Docket Entries by Year
There are 2221 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
May 30, 2024 | 2100 | Bankruptcy Administrator's Statement of Review Regarding Application for Compensation and Reimbursement of Expenses Filed by Bankruptcy Administrator Jon A Dudeck (RE: related document(s)2094 Final Application for Compensation for Edmond Denaburg, Accountant, Period: 1/1/2023 to 5/3/2024, Fee: $56,985.00, Expenses: $689.36. Filed by Accountant Edmond Denaburg. filed by Accountant Edmond Denaburg). (Dudeck, Jon) (Entered: 05/30/2024) | ||
May 30, 2024 | 2101 | Bankruptcy Administrator's Statement of Review Regarding Application for Compensation and Reimbursement of Expenses Filed by Bankruptcy Administrator Jon A Dudeck (RE: related document(s)2092 Final Application for Compensation for Frederick Mott Garfield, Trustee's Attorney, Period: 6/11/2022 to 5/3/2024, Fee: $24587.00, Expenses: $3.98. Filed by Attorney Frederick Mott Garfield filed by Trustee Thomas E Reynolds). (Dudeck, Jon) (Entered: 05/30/2024) | ||
May 30, 2024 | 2102 | Hearing Scheduled (RE: related document(s)2100 Bankruptcy Administrator's Statement of Review Regarding Application for Compensation and Reimbursement of Expenses filed by Bankruptcy Administrator Jon A Dudeck, 2101 Bankruptcy Administrator's Statement of Review Regarding Application for Compensation and Reimbursement of Expenses filed by Bankruptcy Administrator Jon A Dudeck). Hearing scheduled 6/10/2024 at 11:00 AM at Courtroom 3 (TOM) Birmingham. (cmh) (Entered: 05/30/2024) | ||
Jun 3, 2024 | 2103 | Notice of Change of Address Filed by Roy King, Creditor. (thc) (Entered: 06/03/2024) | ||
Jun 10, 2024 | 2104 | PDF with attached Audio File. Court Date & Time [ 6/10/2024 11:01:33 AM ]. File Size [ 783 KB ]. Run Time [ 00:02:10 ]. (RE: Doc #2092; Application for Final Compensation in the amount of $24,587.00 and Reimbursement of Expenses in the amount of $3.98 filed by Frederick M. Garfield, Attorney for Trustee). (adiuser). (Entered: 06/10/2024) | ||
Jun 10, 2024 | 2105 | Order Approving Final Compensation of Attorney for Trustee (Related Doc#2092) for Frederick Mott Garfield, Trustee's Attorney, Period: 6/11/2022 to 5/3/2024, Fees awarded: $24587.00, Expenses awarded: $3.98; Awarded on 6/10/2024 Signed on 6/10/2024. (cmh) (Entered: 06/10/2024) | ||
Jun 10, 2024 | 2106 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Oxmoor Portfolio, LLC (Claim No. 117) To Guaranteed Claim Funding LLC. Fee Amount $28 Filed by Creditor Guaranteed Claim Funding LLC. (Sar, Nathalie) (Entered: 06/10/2024) | ||
Jun 10, 2024 | Receipt of Transfer of Claim( 16-00909-TOM7) [claims,trclm] ( 28.00) Filing Fee. Receipt number A29541558. Fee Amount 28.00 (re:Doc# 2106) (U.S. Treasury) (Entered: 06/10/2024) | |||
Jun 12, 2024 | 2107 | Order Approving Application For Compensation of Edmond Denaburg, Accountant for Trustee (Related Doc#2094) Fees awarded: $56985.00, Expenses awarded: $689.36; Awarded on 6/12/2024 Signed on 6/12/2024. (cmh) (Entered: 06/12/2024) | ||
