Road Lion Corporation
Road Lion Corporation and Road Lion Corporation, Debtor |
BANKRUPTCY ADMINISTRATOR |
Jodi Daniel Dubose |
1:2023bk12841 |
December 1, 2023 |
U.S. Bankruptcy Court for the Southern District of Alabama |
HENRY A CALLAWAY |
Other |
Docket Report
This docket was last retrieved on January 26, 2024. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 102 BNC Certificate of Notice (RE: related document(s)#99 Order on Application to Employ). Notice Date 01/26/2024. (Admin.) |
Filing 101 BNC Certificate of Notice (RE: related document(s)#98 Order on Application to Employ Debtor's Counsel). Notice Date 01/26/2024. (Admin.) |
Filing 100 BNC Certificate of Notice (RE: related document(s)#95 Order). Notice Date 01/25/2024. (Admin.) |
Filing 99 ORDER APPROVING APPLICATION TO EMPLOY PROFESSIONAL PERSON (Related Doc #41) Signed on 1/24/2024. (TAP) |
Filing 98 ORDER APPROVING APPLICATION TO EMPLOY PROFESSIONAL PERSON(Related Doc #3) Signed on 1/24/2024. (TAP) |
Filing 97 Cumulative Statement of Amendments to Schedules Filed by Debtor 1 Road Lion Corporation (related document(s)#87 Statement of Financial Affairs, #88 Schedule(s), #89 Schedule(s), #90 Declaration Under Penalty of Perjury, #91 Notice to Debtor(s) of Incomplete Filing(s)). (Bush, Anthony) |
Filing 96 Meeting of Creditors Held Chapter 11 and Concluded Filed by BANKRUPTCY ADMINISTRATOR (RE: related document(s) 72 Statement Adjourning 341(a) Meeting of Creditors - (text entry only) filed by Bankruptcy Administrator BANKRUPTCY ADMINISTRATOR). (Zimlich, Mark) |
Filing 95 ORDER SETTING DEADLINES AND STATUS CONFERENCE, Signed on 1/23/2024. (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Road Lion Corporation). (DBT) |
Filing 94 Minute Entry: Hearing Date: 01/23/2024. Related document(s) RE: Doc #41; Application to Employ (Granted. Order due within 14 days from Bush.) Appearances by: Anthony B. Bush, attorney for Road Lion Corporation (Debtor 1) Mark Zimlich (Bankruptcy Administrator) Jodi Daniel Dubose (Trustee). (AMB) |
Filing 93 Minute Entry: Hearing Date: 01/23/2024. Related document(s) RE: Doc #3; Application to Employ Debtor's Counsel (Granted. Order due within 14 days from Bush.) Appearances by: Anthony B. Bush, attorney for Road Lion Corporation (Debtor 1) Mark Zimlich (Bankruptcy Administrator) Jodi Daniel Dubose (Trustee). (AMB) |
Filing 92 Minute Entry: Hearing: 01/23/2024, (RE: Doc #1; Voluntary Petition (Chapter 11)) Continued to 03/05/2024 at 08:30 AM at Courtroom 2 West, John Archibald Campbell US Courthouse 113 St. Joseph Street, Mobile, AL 36602-3606. Order due from Chambers. Appearances by: Anthony B. Bush, attorney for Road Lion Corporation (Debtor 1) Mark Zimlich (Bankruptcy Administrator) Jodi Daniel Dubose (Trustee). (AMB) |
Filing 91 Notice to Debtor(s) of Incomplete Filing(s): Cumulative Statement of Amendments to Schedules (ALSB LBR 1009 (12/19)). No action will be taken by the Clerk's Office to follow-up on the missing document(s). (RE: related document(s)#87 Statement of Financial Affairs filed by Road Lion Corporation, #88 Schedule(s) filed by Road Lion Corporation, #89 Schedule(s) filed by Road Lion Corporation, #90 Declaration Under Penalty of Perjury filed by Road Lion Corporation). (TAP) |
Filing 90 Declaration Under Penalty of Perjury for Non-individual Debtors Amended Schedules A/B and G Filed by Debtor 1 Road Lion Corporation. (Bush, Anthony) |
Filing 89 Amended Schedule(s): Schedule G, Description of Amendment: Disclose lease agreement, 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). Filed by Debtor 1 Road Lion Corporation. (Bush, Anthony) |
Filing 88 Amended Schedule(s): Schedule A/B, 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). Filed by Debtor 1 Road Lion Corporation. (Bush, Anthony) |
