Case number: 2:21-bk-20043 - Zilkha Biomass Selma LLC - Alabama Southern Bankruptcy Court

Case Information
  • Case title

    Zilkha Biomass Selma LLC

  • Court

    Alabama Southern (alsbke)

  • Chapter

    7

  • Judge

    JERRY C. OLDSHUE

  • Filed

    03/15/2021

  • Last Filing

    04/21/2025

  • Asset

    No

  • Vol

    v

Docket Header
DebtEd, OrderDue



U.S. Bankruptcy Court
Southern District of Alabama (Selma)
Bankruptcy Petition #: 21-20043

Assigned to: JUDGE JERRY C. OLDSHUE
Chapter 7
Voluntary
No asset


Date filed:  03/15/2021
341 meeting:  04/16/2021

Debtor 1

Zilkha Biomass Selma LLC

1256 County Road 78
Selma, AL 36703
DALLAS-AL
Tax ID / EIN: 90-0933620

represented by
Evan Nicholas Parrott

11 North Water Street
Suite 24290
Mobile, AL 36602
251-206-7449
Email: eparrott@maynardcooper.com

Ryan David Thompson

Maynard Cooper & Gale PC
1901 6th Avenue North
Suite 2400
Birmingham, AL 35203
205.254.1201
Fax : 205.254.1999
Email: rthompson@maynardcooper.com

Trustee

Terrie S. Owens

Terrie S. Owens Trustee
P.O. Box 2536
Daphne, AL 36526
251-441-9237
represented by
Terrie S. Owens

Terrie S. Owens Trustee
P.O. Box 2536
Daphne, AL 36526
251-441-9237
Email: towens@terrieowenslaw.com

Latest Dockets

Date Filed#Docket Text
04/21/2025358Notice of Returned Mail to Court. Mail originally sent to UMB Bank, National Association c/o Waller Lansden Dortch & Davis, LLP 1901 Sixth Avenue N, Suite 1400 Birmingham, AL 35203-4605 on 04/05/2025 via the U.S. Postal Service was returned to the Bankruptcy Noticing Center as undeliverable on 04/17/2025. Mail originally sent to Zilkha Biomass Selma LLC 1256 County Road 78 Selma, AL 36703-8309 on 04/05/2025 via the U.S. Postal Service was returned to the Bankruptcy Noticing Center as undeliverable on 04/17/2025. This is a text-only entry. There are no documents attached (RE: (356) BNC - Request for Delivery). (adiuser)
04/05/2025357BNC Certificate of Notice (RE: related document(s)[356] BNC - Request for Delivery). Notice Date 04/05/2025. (Admin.)
04/03/2025356On 4/3/2025, a copy of the ([355] Order on Chapter 7 Trustees Motion to Pay Tax Liability) was requested for delivery through the Bankruptcy Noticing Center via first class mail postage prepaid. See the Court's BNC Certificate of Service which will be filed within two days of service. (RE: related document(s)[355] Order on Chapter 7 Trustees Motion to Pay Tax Liability). (TAP)
04/03/2025355Order Granting Chapter 7 Trustee's Motion To Pay Tax Liability (Related Doc # [353]). Signed on 4/3/2025. (TAP)
04/03/2025354A proposed order is due to be submitted to chambers by Terrie Owens. Instructions for submitting proposed orders via E-Orders are available on the court's website (RE: related document(s)[353] Chapter 7 Trustee's Motion to Pay Tax Liability filed by Terrie S. Owens). Order due by 4/17/2025. (APJ)
04/02/2025353Chapter 7 Trustee's Motion to Pay Tax Liability. Filed by Trustee Terrie S. Owens. (Owens, Terrie)
03/11/2025352Estate Property Record and Report 180 Day Report Filed by Trustee Terrie S. Owens. (Owens, Terrie)
03/05/2025351Estate Transaction Report Disbursement in the amount of $442.25 for Bond Premium. (Check #4008) Filed by Trustee Terrie S. Owens. (Owens, Terrie)
02/12/2025350Estate Transaction Report Disbursement to Speegle Hoffman for Special Counsel fees and expenses in the amount of $8,896.99, Check #4007. (Court Order dated 1/9/25, Doc. #348) Filed by Trustee Terrie S. Owens. (Owens, Terrie)
01/11/2025349BNC Certificate of Notice (RE: related document(s)[348] Order on Motion to Amend Application). Notice Date 01/11/2025. (Admin.)