Curtis Henderson Enterprise, LLC
Curtis Henderson Enterprise, LLC |
BANKRUPTCY ADMINISTRATOR |
William Howard Harris |
1:2024bk12375 |
September 19, 2024 |
U.S. Bankruptcy Court for the Southern District of Alabama |
HENRY A CALLAWAY |
Other |
Docket Report
This docket was last retrieved on November 13, 2024. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 36 Submission of Tax Documents for Trustee Filed by Debtor 1 Curtis Henderson Enterprise, LLC. (Friedman, Barry) |
Filing 35 Submission of Tax Documents for Trustee Filed by Debtor 1 Curtis Henderson Enterprise, LLC. (Friedman, Barry) |
Filing 34 Cash Flow Statement for Small Business Filed by Debtor 1 Curtis Henderson Enterprise, LLC. (Friedman, Barry) |
Filing 33 Original Schedule(s): Schedule A/B - J, Summary of Assets and Liabilities, Declaration About Individual Debtor's Schedules, Verification of Official Creditor List. Filed by Debtor 1 Curtis Henderson Enterprise, LLC. (Friedman, Barry) |
Filing 32 Certificate of Insurance Filed by Debtor 1 Curtis Henderson Enterprise, LLC. (Friedman, Barry) |
Filing 31 Statement Adjourning 341(a) Meeting of Creditors. Reason(s) Section 341(a) Meeting Continued: Additional Testimony Required Incomplete Filings Motion to Continue Meeting of Creditors Filed. 341(a) meeting to be held on 12/3/2024 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 30 Minute Entry: Hearing: 11/05/2024, (RE: Doc #1; Voluntary Petition (Chapter 11)) Continued to 11/19/2024 at 08:30 AM at Courtroom 2 West, John Archibald Campbell US Courthouse 113 St. Joseph Street, Mobile, AL 36602-3606. Appearances by: Mark Zimlich (Bankruptcy Administrator). (AMB) |
Filing 29 Motion to Continue Hearing On November 5th, 2024 at 8:30 am Filed by Barry A. Friedman on behalf of Curtis Henderson Enterprise, LLC. (Related document(s) 28 Statement Adjourning 341(a) Meeting of Creditors - (text entry only) filed by BANKRUPTCY ADMINISTRATOR) (Friedman, Barry) |
Filing 28 Statement Adjourning 341(a) Meeting of Creditors. Reason(s) Section 341(a) Meeting Continued: Additional Testimony Required Incomplete Filings. 341(a) meeting to be held on 11/5/2024 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 27 BNC Certificate of Notice (RE: related document(s)#24 Notice of Hearing Set). Notice Date 10/23/2024. (Admin.) |
Filing 26 Statement Adjourning 341(a) Meeting of Creditors. Reason(s) Section 341(a) Meeting Continued: Additional Testimony Required. 341(a) meeting to be held on 10/29/2024 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 25 Notice of Change of Address Filed by Barry A. Friedman on behalf of Curtis Henderson Enterprise, LLC. (Friedman, Barry) |
Filing 24 Notice of Hearing Set on (related document(s)#23 Application to Employ Debtor's Counsel filed by Curtis Henderson Enterprise, LLC). Hearing scheduled for 11/19/2024 at 08:30 AM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. (AMB) |
Filing 23 Application to Employ Barry A Friedman & Associates, PC as Debtor's Counsel Filed by Barry A. Friedman on behalf of Curtis Henderson Enterprise, LLC. (Friedman, Barry) |
Filing 22 Original Schedule(s): Schedule A/B, Verification of Official Creditor List. Filed by Debtor 1 Curtis Henderson Enterprise, LLC. (Friedman, Barry) |
Resolved: Show Cause Vacated. (RE: related document(s)#18 Order to Show Cause for Failure to Comply). (TLW) |
Filing 21 Pre-Status Conference Report (Subchapter V) Filed by Debtor 1 Curtis Henderson Enterprise, LLC. (Friedman, Barry) |