Filing 87 Statement of Financial Affairs for Non-Individual. (First Amended) Filed by Debtor 1 Road Lion Corporation (related document(s)#1 Voluntary Petition (Chapter 11)). (Bush, Anthony) |
Filing 86 BNC Certificate of Notice (RE: related document(s)#78 Order). Notice Date 01/18/2024. (Admin.) |
Filing 85 BNC Certificate of Notice (RE: related document(s)#77 Order). Notice Date 01/18/2024. (Admin.) |
Filing 84 BNC Certificate of Notice (RE: related document(s)#76 Order). Notice Date 01/18/2024. (Admin.) |
Filing 83 Bank Statements & Checks Regions Operating Filed by Debtor 1 Road Lion Corporation. (Bush, Anthony) |
Filing 82 Bank Statements & Checks Regions Receivables Filed by Debtor 1 Road Lion Corporation. (Bush, Anthony) |
Filing 81 Bank Statements & Checks Regions Payroll Filed by Debtor 1 Road Lion Corporation. (Bush, Anthony) |
Filing 80 Bank Statements & Checks Wells Fargo Filed by Debtor 1 Road Lion Corporation. (Bush, Anthony) |
Filing 79 Monthly Operating Report for Small Business Under Chapter 11 for the month of December 2023 Filed by Debtor 1 Road Lion Corporation. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit G) (Bush, Anthony) |
Filing 78 FINAL ORDER GRANTING DEBTORS OMNIBUS MOTION TO PAY, Signed on 1/16/2024. (RE: related document(s)#12 Generic Motion filed by Road Lion Corporation). (TLW) |
Filing 77 FINAL ORDER GRANTING DEBTORS AMENDED MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS AUTHORIZING DEBTOR-IN-POSSESSION TO USE CASH COLLATERAL INCIDENT TO EXPENSES INCURRED IN THE NORMAL COURSE OF BUSINESS, Signed on 1/16/2024. (RE: related document(s)#21 Motion to Use Cash Collateral filed by Road Lion Corporation). (TLW) |
Filing 76 FINAL ORDER GRANTING EMERGENCY MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS (1) APPROVING EXTENSION OF PREPETITION FACTORING AGREEMENT ON A POST-PETITION BASIS, (2) MODIFYING THE AUTOMATIC STAY AND (3) GRANTING RELATED RELIEF, Signed on 1/16/2024. (RE: related document(s)#19 Motion for Authority to Obtain Credit Under Section 364 filed by Road Lion Corporation). (TLW) |
Filing 75 Amended Pre-Status Conference Report (Subchapter V) Filed by Debtor 1 Road Lion Corporation. (Bush, Anthony) |
Filing 74 Certificate of Service Filed by Debtor 1 Road Lion Corporation (related document(s)#58 Notice to Debtor(s) of Incomplete Filing(s)). (Bush, Anthony) |
Filing 73 Cumulative Statement of Amendments to Schedules Filed by Debtor 1 Road Lion Corporation (related document(s)#57 Notice to Debtor(s) of Incomplete Filing(s)). (Bush, Anthony) |
Filing 72 Statement Adjourning 341(a) Meeting of Creditors. Reason(s) Section 341(a) Meeting Continued: Incomplete Filings. 341(a) meeting to be held on 1/23/2024 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) |
Filing 71 Pre-Status Conference Report (Subchapter V) Filed by Debtor 1 Road Lion Corporation. (Bush, Anthony) |
Filing 70 Receipt of Schedule(s)(# 23-12841) ( 34.00) Filing Fee. Receipt number A10715638. Fee amount $ 34.00 (Re: Doc#55). (U.S. Treasury) |
Filing 69 BNC Certificate of Notice (RE: related document(s)#67 Notice of Hearing Set). Notice Date 01/06/2024. (Admin.) |
Filing 68 BNC Certificate of Notice (RE: related document(s)#64 Notice of Hearing Set). Notice Date 01/05/2024. (Admin.) |
Filing 67 Notice of Hearing Set on (related document(s)#65 Motion for Relief From Stay filed by BMO Bank N.A.). Hearing scheduled for 1/30/2024 at 08:30 AM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. (AMB) |
Filing 66 Receipt of Motion for Relief From Stay(# 23-12841) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A10712640. Fee amount $ 199.00 (Re: Doc#65). (U.S. Treasury) |
