Case number: 8:24-bk-80212 - CSA Enterprises Inc - Alabama Northern Bankruptcy Court

Case Information
  • Case title

    CSA Enterprises Inc

  • Court

    Alabama Northern (alnbke)

  • Chapter

    7

  • Judge

    Clifton R. Jessup Jr.

  • Filed

    02/08/2024

  • Last Filing

    01/27/2025

  • Asset

    No

  • Vol

    v

Docket Header
U.S. BANKRUPTCY COURT
NORTHERN DISTRICT OF ALABAMA (Decatur)
Bankruptcy Petition #: 24-80212-CRJ7

Assigned to: Clifton R. Jessup Jr.
Chapter 7
Voluntary
No asset

Date filed:  02/08/2024
341 meeting:  03/15/2024

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
 
 

Latest Dockets

Date Filed#Docket Text
01/27/202563Order 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)
01/27/202562Bankruptcy 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)
01/26/202561Chapter 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)
12/07/202460BNC Certificate of Notice (RE: related document(s)[59] Order Approving Final Report & Account). Notice Date 12/07/2024. (Admin.)
12/05/2024Update Professional Fees for Brandon N Smith, Trustee Chapter 7, Fees awarded: $1750, Expenses awarded: $106.53; Awarded on 12/5/2024 (slc)
12/05/202459Order Approving Final Report & Account Signed on 12/5/2024. (slc)
11/08/202457Bankruptcy 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)
11/03/202456Notice 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)
11/01/202455Trustee's Final Report Filed by Trustee Brandon N Smith. (Smith, Brandon)
09/05/202454BNC Certificate of Notice (RE: related document(s)[52] Order on Application for Compensation filed by Realtor Mickey Fowler). Notice Date 09/05/2024. (Admin.)