Southern Cutters Land Clearing and Hauling LLC
Southern Cutters Land Clearing and Hauling LLC |
BANKRUPTCY ADMINISTRATOR |
Alexandra K. Garrett |
1:2025bk10519 |
February 26, 2025 |
U.S. Bankruptcy Court for the Southern District of Alabama |
HENRY A CALLAWAY |
Other |
Docket Report
This docket was last retrieved on April 23, 2025. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 138 BNC Certificate of Notice (RE: related document(s)#132 Order on Motion and Application to Appear Pro Hac Vice). Notice Date 04/23/2025. (Admin.) |
Filing 137 Certificate of Insurance Declaration Page and Commercial Auto Policy Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC. (Attachments: #1 Exhibit Commercial Auto Policy) (Bush, Anthony) |
Filing 136 Certificate of Insurance Inland Marine Policy Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC. (Bush, Anthony) |
Filing 135 Creditor Request for Notice for Ford Motor Credit Company LLC. Filed by Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar) |
Filing 134 Monthly Operating Report for Small Business Under Chapter 11 for the month of March Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C and D #4 Exhibit E #5 Exhibit F #6 Exhibit G) (Bush, Anthony) |
Filing 133 Certificate of Insurance Policy Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC. (Bush, Anthony) |
![]() |
Filing 131 A proposed order is due to be submitted to chambers by Matthew Lee. Instructions for submitting proposed orders via E-Orders are available on the court's website (RE: related document(s)#129 Motion and Application for Admission to Appear Pro Hac Vice filed by Auxilior Capital Partners, Inc.). Order due by 5/5/2025. (AMB) |
Filing 130 Receipt of Motion and Application for Admission to Appear Pro Hac Vice(# 25-10519) [motion,mprohac] ( 75.00) Filing Fee. Receipt number A11385282. Fee amount $ 75.00 (Re: Doc#129). (U.S. Treasury) |
Filing 129 Motion and Application for Admission of Matthew J. Lee to Appear Pro Hac Vice. Fee Amount of $75. Filed by Matthew J Lee on behalf of Auxilior Capital Partners, Inc.. (Lee, Matthew) |
Filing 128 BNC Certificate of Notice (RE: related document(s)#124 Order Setting Deadlines and Status Conference in Chapter 11 Case). Notice Date 04/17/2025. (Admin.) |
Filing 127 Submission of Tax Documents for Trustee Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC. (Bush, Anthony) |
Filing 126 Notice of Appearance and Request for Notice for Komatsu Financial LP. by Brent William Herrin Filed by Brent William Herrin on behalf of Komatsu Financial. (Herrin, Brent) |
Filing 125 Meeting of Creditors Held Chapter 11 and Concluded Filed by BANKRUPTCY ADMINISTRATOR (RE: related document(s) 87 Statement Adjourning 341(a) Meeting of Creditors - (text entry only) filed by Bankruptcy Administrator BANKRUPTCY ADMINISTRATOR). (Zimlich, Mark) |
![]() |
Filing 123 Minute Entry: Hearing Date: 4/15/2025. (Related document(s) RE:#80 Motion for Adequate Protection filed by Commercial Credit Group, Inc., Motion for Relief From Stay, #121 Response filed by Southern Cutters Land Clearing and Hauling LLC). Hearing continued to 5/13/2025 at 08:30 AM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. Appearances by: Bush, Hughes, Quistorff, Garrett, Zimlich. (AMB) |
Filing 122 Minute Entry: Hearing Date: 4/15/2025. (Related document(s) RE:#1 Voluntary Petition (Chapter 11) filed by Southern Cutters Land Clearing and Hauling LLC. Status hearing to be held on 6/3/2025 at 08:30 AM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. Order due from Chambers. #16 Motion to Use Cash Collateral filed by Southern Cutters Land Clearing and Hauling LLC. Motion granted. Order due within 14 days from Bush.). Appearances by: Bush, Hughes, Garrett, Zimlich. (AMB) |
Filing 121 Response Filed by Southern Cutters Land Clearing and Hauling LLC (related document(s)#80 Motion for Adequate Protection filed by Commercial Credit Group, Inc., Motion for Relief From Stay) (Bush, Anthony) |
Filing 120 BNC Certificate of Notice (RE: related document(s)#115 Notice of Hearing Set). Notice Date 04/13/2025. (Admin.) |