Filing 20 Stipulation By BANKRUPTCY ADMINISTRATOR and Between Curtis Henderson Enterprise, LLC Filed by Bankruptcy Administrator BANKRUPTCY ADMINISTRATOR. (Zimlich, Mark) |
Filing 19 BNC Certificate of Notice (RE: related document(s)#18 Order to Show Cause for Failure to Comply). Notice Date 10/09/2024. (Admin.) |
![]() |
Filing 17 BNC Certificate of Notice (RE: related document(s)#14 Chapter 11 Standing Order). Notice Date 09/27/2024. (Admin.) |
Filing 16 BNC Certificate of Notice (RE: related document(s)#9 Chapter 11 Standing Order). Notice Date 09/25/2024. (Admin.) |
Filing 15 BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s)#12 Meeting of Creditors Chapter 11). Notice Date 09/25/2024. (Admin.) |
Filing 14 Chapter 11 Standing Order Filed by BANKRUPTCY ADMINISTRATOR. (Zimlich, Mark) |
Filing 13 Notice of Appearance and Request for Notice for Cadence Bank. by Nolan Scott Clark I Filed by Nolan Scott Clark I on behalf of CADENCE BANK, N.A.. (Clark, Nolan) |
Filing 12 Meeting of Creditors with 341(a) meeting to be held on 10/22/2024 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 12/23/2024. Proofs of Claims due by 11/18/2024. (TAP) |
Filing 11 BNC Certificate of Notice (RE: related document(s)#6 Order Setting Status Conference in Chapter 11). Notice Date 09/22/2024. (Admin.) |
Filing 10 BNC Certificate of Notice (RE: related document(s)#7 Notice to Debtor(s) of Incomplete Filing(s)). Notice Date 09/22/2024. (Admin.) |
Filing 9 Chapter 11 Standing Order Filed by BANKRUPTCY ADMINISTRATOR. (Zimlich, Mark) |
Filing 8 Notice of Appointment of Chapter 11 Subchapter V Trustee. Trustee William Howard Harris added to the case. 341(a) meeting is to be scheduled on October 22, 2024 at 2:00 PM in John A. Campbell US Courthouse, 5th Floor Creditors Hearing Room, 113 St. Joseph Street, Mobile, AL 36602. Filed by BANKRUPTCY ADMINISTRATOR. (Zimlich, Mark) |
Filing 7 Notice to Debtor(s) of Incomplete Filing(s): Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202). Schedule A/B - Property (Official Form 206A/B). Summary of Your Assets and Liabilities and Certain Statistical Information (Official Form 206Sum). Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy (Official Form 207). Failure to file the required document(s), by the deadline, will result in a Show Cause hearing. (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Curtis Henderson Enterprise, LLC). Incomplete Filings due by 10/4/2024. (DBT) |
![]() |
Filing 5 Notice of Debtor's Prior Filings; Debtor : Curtis Henderson Enterprise, LLC; Case No : #24-12109; Note : Ch11 filed in Alabama Southern on 08/22/2024; .(Admin) |
Filing 4 Cumulative Statement of Amendments to Schedules Filed by Debtor 1 Curtis Henderson Enterprise, LLC (related document(s)#3 Amended Petition). (Friedman, Barry) |
Filing 3 Amended Petition Filed by Debtor 1 Curtis Henderson Enterprise, LLC (related document(s)#1 Voluntary Petition (Chapter 11)). (Friedman, Barry) |
Filing 2 Receipt of Voluntary Petition (Chapter 11)(# 24-12375) [caseupld,1105u] (1738.00) Filing Fee. Receipt number A11081960. Fee amount $1738.00 (Re: Doc#1). (U.S. Treasury) |
Filing 1 Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount Due: $1738 Filed by Barry A. Friedman on behalf of Curtis Henderson Enterprise, LLC. Incomplete Filings due by 10/3/2024. (Friedman, Barry) |
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.