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

2-9-25

Last Checked

2-17-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 17, 2025
Last Entry Filed
Jan 28, 2025

Docket Entries by Year

There are 2221 older docket entries.

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

login purchase single case subscribe now

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
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.

login purchase single case subscribe now

The docket for this case is updated every other 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
Feb 9, 2025
Last checked
Feb 17, 2025

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
c/o Deborah N. Muth
6422 Misty Ridge Drive
Birmingham, AL 35235
205-903-4595

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: 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

Nearby Cases

Date Filed Nameparent case = parent case 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