearances by: Alexandra K. Garrett, attorney for Diamond Scaffold Services, LLC (Debtor 1) M. Zimlich, Bankruptcy Administrator. (Jemison)
August 16, 2022 Filing 150 Minute Entry: Hearing: 08/16/2022, (RE: Doc #63; Motion for Relief From Stay) Continued to 08/30/2022 at 09:30 AM at Courtroom 2 East, John Archibald Campbell US Courthouse 113 St. Joseph Street, Mobile, AL 36602-3606. Appearances by: Alexandra K. Garrett, attorney for Diamond Scaffold Services, LLC (Debtor 1) M. Zimlich, Bankruptcy Administrator. (Jemison)
August 16, 2022 Filing 149 Minute Entry: Hearing Date: 08/16/2022. Related document(s) RE: Doc #1; Voluntary Petition (Chapter 11) (Hearing held.) Appearances by: Alexandra K. Garrett, attorney for Diamond Scaffold Services, LLC (Debtor 1) Peterson M. Zimlich, Bankruptcy Administrator. (Jemison)
August 15, 2022 Filing 148 Notice of Hearing Set on (related document(s)#146 Motion for Relief From Stay filed by Melvin Baker). Hearing scheduled for 8/30/2022 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (KJF)
August 12, 2022 Filing 147 BNC Certificate of Notice (RE: related document(s)#140 Order on Motion and Application to Appear Pro Hac Vice). Notice Date 08/12/2022. (Admin.)
August 12, 2022 Filing 146 Motion for Relief from Stay with Certificate of Service. Fee Amount is $188. Filed by Desmond V. Tobias on behalf of Melvin Baker. (Attachments: #1 Exhibit Copy of Insurance Policy) (Tobias, Desmond)
August 12, 2022 Filing 145 Notice of Appearance and Request for Notice for TN Dept of Revenue. by Gina Baker Hantel Filed by Gina Baker Hantel on behalf of Tennesse Department of Revenue. (Hantel, Gina)
August 12, 2022 Receipt of Motion for Relief From Stay(# 22-11208) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A9998555, in the amount of $ 188.00. (U.S. Treasury)
August 11, 2022 Filing 144 BNC Certificate of Notice (RE: related document(s)#139 Amended Order). Notice Date 08/11/2022. (Admin.)
August 11, 2022 Filing 143 Statement Adjourning 341(a) Meeting of Creditors. Reason(s) Section 341(a) Meeting Continued: Additional Testimony Required. 341(a) meeting to be held on 9/13/2022 at 02:00 PM at John A. Campbell US Courthouse, 5th Floor, 113 St. Joseph Street, Mobile, AL 36602. Filed by BANKRUPTCY ADMINISTRATOR. (Zimlich, Mark)
August 10, 2022 Filing 142 BNC Certificate of Notice (RE: related document(s)#137 Order on Motion for Authority to Obtain Credit Under Section 364). Notice Date 08/10/2022. (Admin.)
August 10, 2022 Filing 141 BNC Certificate of Notice (RE: related document(s)#134 Order on Motion For Relief From Stay). Notice Date 08/10/2022. (Admin.)
August 10, 2022 Opinion or Order Filing 140 Order Granting Motion and Application for Admission of Matthew B. Hale to Appear Pro Hac Vice (Related Doc #135). Signed on 8/10/2022. (TLW)
August 9, 2022 Filing 139 AMENDED ORDER UNDER 11 U.S.C. 364(c) AUTHORIZING DEBTOR TO ENTER INTO INSURANCE PREMIUM FINANCE AGREEMENT AND TO PROVIDE ADEQUATE PROTECTION. Signed on 8/9/2022. (RE: related document(s)#121 Motion for Authority to Obtain Credit Under Section 364 filed by Diamond Scaffold Services, LLC, #137 Order on Motion for Authority to Obtain Credit Under Section 364). (TLW)
August 9, 2022 Filing 138 A proposed order is due to be submitted to chambers by Edward Peterson. Instructions for submitting proposed orders via email are available on the court's website. (RE: related document(s)#135 Motion and Application for Admission to Appear Pro Hac Vice filed by Unsecured Creditors Committee). Order due by 8/23/2022. (APJ)
August 8, 2022 Opinion or Order Filing 137 ORDER UNDER 11 U.S.C. 364(c) AUTHORIZING DEBTOR TO ENTER INTO INSURANCE PREMIUM FINANCE AGREEMENT AND TO PROVIDE ADEQUATE PROTECTION (Related Doc #121) Signed on 8/8/2022. (TLW)
August 8, 2022 Filing 136 Minute Entry: Hearing Date: 8/8/2022. (Related document(s) RE:#121 Motion for Authority to Obtain Credit Under Section 364 filed by Diamond Scaffold Services, LLC. Motion Granted. #127 Objection filed by Unsecured Creditors Committee). Objection resolved. Order due within 14 days from Garrett. Appearances by: Garrett, Butler, Watkins, Armer, Peterson, Jones, Hartley, Zimlich, Crownover. Testimony: Jewell Sumrall. Exhibits: Debtor's A, B and C. (APJ)
August 8, 2022 Filing 135 Motion and Application for Admission of Matthew B. Hale to Appear Pro Hac Vice. Fee Amount of $75. Filed by Edward J Peterson III on behalf of Unsecured Creditors Committee. (Attachments: #1 Certificate of Good Standing) (Peterson, Edward)
August 8, 2022 Opinion or Order Filing 134 ORDER ON MOTION OF BRIAN WYCOFF FOR RELIEF FROM AUTOMATIC STAY TO LIQUIDATE CLAIM STATE COURT ACTION (Related Doc #45) Signed on 8/8/2022. (DBT)
August 8, 2022 Filing 133 Hearing Set on (related document(s)#127 Objection filed by Unsecured Creditors Committee). Hearing scheduled for 8/8/2022 at 02:30 PM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