Filing 119 BNC Certificate of Notice (RE: related document(s)#114 Notice of Hearing Set). Notice Date 04/13/2025. (Admin.) |
Filing 118 BNC Certificate of Notice (RE: related document(s)#99 Notice to Debtor(s) of Incomplete Filing(s)). Notice Date 04/11/2025. (Admin.) |
Filing 117 BNC Certificate of Notice (RE: related document(s)#98 Notice to Debtor(s) of Incomplete Filing(s)). Notice Date 04/11/2025. (Admin.) |
Filing 116 BNC Certificate of Notice (RE: related document(s)#100 Bill of Costs). Notice Date 04/11/2025. (Admin.) |
Filing 115 Notice of Hearing Set on (related document(s)#109 Motion for Relief From Stay filed by TRUSTMARK NATIONAL BANK SUCCESSOR BY MERGER TO BANKTRUST). Hearing scheduled for 5/6/2025 at 08:30 AM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. (TAP) |
Filing 114 Notice of Hearing Set on (related document(s)#105 Motion for Relief From Stay filed by Alabama One Credit Union). Hearing scheduled for 5/6/2025 at 08:30 AM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. (TAP) |
Filing 113 Fact Summary Sheet for Motion for Relief From Stay Filed by Creditor TRUSTMARK NATIONAL BANK SUCCESSOR BY MERGER TO BANKTRUST (related document(s)#109 Motion for Relief From Stay). (Carr, Leigh) |
Filing 112 Fact Summary Sheet for Motion for Relief From Stay Filed by Creditor TRUSTMARK NATIONAL BANK SUCCESSOR BY MERGER TO BANKTRUST (related document(s)#109 Motion for Relief From Stay). (Carr, Leigh) |
Filing 111 Fact Summary Sheet for Motion for Relief From Stay Filed by Creditor TRUSTMARK NATIONAL BANK SUCCESSOR BY MERGER TO BANKTRUST (related document(s)#109 Motion for Relief From Stay). (Carr, Leigh) |
Filing 110 Receipt of Motion for Relief From Stay(# 25-10519) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A11374569. Fee amount $ 199.00 (Re: Doc#109). (U.S. Treasury) |
Filing 109 Motion for Relief from Stay with Certificate of Service. Fee Amount is $199. Filed by Leigh Ann Carr on behalf of TRUSTMARK NATIONAL BANK SUCCESSOR BY MERGER TO BANKTRUST. (Attachments: #1 Affidavit #2 Exhibit A - 2020 Volvo/68516 #3 Exhibit B - 2020 Scrap Master/73707 #4 Exhibit C - LOC/36328) (Carr, Leigh) |
Filing 108 Receipt of Motion for Relief From Stay(# 25-10519) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A11373830. Fee amount $ 199.00 (Re: Doc#105). (U.S. Treasury) |
Filing 107 Fact Summary Sheet for Motion for Relief From Stay Filed by Creditor Alabama One Credit Union (related document(s)#105 Motion for Relief From Stay, Motion for Adequate Protection). (Harrison, Michael) |
Filing 106 Fact Summary Sheet for Motion for Relief From Stay Filed by Creditor Alabama One Credit Union (related document(s)#105 Motion for Relief From Stay, Motion for Adequate Protection). (Harrison, Michael) |
Filing 105 Motion for Relief from Stay with Certificate of Service. Fee Amount is $199., Motion for Adequate Protection Filed by Michael Alan Harrison on behalf of Alabama One Credit Union. (Attachments: #1 Exhibit #2 Affidavit) (Harrison, Michael) |
Filing 104 Creditor Request for Notice for AmeriCredit Financial Services, Inc. dba GM Financial. Filed by Americredit Financial Services, Inc. d/b/a GM Financial. (Youngblood, Mandy) |
Filing 103 Certificate of Service Notice of Bankruptcy Case (Official Form 309) and Amended Schedules Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC (related document(s)#95 Statement of Financial Affairs, Schedule(s), #98 Notice to Debtor(s) of Incomplete Filing(s)). (Bush, Anthony) |
Filing 102 Receipt of Schedule(s)(# 25-10519) ( 34.00) Filing Fee. Receipt number A11370318. Fee amount $ 34.00 (Re: Doc#95). (U.S. Treasury) |
Filing 101 Notice of Appearance and Request for Notice by Michael Alan Harrison Filed by Michael Alan Harrison on behalf of Alabama One Credit Union. (Harrison, Michael) |
Filing 100 Notice of Bill of Costs for Court Fees. Fees prescribed by 28 U.S.C. 1930 are due on the date of the transaction. Southern Cutters Land Clearing and Hauling LLC is required to pay $34.00 for the filing of Amended Schedule (RE: related document(s)#95 Statement of Financial Affairs, Schedule(s)). (DBT) |