Filing 65 Motion for Relief from Stay with Certificate of Service. Fee Amount is $199. Filed by Adam S Buddenbohn on behalf of BMO Bank N.A.. (Attachments: #1 Exhibit A-First Agreement #2 Exhibit B-Second Agreement #3 Exhibit C-Third Agreement #4 Exhibit D-Fourth Agreement #5 Exhibit E-Fifth Agreement #6 Exhibit F-Certificates of Title #7 Exhibit G-UCC 1 Statement #8 Mailing Matrix) (Buddenbohn, Adam) |
Filing 64 Notice of Hearing Set on (related document(s)#62 Motion for Relief From Stay filed by Banc of America Leasing & Capital, LLC). Hearing scheduled for 1/30/2024 at 08:30 AM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. (AMB) |
Filing 63 Receipt of Motion for Relief From Stay(# 23-12841) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A10710628. Fee amount $ 199.00 (Re: Doc#62). (U.S. Treasury) |
Filing 62 Motion for Relief from Stay with Certificate of Service. Fee Amount is $199. Filed by Matthew M. Cahill on behalf of Banc of America Leasing & Capital, LLC. (Attachments: #1 Affidavit Affidavit in Support of Motion for Relief from Stay) (Cahill, Matthew) |
Filing 61 Notice of Appearance and Request for Notice for Flagstar Financial & Leasing, LLC. by Robert P. Reynolds Filed by Robert P. Reynolds on behalf of Flagstar Financial & Leasing, LLC. (Attachments: #1 Exhibit) (Reynolds, Robert) |
Filing 60 Notice of Appearance and Request for Notice for Flagstar Financial & Leasing, LLC. by Justin B. Little Filed by Justin B. Little on behalf of Flagstar Financial & Leasing, LLC. (Attachments: #1 Exhibit Exhibit A) (Little, Justin) |
Filing 59 Notice of Bill of Costs for Court Fees. Fees prescribed by 28 U.S.C. 1930 are due on the date of the transaction. Anthony B. Bush is required to pay $34.00 for the filing of Amended Schedules/Adding Creditors (RE: related document(s)#55 Verification of Official Creditor List (Initial or Supplemental)). (TAP) |
Filing 58 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). Failure to file the required document(s), by the deadline, will result in a Show Cause hearing. (RE: related document(s)#55 Verification of Official Creditor List (Initial or Supplemental) filed by Road Lion Corporation). Incomplete Filings due by 1/16/2024. (TAP) |
Filing 57 Notice to Debtor(s) of Incomplete Filing(s): Cumulative Statement of Amendments. No action will be taken by the Clerk's Office to follow-up on the missing document(s). (RE: related document(s)#53 Amended Petition filed by Road Lion Corporation). (TAP) |
Filing 56 Minute Entry: Hearing Date: 1/2/2024. (Related document(s) RE:#12 Motion to Pay Certain Prepetition Claims/Debts filed by Road Lion Corporation. #19 Motion for Authority to Obtain Credit Under Section 364 filed by Road Lion Corporation. #21 Motion to Use Cash Collateral filed by Road Lion Corporation. #26 Supplemental Motion to Use Cash Collateral filed by Road Lion Corporation). All motions granted. Orders due within 14 days from Bush. Appearances by: Bush, Dubose, Jones, Zimlich. (AMB) |
Filing 55 Supplemental Verification of Official Creditor List - Supplemental Filed by Debtor 1 Road Lion Corporation. (Attachments: #1 Exhibit Added Creditor Addresses) (Bush, Anthony) |
Filing 54 Non-Individual List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders , Summary of Assets and Liabilities Schedules for Non-Individual , Original Schedule(s): Schedule A/B - J, Summary of Assets and Liabilities, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Declaration About Individual Debtor's Schedules, Verification of Official Creditor List. (RE: related document(s)#1 Voluntary Petition (Chapter 11)), Statement of Financial Affairs for Non-Individual. , Declaration Under Penalty of Perjury for Non-individual Debtors Filed by Debtor 1 Road Lion Corporation (related document(s)#1 Voluntary Petition (Chapter 11)). (Bush, Anthony) |