August 8, 2022 Filing 132 Certificate of Service Filed by Debtor 1 Diamond Scaffold Services, LLC (related document(s)#121 Motion for Authority to Obtain Credit Under Section 364). (Butler, Matthew)
August 8, 2022 Filing 131 Notice of Appearance and Request for Notice for Richard M. Gaal. by Richard M. Gaal Filed by Richard M. Gaal on behalf of Jewell W. Sumrall. (Gaal, Richard)
August 8, 2022 Filing 130 Bank Statements & Checks Filed by Debtor 1 Diamond Scaffold Services, LLC. (Garrett, Alexandra)
August 8, 2022 Filing 129 BA-1 (Debtor-in-Possession) Monthly Financial Report for the Month of June 2022 Filed by Debtor 1 Diamond Scaffold Services, LLC. (Garrett, Alexandra)
August 8, 2022 Filing 128 Debtor-in-Possession BA-2 Quarterly Financial Report for the quarter ending June 30, 2022. Quarterly Fee Owed: $524.38. Filed by Debtor 1 Diamond Scaffold Services, LLC. (Garrett, Alexandra)
August 8, 2022 Filing 127 Limited Objection Filed by Unsecured Creditors Committee (related document(s)#121 Motion for Authority to Obtain Credit Under Section 364 filed by Diamond Scaffold Services, LLC) (Peterson, Edward)
August 8, 2022 Receipt of Debtor-in-Possession BA-2 Quarterly Financial Report(# 22-11208) [trustee,ba2qtrt] ( 524.38) Filing Fee. Receipt number A9990342, in the amount of $ 524.38. (U.S. Treasury)
August 8, 2022 Receipt of Motion and Application for Admission to Appear Pro Hac Vice(# 22-11208) [motion,mprohac] ( 75.00) Filing Fee. Receipt number A9991150, in the amount of $ 75.00. (U.S. Treasury)
August 6, 2022 Filing 126 BNC Certificate of Notice (RE: related document(s)#123 Notice of Hearing). Notice Date 08/06/2022. (Admin.)
August 6, 2022 Filing 125 BNC Certificate of Notice (RE: related document(s)#120 Notice of Hearing). Notice Date 08/06/2022. (Admin.)
August 4, 2022 Filing 124 BNC Certificate of Notice (RE: related document(s)#115 Order on Application to Employ). Notice Date 08/04/2022. (Admin.)
August 4, 2022 Filing 123 Notice of Expedited Hearing Set on (related document(s)#121 Motion for Authority to Obtain Credit Under Section 364 filed by Diamond Scaffold Services, LLC). Hearing scheduled for 8/8/2022 at 02:30 PM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
August 4, 2022 Filing 122 Supplemental Exhibit (Proposed Order) Filed by Debtor 1 Diamond Scaffold Services, LLC (related document(s)#121 Motion for Authority to Obtain Credit Under Section 364). (Butler, Matthew)
August 4, 2022 Filing 121 Emergency Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Emergency Motion for Authority to Obtain Credit Under 364(c) Filed by Matthew Cooper Butler on behalf of Diamond Scaffold Services, LLC. (Butler, Matthew)
August 4, 2022 Filing 120 Notice of Hearing Set on (related document(s)#118 Application to Employ filed by Unsecured Creditors Committee). Hearing scheduled for 8/30/2022 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
August 3, 2022 Filing 119 BNC Certificate of Notice (RE: related document(s)#114 Order on Application to Employ Debtor's Counsel). Notice Date 08/03/2022. (Admin.)
August 3, 2022 Filing 118 Application to Employ Stichter, Riedel, Blain & Postler, P.A. as Counsel for Unsecured Creditors Committee Filed by Edward J Peterson III on behalf of Unsecured Creditors Committee. (Peterson, Edward)
August 2, 2022 Filing 117 Minute Entry: Hearing: 08/02/2022, (RE: Doc #56; Motion for Relief From Stay) Continued to 09/13/2022 at 09:30 AM at Courtroom 2 East, John Archibald Campbell US Courthouse 113 St. Joseph Street, Mobile, AL 36602-3606. Appearances by: Hedge, attorney for Charles Burger Matthew Cooper Butler, attorney for Diamond Scaffold Services, LLC (Debtor 1) M. Zimlich, Bankruptcy Administrator. (Jemison)
August 2, 2022 Filing 116 Minute Entry: Hearing: 08/02/2022, (RE: Doc #45; Motion for Relief From Stay) Continued to 08/16/2022 at 09:30 AM at Courtroom 2 East, John Archibald Campbell US Courthouse 113 St. Joseph Street, Mobile, AL 36602-3606. Appearances by: Matthew Cooper Butler, attorney for Diamond Scaffold Services, LLC (Debtor 1) M. Zimlich, Bankruptcy Administrator Owens, attorney for Brian Wycoff. (Jemison)
August 2, 2022 Opinion or Order Filing 115 Order Granting Application to Employ Jason R. Watkins of OHara Watkins, LLC. (Related Doc #3) Signed on 8/2/2022. (TAP)
August 1, 2022 Opinion or Order Filing 114 ORDER GRANTING DEBTORS APPLICATION TO EMPLOY SILVER, VOIT & GARRETT AS BANKRUPTCY COUNSEL(Related Doc #2) Signed on 8/1/2022. (TAP)
August 1, 2022 Filing 113 Creditor Request for Notice for American Express National Bank. Filed by American Express National Bank c/o Zwicker & Associates, P.C.. (Hankard, Katie)
July 29, 2022 Filing 112 BA-3 Certification and Statement of Legal Services Rendered for the quarter ending June 30, 2022 Filed by Debtor 1 Diamond Scaffold Services, LLC. (Watkins, Jason)
July 28, 2022 Filing 111 BNC Certificate of Notice (RE: related document(s)#107 Order on Motion and Application to Appear Pro Hac Vice). Notice Date 07/28/2022. (Admin.)
