Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Runnin L Farms, LLC

COURT
Alabama Northern Bankruptcy Court
CASE NUMBER
8:2019bk82716
TYPE / CHAPTER
Voluntary / 11

Filed

9-9-19

Updated

9-25-20

Last Checked

10-21-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 21, 2020
Last Entry Filed
Sep 25, 2020

Docket Entries by Quarter

There are 219 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Apr 1, 2020 Corrective Entry: Incorrect form, PDF stopped from generating through BNC (RE: related document(s)223 Notice of Hearing). (rfl) (Entered: 04/01/2020)
Apr 1, 2020 224 Notice of Telephonic Hearing on (RE: related document(s)222 Application for Compensation filed by Debtor Runnin L Farms, LLC). Hearing scheduled 4/22/2020 at 11:00 AM at Huntsville Federal Building (CRJ). (rfl) (Entered: 04/01/2020)
Apr 4, 2020 225 BNC Certificate of Notice (RE: related document(s)224 Notice of Telephonic Hearing). Notice Date 04/03/2020. (Admin.) (Entered: 04/04/2020)
Apr 10, 2020 226 Chapter 11 Ballots Filed by Creditor Sumitomo Mitsui Finance and Leasing Co., Ltd.. (Shepard, Tazewell) (Entered: 04/10/2020)
Apr 10, 2020 227 Chapter 11 Ballots for Accepting or Rejecting Plan Filed by Creditor BMO Harris Bank N.A.. (Buddenbohn, Adam) (Entered: 04/10/2020)
Apr 13, 2020 228 Chapter 11 Ballots Filed by Creditor Engs Commercial Finance Co.. (Brazeal, Clyde) (Entered: 04/13/2020)
Apr 14, 2020 229 Summary of Ballots Filed by Debtor Runnin L Farms, LLC. (Shepard, Tazewell) (Entered: 04/14/2020)
Apr 14, 2020 230 Brief in Support of Confirming Third Amended Plan of Reorganization Filed by Debtor Runnin L Farms, LLC. (Shepard, Tazewell) (Entered: 04/14/2020)
Apr 16, 2020 231 Bankruptcy Administrator's Statement of Review Regarding Application for Compensation and Reimbursement of Expenses Recommending Approval Filed by Bankruptcy Administrator Richard M Blythe (RE: related document(s)222 Second Application for Compensation of Interim Professional Fees and Expenses for Tazewell Shepard, Debtor's Attorney, Period: 12/1/2019 to 3/31/2020, Fee: $14,098.50, Expenses: $863.70. Filed by Attorney Tazewell Shepard filed by Debtor Runnin L Farms, LLC). (Blythe, Richard) (Entered: 04/16/2020)
Apr 20, 2020 232 Order Continuing Confirmation Hearing and Related Matters Signed on 4/20/2020 (RE: related document(s)185 Amended Chapter 11 Plan filed by Debtor Runnin L Farms, LLC, 214 Objection to Confirmation of the Plan filed by Creditor Insolvency Section Internal Revenue Service). Hearing scheduled 5/28/2020 at 11:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (rfl) (Entered: 04/20/2020)
Show 10 more entries
May 27, 2020 245 Chapter 11 Monthly Operating Report for Filing Period April 2020 Filed by Debtor Runnin L Farms, LLC. (Shepard, Tazewell) (Entered: 05/27/2020)
May 27, 2020 246 Chapter 11 Quarterly Fee Statement for Period: January 2020 - March 2020; Fee Amount $4,875.00 Filed by Debtor Runnin L Farms, LLC. (Shepard, Tazewell) (Entered: 05/27/2020)
May 27, 2020 Receipt of Chapter 11 Quarterly Fee Statement( 19-82716-CRJ11) [misc,qfeerpt] ( 4.00) Filing Fee. Receipt number A25214138. Fee Amount 4875.00 (re:Doc# 246) (U.S. Treasury) (Entered: 05/27/2020)
Jun 1, 2020 248 Order Confirming Chapter 11 Plan Signed on 6/1/2020 (RE: related document(s)182 Amended Disclosure Statement filed by Debtor Runnin L Farms, LLC, 238 Amended Chapter 11 Plan filed by Debtor Runnin L Farms, LLC). (rfl) (Entered: 06/01/2020)
Jun 3, 2020 249 BNC Certificate of Notice (RE: related document(s)248 Order Confirming Chapter 11 Plan). Notice Date 06/03/2020. (Admin.) (Entered: 06/03/2020)
Jul 15, 2020 250 Final Application for Compensation of Professional Fees and Expenses for Tazewell Shepard, Debtor's Attorney, Period: 9/9/2019 to 6/26/2020, Fee: $35,265.50, Expenses: $1,328.75. Filed by Attorney Tazewell Shepard (Shepard, Tazewell) (Entered: 07/15/2020)
Jul 15, 2020 251 Motion for Final Decree Closing Chapter 11 Case Filed by Debtor Runnin L Farms, LLC (Shepard, Tazewell) (Entered: 07/15/2020)
Jul 16, 2020 252 Notice of Telephonic Hearing on (RE: related document(s)250 Application for Compensation filed by Debtor Runnin L Farms, LLC, 251 Final Decree filed by Debtor Runnin L Farms, LLC). Hearing scheduled 8/10/2020 at 02:30 PM at 3rd Floor Courtroom (CRJ) Decatur. (ksv) (Entered: 07/16/2020)
Jul 18, 2020 253 BNC Certificate of Notice (RE: related document(s)252 Notice of Telephonic Hearing). Notice Date 07/18/2020. (Admin.) (Entered: 07/18/2020)
Aug 5, 2020 254 Bankruptcy Administrator's Statement of Review Regarding Application for Compensation and Reimbursement of Expenses Recommending Approval Filed by Bankruptcy Administrator Richard M Blythe (RE: related document(s)250 Final Application for Compensation of Professional Fees and Expenses for Tazewell Shepard, Debtor's Attorney, Period: 9/9/2019 to 6/26/2020, Fee: $35,265.50, Expenses: $1,328.75. Filed by Attorney Tazewell Shepard filed by Debtor Runnin L Farms, LLC). (Blythe, Richard) (Entered: 08/05/2020)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Alabama Northern Bankruptcy Court
Case number
8:2019bk82716
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Clifton R. Jessup Jr.
Chapter
11
Filed
Sep 9, 2019
Type
voluntary
Terminated
Sep 23, 2020
Updated
Sep 25, 2020
Last checked
Oct 21, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    *BMO Harris
    *CMCS
    *Engs Commercial Finance
    *Eva Bank
    *Falcon Leasing
    *Falcon Leasing A Division of
    *Fitzgerald Peterbilt
    *Fleet Pride
    *Funding Metrics, LLC
    *Internal Revenue Service
    *McGriff Tire
    *Northland Capital
    *Northland Capital Financial
    *People's Trust Bank
    *People's Trust Bank
    There are 45 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Runnin L Farms, LLC
    231 Mardis Point Road
    Joppa, AL 35087
    MORGAN-AL
    Tax ID / EIN: xx-xxx0864
    fka Runnin L Farms, Inc.