Filing 99 Notice to Debtor(s) of Incomplete Filing(s): Summary of Your Assets and Liabilities and Certain Statistical Information (Official Form 106Sum). Amended Verification of Official Creditor List (Initial or Supplemental)Providing a list of add creditors with a mailing address (ALSB LBF 1007 (12/19)). Failure to file the required document(s), by the deadline, will result in a Show Cause hearing. (RE: related document(s)#95 Statement of Financial Affairs filed by Southern Cutters Land Clearing and Hauling LLC, Schedule(s)). Incomplete Filings due by 4/23/2025. (DBT) |
Filing 98 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)#95 Statement of Financial Affairs filed by Southern Cutters Land Clearing and Hauling LLC, Schedule(s)). Incomplete Filings due by 4/23/2025. (DBT) |
Fee Due Schedule(s) $ 34 (RE: related document(s)#95 Statement of Financial Affairs, Schedule(s)). (DBT) |
Filing 97 Fact Summary Sheet for Motion for Relief From Stay Filed by Creditor Commercial Credit Group, Inc. (related document(s)#80 Motion for Adequate Protection, Motion for Relief From Stay). (Quistorff, Gabriel) |
Filing 96 Cumulative Statement of Amendments to Schedules Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC (related document(s)#95 Statement of Financial Affairs, Schedule(s)). (Bush, Anthony) |
Filing 95 Statement of Financial Affairs for Non-Individual. , Amended Schedule(s): Schedule A/B, Schedule D, Schedule H, Description of Amendment: add property, identify Alabama One as creditor holding interest, and add a codebtor, 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 Southern Cutters Land Clearing and Hauling LLC. (Bush, Anthony) |
Filing 94 Certificate of Insurance Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC. (Attachments: #1 Exhibit A) (Bush, Anthony) |
Filing 93 Notice of Appearance and Request for Notice by Catherine Via Filed by Catherine Via on behalf of PNC Bank, National Association, successor to PNC Equipment Finance, LLC. (Via, Catherine) |
Filing 92 Notice of Appearance and Request for Notice by Derek F. Meek Filed by Derek F. Meek on behalf of PNC Bank, National Association, successor to PNC Equipment Finance, LLC. (Meek, Derek) |
Filing 91 BNC Certificate of Notice (RE: related document(s)#84 Notice of Hearing Set). Notice Date 04/02/2025. (Admin.) |
Filing 90 BNC Certificate of Notice (RE: related document(s)#83 Notice of Hearing Set). Notice Date 04/02/2025. (Admin.) |
Filing 89 Certificate of Insurance Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC. (Attachments: #1 Exhibit A #2 Exhibit B) (Bush, Anthony) |
Filing 88 Status Report Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC. (Bush, Anthony) |
Filing 87 Statement Adjourning 341(a) Meeting of Creditors. Reason(s) Section 341(a) Meeting Continued: Incomplete Filings. 341(a) meeting to be held on 4/15/2025 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 86 Request for Audio of Chapter 7 or Chapter 11 Meeting of Creditors Filed by Creditor TRUSTMARK NATIONAL BANK SUCCESSOR BY MERGER TO BANKTRUST (related document(s)#7 Meeting of Creditors Chapter 11). (Carr, Leigh) |
Filing 85 Notice of Filing Error to Anthony B. Bush. The PDF file is incomplete. The cumulative statement does not provided a detailed list of amendments to the Amended Petition. No action will be taken by the court regarding this filing (RE: related document(s)#82 Cumulative Statement of Amendments to Schedules filed by Southern Cutters Land Clearing and Hauling LLC). (DBT) |
Filing 84 Notice of Hearing Set on (related document(s)#80 Motion for Adequate Protection filed by Commercial Credit Group, Inc.). Hearing scheduled for 4/15/2025 at 08:30 AM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. (TAP) |
Filing 83 Notice of Hearing Set on (related document(s)#76 Motion for Relief From Stay filed by Americredit Financial Services, Inc. d/b/a GM Financial). Hearing scheduled for 4/29/2025 at 08:30 AM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. (TAP) |