July 28, 2022 Filing 110 BNC Certificate of Notice (RE: related document(s)#106 Order on Motion and Application to Appear Pro Hac Vice). Notice Date 07/28/2022. (Admin.)
July 27, 2022 Filing 109 BA-3 Certification and Statement of Legal Services Rendered for the quarter ending June 30, 2022 Filed by Debtor 1 Diamond Scaffold Services, LLC. (Garrett, Alexandra)
July 26, 2022 Filing 108 Statement Adjourning 341(a) Meeting of Creditors. Reason(s) Section 341(a) Meeting Continued: Motion to Continue Meeting of Creditors Filed. 341(a) meeting to be held on 8/11/2022 at 10:00 AM at John A. Campbell US Courthouse, 5th Floor, 113 St. Joseph Street, Mobile, AL 36602. Filed by BANKRUPTCY ADMINISTRATOR. (Zimlich, Mark)
July 26, 2022 Opinion or Order Filing 107 Order Granting Motion and Application for Admission of Jeffrey Garfinkle to Appear Pro Hac Vice (Related Doc #102). Signed on 7/26/2022. (TAP)
July 26, 2022 Opinion or Order Filing 106 Order Approving Motion and Application for Admission of Ethan A. Kobre to Appear Pro Hac Vice (Related Doc #90). Signed on 7/26/2022. (TAP)
July 26, 2022 Filing 105 Minute Entry: Hearing Date: 07/26/2022. Related document(s) RE: Doc #3; Application to Employ (Approved. Order due within 14 days from Garrett.) Appearances by: Alexandra K. Garrett, attorney for Diamond Scaffold Services, LLC (Debtor 1) M. Zimlich, Bankruptcy Administrator J. Watkins. (Jemison)
July 26, 2022 Filing 104 Minute Entry: Hearing Date: 07/26/2022. Related document(s) RE: Doc #2; Application to Employ Debtor's Counsel (Approved. Order due within 14 days from Garrett.) Appearances by: Alexandra K. Garrett, attorney for Diamond Scaffold Services, LLC (Debtor 1) M. Zimlich, Bankruptcy Administrator. (Jemison)
July 26, 2022 Filing 103 A proposed order is due to be submitted to chambers by Robert Matthews. Instructions for submitting proposed orders via email are available on the court's website. (RE: related document(s)#102 Motion and Application for Admission to Appear Pro Hac Vice filed by SMA II LP I, LLC, Sertant Capital, LLC). Order due by 8/9/2022 ( Per JCO - Attorney Matthews is allowed to file this Pro Hac Vice application for Mr. Garfinkle. (APJ)
July 25, 2022 Filing 102 Motion and Application for Admission of Jeffrey K. Garfinkle to Appear Pro Hac Vice. Fee Amount of $75. Filed by Robert C. Matthews on behalf of SMA II LP I, LLC, Sertant Capital, LLC. (Matthews, Robert)
July 25, 2022 Receipt of Motion and Application for Admission to Appear Pro Hac Vice(# 22-11208) [motion,mprohac] ( 75.00) Filing Fee. Receipt number A9971454, in the amount of $ 75.00. (U.S. Treasury)
July 23, 2022 Filing 101 BNC Certificate of Notice (RE: related document(s)#92 Order Appointing Creditors Committe). Notice Date 07/23/2022. (Admin.)
July 22, 2022 Filing 100 BNC Certificate of Notice (RE: related document(s)#80 Notice of Hearing). Notice Date 07/22/2022. (Admin.)
July 22, 2022 Filing 99 BNC Certificate of Notice (RE: related document(s)#79 Notice of Hearing). Notice Date 07/22/2022. (Admin.)
July 22, 2022 Filing 98 BNC Certificate of Notice (RE: related document(s)#78 Notice of Hearing). Notice Date 07/22/2022. (Admin.)
July 22, 2022 Filing 97 Notice of Change of Address Filed by Matthew Cooper Butler on behalf of Diamond Scaffold Services, LLC. (Butler, Matthew)
July 22, 2022 Filing 96 Notice of Appearance and Request for Notice for 3 Cajuns, LLC. by Tristan R. Armer Filed by Tristan R. Armer on behalf of 3 Cajuns, LLC. (Armer, Tristan)
July 21, 2022 Filing 95 Withdrawal of Claim(s): Re: Claim Number(s) 7 Filed by E.B. Harrison Willis on behalf of Sunbelt Rentals Inc.. (Willis, E.B.)
