Welcome to BusinessBankruptcies.com!

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

Norden Paper LLC

COURT
Alabama Southern Bankruptcy Court
CASE NUMBER
1:14-bk-03557
TYPE / CHAPTER
Voluntary / 11

Filed

10-30-14

Updated

9-13-23

Last Checked

1-28-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 28, 2015
Last Entry Filed
Jan 27, 2015

Docket Entries by Year

There are 31 older docket entries.

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

login purchase single case subscribe now

Dec 3, 2014 31 Order Granting Application to Employ Susan E. Lursen PC (Related Doc # 12) Signed on 12/3/2014. (LD) (Entered: 12/03/2014)
Dec 3, 2014 32 Order Granting Application to Employ Raymond Faircloth (Related Doc # 9) Signed on 12/3/2014. (LD) (Entered: 12/03/2014)
Dec 3, 2014 33 Order Granting Motion To Set Set Last Day To File Proofs of Claim (Related Doc # 8) Signed on 12/3/2014. Proofs of Claims due by 2/2/2015. Government Proof of Claim due by 6/1/2015. (LD) (Entered: 12/03/2014)
Dec 4, 2014 34 Order and Notice of No Appointment of Creditors Committee Signed on 12/4/2014 (LD) (Entered: 12/04/2014)
Dec 5, 2014 35 BNC Certificate of Mailing (related document(s)31 Order on Application to Employ) Notice Date 12/05/2014. (Admin.) (Entered: 12/05/2014)
Dec 5, 2014 36 BNC Certificate of Mailing (related document(s)32 Order on Application to Employ) Notice Date 12/05/2014. (Admin.) (Entered: 12/05/2014)
Dec 5, 2014 37 BNC Certificate of Mailing (related document(s)33 Order on Motion To Set Last Day to File Proofs of Claim) Notice Date 12/05/2014. (Admin.) (Entered: 12/05/2014)
Dec 6, 2014 38 BNC Certificate of Mailing (related document(s)34 Order and Notice of NO Appointment of Creditors Committee) Notice Date 12/06/2014. (Admin.) (Entered: 12/06/2014)
Dec 8, 2014 39 Cumulative Statement Filed by Norden Paper LLC (related document(s)2 Schedules filed by Norden Paper LLC, 3 Schedules filed by Norden Paper LLC, 4 Disclosure of Compensation of Attorney for Debtor filed by Norden Paper LLC) (Smith, C.) (Entered: 12/08/2014)
Dec 8, 2014 40 Amended Schedule(s)Schedule I,Schedule J,Cumulative Statement,., Amended Statement of Financial Affairs Filed on the behalf of: Debtor Norden Paper LLC (Smith, C.) (Entered: 12/08/2014)
Show 10 more entries
Jan 14, 2015 49 BNC Certificate of Mailing (related document(s)47 Hearing (Bk)) Notice Date 01/14/2015. (Admin.) (Entered: 01/14/2015)
Jan 15, 2015 50 Application for Compensation for Real Estate Professional. Filed by Norden Paper LLC C. Michael Smith (Smith, C.) (Entered: 01/15/2015)
Jan 15, 2015 51 Motion to Shorten Time , Motion to Expedite Hearing (Motion to Shorten Notice Time to Parties in Interest and To Expedite Hearing on Application for Comepsantion of Real Estate Professional) Filed by Norden Paper LLC C. Michael Smith (Related document(s)50 Application for Compensation filed by Norden Paper LLC) (Smith, C.) (Entered: 01/15/2015)
Jan 15, 2015 52 Notice of Expedited Hearing Set on (related document(s)50 Application for Compensation filed by Norden Paper LLC, 51 Motion to Shorten Time filed by Norden Paper LLC) Hearing scheduled for 1/27/2015 at 08:30 AM at Courtroom 2, 201 St. Louis Street, Mobile, AL 36602. (AB) (Entered: 01/15/2015)
Jan 16, 2015 53 BA-1 (Debtor-in-Possession) Monthly Financial Report for the Month of December 2014 Filed by Norden Paper LLC (Smith, C.) (Entered: 01/16/2015)
Jan 16, 2015 54 Bank Statements & Checks for December 2014 Filed by Norden Paper LLC (Smith, C.) (Entered: 01/16/2015)
Jan 16, 2015 55 Debtor-in-Possession BA-2 Quarterly Financial Report for the quarter ending December 31, 2014 Filed by Norden Paper LLC (Smith, C.) (Entered: 01/16/2015)
Jan 16, 2015 56 Response Filed by United States of America (related document(s)45 Sell Property Free and Clear of Liens Under Section 363(f) filed by Norden Paper LLC) (Baer, Charles) (Entered: 01/16/2015)
Jan 16, 2015 Chapter 11 Quarterly Fee Paid. Receipt Number 267494, Fee Amount $650.00 (related document(s)55 Debtor-in-Possession BA-2 Quarterly Financial Report filed by Norden Paper LLC) (Todd, D) (Entered: 01/16/2015)
Jan 16, 2015 57 Notice of Appearance and Request for Notice by Missty Cochran Gray Filed by on behalf of Mobile County Revenue Commissioner (Gray, Missty) (Entered: 01/16/2015)

