T & J Trucking Co, INC
Debtor: T & J Trucking Co, INC
Administrator: BANKRUPTCY ADMINISTRATOR
Trustee: D. Parker Sweet
Case Number: 1:2022bk12257
Filed: October 31, 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 December 15, 2022. A more recent docket listing may be available from PACER.

Date Filed Document Text
December 15, 2022 Filing 37 BNC Certificate of Notice (RE: related document(s)#31 Notice of Hearing). Notice Date 12/15/2022. (Admin.)
December 15, 2022 Filing 36 Monthly Operating Report for Small Business Under Chapter 11 for the month of November 2022 Filed by Debtor 1 T & J Trucking Co, INC. (Hollinger, Frances)
December 14, 2022 Filing 35 Minute Entry: Hearing Date: 12/13/2022. Related document(s) RE: Doc #14; Motion for Relief From Stay, Motion for Adequate Protection (Resolved by consent. E-Order due within 14 days from Grafton.) Appearances by: Grafton, attorney for FORD MOTOR CREDIT COMPANY, LLC. D. Parker Sweet (Trustee) Frances Hoit Hollinger, attorney for T & J Trucking Co, INC (Debtor 1) M. Zimlich, Bankruptcy Administrator. (Jemison)
December 14, 2022 Filing 34 Minute Entry: Hearing Date: 12/13/2022. Related document(s) RE: Doc #2; Application to Employ Debtor's Counsel (Approved. E-Order due within 14 days from Hollinger.) Appearances by: D. Parker Sweet (Trustee) Frances Hoit Hollinger, attorney for T & J Trucking Co, INC (Debtor 1) M. Zimlich, Bankruptcy Administrator. (Jemison)
December 14, 2022 Filing 33 Minute Entry: Hearing Date: 12/13/2022. Related document(s) RE: Doc #1; Voluntary Petition (Chapter 11) (Hearing held.) Appearances by: D. Parker Sweet (Trustee) Frances Hoit Hollinger, attorney for T & J Trucking Co, INC (Debtor 1) M. Zimlich, Bankruptcy Administrator. (Jemison)
December 13, 2022 Filing 32 Statement Adjourning 341(a) Meeting of Creditors. Reason(s) Section 341(a) Meeting Continued: Incomplete Filings. 341(a) meeting to be held on 1/10/2023 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)
December 13, 2022 Filing 31 Notice of Hearing Set on (related document(s)#29 Motion for Adequate and Protection; and Relief from Stay filed by Komatsu Financial Limited Partnershipship). 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 13, 2022 Filing 30 Notice of Filing Error to Joseph Steadman. Incorrect event selected. Two-part motions require both ECF events to be selected at the time of filing. Document has been terminated. Corrected motion has been filed. (RE: related document(s)#29 Motion for Adequate Protection filed by Komatsu Financial Limited Partnershipship, Motion for Relief From Stay). (KJF)
December 13, 2022 Filing 29 Agreed Motion for Adequate Protection , in addition to Motion for Relief from Stay with Certificate of Service. Fee Amount is $188. Filed by Joseph D. Steadman Jr. on behalf of Komatsu Financial Limited Partnershipship. (Attachments: #1 Exhibit #2 Proposed Agreed Order) (Steadman, Joseph)
December 13, 2022 Receipt of Motion for Relief From Stay(# 22-12257) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A10171301, in the amount of $ 188.00. (U.S. Treasury)
December 12, 2022 Filing 28 Agreed Motion for Adequate Protection and Relief from the Automatic Stay on Limited Basis Filed by Joseph D. Steadman Jr. on behalf of Komatsu Financial Limited Partnershipship. (Attachments: #1 Exhibit #2 Proposed Agreed Order) (Steadman, Joseph)
December 12, 2022 Filing 27 Cumulative Statement of Amendments to Schedules Filed by Debtor 1 T & J Trucking Co, INC (related document(s)#24 Amended Petition, #25 Schedule(s), #26 Statement of Financial Affairs). (Hollinger, Frances)
December 12, 2022 Filing 26 Statement of Financial Affairs for Non-Individual. Amended Filed by Debtor 1 T & J Trucking Co, INC. (Hollinger, Frances)
December 12, 2022 Filing 25 Amended Schedule(s): Schedule A/B, Schedule D, Schedule E/F, Description of Amendment: to add creditors not previously 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 T & J Trucking Co, INC. (Hollinger, Frances)
December 12, 2022 Filing 24 Amended Petition Filed by Debtor 1 T & J Trucking Co, INC (related document(s)#1 Voluntary Petition (Chapter 11)). (Hollinger, Frances)
December 12, 2022 Receipt of Schedule(s)(# 22-12257) [misc,schedule] ( 32.00) Filing Fee. Receipt number A10170328, in the amount of $ 32.00. (U.S. Treasury)
December 6, 2022 Filing 23 Minute Entry: Hearing: 12/06/2022, (RE: Doc #14; Motion for Relief From Stay, Motion for Adequate Protection) Continued to 12/13/2022 at 09:30 AM at Courtroom 2 East, John Archibald Campbell US Courthouse 113 St. Joseph Street, Mobile, AL 36602-3606. Appearances by: Zimlich, BANKRUPTCY ADMINISTRATOR (Bankruptcy Administrator) D. Parker Sweet (Trustee) Frances Hoit Hollinger, attorney for T & J Trucking Co, INC (Debtor 1). (Jemison)
November 29, 2022 Filing 22 Statement Adjourning 341(a) Meeting of Creditors. Reason(s) Section 341(a) Meeting Continued: Incomplete Filings. 341(a) meeting to be held on 12/13/2022 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)
November 29, 2022 Filing 21 Estate Property Record and Report 341 meeting held and adjourned for amendments Filed by Trustee D. Parker Sweet. (Sweet, D.)
