Southern Cutters Land Clearing and Hauling LLC
Debtor: Southern Cutters Land Clearing and Hauling LLC
Administrator: BANKRUPTCY ADMINISTRATOR
Trustee: Alexandra K. Garrett
Case Number: 1:2025bk10519
Filed: February 26, 2025
Court: U.S. Bankruptcy Court for the Southern District of Alabama
Presiding Judge: HENRY A CALLAWAY
Nature of Suit: Other
Docket Report

This docket was last retrieved on April 23, 2025. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 23, 2025 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.)
April 22, 2025 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)
April 22, 2025 Filing 136 Certificate of Insurance Inland Marine Policy Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC. (Bush, Anthony)
April 22, 2025 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)
April 21, 2025 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)
April 21, 2025 Filing 133 Certificate of Insurance Policy Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC. (Bush, Anthony)
April 21, 2025 Opinion or Order Filing 132 Order Granting Motion and Application for Admission of Matthew J. Lee to Appear Pro Hac Vice (Related Doc #129). Signed on 4/21/2025. (TAP)
April 21, 2025 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)
April 18, 2025 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)
April 18, 2025 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)
April 17, 2025 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.)
April 17, 2025 Filing 127 Submission of Tax Documents for Trustee Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC. (Bush, Anthony)
April 16, 2025 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)
April 15, 2025 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)
April 15, 2025 Opinion or Order Filing 124 Order Setting Deadlines and Status Conference in Chapter 11 Case (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Southern Cutters Land Clearing and Hauling LLC). Status Conference 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. Disclosure Statement due by 8/13/2025. Signed on 4/15/2025. (DBT)
April 15, 2025 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)
April 15, 2025 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)
April 14, 2025 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)
April 13, 2025 Filing 120 BNC Certificate of Notice (RE: related document(s)#115 Notice of Hearing Set). Notice Date 04/13/2025. (Admin.)
April 13, 2025 Filing 119 BNC Certificate of Notice (RE: related document(s)#114 Notice of Hearing Set). Notice Date 04/13/2025. (Admin.)
April 11, 2025 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.)
April 11, 2025 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.)
April 11, 2025 Filing 116 BNC Certificate of Notice (RE: related document(s)#100 Bill of Costs). Notice Date 04/11/2025. (Admin.)
April 11, 2025 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)
April 11, 2025 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)
April 11, 2025 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)
April 11, 2025 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)
April 11, 2025 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)
April 11, 2025 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)
April 11, 2025 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)
April 11, 2025 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)
April 11, 2025 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)
April 11, 2025 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)
April 11, 2025 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)
April 10, 2025 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)
April 10, 2025 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)
April 9, 2025 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)
April 9, 2025 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)
April 9, 2025 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)
April 9, 2025 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)
April 9, 2025 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)
April 9, 2025 Fee Due Schedule(s) $ 34 (RE: related document(s)#95 Statement of Financial Affairs, Schedule(s)). (DBT)
April 8, 2025 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)
April 8, 2025 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)
April 8, 2025 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)
April 8, 2025 Filing 94 Certificate of Insurance Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC. (Attachments: #1 Exhibit A) (Bush, Anthony)
April 7, 2025 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)
April 7, 2025 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)
April 2, 2025 Filing 91 BNC Certificate of Notice (RE: related document(s)#84 Notice of Hearing Set). Notice Date 04/02/2025. (Admin.)
April 2, 2025 Filing 90 BNC Certificate of Notice (RE: related document(s)#83 Notice of Hearing Set). Notice Date 04/02/2025. (Admin.)
