Welcome to BusinessBankruptcies.com!

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

Atherotech, Inc.

COURT
Alabama Northern Bankruptcy Court
CASE NUMBER
2:16-bk-00909
TYPE / CHAPTER
Voluntary / 7

Filed

3-4-16

Updated

3-31-24

Last Checked

4-17-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 17, 2024
Last Entry Filed
Apr 15, 2024

Docket Entries by Year

There are 2167 older docket entries.

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

login purchase single case subscribe now

Jan 23 2052 Notice of Hearing on (RE: related document(s)2043 Objection to Claim filed by Trustee Thomas E Reynolds, 2044 Objection to Claim filed by Trustee Thomas E Reynolds, 2045 Objection to Claim filed by Trustee Thomas E Reynolds, 2046 Objection to Claim filed by Trustee Thomas E Reynolds, 2047 Objection to Claim filed by Trustee Thomas E Reynolds, 2048 Objection to Claim filed by Trustee Thomas E Reynolds, 2049 Objection to Claim filed by Trustee Thomas E Reynolds, 2050 Objection to Claim filed by Trustee Thomas E Reynolds, 2051 Objection to Claim filed by Trustee Thomas E Reynolds). Hearing scheduled 2/26/2024 at 11:00 AM at Courtroom 3 (TOM) Birmingham. (cmh) (Entered: 01/23/2024)
Jan 24 2053 BNC Certificate of Notice (RE: related document(s)2042 Notice of Hearing). Notice Date 01/24/2024. (Admin.) (Entered: 01/24/2024)
Jan 25 2054 BNC Certificate of Notice (RE: related document(s)2052 Notice of Hearing). Notice Date 01/25/2024. (Admin.) (Entered: 01/25/2024)
Jan 30 2055 Notice of Change of Address Filed by Tiffany McGill. (cmh) (Entered: 01/30/2024)
Feb 26 2056 PDF with attached Audio File. Court Date & Time [ 2/26/2024 11:00:10 AM ]. File Size [ 6287 KB ]. Run Time [ 00:17:28 ]. (RE: Doc #2039; Trustee's Motion to Sell Property Free and Clear of Liens). (adiuser). (Entered: 02/26/2024)
Feb 28 2057 Order and Notice of Hearing Signed on 2/28/2024 (RE: related document(s)2039 Motion to Sell Property Free and Clear of Liens filed by Trustee Thomas E Reynolds, 2043 Objection to Claim filed by Trustee Thomas E Reynolds, 2044 Objection to Claim filed by Trustee Thomas E Reynolds, 2045 Objection to Claim filed by Trustee Thomas E Reynolds, 2046 Objection to Claim filed by Trustee Thomas E Reynolds, 2047 Objection to Claim filed by Trustee Thomas E Reynolds, 2048 Objection to Claim filed by Trustee Thomas E Reynolds, 2049 Objection to Claim filed by Trustee Thomas E Reynolds, 2050 Objection to Claim filed by Trustee Thomas E Reynolds, 2051 Objection to Claim filed by Trustee Thomas E Reynolds). Hearing scheduled 3/11/2024 at 11:00 AM at Courtroom 3 (TOM) Birmingham. (cmh) (Entered: 02/28/2024)
Mar 1 2058 BNC Certificate of Notice (RE: related document(s)2057 Order and Notice of Hearing). Notice Date 03/01/2024. (Admin.) (Entered: 03/01/2024)
Mar 11 2059 PDF with attached Audio File. Court Date & Time [ 3/11/2024 10:58:43 AM ]. File Size [ 4561 KB ]. Run Time [ 00:12:40 ]. (RE: Doc #2039; Trustee's Motion to Sell Property Free and Clear of Liens). (adiuser). (Entered: 03/11/2024)
Mar 13 2060 Order Overruling Objection to Claim(s) 48 Signed on 3/13/2024 (RE: related document(s)2043 Objection to Claim filed by Trustee Thomas E Reynolds). (cmh) (Entered: 03/13/2024)
Mar 15 2061 BNC Certificate of Notice (RE: related document(s)2060 Order on Objection to Claim(s)). Notice Date 03/15/2024. (Admin.) (Entered: 03/15/2024)
Show 10 more entries
Mar 22 2070 BNC Certificate of Notice (RE: related document(s)2063 Transfer of Claim filed by Creditor Pioneer Funding Group, LLC). Notice Date 03/22/2024. (Admin.) (Entered: 03/22/2024)