November 28, 2022 Filing 20 Notice of Change of Address Filed by Frances Hoit Hollinger on behalf of T & J Trucking Co, INC. (Hollinger, Frances)
November 17, 2022 Filing 19 Stipulation By BANKRUPTCY ADMINISTRATOR and Between T & J Trucking, Inc. Filed by Bankruptcy Administrator BANKRUPTCY ADMINISTRATOR. (Zimlich, Mark)
November 17, 2022 Filing 18 Perjury Statement re: Failure to Provide Statement of Operation, Balance Sheet, and Cash Report Filed by Debtor 1 T & J Trucking Co, INC. (Hollinger, Frances)
November 12, 2022 Filing 17 BNC Certificate of Notice (RE: related document(s)#16 Notice of Hearing). Notice Date 11/12/2022. (Admin.)
November 10, 2022 Filing 16 Notice of Hearing Set on (related document(s)#14 Motion for Relief From Stay filed by FORD MOTOR CREDIT COMPANY, 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 10, 2022 Filing 15 Fact Summary Sheet for Motion for Relief From Stay Filed by Creditor FORD MOTOR CREDIT COMPANY, LLC. (related document(s)#14 Motion for Relief From Stay, Motion for Adequate Protection). (Grafton, Kathryn)
November 10, 2022 Filing 14 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 FORD MOTOR CREDIT COMPANY, LLC.. (Attachments: #1 Affidavit #2 Exhibit) (Grafton, Kathryn)
November 10, 2022 Receipt of Motion for Relief From Stay(# 22-12257) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A10129208, in the amount of $ 188.00. (U.S. Treasury)
November 8, 2022 Filing 13 Notice of Appearance and Request for Notice for Joseph D. Steadman, Jr.. by Joseph D. Steadman Jr. Filed by Joseph D. Steadman Jr. on behalf of Komatsu Financial Limited Partnershipship. (Steadman, Joseph)
November 4, 2022 Filing 12 BNC Certificate of Notice (RE: related document(s)#7 Chapter 11 Standing Order). Notice Date 11/04/2022. (Admin.)
November 3, 2022 Filing 11 BNC Certificate of Notice (RE: related document(s)#6 Order Setting Status Conference in Chapter 11 Case. All Parties and their Attorneys MUST attend.). Notice Date 11/03/2022. (Admin.)
November 3, 2022 Filing 10 BNC Certificate of Notice (RE: related document(s)#4 Notice of Hearing). Notice Date 11/03/2022. (Admin.)
November 3, 2022 Filing 9 BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s)#5 Meeting of Creditors Chapter 11). Notice Date 11/03/2022. (Admin.)
November 3, 2022 Filing 8 Notice of Appearance and Request for Notice for FORD MOTOR CREDIT COMPANY, LLC.. by Kathryn Grafton Filed by Kathryn Grafton on behalf of FORD MOTOR CREDIT COMPANY, LLC.. (Grafton, Kathryn)
November 3, 2022 Receipt of Voluntary Petition (Chapter 11)(# 22-12257) [misc,volp11] (1738.00) Filing Fee. Receipt number A10118939, in the amount of $1738.00. (U.S. Treasury)
November 2, 2022 Filing 7 Chapter 11 Standing Order Filed by BANKRUPTCY ADMINISTRATOR. (Zimlich, Mark)
November 1, 2022 Opinion or Order Filing 6 Order Setting Status Conference in Chapter 11 Sub Chapter V Case Signed on 11/1/2022. (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by T & J Trucking Co, INC). Status Conference to be held on 12/13/2022 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (DBT)
November 1, 2022 Filing 5 Meeting of Creditors with 341(a) meeting to be held on 11/29/2022 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 1/30/2023. Proofs of Claims due by 12/30/2022. (LJM)
November 1, 2022 Filing 4 Notice of Hearing Set on (related document(s)#2 Application to Employ Debtor's Counsel filed by T & J Trucking Co, INC). 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)
November 1, 2022 Filing 3 Notice of Appointment of Chapter 11 Subchapter V Trustee. Trustee D. Parker Sweet added to the case. 341(a) meeting is to be scheduled on November 29, 2022 at 2:00 pm in John Campbell Federal Courthouse 5th Floor Creditor's Hearing Room 113 St. Joseph Street Mobile, AL 36602. Filed by BANKRUPTCY ADMINISTRATOR. (Zimlich, Mark)
October 31, 2022 Filing 2 Application to Employ Frances Hoit Hollinger as Debtor's Counsel Filed by Frances Hoit Hollinger on behalf of T & J Trucking Co, INC. (Hollinger, Frances)
October 31, 2022 Filing 1 Chapter 11 Subchapter V Voluntary Petition for Non-Individuals. Fee Amount Due: $1738 Filed by T & J Trucking Co, INC. Chapter 11 Plan Small Business Subchapter V Due by 01/30/2023. (Hollinger, Frances)

Search for this case: T & J Trucking Co, INC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: T & J Trucking Co, INC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Administrator: BANKRUPTCY ADMINISTRATOR
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: D. Parker Sweet
Represented By: D. Parker Sweet
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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?