July 21, 2022 Filing 94 Cumulative Statement of Amendments to Schedules Filed by Debtor 1 Diamond Scaffold Services, LLC (related document(s)#1 Voluntary Petition (Chapter 11)). (Garrett, Alexandra)
July 21, 2022 Filing 93 A proposed order is due to be submitted to chambers by Ethan Kobre. Instructions for submitting proposed orders via email are available on the court's website. (RE: related document(s)#90 Motion and Application for Admission to Appear Pro Hac Vice filed by Imperial Funding Group LLC). Order due by 8/4/2022. (APJ)
July 21, 2022 Opinion or Order Filing 92 Order Appointing Creditors Committee Signed on 7/21/2022. (TAP)
July 21, 2022 Filing 91 Certificate of Service Filed by Debtor 1 Diamond Scaffold Services, LLC (related document(s)#82 Declaration Under Penalty of Perjury, #88 Verification of Official Creditor List (Initial or Supplemental)). (Garrett, Alexandra)
July 21, 2022 Filing 90 Motion and Application for Admission of Ethan A. Kobre to Appear Pro Hac Vice. Fee Amount of $75. Filed by Ethan A Kobre on behalf of Imperial Funding Group LLC. (Attachments: #1 Proposed Order Approving Pro Hac Vice Application) (Kobre, Ethan)
July 21, 2022 Filing 89 Notice to Debtor(s) of Incomplete Filing(s): Certificate of Service. Debtor must serve the Notice of Bankruptcy Case (Official Form 309) and the amended schedule on each newly-scheduled creditor and file a certificate of service reflecting the service pursuant to ALSB LBR 1009-1(a). Cumulative Statement of Amendments to Schedules (ALSB LBR 1009 (12/19)).Entered in Error Declaration About an Individual Debtors Schedules (Official Form 106Dec). Schedule D - Creditors Who Hold Claims Secured By Property (Official Form 106D). Schedule E/F - Creditors Who Have Unsecured Claims (Official Form 106E/F). Summary of Your Assets and Liabilities and Certain Statistical Information (Official Form 106Sum). Failure to file the required document(s), by the deadline, will result in a Show Cause hearing. (RE: related document(s)#88 Verification of Official Creditor List (Initial or Supplemental) filed by Diamond Scaffold Services, LLC). Incomplete Filings due by 8/4/2022. (TAP).
July 21, 2022 Fee Due Schedule(s) $ 32 (RE: related document(s)#88 Verification of Official Creditor List (Initial or Supplemental)). (TAP)
July 21, 2022 Receipt of Motion and Application for Admission to Appear Pro Hac Vice(# 22-11208) [motion,mprohac] ( 75.00) Filing Fee. Receipt number A9966940, in the amount of $ 75.00. (U.S. Treasury)
July 21, 2022 Receipt of Schedule(s)(# 22-11208) ( 32.00) Filing Fee. Receipt number A9967162, in the amount of $ 32.00. (U.S. Treasury)
July 20, 2022 Filing 88 Amended Verification of Official Creditor List - Supplemental Filed by Debtor 1 Diamond Scaffold Services, LLC. (Garrett, Alexandra)
July 20, 2022 Filing 87 List of Equity Security Holders Filed by Debtor 1 Diamond Scaffold Services, LLC (related document(s)#1 Voluntary Petition (Chapter 11)). (Garrett, Alexandra)
July 20, 2022 Filing 86 Statement of Financial Affairs Filed by Debtor 1 Diamond Scaffold Services, LLC (related document(s)#1 Voluntary Petition (Chapter 11)). (Garrett, Alexandra)
July 20, 2022 Filing 85 Original Schedule(s): Schedule A/B - J, Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H, Filed by Debtor 1 Diamond Scaffold Services, LLC. (Garrett, Alexandra)
July 20, 2022 Filing 84 Summary of Assets and Liabilities Schedules for Non-Individual Filed by Debtor 1 Diamond Scaffold Services, LLC (related document(s)#1 Voluntary Petition (Chapter 11)). (Garrett, Alexandra)
July 20, 2022 Filing 83 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 1 Diamond Scaffold Services, LLC. (Garrett, Alexandra)
July 20, 2022 Filing 82 Declaration Under Penalty of Perjury for Non-individual Debtors Filed by Debtor 1 Diamond Scaffold Services, LLC. (Garrett, Alexandra)
July 20, 2022 Filing 81 Chapter 11 Case Management Summary Filed by Debtor 1 Diamond Scaffold Services, LLC. (Garrett, Alexandra)
July 20, 2022 Filing 80 Notice of Hearing Set on (related document(s)#77 Application to Employ filed by Diamond Scaffold Services, LLC). Hearing scheduled for 8/16/2022 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (KJF)
July 20, 2022 Filing 79 Notice of Hearing Set on (related document(s)#73 Motion for Relief From Stay and Co-Debtor Stay; or in the alternative Motion for Adequate Protection filed by FORD MOTOR CREDIT COMPANY, LLC, #75 Motion for Relief From Stay and Co-Debtor Stay; or in the alternative Motion for Adequate Protection filed by FORD MOTOR CREDIT COMPANY, LLC). Hearing scheduled for 8/16/2022 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (KJF)