    Represented By

    Tazewell Shepard
    Tazewell Shepard, P.C.
    PO BOX 19045
    HUNTSVILLE, AL 35804
    256 512-9924
    Email: taze@ssmattorneys.com
    Tazewell Taylor Shepard, IV
    Sparkman, Shepard & Morris, P.C.
    P.O. Box 19045
    Huntsville, AL 35804
    256-512-9924
    Fax : 256-512-9837
    Email: ty@ssmattorneys.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 2 PowerTraxx Land Management, LLC. 7 8:2024bk80827
    May 3, 2023 Vintage West, LLC 11V 8:2023bk80809
    Jul 1, 2019 In The Wind, LLC 11 8:2019bk81991
    Jun 8, 2018 Robert Bradford Johnson parent case 11 8:2018bk81704
    Feb 16, 2018 Aqua Marine Enterprises, Inc. 11 8:2018bk80464
    Oct 17, 2016 Nortia, LLC 7 8:16-bk-82961
    Dec 8, 2015 TEK Enterprises, Inc. 11 8:15-bk-83289
    Dec 1, 2015 Terramar Partners, LLC 7 3:15-bk-07789
    Feb 19, 2015 Straightline Drywall & Acoustical, LLC 11 8:15-bk-80443
    Feb 26, 2014 RPJ, Inc. 7 8:14-bk-80536
    Feb 26, 2013 All Star Holdings, LLC 11 1:13-bk-40359
    Feb 8, 2013 Haynes Auto & Truck Repair, Inc. 7 8:13-bk-80361
    Oct 22, 2012 Magnolia Management, LLC 11 1:12-bk-42014
    Jun 29, 2012 Hooper Tire Company LLC 7 8:12-bk-82096
    Jul 8, 2011 HB Logistics, LLC 11 8:11-bk-82362