Filing 53 Amended Petition Filed by Debtor 1 Road Lion Corporation (related document(s)#1 Voluntary Petition (Chapter 11)). (Bush, Anthony) |
Fee Due Schedule(s) $ 34 (RE: related document(s)#55 Verification of Official Creditor List (Initial or Supplemental)). (TAP) |
Filing 52 Certificate of Insurance Filed by Debtor 1 Road Lion Corporation. (Bush, Anthony) |
Filing 51 BNC Certificate of Notice (RE: related document(s)#50 Order on Motion to Extend Time to File). Notice Date 12/20/2023. (Admin.) |
Filing 50 Order Granting Amended Motion to Extend Time to File Schedules (Re: Doc #49). Deadline to file schedules is extended 14 days to 1/2/2024. 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 12/18/2023. Show Cause hearing to be held on 1/9/2024 at 08:30 AM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. Incomplete Filings due by 1/2/2024. (AMB) |
Filing 49 Amended Motion to Extend Time to File Schedules Filed by Anthony B. Bush on behalf of Road Lion Corporation. (Bush, Anthony) |
Filing 48 BNC Certificate of Notice (RE: related document(s)#44 Notice of Hearing Set). Notice Date 12/16/2023. (Admin.) |
Filing 47 Motion to Extend Time to File Schedules Filed by Anthony B. Bush on behalf of Road Lion Corporation. (Bush, Anthony) |
Filing 46 Notice of Appearance and Request for Notice for Banc of America Leasing & Capital, LLC. by Matthew M. Cahill Filed by Matthew M. Cahill on behalf of Banc of America Leasing & Capital, LLC. (Cahill, Matthew) |
Filing 45 BNC Certificate of Notice (RE: related document(s)#39 Order on Motion for Authority to Obtain Credit Under Section 364). Notice Date 12/14/2023. (Admin.) |
Filing 44 Notice of Hearing Set on (related document(s)#41 Application to Employ filed by Road Lion Corporation). Hearing scheduled for 1/23/2024 at 08:30 AM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. (AMB) |
Filing 43 BNC Certificate of Notice (RE: related document(s)#37 Order on Motion to Use Cash Collateral). Notice Date 12/13/2023. (Admin.) |
Filing 42 BNC Certificate of Notice (RE: related document(s)#36 Order Granting Motion). Notice Date 12/13/2023. (Admin.) |
Filing 41 Application to Employ Marc Garrett as Certified Public Accountant Filed by Anthony B. Bush on behalf of Road Lion Corporation. (Attachments: #1 Affidavit Affidavit) (Bush, Anthony) |
Filing 40 Stipulation By BANKRUPTCY ADMINISTRATOR and Between Road Lion Corporation Filed by Bankruptcy Administrator BANKRUPTCY ADMINISTRATOR. (Zimlich, Mark) |
Filing 39 INTERIM ORDER GRANTING EMERGENCY MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS (1) APPROVING EXTENSION OF PREPETITION FACTORINGAGREEMENT ON A POST-PETITION BASIS, (2) MODIFYING THE AUTOMATIC STAYAND (3) GRANTING RELATED RELIEF(Related Doc #19) Signed on 12/12/2023. (TLW) |
Filing 38 Perjury Statement re: STATEMENT OF SMALL BUSINESS DEBTOR Filed by Debtor 1 Road Lion Corporation. (Attachments: #1 Exhibit A) (Bush, Anthony) |
Filing 37 INTERIM ORDER GRANTING DEBTORS AMENDED MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS AUTHORIZING DEBTOR-IN-POSSESSION TO USE CASH COLLATERAL INCIDENT TO EXPENSES INCURRED IN THE NORMAL COURSE OF BUSINESS(Related Doc #21) Signed on 12/11/2023. (TAP) |
Filing 36 INTERIM ORDER GRANTING DEBTORS OMNIBUS MOTION TO PAY Signed on 12/11/2023. (TAP) |
Filing 35 BNC Certificate of Notice (RE: related document(s)#23 Notice of Hearing Set). Notice Date 12/08/2023. (Admin.) |
Filing 34 Minute Entry: Hearing Date: 12/7/2023. (Related document(s) RE:#12 Motion to Pay Certain Prepetition Claims/Debts filed by Road Lion Corporation. Motion granted. #19 Emergency Motion for Authority to Obtain Credit Under Section 364 filed by Road Lion Corporation. Motion granted. #21 Amended Motion to Use Cash Collateral filed by Road Lion Corporation. Motion granted. #26 Supplemental Motion to Use Cash Collateral filed by Road Lion Corporation. Motion granted. Orders due within 14 days from Bush). Final hearing scheduled for 1/2/2024 at 01:30 PM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. Appearances by: Bush, Dubose, Zimlich. (AMB) |