April 2, 2025 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)
April 1, 2025 Filing 88 Status Report Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC. (Bush, Anthony)
April 1, 2025 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)
April 1, 2025 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)
April 1, 2025 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)
March 31, 2025 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)
March 31, 2025 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)
March 31, 2025 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)
March 31, 2025 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)
March 31, 2025 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)
March 31, 2025 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)
March 31, 2025 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)
March 31, 2025 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)
March 31, 2025 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)
March 31, 2025 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)
March 28, 2025 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)
March 28, 2025 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)
March 28, 2025 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)
March 28, 2025 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)
March 27, 2025 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)
March 26, 2025 Filing 69 Bank Statements & Checks February Bank Statement Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC. (Bush, Anthony)
March 26, 2025 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)
March 25, 2025 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)
March 25, 2025 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)
March 25, 2025 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)
March 25, 2025 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)
March 25, 2025 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)
March 25, 2025 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)
March 24, 2025 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)
March 24, 2025 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)
March 24, 2025 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)
March 24, 2025 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)
March 24, 2025 Filing 57 Corporate Ownership Statement. Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC. (Bush, Anthony)
March 24, 2025 Filing 56 List of Equity Security Holders Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC. (Bush, Anthony)
March 24, 2025 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)
March 24, 2025 Filing 54 Disclosure of Compensation of Attorney for Debtor Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC. (Bush, Anthony)
March 24, 2025 Filing 53 Statement of Financial Affairs for Non-Individual. Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC. (Bush, Anthony)
March 24, 2025 Filing 52 Declaration Under Penalty of Perjury for Non-individual Debtors Filed by Debtor 1 Southern Cutters Land Clearing and Hauling LLC. (Bush, Anthony)
March 24, 2025 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)
March 24, 2025 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)
March 24, 2025 Fee Due Schedule(s) $ 34 (RE: related document(s)#58 Verification of Official Creditor List (Initial or Supplemental)). (TAP)
March 21, 2025 Filing 49 BNC Certificate of Notice (RE: related document(s)#47 Notice of Hearing Set). Notice Date 03/21/2025. (Admin.)
March 21, 2025 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)
March 19, 2025 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)
March 19, 2025 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)
March 16, 2025 Filing 45 BNC Certificate of Notice (RE: related document(s)#40 Order on Motion to Use Cash Collateral). Notice Date 03/16/2025. (Admin.)
March 16, 2025 Filing 44 BNC Certificate of Notice (RE: related document(s)#39 Order Granting Motion). Notice Date 03/16/2025. (Admin.)
March 16, 2025 Filing 43 BNC Certificate of Notice (RE: related document(s)#38 Order Granting Motion). Notice Date 03/16/2025. (Admin.)
March 16, 2025 Filing 42 BNC Certificate of Notice (RE: related document(s)#37 Order Granting Motion). Notice Date 03/16/2025. (Admin.)
March 16, 2025 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.)
March 14, 2025 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)
March 14, 2025 Opinion or Order Filing 39 ORDER GRANTING DEBTORS EMERGENCY MOTION FOR ENTRY OF AN ORDER (I) AUTHORIZING DEBTOR TO PAY CERTAIN PREPETITION DEBTS AND (II) AUTHORIZING BANKS TO HONOR CHECKS ANS TRANSFERS Signed on 3/14/2025. (TLW)
March 14, 2025 Opinion or Order Filing 38 ORDER GRANTING DEBTORS EMERGENCY MOTION FOR ENTRY OF ORDER AUTHORIZING DEBTOR-IN-POSSESSION TO PAY EMPLOYEE COMPENSATION, WAGES AND RELATED BENEFITS Signed on 3/14/2025. (TLW)
March 14, 2025 Opinion or Order Filing 37 ORDER GRANTING DEBTORS EMERGENCY MOTION TO ALLOW DEBTORTO MAINTAIN AND USE PREPETITION BANK ACCOUNTS Signed on 3/14/2025. (TLW)
March 14, 2025 Opinion or Order Filing 36 Order Approving Application to Employ Debtor's Counsel(Related Doc #12) Signed on 3/14/2025. (TLW)
March 13, 2025 Filing 35 Stipulation By BANKRUPTCY ADMINISTRATOR and Between Southern Cutters Land Clearing and Hauling, LLC Filed by Bankruptcy Administrator BANKRUPTCY ADMINISTRATOR. (Zimlich, Mark)
March 13, 2025 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)
March 12, 2025 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)
March 12, 2025 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)
March 11, 2025 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)
March 8, 2025 Filing 30 BNC Certificate of Notice (RE: related document(s)#24 Order Vacating Order). Notice Date 03/08/2025. (Admin.)
March 8, 2025 Filing 29 BNC Certificate of Notice (RE: related document(s)#23 Order to Set Hearing). Notice Date 03/08/2025. (Admin.)
March 7, 2025 Filing 28 BNC Certificate of Notice (RE: related document(s)#17 Order Setting Status Conference in Chapter 11). Notice Date 03/07/2025. (Admin.)
March 7, 2025 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.)
March 7, 2025 Filing 26 BNC Certificate of Notice (RE: related document(s)#19 Notice of Hearing Set). Notice Date 03/07/2025. (Admin.)
March 7, 2025 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)
March 6, 2025 Opinion or Order Filing 24 ORDER VACATING SHOW CAUSE HEARING (RE: related document(s)#5 Order to Show Cause). Signed on 3/6/2025. (DBT)
March 6, 2025 Opinion or Order Filing 23 ORDER RESETTING HEARINGS Re: (RE: related document(s)#12 Application to Employ Debtor's Counsel filed by Southern Cutters Land Clearing and Hauling LLC, #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, Hearing scheduled for 3/13/2025 at 08:35 AM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. Signed on 3/6/2025. (DBT)
March 6, 2025 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)
March 5, 2025 Opinion or Order Filing 21 Order Granting Motion to Extend Time to File Schedules (Re: Doc #18). Deadline to file schedules is extended 14 days to 3/19/2025. 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 3/5/2025. Show Cause hearing to be held on 3/25/2025 at 08:30 AM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. Incomplete Filings due by 3/19/2025. (AMB)
March 5, 2025 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)
March 5, 2025 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)
March 5, 2025 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)
March 5, 2025 Opinion or Order Filing 17 Order Setting Status Conference in Small Business Reorganization Chapter 11. Status Conference Report due on or before: 04/01/2025. (related document(s)#1 Voluntary Petition (Chapter 11) filed by Southern Cutters Land Clearing and Hauling LLC). Status Conference to be held on 4/15/2025 at 08:30 AM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. Chapter 11 Plan Small Business Subchapter V Due by 6/3/2025. (AMB)
March 4, 2025 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)
March 4, 2025 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)
March 4, 2025 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)
March 4, 2025 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)
March 4, 2025 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)
March 2, 2025 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.)
March 2, 2025 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.)
March 1, 2025 Filing 9 BNC Certificate of Notice (RE: related document(s)#4 Chapter 11 Standing Order). Notice Date 03/01/2025. (Admin.)
March 1, 2025 Filing 8 BNC Certificate of Notice (RE: related document(s)#5 Order to Show Cause). Notice Date 03/01/2025. (Admin.)
February 28, 2025 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)
February 28, 2025 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)
February 27, 2025 Opinion or Order Filing 5 Order to Appear and Show Cause Show Cause hearing to be held on 3/18/2025 at 08:30 AM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. Signed on 2/27/2025. (DBT)
February 27, 2025 Filing 4 Chapter 11 Standing Order Filed by BANKRUPTCY ADMINISTRATOR. (Zimlich, Mark)
February 27, 2025 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)
February 26, 2025 Filing 2 Receipt of Chapter 11 Filing Fee - $1,738.00 by DT. Receipt Number 300225. (cashreg)
February 26, 2025 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)

Search for this case: Southern Cutters Land Clearing and Hauling LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Southern Cutters Land Clearing and Hauling LLC
Represented By: Anthony B. Bush
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: Alexandra K. Garrett
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?