Osprey Utah, LLC. Bankruptcy (1:16-bk-02270), Alabama Southern Bankruptcy Court

Alabama Southern Bankruptcy Court
Chapter 11
Judge:Jerry C Oldshue
Case #: 1:16-bk-02270
Case Filed:Jul 08, 2016
Creditor Meeting:Aug 30, 2016
Plan Confirmed:Jun 06, 2022

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$1,000,001 to $10 million
Est. Liabilities $1,000,001 to $10 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
Osprey Utah, LLC.
P.O. Box 7430
Spanish Fort, AL 36577
Represented By
Philip T DeBaillon (Pro Hac)
contact info
Robert M. Galloway
Galloway Wettermark Everest Rutens
contact info
J. Willis Garrett
contact info
Last checked: never
Trustee
BANKRUPTCY ADMINISTRATOR
113 St. Joseph Street, Box 16
Mobile, AL 36602
Represented By
Mark Zimlich
U.S. Bankruptcy Administrator
contact info

GPO Feb 14 2018
Judicial Opinion Signed on 2/14/2018 (related document(s)197 Motion to Approve Compromise under Rule 9019 filed by Levada EF Five, LLC) (PDH)
GPO Apr 03 2020
MEMORANDUM OPINION AND ORDER. Signed on 4/3/2020 (RE: related document(s)353 Motion to Approve Compromise under Rule 9019 filed by Levada EF Five, LLC). (KJF)

Docket last updated: 5 hours ago
Friday, June 30, 2023
504 504 trustee BA-4 Qrtly Post Confirmation Rpt (Chp 11) Fri 06/30 11:43 AM
B-4 Debtor-in-Possession Quarterly Post Confirmation Report for the quarter ending June 30, 2023 Filed by Attorney A. Richard Maples Jr. (Maples, A.)
Related: [-]
503 503 trustee BA-4 Qrtly Post Confirmation Rpt (Chp 11) Fri 06/30 11:41 AM
B-4 Debtor-in-Possession Quarterly Post Confirmation Report for the quarter ending March 31, 2023 Filed by Attorney A. Richard Maples Jr. (Maples, A.)
Related: [-]
502 502 trustee BA-2 Form - Quarterly Fee Statement (Chp 11) Fri 06/30 11:37 AM
Debtor-in-Possession Quarterly Fee Statement (BA-2 Form) for calendar quarter ending June 30, 2023. Quarterly Fee Owed: $250. Filed by Attorney A. Richard Maples Jr. (Maples, A.)
Related: [-]
501 501 trustee BA-2 Form - Quarterly Fee Statement (Chp 11) Fri 06/30 11:30 AM
Debtor-in-Possession Quarterly Fee Statement (BA-2 Form) for calendar quarter ending March 31, 2023. Quarterly Fee Owed: $250. Filed by Attorney A. Richard Maples Jr. (Maples, A.)
Related: [-]
crditcrd Credit Card Receipt Fri 06/30 11:35 AM
Receipt of Quarterly Fee Statement (BA-2 Form)([LINK 16-02270 ) [trustee,ba2qtrt] ( 250.00) Filing Fee. Receipt number A10449686, in the amount of $ 250.00. (U.S. Treasury)
Related: [-]
crditcrd Credit Card Receipt Fri 06/30 11:40 AM
Receipt of Quarterly Fee Statement (BA-2 Form)([LINK 16-02270 ) [trustee,ba2qtrt] ( 250.00) Filing Fee. Receipt number A10449704, in the amount of $ 250.00. (U.S. Treasury)
Related: [-]