Filing 33 Minute Entry Order: Hearing Date: 12/7/2023. Denying as Moot (related document(s)#4 Motion to Use Cash Collateral filed by Road Lion Corporation) Appearances: Bush, Dubose, Zimlich. (AMB) |
Filing 32 BNC Certificate of Notice (RE: related document(s)#14 Chapter 11 Standing Order). Notice Date 12/06/2023. (Admin.) |
Filing 31 BNC Certificate of Notice (RE: related document(s)#17 Order Setting Status Conference in Chapter 11). Notice Date 12/06/2023. (Admin.) |
Filing 30 BNC Certificate of Notice (RE: related document(s)#18 Notice of Hearing Set). Notice Date 12/06/2023. (Admin.) |
Filing 29 BNC Certificate of Notice (RE: related document(s)#16 Notice of Hearing Set). Notice Date 12/06/2023. (Admin.) |
Filing 28 BNC Certificate of Notice (RE: related document(s)#10 Notice to Debtor(s) of Incomplete Filing(s)). Notice Date 12/06/2023. (Admin.) |
Filing 27 BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s)#11 Meeting of Creditors Chapter 11). Notice Date 12/06/2023. (Admin.) |
Filing 26 Supplemental Motion to Use Cash Collateral (Supplemental Information for Cash Collateral Motion DOC. 21) Filed by Anthony B. Bush on behalf of Road Lion Corporation. (Bush, Anthony) |
Filing 25 Certificate of Service Filed by Debtor 1 Road Lion Corporation (related document(s)#23 Notice of Hearing Set). (Attachments: #1 Exhibit A - Matrix) (Bush, Anthony) |
Filing 24 Certificate of Service Filed by Debtor 1 Road Lion Corporation (related document(s)#16 Notice of Hearing Set). (Attachments: #1 Exhibit A - Matrix) (Bush, Anthony) |
Filing 23 Notice of Expedited Hearing Set on (related document(s)#19 Motion for Authority to Obtain Credit Under Section 364 filed by Road Lion Corporation, #21 Motion to Use Cash Collateral filed by Road Lion Corporation). Hearing scheduled for 12/7/2023 at 09:30 AM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. (AMB) |
Filing 22 Minute Entry Order: 12/6/2023. Granting (related document(s)#20 Motion to Expedite Hearing filed by Road Lion Corporation) (AMB) |
Filing 21 Amended Motion to Use Cash Collateral Filed by Anthony B. Bush on behalf of Road Lion Corporation. (Attachments: #1 Exhibit A - Declaration #2 Exhibit B - Estimated Budget) (Bush, Anthony) |
Filing 20 Motion to Expedite Hearing Filed by Anthony B. Bush on behalf of Road Lion Corporation. (Related document(s)#19 Motion for Authority to Obtain Credit Under Section 364 filed by Road Lion Corporation) (Bush, Anthony) |
Filing 19 Emergency Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Filed by Anthony B. Bush on behalf of Road Lion Corporation. (Attachments: #1 Exhibit A - Estimated Budget #2 Index B - Factoring Agreement) (Bush, Anthony) |
Filing 18 Notice of Hearing Set on (related document(s)#3 Application to Employ Debtor's Counsel filed by Road Lion Corporation). Hearing scheduled for 1/23/2024 at 08:30 AM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. (AMB) |
Filing 17 Order Setting Status Conference in Small Business Reorganization Chapter 11. Status Conference Report due on or before: 01/09/2024. (related document(s)#1 Voluntary Petition (Chapter 11) filed by Road Lion Corporation). Status Conference to be held on 1/23/2024 at 08:30 AM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. (AMB) |
Filing 16 Notice of Expedited Hearing Set on (related document(s)#4 Motion to Use Cash Collateral filed by Road Lion Corporation, #12 Motion to Pay Certain Prepetition Debts and Authorizing Banks to Honor Checks and Transfers filed by Road Lion Corporation). Hearing scheduled for 12/7/2023 at 09:30 AM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. (AMB) |
