Zilkha Biomass Selma LLC
7
JERRY C. OLDSHUE
03/15/2021
04/21/2025
No
v
DebtEd, OrderDue |
Assigned to: JUDGE JERRY C. OLDSHUE Chapter 7 Voluntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/21/2025 | 358 | Notice 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) |
04/05/2025 | 357 | BNC Certificate of Notice (RE: related document(s)[356] BNC - Request for Delivery). Notice Date 04/05/2025. (Admin.) |
04/03/2025 | 356 | On 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) |
04/03/2025 | 355 | Order Granting Chapter 7 Trustee's Motion To Pay Tax Liability (Related Doc # [353]). Signed on 4/3/2025. (TAP) |
04/03/2025 | 354 | A 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) |
04/02/2025 | 353 | Chapter 7 Trustee's Motion to Pay Tax Liability. Filed by Trustee Terrie S. Owens. (Owens, Terrie) |
03/11/2025 | 352 | Estate Property Record and Report 180 Day Report Filed by Trustee Terrie S. Owens. (Owens, Terrie) |
03/05/2025 | 351 | Estate Transaction Report Disbursement in the amount of $442.25 for Bond Premium. (Check #4008) Filed by Trustee Terrie S. Owens. (Owens, Terrie) |
02/12/2025 | 350 | Estate 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) |
01/11/2025 | 349 | BNC Certificate of Notice (RE: related document(s)[348] Order on Motion to Amend Application). Notice Date 01/11/2025. (Admin.) |