Jun 12, 2024 | 2108 | BNC Certificate of Notice (RE: related document(s)2105 Order on Application for Compensation). Notice Date 06/12/2024. (Admin.) (Entered: 06/12/2024) | ||
Show 10 more entries Loading... | ||||
Jul 11, 2024 | 2119 | BNC Certificate of Notice (RE: related document(s)2116 Order on Objection to Claim(s)). Notice Date 07/11/2024. (Admin.) (Entered: 07/11/2024) | ||
Jul 25, 2024 | 2120 | Motion to Destroy Records Filed by Trustee Thomas E Reynolds (Reynolds, Thomas) Modified on 7/25/2024 to edit docket text to match pdf (thc). (Entered: 07/25/2024) | ||
Jul 26, 2024 | 2121 | Notice of Hearing on (RE: related document(s)2120 Motion for More Definite Statement filed by Trustee Thomas E Reynolds). Hearing scheduled 8/19/2024 at 11:00 AM at Courtroom 3 (TOM) Birmingham. (cmh) (Entered: 07/26/2024) | ||
Jul 28, 2024 | 2122 | BNC Certificate of Notice (RE: related document(s)2121 Notice of Hearing). Notice Date 07/28/2024. (Admin.) (Entered: 07/28/2024) | ||
Aug 19, 2024 | 2123 | PDF with attached Audio File. Court Date & Time [ 8/19/2024 11:02:28 AM ]. File Size [ 1973 KB ]. Run Time [ 00:05:29 ]. (RE: Doc #2120; Trustee's Motion to Destroy Corporate and Business Records of Atherotech, Inc.). (adiuser). (Entered: 08/19/2024) | ||
Aug 22, 2024 | 2124 | Order Granting the Trustee's Motion to Destroy Records (Related Doc # 2120) Signed on 8/22/2024. (cmh) (Entered: 08/22/2024) | ||
Aug 24, 2024 | 2125 | BNC Certificate of Notice (RE: related document(s)2124 Order on Motion for More Definite Statement). Notice Date 08/24/2024. (Admin.) (Entered: 08/24/2024) | ||
Sep 3, 2024 | 2126 | Trustee's Final Report , Final Application for Compensation (Trustee has received interim compensation of $794,573.03 and interim expenses of $3,086.34 and now requests final compensation of $634,385.80 and final expenses of $1,369.92) for Thomas E Reynolds, Trustee Chapter 7, Period: 3/7/2016 to 9/3/2024, Fee: $1,428,958.83, Expenses: $4,456.26. Filed by Attorney Thomas E Reynolds. (Attachments: # 1 Form 1 # 2 Form 2 Acct 0300 # 3 Form 2 Acct 0466 # 4 Form 2 Acct. 077 # 5 Form 2 Acct. 0200 # 6 Analysis of Claims # 7 Proposed Distribution)(Reynolds, Thomas) (Entered: 09/03/2024) | ||
Sep 4, 2024 | 2127 | Notice of Hearing on (RE: related document(s)2126 Trustee's Final Report-Asset filed by Trustee Thomas E Reynolds, Application for Compensation). Hearing scheduled 10/7/2024 at 11:00 AM at Courtroom 3 (TOM) Birmingham. (cmh) (Entered: 09/04/2024) | ||
Sep 6, 2024 | 2128 | BNC Certificate of Notice (RE: related document(s)2127 Notice of Hearing). Notice Date 09/06/2024. (Admin.) (Entered: 09/06/2024) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every other weekday morning.
100 College Parkway Assoc.,LLL |
---|
2B Solutions, Inc. |
6000 Uptown Plaza Partners LLC |
6000 Uptown Plaza Partners LLC |
7277 Scottsdale Hotel, LLC |
A&G Pharmaceutical, Inc |
AAA Plastic Products Co, Inc. |
AABCO Rents, Inc. |
AAPA, LLP |
AARP Medicare Complete -UHC |
AB SCIEX |
Abbott Laboratories |
Abbott Laboratories Inc |
Abby R Viglietta |
Abebrese, Armstrong |
Atherotech, Inc.