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 Southern Bankruptcy Court
Case number
1:14-bk-03557
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Margaret A. Mahoney
Chapter
11
Filed
Oct 30, 2014
Type
voluntary
Terminated
Jun 19, 2015
Updated
Sep 13, 2023
Last checked
Jan 28, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Accelerated Freight Group, Inc.
    David Dixon
    Harbor Communications
    Kelley Woodyards, Inc.
    M.A. Norden Paper Co., Inc.
    Marilyn Woods, Mobile Revenue Comm'r
    Martin A. Norden, III
    Metro International Trade Services
    Tarpon Paper Company
    U.S. Small Business Administration
    Wells Fago Bank
    Wells Fargo Bank
    William H. Cooper
    Zieman, Speegle, LLC

    Parties

    Debtor

    Norden Paper LLC
    P.O. Box 190008
    Mobile, AL 36619-0008
    MOBILE-AL
    Tax ID / EIN: xx-xxx6702

    Represented By

    C. Michael Smith
    150 South Dearborn St.
    Mobile, AL 36602-1606
    (251) 433-0588
    Email: paulandsmithpc@earthlink.net

    Bankruptcy Administrator

    P O BOX 3083
    Mobile, AL 36652-3083
    (251) 441-5433

    Represented By

    Travis M. Bedsole, Jr.
    U.S.B.A
    P.O. Box 3083
    Mobile, AL 36652-3083
    (251) 441-5435
    Email: baoffice@alsba.uscourts.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 24, 2023 Isaiah Miguel Trucking, LLC 7 1:2023bk11433
    Mar 23, 2021 RVN Enterprises, Inc. 7 1:2021bk10551
    Nov 27, 2019 Magnolia Properties, LLC 11 1:2019bk14180
    Jul 3, 2018 Mohajer12 Corp. 11 1:2018bk02674
    Oct 26, 2017 Moeini Corporation 11 1:17-bk-04073
    Aug 23, 2016 Paradise Land Enterprises, LLC 7 1:16-bk-02853
    Feb 27, 2014 Discount Center, LLC 11 1:14-bk-00597
    Jan 20, 2014 Mohajer12 Corp. 11 1:14-bk-00176
    Dec 17, 2013 Southern State Recovery, Inc. 7 1:13-bk-04400
    Nov 4, 2013 Black Diamond Hotel Group, LLC 11 5:13-bk-52982
    Jun 3, 2013 Stop N Shop, Inc. 7 1:13-bk-01917
    Oct 11, 2012 Delta Stone, LLC 11 1:12-bk-03546
    Aug 7, 2012 Stop N Shop, Inc. 11 1:12-bk-02711
    Sep 9, 2011 Sanco Concepts, Inc dba CiCi Pizza #604 11 1:11-bk-03704
    Aug 5, 2011 Hilton Nguyen, LLC 11 1:11-bk-03134