Filing 82 Cumulative Statement of Amendments to Schedules Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC (related document(s)#81 Amended Petition). (Bush, Anthony) |
Filing 81 Amended Petition Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC (related document(s)#1 Voluntary Petition (Chapter 11), #50 Amended Petition). (Bush, Anthony) |
Filing 80 Motion for Adequate Protection , Amended Motion for Relief from Stay with Certificate of Service. Fee Amount is $0.00. No fee is due. Filed by Gabriel J. Quistorff on behalf of Commercial Credit Group, Inc.. (Related document(s)#72 Motion for Relief From Stay filed by Commercial Credit Group, Inc.) (Attachments: #1 Exhibit 1 #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D) (Quistorff, Gabriel) |
Filing 79 Fact Summary Sheet for Motion for Relief From Stay Filed by Creditor Americredit Financial Services, Inc. d/b/a GM Financial (related document(s)#76 Motion for Relief From Stay, Motion for Adequate Protection). (Trippe, Allan) |
Filing 78 Affidavit Re: Filed by Creditor Americredit Financial Services, Inc. d/b/a GM Financial (related document(s)#76 Motion for Relief From Stay, Motion for Adequate Protection). (Trippe, Allan) |
Filing 77 Receipt of Motion for Relief From Stay(# 25-10519) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A11356300. Fee amount $ 199.00 (Re: Doc#76). (U.S. Treasury) |
Filing 76 Motion for Relief from Stay with Certificate of Service. Fee Amount is $199., Motion for Adequate Protection Filed by Allan M Trippe on behalf of Americredit Financial Services, Inc. d/b/a GM Financial. (Trippe, Allan) |
Filing 75 Notice of Filing Error to Gabe Quistorff. Incorrect event selected. For two-part motions, both ECF events must be selected during filing. Document has been terminated. No action will be taken by the court regarding this filing (RE: related document(s)#72 Motion for Relief From Stay filed by Commercial Credit Group, Inc.). (AMB) |
Filing 74 Motion to Expedite Hearing on Motion for Relief from the Automatic Stay or for Adequate Protection Filed by Gabriel J. Quistorff on behalf of Commercial Credit Group, Inc.. (Related document(s)#72 Motion for Relief From Stay filed by Commercial Credit Group, Inc.) (Quistorff, Gabriel) |
Filing 73 Receipt of Motion for Relief From Stay(# 25-10519) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A11354319. Fee amount $ 199.00 (Re: Doc#72). (U.S. Treasury) |
Filing 72 Motion for Relief from Stay with Certificate of Service. Fee Amount is $199. Filed by Gabriel J. Quistorff on behalf of Commercial Credit Group, Inc.. (Attachments: #1 Exhibit 1 #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D) (Quistorff, Gabriel) |
Filing 71 Cumulative Statement of Amendments to Schedules Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC (related document(s)#70 Cumulative Statement of Amendments to Schedules). (Bush, Anthony) |
Filing 70 Cumulative Statement of Amendments to Schedules Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC (related document(s)#66 Cumulative Statement of Amendments to Schedules). (Bush, Anthony) |
Filing 69 Bank Statements & Checks February Bank Statement Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC. (Bush, Anthony) |
Filing 68 Monthly Operating Report for Small Business Under Chapter 11 for the month of 02/26 - 02/28 Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit Consolidated Exhibits C and D #4 Exhibit CD - Details #5 Exhibit E #6 Exhibit F #7 Exhibit G) (Bush, Anthony) |
Filing 67 Certificate of Service Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC (related document(s)#66 Cumulative Statement of Amendments to Schedules). (Bush, Anthony) |
Filing 66 Cumulative Statement of Amendments to Schedules Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC (related document(s)#64 Notice to Debtor(s) of Incomplete Filing(s)). (Bush, Anthony) |
Filing 65 Certificate of Service Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC (related document(s)#59 Notice to Debtor(s) of Incomplete Filing(s)). (Bush, Anthony) |