1215 26th Ave N
Hueytown, AL 35023
JEFFERSON-AL
Tax ID / EIN: xx-xxx4635
Lee R. Benton
Benton & Centeno, LLP
2019 Third Avenue North
Birmingham, AL 35203
205-278-8000
Fax : 205-278-8008
Brenton K Morris
Benton Centeno & Morris LLP
2019 Third Avenue North
Birmingham, AL 35203
205-278-8000
Fax : 205-278-8005
Email: bmorris@bcattys.com
Samuel Stephens
Benton & Centeno, LLP
2019 Third Avenue North
Birmingham, AL 35203
205-278-8000
Fax : 205-776-8433
TERMINATED: 01/06/2020
Thomas E Reynolds
Reynolds Legal Solutions, LLC
c/o Deborah N. Muth
6422 Misty Ridge Drive
Birmingham, AL 35235
205-903-4595
Jeffrey Ryan Barber
JONES WALKER LLP
190 East Capitol Street
Suite 800
Jackson, MS 39201
601-949-4765
Fax : 601-949-4804
Email: jbarber@joneswalker.com
Bill D Bensinger
Christian & Small, LLP
1800 Financial Center
505 North 20th Street
Birmingham, AL 35203
205-250-6626
Fax : 205-328-7234
Email: bdbensinger@csattorneys.com
Clyde Ellis Brazeal, III
Jones Walker LLP
420 20th Street North
Ste 1100
Birmingham, AL 35203
205-244-5237
Fax : 205-244-5400
Email: ebrazeal@joneswalker.com
Christian & Small LLP
505 N 20th St Ste 1800
Birmingham, AL 35203
205-250-6626
Fax : 205-328-7234
Email: bdb@casattorneys.com
Frederick Mott Garfield
Spain & Gillon, LLC
505 North 20th Street
1200 Financial Center
Birmingham, AL 35203
205-581-6259
Fax : 205-324-8866
Email: fgarfield@spain-gillon.com
Bradley Richard Hightower
Christian & Small LLP
505 20th Street North
Suite 1800
Birmingham, AL 35203
205-250-6661
Fax : 205-328-7234
Email: brhightower@csattorneys.com
Michael A. Shaw
Jones Walker LLP
11 N. Water Street Suite 1200
Mobile, AL 36602
251-439-7591
Email: tshaw@joneswalker.com
Daniel D Sparks
1800 Financial Center
505 North 20th Street
Birmingham, AL 35203
205-795-6588
Email: ddsparks@csattorneys.com
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Feb 14 | Vincent Washington, LLC. | 7 | 2:2025bk00451 |
Mar 27, 2024 | R & P Land Company, LLC | 11V | 2:2024bk00938 |
Nov 30, 2023 | R&P Land Company LLC | 11 | 2:2023bk03236 |
Nov 13, 2023 | Roush HDD LLC | 7 | 2:2023bk03084 |
Dec 11, 2020 | Hands Of Heart HC LLC | 7 | 2:2020bk03670 |
Jun 24, 2020 | Residential Recontruction, LLC | 7 | 2:2020bk02173 |
May 13, 2020 | Lovette Properties, LLC | 7 | 2:2020bk01742 |
May 3, 2019 | American Printing Company, Inc. | 7 | 2:2019bk01844 |
Oct 28, 2016 | Golden Harvest Culinary Homewood, LLC | 11 | 2:16-bk-04472 |
May 7, 2015 | ANC Birmingham, LLC | 11 | 2:15-bk-01847 |
Apr 29, 2014 | Consignment World, Inc. | 11 | 2:14-bk-01688 |
Feb 12, 2014 | Affinity Healthcare Services, Inc. | 11 | 2:14-bk-00477 |
Jul 5, 2013 | Boford, LLC | 7 | 2:13-bk-03054 |
Jul 3, 2013 | Top Dog L.L.C. | 7 | 2:13-bk-03003 |
Mar 15, 2012 | R and D Properties, Inc. | 11 | 2:12-bk-01293 |