July 20, 2022 Filing 78 Notice of Hearing Set on (related document(s)#63 Motion for Relief From Stay filed by FORD MOTOR CREDIT COMPANY, LLC, #65 Motion for Relief From Stay filed by FORD MOTOR CREDIT COMPANY, LLC, #67 Motion for Relief From Stay filed by FORD MOTOR CREDIT COMPANY, LLC, #69 Motion for Relief From Stay filed by FORD MOTOR CREDIT COMPANY, LLC, #71 Motion for Relief From Stay; or in the alternative Motion for Adequate Protection filed by FORD MOTOR CREDIT COMPANY, LLC). Hearing scheduled for 8/16/2022 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (KJF)
July 20, 2022 Filing 77 Application to Employ Timothy L. Ratcliff as Accountant Filed by Alexandra K. Garrett on behalf of Diamond Scaffold Services, LLC. (Garrett, Alexandra)
July 20, 2022 Filing 76 Fact Summary Sheet for Motion for Relief From Stay Filed by Creditor FORD MOTOR CREDIT COMPANY, LLC (related document(s)#75 Motion for Relief From Stay, Motion for Relief from Co-Debtor Stay, Motion for Adequate Protection). (Math, Leonard)
July 20, 2022 Filing 75 Motion for Relief from Stay with Certificate of Service. Fee Amount is $188., in addition to Motion for Relief from Co-Debtor Stay , JEWELL WAYNE SUMRALL, or in the alternative Motion for Adequate Protection Filed by Leonard N. Math on behalf of FORD MOTOR CREDIT COMPANY, LLC. (Attachments: #1 Affidavit #2 Exhibit) (Math, Leonard)
July 20, 2022 Filing 74 Fact Summary Sheet for Motion for Relief From Stay Filed by Creditor FORD MOTOR CREDIT COMPANY, LLC (related document(s)#73 Motion for Relief From Stay, Motion for Relief from Co-Debtor Stay, Motion for Adequate Protection). (Math, Leonard)
July 20, 2022 Filing 73 Motion for Relief from Stay with Certificate of Service. Fee Amount is $188., in addition to Motion for Relief from Co-Debtor Stay , JEWELL WAYNE SUMRALL, or in the alternative Motion for Adequate Protection Filed by Leonard N. Math on behalf of FORD MOTOR CREDIT COMPANY, LLC. (Attachments: #1 Affidavit #2 Exhibit) (Math, Leonard)
July 20, 2022 Filing 72 Fact Summary Sheet for Motion for Relief From Stay Filed by Creditor FORD MOTOR CREDIT COMPANY, LLC (related document(s)#71 Motion for Relief From Stay, Motion for Adequate Protection). (Math, Leonard)
July 20, 2022 Filing 71 Motion for Relief from Stay with Certificate of Service. Fee Amount is $188., or in the alternative Motion for Adequate Protection Filed by Leonard N. Math on behalf of FORD MOTOR CREDIT COMPANY, LLC. (Attachments: #1 Affidavit #2 Exhibit) (Math, Leonard)
July 20, 2022 Filing 70 Fact Summary Sheet for Motion for Relief From Stay Filed by Creditor FORD MOTOR CREDIT COMPANY, LLC (related document(s)#69 Motion for Relief From Stay). (Math, Leonard)
July 20, 2022 Filing 69 Motion for Relief from Stay with Certificate of Service. Fee Amount is $188. Filed by Leonard N. Math on behalf of FORD MOTOR CREDIT COMPANY, LLC. (Attachments: #1 Affidavit #2 Exhibit) (Math, Leonard)
July 20, 2022 Filing 68 Fact Summary Sheet for Motion for Relief From Stay Filed by Creditor FORD MOTOR CREDIT COMPANY, LLC (related document(s)#67 Motion for Relief From Stay). (Math, Leonard)
July 20, 2022 Filing 67 Motion for Relief from Stay with Certificate of Service. Fee Amount is $188. Filed by Leonard N. Math on behalf of FORD MOTOR CREDIT COMPANY, LLC. (Attachments: #1 Affidavit #2 Exhibit) (Math, Leonard)
July 20, 2022 Filing 66 Fact Summary Sheet for Motion for Relief From Stay Filed by Creditor FORD MOTOR CREDIT COMPANY, LLC (related document(s)#65 Motion for Relief From Stay). (Math, Leonard)
July 20, 2022 Filing 65 Motion for Relief from Stay with Certificate of Service. Fee Amount is $188. Filed by Leonard N. Math on behalf of FORD MOTOR CREDIT COMPANY, LLC. (Attachments: #1 Affidavit #2 Exhibit) (Math, Leonard)
July 20, 2022 Filing 64 Fact Summary Sheet for Motion for Relief From Stay Filed by Creditor FORD MOTOR CREDIT COMPANY, LLC (related document(s)#63 Motion for Relief From Stay). (Math, Leonard)
July 20, 2022 Filing 63 Motion for Relief from Stay with Certificate of Service. Fee Amount is $188. Filed by Leonard N. Math on behalf of FORD MOTOR CREDIT COMPANY, LLC. (Attachments: #1 Affidavit #2 Exhibit) (Math, Leonard)
July 20, 2022 Receipt of Motion for Relief From Stay(# 22-11208) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A9964827, in the amount of $ 188.00. (U.S. Treasury)
July 18, 2022 Filing 62 Notice of Change of Address Filed by Matthew Cooper Butler on behalf of Diamond Scaffold Services, LLC. (Butler, Matthew)
July 16, 2022 Filing 61 BNC Certificate of Notice (RE: related document(s)#59 Notice of Hearing). Notice Date 07/16/2022. (Admin.)