Filing 64 Notice to Debtor(s) of Incomplete Filing(s): Cumulative Statement of Amendments (ALSB LBR 1009 (12/19)). Failure to file the required document(s), by the deadline, will result in a Show Cause hearing. (RE: related document(s)#50 Amended Petition filed by Southern Cutters Land Clearing and Hauling LLC). Incomplete Filings due by 4/8/2025. (TAP) |
Filing 63 Minute Entry Order: Hearing Date: 3/25/2025. (related document(s)#46 Motion to Extend Time filed by Southern Cutters Land Clearing and Hauling LLC. Motion granted and deadline is extended through 3/25/2025.) Appearances: Bishop, Garrett, Zimlich. (AMB) |
Filing 62 Minute Entry: Hearing Date: 03/25/2025. Related document(s) RE: Doc #21; Order on Motion to Extend Time to File (Hearing held.) Appearances by: Alexandra K. Garrett (Trustee) Anthony B. Bush, attorney for Southern Cutters Land Clearing and Hauling LLC (Debtor 1) Mark Zimlich (Bankruptcy Administrator). (AMB) |
Filing 61 Receipt of Schedule(s)(# 25-10519) ( 34.00) Filing Fee. Receipt number A11345259. Fee amount $ 34.00 (Re: Doc#58). (U.S. Treasury) |
Filing 60 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/Deleting Creditors (RE: related document(s)#58 Verification of Official Creditor List (Initial or Supplemental)). (TAP) |
Filing 59 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)#58 Verification of Official Creditor List (Initial or Supplemental) filed by Southern Cutters Land Clearing and Hauling LLC). Incomplete Filings due by 4/7/2025. (TAP) |
Filing 58 Supplemental Verification of Official Creditor List - Supplemental Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC. (Attachments: #1 Exhibit Added / Deleted Creditor List) (Bush, Anthony) |
Filing 57 Corporate Ownership Statement. Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC. (Bush, Anthony) |
Filing 56 List of Equity Security Holders Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC. (Bush, Anthony) |
Filing 55 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 Southern Cutters Land Clearing and Hauling LLC (related document(s)#1 Voluntary Petition (Chapter 11)). (Bush, Anthony) |
Filing 54 Disclosure of Compensation of Attorney for Debtor Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC. (Bush, Anthony) |
Filing 53 Statement of Financial Affairs for Non-Individual. Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC. (Bush, Anthony) |
Filing 52 Declaration Under Penalty of Perjury for Non-individual Debtors Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC. (Bush, Anthony) |
Filing 51 Original Schedule(s): Summary of Assets and Liabilities, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, (RE: related document(s)#1 Voluntary Petition (Chapter 11)), Summary of Assets and Liabilities Schedules for Non-Individual Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC (related document(s)#1 Voluntary Petition (Chapter 11)). (Bush, Anthony) |
Filing 50 Amended Petition (First Amended) Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC (related document(s)#1 Voluntary Petition (Chapter 11)). (Bush, Anthony) |
Fee Due Schedule(s) $ 34 (RE: related document(s)#58 Verification of Official Creditor List (Initial or Supplemental)). (TAP) |
Filing 49 BNC Certificate of Notice (RE: related document(s)#47 Notice of Hearing Set). Notice Date 03/21/2025. (Admin.) |
Filing 48 Notice of Appearance and Request for Notice for Gabe Quistorff. by Gabriel J. Quistorff Filed by Creditor Commercial Credit Group, Inc.. (Quistorff, Gabriel) |
Filing 47 Notice of Hearing Set on (related document(s)#46 Motion to Extend Time filed by Southern Cutters Land Clearing and Hauling LLC). Hearing scheduled for 3/25/2025 at 08:30 AM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. (AMB) |
Filing 46 Motion to Extend Time to File Schedules Filed by Anthony B. Bush on behalf of Southern Cutters Land Clearing and Hauling LLC. (Bush, Anthony) |
Filing 45 BNC Certificate of Notice (RE: related document(s)#40 Order on Motion to Use Cash Collateral). Notice Date 03/16/2025. (Admin.) |
Filing 44 BNC Certificate of Notice (RE: related document(s)#39 Order Granting Motion). Notice Date 03/16/2025. (Admin.) |
