Alabama Southern Bankruptcy Court
Chapter 11
Judge:Jerry C Oldshue
Case #: 1:25-bk-10197
Case Filed:Jan 24, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$500,001 to $1 million
Est. Liabilities $1,000,001 to $10 million
Nature of Business Other
Nature of Debts Primarily Business
Small BusinessYes

Debtor
CDF, Inc.
PO Box 757
Orange Beach, AL 36561
Represented By
J. Willis Garrett
contact info

Create an account to get the full party report for this case.



Docket last updated: 11 hours ago
Thursday, February 13, 2025
16 16 misc Stipulation Thu 02/13 3:04 PM
Stipulation By BANKRUPTCY ADMINISTRATOR and Between CDF, Inc. Filed by Bankruptcy Administrator BANKRUPTCY ADMINISTRATOR. (Zimlich, Mark)
Related: [-]
Sunday, February 02, 2025
15 15 court BNC Certificate of Notice Sun 02/02 11:20 PM
BNC Certificate of Notice Related [+]. Notice Date 02/02/2025. (Admin.)
Related: [-] 14 Notice of Hearing Set
Friday, January 31, 2025
14 14 court Notice of Hearing Set Fri 01/31 3:04 PM
Notice of Hearing Set on Related [+]. Hearing scheduled for 3/18/2025 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
Related: [-] 13 Application to Employ filed by CDF, Inc.
13 13 2 pgs motion Employ Fri 01/31 12:28 PM
Application to Employ J. Willis Garrett, III as Debtor's Counsel Filed by J. Willis Garrett on behalf of CDF, Inc.. (Garrett, J.)
Related: [-]
Thursday, January 30, 2025
12 12 court BNC Certificate of Notice Thu 01/30 11:28 PM
BNC Certificate of Notice Related [+]. Notice Date 01/30/2025. (Admin.)
Related: [-] 8 Order Setting Status Conference in Chapter 11
Wednesday, January 29, 2025
11 11 court BNC Certificate of Notice Wed 01/29 11:25 PM
BNC Certificate of Notice Related [+]. Notice Date 01/29/2025. (Admin.)
Related: [-] 4 Chapter 11 Standing Order
10 10 court BNC Certificate of Notice Wed 01/29 11:25 PM
BNC Certificate of Notice Related [+]. Notice Date 01/29/2025. (Admin.)
Related: [-] 5 Notice to Debtor(s) of Incomplete Filing(s)
9 9 court BNC Certificate of Notice - Meeting of Creditors Wed 01/29 11:25 PM
BNC Certificate of Notice - Meeting of Creditors. Related [+]. Notice Date 01/29/2025. (Admin.)
Related: [-] 6 Meeting of Creditors Chapter 11
Tuesday, January 28, 2025
8 8 1 pgs court Order Setting Status Conference in Chapter 11 Tue 01/28 11:45 AM
Order Setting Status Conference in Small Business Reorganization Chapter 11. Status Conference Report due on or before: 03/04/2025. Related [+]. Status Conference to be held on 3/18/2025 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. Chapter 11 Plan Small Business Subchapter V Due by 4/28/2025. (APJ)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by CDF, Inc.
Monday, January 27, 2025
7 7 court Entered in Error Mon 01/27 3:02 PM
Entered in Error: The Clerk's Office inadvertently docketed a Notice of Incomplete Filing for the Corporate Ownership Statement. Please disregard this entry as the document was filed with the petition PDF. Related [+]. (TLW)
Related: [-] 5 Notice to Debtor(s) of Incomplete Filing(s)
6 6 court Meeting of Creditors Chapter 11 Mon 01/27 12:51 PM
Meeting of Creditors with 341(a) meeting to be held on 2/25/2025 at 02:00 PM at John A. Campbell US Courthouse, 5th Floor, 113 St. Joseph Street, Mobile, AL 36602. Last day to File Complaint To Determine Dischargeability of Certain Debts is 4/28/2025. Deadline for all creditors to file a proof of claim (except governmental units): 3/25/2025. (TLW)
Related: [-]
5 5 utility Notice to Debtor(s) of Incomplete Filing(s) Mon 01/27 12:47 PM
ENTERED IN ERROR, See docket 7 Notice to Debtor(s) of Incomplete Filing(s): Corporate ownership statement required by Fed. R. Bankr. P. 1007(a)(1) to be filed with the petition has not been filed in this case, or the corporate ownership statement required by Fed. R. Bankr. P. 7007.1 to be filed with the corporate party's first pleading in an adversary proceeding has not been filed in this adversary proceeding. Failure to file the required document(s), by the deadline, will result in a Show Cause hearing. . Incomplete Filings due by 2/10/2025. (TLW)Modified on 1/27/2025, to add language (TLW)
Related: [-]
4 4 trustee Chapter 11 Standing Order (BA) Mon 01/27 10:42 AM
Chapter 11 Standing Order Filed by BANKRUPTCY ADMINISTRATOR. (Zimlich, Mark)
Related: [-]
3 3 1 pgs notice Notice of Appointment of Chapter 11 Subchapter V Trustee Mon 01/27 8:31 AM
Notice of Appointment of Chapter 11 Subchapter V Trustee. Trustee William Howard Harris added to the case. 341(a) meeting is to be scheduled on February 25, 2025 at 2:00 PM in John A. Campbell U.S. Courthouse, 113 St. Joseph Street, 5th Floor Creditors Hearing Room, Mobile, AL 36602. Filed by BANKRUPTCY ADMINISTRATOR. (Zimlich, Mark)
Related: [-]
Friday, January 24, 2025
2 2 crditcrd none Fri 01/24 12:36 PM
Receipt of Voluntary Petition (Chapter 11)([LINK 25-10197 ) [misc,volp11] (1738.00) Filing Fee. Receipt number A11256345. Fee amount $1738.00 Related [+]. (U.S. Treasury)
Related: [-] Doc#1
1 1 32 pgs misc Voluntary Petition (Chapter 11) Fri 01/24 12:24 PM
Chapter 11 Subchapter V Voluntary Petition for Non-Individuals. Fee Amount Due: $1738 Filed by CDF, Inc.. Chapter 11 Plan Small Business Subchapter V Due by 04/24/2025. (Garrett, J.)
Related: [-]