|
Assigned to: Tamara O Mitchell Chapter 7 Voluntary Asset |
|
Debtor Atherotech, Inc.
1215 26th Ave N Hueytown, AL 35023 JEFFERSON-AL Tax ID / EIN: 77-0504635 |
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: [email protected] 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: [email protected] Bill D Bensinger
Christian & Small, LLP 1800 Financial Center 505 North 20th Street Birmingham, AL 35203 205-250-6626 Fax : 205-328-7234 Email: [email protected] Clyde Ellis Brazeal, III
Jones Walker LLP 420 20th Street North Ste 1100 Birmingham, AL 35203 205-244-5237 Fax : 205-244-5400 Email: [email protected] Christian & Small LLP
505 N 20th St Ste 1800 Birmingham, AL 35203 205-250-6626 Fax : 205-328-7234 Email: [email protected] Frederick Mott Garfield
Spain & Gillon, LLC 505 North 20th Street 1200 Financial Center Birmingham, AL 35203 205-581-6259 Fax : 205-324-8866 Email: [email protected] Bradley Richard Hightower
Christian & Small LLP 505 20th Street North Suite 1800 Birmingham, AL 35203 205-250-6661 Fax : 205-328-7234 Email: [email protected] Michael A. Shaw
Jones Walker LLP 11 N. Water Street Suite 1200 Mobile, AL 36602 251-439-7591 Email: [email protected] Daniel D Sparks
1800 Financial Center 505 North 20th Street Birmingham, AL 35203 205-795-6588 Email: [email protected] |
Attorney for Trustee Jones Walker LLP
c/o Jeffrey R. Barber, Esq. P. O. Box 427 Jackson, MS 39205-0427 |
represented by |
Jeffrey Ryan Barber
(See above for address) Clyde Ellis Brazeal, III
(See above for address) Michael A. Shaw
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
12/03/2023 | 2038 | Docket Text BNC Certificate of Notice (RE: related document(s)2037 Order on Application for Compensation). Notice Date 12/03/2023. (Admin.) (Entered: 12/03/2023) |
12/01/2023 | Docket Text Update Professional Fees for Jones Walker, LLP., Trustee's Attorney, Period: 12/21/2016 to 8/21/2023, Fees awarded: $725219.00, Expenses awarded: $26970.24; Awarded on 12/1/2023 (thc) (Entered: 12/01/2023) | |
12/01/2023 | 2037 | Docket Text Order Approving Final Application For Compensation of Jones Walker, LLP. (Related Doc#1987) Signed on 12/1/2023. (thc) (Entered: 12/01/2023) |
11/30/2023 | 2036 | Docket Text Courtroom Deputy Notes (Public) : A telephonic status conference will be held today, November 30, 2023 at 2:30 pm C.T. The call-in information may be obtained by contacting the Courtroom Deputy Clerk at: [email protected]. (RE:2035 Document, Request For Telephonic Hearing). (cmc) (Entered: 11/30/2023) |
11/29/2023 | 2035 | Docket Text Document (Notice of Settlement Recommendation) and, Request for Telephonic Hearing (for Expedited Telephonic Status Conference) Filed by Attorney for Trustee Jones Walker LLP (RE: related document(s)1987 Final Application for Compensation for Jones Walker LLP, Trustee's Attorney, Period: 12/21/2016 to 8/31/2023, Fee: $990,666.09, Expenses: $31,753.59.). (Shaw, Michael) (Entered: 11/29/2023) |
11/29/2023 | 2034 | Docket Text Exhibit and Witness List in Support of Ninth Interim and Final Application of Jones Walker LLP for Compensation and Reimbursement of Expenses as Special Counsel for Thomas E. Reynolds, Chapter 7 Trustee of the Estates of Atherotech, Inc. and Atherotech Holdings, Inc. Filed by Attorney for Trustee Jones Walker LLP (RE: related document(s)1987 Final Application for Compensation for Jones Walker LLP, Trustee's Attorney, Period: 12/21/2016 to 8/31/2023, Fee: $990,666.09, Expenses: $31,753.59.). (Brazeal, Clyde) (Entered: 11/29/2023) |
11/28/2023 | 2033 | Docket Text Transcript of hearing held on: 08/12/19 You are noticed that a transcript has been filed. Pursuant to the Judicial Conference Policy on Privacy, remote electronic access to this transcript is restricted through 02/26/2024. To review the transcript for redaction purposes, you may purchase a copy from the transcriber, or the transcript may be viewed at the public terminal located in the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber eScribers, LLC, telephone number 800-257-0885. All parties have seven (7) calendar days to file a Notice of Intent to Request Transcript Redaction of any social security numbers, financial account data, names of minor-age children, dates of birth, and home addresses. If the Notice of Intent is filed, the party has 21 calendar days from the date the transcript was filed to file the Transcript Redaction Request indicating the location of the identifiers within the transcript with the Court and to provide the list to the transcriber. The redacted transcript is due 31 days from the date of filing of the transcript. The transcript will be made electronically available to the general public 90 calendar days from the date of filing. (RE: related document(s) 1609 PDF with attached Audio File. Court Date & Time [ 8/12/2019 11:30:57 AM ]. File Size [ 4787 KB ]. Run Time [ 00:13:18 ]. (RE: Doc #1535; Status Conference on Process & Handling Adversary Proceedings). (adiuser).). Notice of Intent to Request Redaction Deadline Due By 12/5/2023. Redaction Request Due By 12/19/2023. Redacted Transcript Submission Due By 12/29/2023. Transcript access will be restricted through 02/26/2024. (Gottlieb, Jason) (Entered: 11/28/2023) |
11/28/2023 | 2032 | Docket Text Transcript of hearing held on: 05/20/19 You are noticed that a transcript has been filed. Pursuant to the Judicial Conference Policy on Privacy, remote electronic access to this transcript is restricted through 02/26/2024. To review the transcript for redaction purposes, you may purchase a copy from the transcriber, or the transcript may be viewed at the public terminal located in the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber eScribers, LLC, telephone number 800-257-0885. All parties have seven (7) calendar days to file a Notice of Intent to Request Transcript Redaction of any social security numbers, financial account data, names of minor-age children, dates of birth, and home addresses. If the Notice of Intent is filed, the party has 21 calendar days from the date the transcript was filed to file the Transcript Redaction Request indicating the location of the identifiers within the transcript with the Court and to provide the list to the transcriber. The redacted transcript is due 31 days from the date of filing of the transcript. The transcript will be made electronically available to the general public 90 calendar days from the date of filing.. Notice of Intent to Request Redaction Deadline Due By 12/5/2023. Redaction Request Due By 12/19/2023. Redacted Transcript Submission Due By 12/29/2023. Transcript access will be restricted through 02/26/2024. (Gottlieb, Jason) (Entered: 11/28/2023) |
11/28/2023 | 2031 | Docket Text Transcript of hearing held on: 12/17/18 You are noticed that a transcript has been filed. