CSA Enterprises Inc
7
Clifton R. Jessup Jr.
02/08/2024
01/27/2025
No
v
Assigned to: Clifton R. Jessup Jr. Chapter 7 Voluntary No asset |
|
Debtor CSA Enterprises Inc
2506 5th Street SW Unit A Huntsville, AL 35805 MADISON-AL Tax ID / EIN: 82-3801847 dba All Clean Janitorial LLC 85-4245374 |
represented by |
Amy K Tanner
Bond, Botes, Sykstus & Tanner, PC 225 Pratt Avenue NE Huntsville, AL 35801-4008 256-539-9899 Email: ccaldwell@bondnbotes.com |
Trustee Brandon N Smith
2700 Winchester Rd NE Suite G Huntsville, AL 35811 256-533-5097 |
Date Filed | # | Docket Text |
---|---|---|
01/27/2025 | 63 | Order Approving Account, Discharging Trustee, and Closing Estate: It appears to the Court that the Trustee in said cause has reduced the property and effects of the said Debtor's estate to cash. The said Trustee has made distribution as required by the order of this Court and has rendered a full and complete account thereof. The Trustee has performed all other and further duties required of him in the administration of said estate. It is therefore ORDERED, ADJUDGED, and DECREED that the accounts of said Trustee are approved and allowed; the said estate is closed; the Trustee is discharged and relieved of his trust; and the bond of the said Trustee is canceled and the surety or sureties thereon are released from further liability thereunder, except any liability which may have accrued during the time such bond was in effect. U.S. Bankruptcy Judge (Non-Image Entry) (slc) |
01/27/2025 | 62 | Bankruptcy Administrator's Review Filed by Bankruptcy Administrator Richard M Blythe (RE: related document(s)[61] Chapter 7 Trustee's Final Account and Distribution Report Certification That the Estate Has Been Fully Administered and Application to be Discharged Filed by Trustee Brandon N Smith. filed by Trustee Brandon N Smith). (Blythe, Richard) |
01/26/2025 | 61 | Chapter 7 Trustee's Final Account and Distribution Report Certification That the Estate Has Been Fully Administered and Application to be Discharged Filed by Trustee Brandon N Smith. (Smith, Brandon) |
12/07/2024 | 60 | BNC Certificate of Notice (RE: related document(s)[59] Order Approving Final Report & Account). Notice Date 12/07/2024. (Admin.) |
12/05/2024 | Update Professional Fees for Brandon N Smith, Trustee Chapter 7, Fees awarded: $1750, Expenses awarded: $106.53; Awarded on 12/5/2024 (slc) | |
12/05/2024 | 59 | Order Approving Final Report & Account Signed on 12/5/2024. (slc) |
11/08/2024 | 57 | Bankruptcy Administrator's Statement of Position Regarding Trustee's Final Report and Application for Final Compensation and Reimbursement of Expenses Filed by Bankruptcy Administrator Richard M Blythe (RE: related document(s)[55] Trustee's Final Report Filed by Trustee Brandon N Smith. filed by Trustee Brandon N Smith). (Blythe, Richard) |
11/03/2024 | 56 | Notice of Hearing on Trustee's Final Report Filed by Trustee Brandon N Smith (RE: related document(s)[55] Trustee's Final Report Filed by Trustee Brandon N Smith. filed by Trustee Brandon N Smith). Hearing scheduled 12/4/2024 at 10:00 AM at United States Courthouse, 660 Gallatin St SW, Courtroom I (CRJ) Huntsville. (Smith, Brandon) |
11/01/2024 | 55 | Trustee's Final Report Filed by Trustee Brandon N Smith. (Smith, Brandon) |
09/05/2024 | 54 | BNC Certificate of Notice (RE: related document(s)[52] Order on Application for Compensation filed by Realtor Mickey Fowler). Notice Date 09/05/2024. (Admin.) |