July 15, 2022 Filing 60 Notice to Correct to: Willis, E.B. Please select the correct claim in the event to withdraw the claim. (RE: related document(s)#57 Withdrawal of Claim filed by Sunbelt Rentals Inc.). Due Date for Refiled Document 7/22/2022. (TAP)
July 14, 2022 Filing 59 Notice of Hearing Set on (related document(s)#56 Motion for Relief From Stay filed by Charles Burger). Hearing scheduled for 8/2/2022 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
July 14, 2022 Filing 58 Stipulation By BANKRUPTCY ADMINISTRATOR and Between Diamond Scaffold Services, LLC Filed by Trustee BANKRUPTCY ADMINISTRATOR. (Zimlich, Mark)
July 14, 2022 Filing 57 Withdrawal of Claim(s): Re: Claim Number(s) 7 Filed by E.B. Harrison Willis on behalf of Sunbelt Rentals Inc.. (Willis, E.B.)
July 14, 2022 Filing 56 Motion for Relief from Stay with Certificate of Service. Fee Amount is $188. Filed by Robert J. Hedge on behalf of Charles Burger. (Attachments: #1 Exhibit Exhibit A - Policy) (Hedge, Robert)
July 14, 2022 Receipt of Motion for Relief From Stay(# 22-11208) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A9957740, in the amount of $ 188.00. (U.S. Treasury)
July 13, 2022 Filing 55 BNC Certificate of Notice (RE: related document(s)#52 Amended Order). Notice Date 07/13/2022. (Admin.)
July 13, 2022 Filing 54 Certificate of Insurance Filed by Debtor 1 Diamond Scaffold Services, LLC. (Butler, Matthew)
July 13, 2022 Filing 53 Salaries, Compensation and Fringe Benefits Filed by Debtor 1 Diamond Scaffold Services, LLC. (Butler, Matthew)
July 11, 2022 Filing 52 AMENDED SECOND INTERIM ORDER PURSUANT TO 11 U.S.C. 105, 361, 362, AND 363 (I) AUTHORIZING USE OF CASH COLLATERAL AND(II) GRANTING ADEQUATE PROTECTION Signed on 7/11/2022. (RE: related document(s)#48 Order on Motion to Use Cash Collateral). (Attachments: #1 Exhibit) (TAP)
July 10, 2022 Filing 51 BNC Certificate of Notice (RE: related document(s)#48 Order on Motion to Use Cash Collateral). Notice Date 07/10/2022. (Admin.)
July 10, 2022 Filing 50 BNC Certificate of Notice (RE: related document(s)#47 Notice of Hearing). Notice Date 07/10/2022. (Admin.)
July 8, 2022 Filing 49 BNC Certificate of Notice (RE: related document(s)#42 Order on Motion to Extend Time to File). Notice Date 07/08/2022. (Admin.)
July 8, 2022 Filing 48 SECOND INTERIM ORDER PURSUANT TO 11 U.S.C. 105, 361, 362, AND 363 (I) AUTHORIZING USE OF CASH COLLATERAL AND(II) GRANTING ADEQUATE PROTECTION (Related Doc #9) Signed on 7/8/2022. (TAP)
July 8, 2022 Filing 47 Notice of Hearing Set on (related document(s)#45 Motion for Relief From Stay filed by Brian Wycoff). Hearing scheduled for 8/2/2022 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
July 8, 2022 Filing 46 Minute Entry: Hearing Date: 7/8/2022. (Related document(s) RE:#9 Motion to Use Cash Collateral filed by Diamond Scaffold Services, LLC, #39 Objection filed by Mazuma Capital Corp., First Guaranty Bank, #43 Objection filed by Arnold McElroy). Final Hearing continued to 9/12/2022 at 02:00 PM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. 2nd Interim Order due within 14 days from Garrett Appearances by: Garrett, Butler, Watkins, Parrott, Zimlich, Crownover, Armer, Hartley, Orel, Walding, Jones. (APJ)
July 7, 2022 Filing 45 Motion for Relief from Stay with Certificate of Service. Fee Amount is $188. Filed by Terrie S. Owens on behalf of Brian Wycoff. (Owens, Terrie)
July 7, 2022 Filing 44 Hearing Set on (related document(s)#43 Objection filed by Arnold McElroy). Hearing scheduled for 7/8/2022 at 08:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
July 7, 2022 Filing 43 Limited Objection Filed by Arnold McElroy (related document(s)#9 Motion to Use Cash Collateral filed by Diamond Scaffold Services, LLC) (Hartley, Jeffery)
July 7, 2022 Receipt of Motion for Relief From Stay(# 22-11208) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A9949136, in the amount of $ 188.00. (U.S. Treasury)
July 6, 2022 Opinion or Order Filing 42 Order Granting Motion to Extend Time to File Schedules (Re: Doc #38). Deadline to file schedules is extended 14 days to 7/20/2022. If the schedules have not been filed, debtor(s) and their counsel shall appear before this court to show cause why the case should not be dismissed or attorney's fees reduced. Signed on 7/6/2022. Show Cause hearing to be held on 8/2/2022 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. Incomplete Filings due by 7/20/2022. (KJF)
July 6, 2022 Filing 41 Hearing Set on (related document(s)#39 Limited Objection filed by Mazuma Capital Corp., First Guaranty Bank). Hearing scheduled for 7/8/2022 at 08:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (KJF)
July 6, 2022 Filing 40 Supplemental Exhibit Filed by Debtor 1 Diamond Scaffold Services, LLC (related document(s)#9 Motion to Use Cash Collateral, #15 Motion to Use Cash Collateral). (Butler, Matthew)
July 5, 2022 Filing 39 Limited Objection Filed by First Guaranty Bank, Mazuma Capital Corp. (related document(s)#9 Motion to Use Cash Collateral filed by Diamond Scaffold Services, LLC) (Attachments: #1 Exhibit Exhibit A (Master Lease Agreement) #2 Exhibit Exhibit B (Lease Schedules) #3 Exhibit Exhibit C (Assignment Agreement)) (Parrott, Evan)
July 5, 2022 Filing 38 Motion to Extend Time to File Schedules Filed by Matthew Cooper Butler on behalf of Diamond Scaffold Services, LLC. (Butler, Matthew)
July 1, 2022 Filing 37 Notice of Change of Address for Imperial Funding LLC Filed by Matthew Cooper Butler on behalf of Diamond Scaffold Services, LLC. (Butler, Matthew)
June 29, 2022 Filing 36 BNC Certificate of Notice (RE: related document(s)#30 Order on Motion to Use Cash Collateral). Notice Date 06/29/2022. (Admin.)