Filing 15 Minute Entry Order: 12/4/2023. Granting (related document(s)#13 Motion to Expedite Hearing filed by Road Lion Corporation) (AMB) |
Filing 14 Chapter 11 Standing Order Filed by BANKRUPTCY ADMINISTRATOR. (Zimlich, Mark) |
Filing 13 Motion to Expedite Hearing Filed by Anthony B. Bush on behalf of Road Lion Corporation. (Related document(s)#4 Motion to Use Cash Collateral filed by Road Lion Corporation, #12 Generic Motion filed by Road Lion Corporation) (Bush, Anthony) |
Filing 12 Motion to Pay Certain Prepetition Claims / Debts Filed by Anthony B. Bush on behalf of Road Lion Corporation. (Attachments: #1 Exhibit Affidavit / Declaration) (Bush, Anthony) |
Filing 11 Meeting of Creditors with 341(a) meeting to be held on 1/9/2024 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 3/11/2024. Proofs of Claims due by 1/30/2024. (LJM) |
Filing 10 Notice to Debtor(s) of Incomplete Filing(s): Declaration About an Individual Debtors Schedules (Official Form 206Dec). Schedule A/B - Property (Official Form 206A/B). Schedule D - Creditors Who Hold Claims Secured By Property (Official Form 206D). Schedule E/F - Creditors Who Have Unsecured Claims (Official Form 206E/F). Schedule G - Executory Contracts and Unexpired Leases (Official Form 206G). Schedule H - Your Codebtors (Official Form 206H). Summary of Your Assets and Liabilities and Certain Statistical Information (Official Form 206Sum). Your Statement of Financial Affairs for Individuals Filing for Bankruptcy (Official Form 207). 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 Road Lion Corporation). (LJM) |
Filing 9 Notice of Appointment of Chapter 11 Subchapter V Trustee. Trustee Jodi Daniel Dubose added to the case. 341(a) meeting is to be scheduled on January 9, 2024 at 2:00 pm in John A. Campbell US Courthouse, 113 St. Joseph Street, 5th Floor Creditors Hearing Room Mobile, AL 36602. Filed by BANKRUPTCY ADMINISTRATOR. (Zimlich, Mark) |
Filing 8 Receipt of Voluntary Petition (Chapter 11)(# 23-12841) [misc,volp11] (1738.00) Filing Fee. Receipt number A10668662. Fee amount $1738.00 (Re: Doc#1). (U.S. Treasury) |
Filing 7 Corporate Ownership Statement. Filed by Debtor 1 Road Lion Corporation. (Bush, Anthony) |
Filing 6 List of Equity Security Holders Filed by Debtor 1 Road Lion Corporation (related document(s)#1 Voluntary Petition (Chapter 11)). (Bush, Anthony) |
Filing 5 Disclosure of Compensation of Attorney for Debtor Filed by Debtor 1 Road Lion Corporation (related document(s)#1 Voluntary Petition (Chapter 11)). (Bush, Anthony) |
Filing 4 Motion to Use Cash Collateral Filed by Anthony B. Bush on behalf of Road Lion Corporation. (Attachments: #1 Exhibit Affidavit) (Bush, Anthony) |
Filing 3 Application to Employ Anthony B. Bush as Debtor's Counsel Filed by Anthony B. Bush on behalf of Road Lion Corporation. (Attachments: #1 Exhibit Affidavit / Verified Statement) (Bush, Anthony) |
Filing 2 Verification of Official Creditor List - Initial Filed by Debtor 1 Road Lion Corporation. (Attachments: #1 Exhibit Matrix) (Bush, Anthony) |
Filing 1 Chapter 11 Subchapter V Voluntary Petition for Non-Individuals. Fee Amount Due: $1738 Filed by Road Lion Corporation. 20 Largest Unsecured Creditors due 12/15/2023. Atty Disclosure Statement due. List of Equity Security Holders due 12/15/2023. Schedules A/B, D-H due. Summary of Assets and Liabilities due. Statement of Financial Affairs. Incomplete Filings due by 12/15/2023. Chapter 11 Plan Small Business Subchapter V Due by 02/29/2024. (Bush, Anthony) Modified on 12/4/2023 (LJM). |
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.