Mar 22 2071 BNC Certificate of Notice (RE: related document(s)2066 Notice of Hearing). Notice Date 03/22/2024. (Admin.) (Entered: 03/22/2024)
Mar 24 2072 BNC Certificate of Notice (RE: related document(s)2068 Order on Motion To Sell Property Free and Clear of Liens). Notice Date 03/24/2024. (Admin.) (Entered: 03/24/2024)
Mar 24 2073 BNC Certificate of Notice (RE: related document(s)2069 Order and Notice of Hearing). Notice Date 03/24/2024. (Admin.) (Entered: 03/24/2024)
Mar 25 2074 Motion to Sell Property Free and Clear of Liens under Section 363(f) Motion for Authority to Sell Certain Assets of the Debtor's Estate, Free and Clear of Liens, Claims, Interests, and Encumbrances Pursuant to 11 USC Sections 105 and 363 and Related Relief Fee Amount $199 Filed by Trustee Thomas E Reynolds (Garfield, Frederick) (Entered: 03/25/2024)
Mar 25 2075 Motion to Shorten Time Filed by Trustee Thomas E Reynolds (Garfield, Frederick) (Entered: 03/25/2024)
Mar 26 Payment of Fee for Motion to Sell Property Free and Clear of Liens. Fee Amount $199, Filed by Trustee Thomas E Reynolds (RE: related document(s)2074 Motion to Sell Property Free and Clear of Liens under Section 363(f) Motion for Authority to Sell Certain Assets of the Debtor's Estate, Free and Clear of Liens, Claims, Interests, and Encumbrances Pursuant to 11 USC Sections 105 and 363 and Related Relief Fee Amount $199 Filed by Trustee Thomas E Reynolds filed by Trustee Thomas E Reynolds). (Reynolds, Thomas) (Entered: 03/26/2024)
Mar 26 Receipt of Payment of Fee for Motion to Sell Property Free and Clear of Liens( 16-00909-TOM7) [misc,paysell] ( 199.00) Filing Fee. Receipt number A29300216. Fee Amount 199.00 (re:Doc# ) (U.S. Treasury) (Entered: 03/26/2024)
Mar 26 2076 Order Granting Motion to Shorten Time and Notice of Hearing Signed on 3/26/2024 (RE: related document(s)2074 Motion to Sell Property Free and Clear of Liens filed by Trustee Thomas E Reynolds, 2075 Motion to Shorten Time filed by Trustee Thomas E Reynolds). Hearing scheduled 4/15/2024 at 11:00 AM at Courtroom 3 (TOM) Birmingham. (cmh) (Entered: 03/26/2024)
Mar 26 2077 Report of Sale Report of Sale of Default Judgments Pursuant to Bankruptcy Rule 6004(f)(1) to Blue House Analytics, LLC Filed by Trustee Thomas E Reynolds. (Garfield, Frederick) (Entered: 03/26/2024)

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

The docket for this case is updated every weekday morning.

Case Information

Court
Alabama Northern Bankruptcy Court
Case number
2:16-bk-00909
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Tamara O Mitchell
Chapter
7
Filed
Mar 4, 2016
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 17, 2024

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
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
There are 1956 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Atherotech, Inc.
1215 26th Ave N
Hueytown, AL 35023
JEFFERSON-AL
Tax ID / EIN: xx-xxx4635

Represented By

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

Trustee

Thomas E Reynolds
Reynolds Legal Solutions, LLC
300 Richard Arrington Jr. Blvd. N
Suite 503
Birmingham, AL 35203
205-957-6500

Represented By

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: bdb@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

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Mar 27 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
Dec 1, 2020 SourceOne Holdings, LLC 11V 2:2020bk03554
Jun 24, 2020 Residential Recontruction, LLC 7 2:2020bk02173
May 29, 2020 FFF Acquisitions, LLC 7 2:2020bk01913
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
Mar 15, 2012 R and D Properties, Inc. 11 2:12-bk-01293