June 28, 2022 Filing 35 Notice of Appearance and Request for Notice for Strategic Investments, LLC. by Tristan R. Armer Filed by Tristan R. Armer on behalf of Strategic Investments, LLC. (Armer, Tristan)
June 28, 2022 Filing 34 Notice of Appearance and Request for Notice for Granite State Services, LLC. by Tristan R. Armer Filed by Tristan R. Armer on behalf of Granite State Services, LLC. (Armer, Tristan)
June 28, 2022 Filing 33 Notice of Appearance and Request for Notice by Robert C. Matthews Filed by Robert C. Matthews on behalf of Sertant Capital, LLC, SMA II LP I, LLC. (Matthews, Robert)
June 28, 2022 Filing 32 Notice of Appearance and Request for Notice for Byrd Capital, LLC. by Tristan R. Armer Filed by Tristan R. Armer on behalf of Byrd Capital, LLC. (Armer, Tristan)
June 27, 2022 Filing 31 Notice of Appearance and Request for Notice for Arnold McElroy. by Jeffery J. Hartley Filed by Jeffery J. Hartley on behalf of Arnold McElroy. (Hartley, Jeffery)
June 27, 2022 Filing 30 INTERIM ORDER PURSUANT TO 11 U.S.C. 105, 361, 362, AND 363 (I) AUTHORIZING USE OF CASH COLLATERAL, (II) GRANTING ADEQUATE PROTECTION, AND (III) SCHEDULING FINAL HEARING (Related Doc #9) Signed on 6/27/2022. (TAP)
June 27, 2022 Filing 29 Notice of Appearance and Request for Notice by Leonard N. Math Filed by Leonard N. Math on behalf of FORD MOTOR CREDIT COMPANY, LLC. (Math, Leonard)
June 25, 2022 Filing 28 BNC Certificate of Notice (RE: related document(s)#8 Chapter 11 Standing Order). Notice Date 06/25/2022. (Admin.)
June 25, 2022 Filing 27 BNC Certificate of Notice (RE: related document(s)#7 Order Setting Status Conference in Chapter 11 Case. All Parties and their Attorneys MUST attend.). Notice Date 06/25/2022. (Admin.)
June 25, 2022 Filing 26 BNC Certificate of Notice (RE: related document(s)#11 Notice of Hearing). Notice Date 06/25/2022. (Admin.)
June 25, 2022 Filing 25 BNC Certificate of Notice (RE: related document(s)#10 Notice of Hearing). Notice Date 06/25/2022. (Admin.)
June 25, 2022 Filing 24 BNC Certificate of Notice (RE: related document(s)#6 Notice of Hearing). Notice Date 06/25/2022. (Admin.)
June 25, 2022 Filing 23 BNC Certificate of Notice (RE: related document(s)#4 Notice to Debtor(s) of Incomplete Filing(s)). Notice Date 06/25/2022. (Admin.)
June 25, 2022 Filing 22 BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s)#5 Meeting of Creditors Chapter 11). Notice Date 06/25/2022. (Admin.)
June 24, 2022 Filing 21 Notice of Appearance and Request for Notice for First Guaranty Bank. by Evan Nicholas Parrott Filed by Evan Nicholas Parrott on behalf of First Guaranty Bank. (Parrott, Evan)
June 24, 2022 Filing 20 Notice of Appearance and Request for Notice by Sarah Bell Harwell Filed by Sarah Bell Harwell on behalf of State of Alabama Department of Revenue. (Harwell, Sarah)
June 24, 2022 Filing 19 Minute Entry: Hearing Date: 6/24/2022. (Related document(s) RE:#9 Motion to Use Cash Collateral filed by Diamond Scaffold Services, LLC). Granted on a interim basis, Final Hearing for 7/8/2022 at 08:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. Order due from Garrett. Testimony: Jewell Sumrall. Appearances by: Garrett, Butler, Watkins, Matthews, Garfinkle, Zimlich, Parrott, Edge, Jones, Walding, Kaminski, Harwell, Humphries, Kobre. (APJ)
June 24, 2022 Filing 18 Notice of Appearance and Request for Notice for The LCF Group, Inc.. by Brian R. Walding Filed by Brian R. Walding on behalf of The LCF Group, Inc.. (Walding, Brian)
June 24, 2022 Filing 17 Objection Filed by United States of America (related document(s)#9 Motion to Use Cash Collateral filed by Diamond Scaffold Services, LLC) (Jones, Keith)
June 24, 2022 Filing 16 Notice of Appearance and Request for Notice for Mazuma Capital Corp.. by Evan Nicholas Parrott Filed by Evan Nicholas Parrott on behalf of Mazuma Capital Corp.. (Parrott, Evan)
June 24, 2022 Filing 15 Supplemental Motion to Use Cash Collateral (Proposed Order) Filed by Alexandra K. Garrett, Matthew Cooper Butler on behalf of Diamond Scaffold Services, LLC. (Butler, Matthew)
June 24, 2022 Filing 14 Notice of Appearance and Request for Notice for United States of America. by Keith A. Jones Filed by Keith A. Jones on behalf of United States of America. (Jones, Keith)
June 24, 2022 Filing 13 Certificate of Service Filed by Debtor 1 Diamond Scaffold Services, LLC (related document(s)#9 Motion to Use Cash Collateral). (Butler, Matthew)
June 23, 2022 Filing 12 Notice of Appearance and Request for Notice for Shook & Fletcher Supply Co., Inc.. by Thomas B. Humphries Filed by Thomas B. Humphries on behalf of Shook & Fletcher Supply Co., Inc.. (Humphries, Thomas)
