Alabama Northern Bankruptcy Court

Case number: 2:06-bk-00813 - Oris Automotive Parts AL, Ltd. - Alabama Northern Bankruptcy Court

Case Information
Case title
Oris Automotive Parts AL, Ltd.
Chapter
11
Judge
Tamara O Mitchell
Filed
03/16/2006
Last Filing
06/03/2019
Asset
Yes
Docket Header

NTCAPR, LimitedMatrix, CLOSED




U.S. BANKRUPTCY COURT
NORTHERN DISTRICT OF ALABAMA (Birmingham)
Bankruptcy Petition #: 06-00813-TOM11

Assigned to: Tamara O Mitchell
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/16/2006
Date terminated:  01/13/2011
Plan confirmed:  10/24/2007
341 meeting:  04/25/2006

Debtor

Oris Automotive Parts AL, Ltd.

6324 Bay Drive
Mc Calla, AL 35111
JEFFERSON-AL
Tax ID / EIN: 63-1175338

represented by
Shayana Boyd Davis

BoydDavis LLC
3000 Crescent Avenue
Birmingham, AL 35209
205-637-3000
Fax : 888-245-5127
Email: [email protected]

Clark R Hammond

Wallace Jordan Ratliff & Brandt, LLC
800 Shades Creek Pkwy
Suite 400
Birmingham, AL 35209
205-874-0331
Fax : 205-874-3240
Email: [email protected]

Lindan J. Hill

Gordon, Dana, Gilmore & Maner, LLC
600 University Park Place
Suite 100
Birmingham, AL 35209
205-874-7950
Fax : 205-874-7960
Email: [email protected]

Max A. Moseley

Kumar, Prabhu, Patel & Banerjee
1117 Perimeter Center West
Atlanta, GA 30338
205-835-5803
Email: [email protected]

Attorney for Trustee

Andre' M. Toffel, PC, Counsel for the Special Liquidating Trustee, James G. Henderson

1929 3rd Avenue North
Suite 400
Birmingham, AL 35203

represented by
E.B. Harrison Willis

Cloud & Willis, LLC
201 Beacon Parkway West, Suite 400
Birmingham, AL 35209
205-322-6060
Fax : 205-201-7288
Email: [email protected]

Creditor Committee

Unsecured Creditors Committee

c/o Charles L. Denaburg
Najjar Denaburg, P.C.
2125 Morris Avenue
Birmingham, AL 35203

represented by
Steven D Altmann

Najjar Denaburg, P.C.
2125 Morris Avenue
Birmingham, AL 35203
205-250-8466
Email: [email protected]

Marvin E. Franklin

Najjar Denaburg, P.C.
2125 Morris Avenue
Birmingham, AL 35203
205 250-8400
Fax : 205-326-3837
Email: [email protected]

Stephen D. Heninger

2224 1st Ave N
Brmingham, AL 35203
205-326-3336

Creditor Committee

Mighty Men Temporary Service, Inc.

Attn: Marty Nunley
3321 Lorna Road Ste 11
Hoover, AL 35242

represented by
Charles L. Denaburg

Najjar Denaburg PC
2125 Morris Avenue
Birmingham, AL 35203
205 250-8400
Fax : 205 326-3837
Email: [email protected]

Creditor Committee

Packaging Materials & Supply Co.

Attn: David G. Watson
2701 South Park Dr SW
Birmingham, AL 35211

represented by
Robert L Austin

120 Summit Pkwy Suite207
Birmingham, AL 35209
205 942-9116

Charles L. Denaburg

(See above for address)

Creditor Committee

Franklin Aluminum Co., Inc.

Attn: David Birchmeier/JAC Products
225 S Industrial
Saline, MI 48176

represented by
Charles L. Denaburg

(See above for address)

Creditor Committee

J. W. Expertise

Attn: Jurgen Walch
155 Turbine Drive
North York
M9L257

represented by
Charles L. Denaburg

(See above for address)

Creditor Committee

Smith's Machine

Attn: Tim Smith
14120 Hwy 11 N
Cottondale, AL 35453

represented by
Charles L. Denaburg

(See above for address)

Jamie Alisa Wilson

United States Attorney's Office SD of AL
63 S. Royal Street, Ste. 600
Mobile, AL 36602
251-415-7111
Fax : 251-441-5051
Email: [email protected]

Creditor Committee

Alabama Specialty Products, Inc.

Attn: Ed Mulvaney
152 Metal Samples Rd
Munford, AL 36268

represented by
Charles L. Denaburg

(See above for address)

Max C. Pope, Jr

P O Box 2958
Birmingham, AL 35202
205-930-6851
Fax : 205-930-6853
Email: [email protected]

Creditor Committee

JMS Metal Services of Alabama, Inc.

Attn: Rainey Gibson
50 Security Drive
Jackson, TN 38305
represented by
Charles L. Denaburg

(See above for address)

Phil D. Mitchell

Harris, Caddell & Shanks, PC
PO Box 2688
Decatur, AL 35602-2688
256 340-8037
Fax : 256 340-8039
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/04/20171094Docket Text
BNC Certificate of Notice (RE: related document(s) 1092 Order Directing Payment of Unclaimed Funds). Notice Date 05/04/2017. (Admin.) (Entered: 05/05/2017)
11/21/20161092Docket Text
Order Directing Payment of Unclaimed Funds (Related Doc# 1091) Signed on 11/21/2016. (mwb) (Entered: 05/02/2017)
11/19/20141090Docket Text
BNC Certificate of Notice (RE: related document(s) 1089 Order Directing Payment of Unclaimed Funds). Notice Date 11/19/2014. (Admin.) (Entered: 11/20/2014)
11/13/20141089Docket Text
Order Directing Payment of Unclaimed Funds (Related Doc# 1088) Signed on 11/13/2014. (mwb) (Entered: 11/17/2014)
07/30/20141087Docket Text
BNC Certificate of Notice (RE: related document(s) 1086 Order Directing Payment of Unclaimed Funds). Notice Date 07/30/2014. (Admin.) (Entered: 07/31/2014)
07/28/20141086Docket Text
Order Directing Payment of Unclaimed Funds (Related Doc# 1085) Signed on 7/28/2014. (mwb) (Entered: 07/28/2014)
02/02/20111084Docket Text
Letters Filed by CT Corporation . (Attachments: 1 Exhibit 2 Exhibit 3 Exhibit) (klt) (Entered: 02/02/2011)
01/15/20111083Docket Text
BNC Certificate of Notice (related document(s) 1081) (RE: related document(s) 1081 Final Decree). Service Date 01/15/2011. (Admin.) (Entered: 01/16/2011)
01/15/20111082Docket Text
BNC Certificate of Notice (related document(s) 1080) (RE: related document(s) 1080 Order Granting). Service Date 01/15/2011. (Admin.) (Entered: 01/16/2011)
01/13/2011Docket Text
Bankruptcy Case Closed (klt) (Entered: 01/13/2011)