Filing 43 BNC Certificate of Notice (RE: related document(s)#38 Order Granting Motion). Notice Date 03/16/2025. (Admin.) |
Filing 42 BNC Certificate of Notice (RE: related document(s)#37 Order Granting Motion). Notice Date 03/16/2025. (Admin.) |
Filing 41 BNC Certificate of Notice (RE: related document(s)#36 Order on Application to Employ Debtor's Counsel). Notice Date 03/16/2025. (Admin.) |
Filing 40 INTERIM ORDER GRANTING DEBTORS 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 #16) Signed on 3/14/2025. (TLW) |
![]() |
![]() |
![]() |
![]() |
Filing 35 Stipulation By BANKRUPTCY ADMINISTRATOR and Between Southern Cutters Land Clearing and Hauling, LLC Filed by Bankruptcy Administrator BANKRUPTCY ADMINISTRATOR. (Zimlich, Mark) |
Filing 34 Minute Entry: Hearing Date: 3/13/2025. (Related document(s) RE:#12 Application to Employ Debtor's Counsel filed by Southern Cutters Land Clearing and Hauling LLC. Granted. #13 Emergency Motion to Use Prepetition Bank Accounts filed by Southern Cutters Land Clearing and Hauling LLC. Motion granted. #14 Emergency Motion to Pay Wages and Benefits filed by Southern Cutters Land Clearing and Hauling LLC. Motion granted. #15 Emergency Motion to Pay Ordinary Course Debts filed by Southern Cutters Land Clearing and Hauling LLC. Motion granted. #16 Emergency Motion to Use Cash Collateral filed by Southern Cutters Land Clearing and Hauling LLC. Motion granted. Orders due within 14 days from Bush.). Further hearing continued to 4/15/2025 at 08:30 AM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. Appearances by: Bush, Zimlich. (AMB) |
Filing 33 Supplemental Exhibit to Cash Flow Motion Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC (related document(s)#16 Motion to Use Cash Collateral). (Attachments: #1 Exhibit A) (Bush, Anthony) |
Filing 32 Notice of Appearance and Request for Notice by Leigh Ann Carr Filed by Leigh Ann Carr on behalf of TRUSTMARK NATIONAL BANK SUCCESSOR BY MERGER TO BANKTRUST. (Carr, Leigh) |
Filing 31 Notice of Appearance and Request for Notice for Genesis Technical Staffing, Inc.. by Robert M. Galloway Filed by Creditor Genesis Technical Staffing, Inc. (Galloway, Robert) |
Filing 30 BNC Certificate of Notice (RE: related document(s)#24 Order Vacating Order). Notice Date 03/08/2025. (Admin.) |
Filing 29 BNC Certificate of Notice (RE: related document(s)#23 Order to Set Hearing). Notice Date 03/08/2025. (Admin.) |
Filing 28 BNC Certificate of Notice (RE: related document(s)#17 Order Setting Status Conference in Chapter 11). Notice Date 03/07/2025. (Admin.) |
Filing 27 BNC Certificate of Notice (RE: related document(s)#21 Order on Motion to Extend Time to File). Notice Date 03/07/2025. (Admin.) |
Filing 26 BNC Certificate of Notice (RE: related document(s)#19 Notice of Hearing Set). Notice Date 03/07/2025. (Admin.) |
Filing 25 Certificate of Service Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC (related document(s)#12 Application to Employ Debtor's Counsel, #13 Generic Motion, #14 Generic Motion, #15 Generic Motion, #16 Motion to Use Cash Collateral). (Bush, Anthony) |
![]() |
![]() |
Filing 22 Statement of Small Business Debtor Pursuant to 11 U.S.C 1116 (1)(B) and 1187(a) Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC (related document(s)#1 Voluntary Petition (Chapter 11)). (Attachments: #1 Exhibit A) (Bush, Anthony) |
![]() |
Filing 20 Motion to Expedite Hearing Filed by Anthony B. Bush on behalf of Southern Cutters Land Clearing and Hauling LLC. (Related document(s)#13 Generic Motion filed by Southern Cutters Land Clearing and Hauling LLC, #14 Generic Motion filed by Southern Cutters Land Clearing and Hauling LLC, #15 Generic Motion filed by Southern Cutters Land Clearing and Hauling LLC, #16 Motion to Use Cash Collateral filed by Southern Cutters Land Clearing and Hauling LLC) (Bush, Anthony) |