June 23, 2022 Filing 11 Notice of Hearing Set on (related document(s)#3 Application to Employ filed by Diamond Scaffold Services, LLC). Hearing scheduled for 7/26/2022 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
June 23, 2022 Filing 10 Notice of Expedited Hearing Set on (related document(s)#9 Motion to Use Cash Collateral filed by Diamond Scaffold Services, LLC). Hearing scheduled for 6/24/2022 at 01:00 PM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
June 23, 2022 Filing 9 Emergency Motion to Use Cash Collateral Filed by Alexandra K. Garrett on behalf of Diamond Scaffold Services, LLC. (Attachments: #1 Exhibit A) (Garrett, Alexandra)
June 23, 2022 Filing 8 Chapter 11 Standing Order Filed by BANKRUPTCY ADMINISTRATOR. (Zimlich, Mark)
June 23, 2022 Opinion or Order Filing 7 Order Setting Status Conference in Chapter 11 Case (related document(s)#1 Voluntary Petition (Chapter 11) filed by Diamond Scaffold Services, LLC). Status Conference to be held on 8/16/2022 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
June 23, 2022 Filing 6 Notice of Hearing Set on (related document(s)#2 Application to Employ Debtor's Counsel filed by Diamond Scaffold Services, LLC). Hearing scheduled for 7/26/2022 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
June 23, 2022 Filing 5 Meeting of Creditors with 341(a) meeting to be held on 7/26/2022 at 02:00 PM at John A. Campbell US Courthouse, 5th Floor, 113 St. Joseph Street, Mobile, AL 36602. Last day to File Complaint To Determine Dischargeability of Certain Debts is 9/26/2022. Proofs of Claims due by 10/24/2022. (TAP)
June 23, 2022 Filing 4 Notice to Debtor(s) of Incomplete Filing(s): List of Equity Security Holder(s). Schedule A/B - Property (Official Form 106A/B). Schedule D - Creditors Who Hold Claims Secured By Property (Official Form 106D). Schedule E/F - Creditors Who Have Unsecured Claims (Official Form 106E/F). Schedule G - Executory Contracts and Unexpired Leases (Official Form 106G). Schedule H - Your Codebtors (Official Form 106H). Summary of Your Assets and Liabilities and Certain Statistical Information (Official Form 106Sum). Verification of Official Creditor List (Initial or Supplemental) (ALSB LBF 1007 (12/19)). Corporate Ownership Statement. Your Statement of Financial Affairs for Individuals Filing for Bankruptcy (Official Form 107). No action will be taken by the Clerk's Office to follow-up on the missing document(s). (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Diamond Scaffold Services, LLC). (TAP)
June 22, 2022 Filing 3 Application to Employ Jason R. Watkins as Special Counsel Filed by Alexandra K. Garrett, Matthew Cooper Butler on behalf of Diamond Scaffold Services, LLC. (Butler, Matthew)
June 22, 2022 Filing 2 Application to Employ Silver, Voit & Garrett, Attorneys at Law, P.C. as Debtor's Counsel Filed by Alexandra K. Garrett, Matthew Cooper Butler on behalf of Diamond Scaffold Services, LLC. (Butler, Matthew)
June 21, 2022 Filing 1 Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount Due: $1738 Filed by Diamond Scaffold Services, LLC. Attorney Signature Page 2 due. Balance Sheet Due Date: 7/5/2022. Bankruptcy Petition Preparer Signature Due. Cash Flow Statement Due 7/5/2022. Debtor Signature re: Relief Availability due. Employee Income Record due. List of Equity Security Holders due 7/5/2022. Inventory of Property due. Chapter 11 Current Monthly Income Form 122B Due. Schedule A/B due 7/5/2022. Schedule C due. Schedule D due. Schedule E/F due 7/5/2022. Schedule G due. Schedule H due. Schedule I due. Schedule J due. Schedules A-J due. Statement of Financial Affairs due. Summary of Assets and Liabilities due. Credit Counseling Date: 7/5/2022. Form B21 due. Incomplete Filings due by 7/5/2022. Chapter 11 Plan due. Disclosure Statement due by 10/19/2022. (Garrett, Alexandra)
June 21, 2022 Receipt of Voluntary Petition (Chapter 11)(# 22-11208) [misc,volp11] (1738.00) Filing Fee. Receipt number A9927642, in the amount of $1738.00. (U.S. Treasury)

Search for this case: Diamond Scaffold Services, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Diamond Scaffold Services, LLC
Represented By: Matthew Cooper Butler
Represented By: Alexandra K. Garrett
Represented By: Jason R. Watkins
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: 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 ]
Not classified by court: Unsecured Creditors Committee
Represented By: Matthew B. Hale
Represented By: Edward J Peterson, III
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?