Filing 19 Notice of Hearing Set on (related document(s)#12 Application to Employ Debtor's Counsel filed by Southern Cutters Land Clearing and Hauling LLC, #13 Emergency Motion to Use Prepetition Bank Accounts filed by Southern Cutters Land Clearing and Hauling LLC, #14 Emergency Motion to Pay Wages and Benefits filed by Southern Cutters Land Clearing and Hauling LLC, #15 Emergency Motion to Pay Ordinary Course Debts filed by Southern Cutters Land Clearing and Hauling LLC, #16 Emergency Motion to Use Cash Collateral filed by Southern Cutters Land Clearing and Hauling LLC). Hearing scheduled for 3/18/2025 at 08:30 AM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. (AMB) |
Filing 18 Motion to Extend Time to File Schedules Filed by Anthony B. Bush on behalf of Southern Cutters Land Clearing and Hauling LLC. (Bush, Anthony) |
![]() |
Filing 16 Emergency Motion to Use Cash Collateral Filed by Anthony B. Bush on behalf of Southern Cutters Land Clearing and Hauling LLC. (Attachments: #1 Exhibit Declaration) (Bush, Anthony) |
Filing 15 Emergency Motion to Pay Ordinary Course Debts Filed by Anthony B. Bush on behalf of Southern Cutters Land Clearing and Hauling LLC. (Attachments: #1 Exhibit Declaration) (Bush, Anthony) |
Filing 14 Emergency Motion to Pay Wages and Benefits Filed by Anthony B. Bush on behalf of Southern Cutters Land Clearing and Hauling LLC. (Attachments: #1 Exhibit Declaration) (Bush, Anthony) |
Filing 13 Emergency Motion to Use Prepetition Bank Accounts Filed by Anthony B. Bush on behalf of Southern Cutters Land Clearing and Hauling LLC. (Bush, Anthony) |
Filing 12 Application to Employ Anthony Brian Bush as Debtor's Counsel Filed by Anthony B. Bush on behalf of Southern Cutters Land Clearing and Hauling LLC. (Attachments: #1 Exhibit Declaration) (Bush, Anthony) |
Filing 11 BNC Certificate of Notice (RE: related document(s)#6 Notice to Debtor(s) of Incomplete Filing(s)). Notice Date 03/02/2025. (Admin.) |
Filing 10 BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s)#7 Meeting of Creditors Chapter 11). Notice Date 03/02/2025. (Admin.) |
Filing 9 BNC Certificate of Notice (RE: related document(s)#4 Chapter 11 Standing Order). Notice Date 03/01/2025. (Admin.) |
Filing 8 BNC Certificate of Notice (RE: related document(s)#5 Order to Show Cause). Notice Date 03/01/2025. (Admin.) |
Filing 7 Meeting of Creditors with 341(a) meeting to be held on 4/1/2025 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 6/2/2025. Deadline for all creditors to file a proof of claim (except governmental units): 4/28/2025. (DAP) |
Filing 6 Notice to Debtor(s) of Incomplete Filing(s): Amended Summary of Your Assets and Liabilities and Certain Statistical Information (individuals) (Official Form 206Sum). Corporate ownership statement required by Fed. R. Bankr. P. 1007(a)(1) to be filed with the petition has not been filed in this case. Declaration About an Individual Debtors Schedules (Official Form 206Dec). Statement disclosing compensation (Director's Form 2030). For Individual Chapter 11 Cases - The List of Creditors Who Have the 20 Largest Unsecured Claims Against You Who Are Not Insiders (Official Form 104). 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). Your Statement of Financial Affairs for 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 Southern Cutters Land Clearing and Hauling LLC). Incomplete Filings due by 3/14/2025. (DAP) |
![]() |
Filing 4 Chapter 11 Standing Order Filed by BANKRUPTCY ADMINISTRATOR. (Zimlich, Mark) |
Filing 3 Notice of Appointment of Chapter 11 Subchapter V Trustee. Trustee Alexandra K. Garrett added to the case. 341(a) meeting is to be scheduled on April 1, 2025 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 2 Receipt of Chapter 11 Filing Fee - $1,738.00 by DT. Receipt Number 300225. (cashreg) |
Filing 1 Chapter 11 Subchapter V Voluntary Petition for Non-Individuals. Fee Amount Due: $1738 Filed by Southern Cutters Land Clearing and Hauling LLC. 20 Largest Unsecured Creditors due 3/12/2025. Schedule A/B due 3/12/2025. Schedule D due. Schedule E/F due 3/12/2025. Schedule G due. Schedule H due. Summary of Assets and Liabilities due. Incomplete Filings due by 3/12/2025. Chapter 11 Plan Small Business Subchapter V Due by 5/27/2025. (DBT) |
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.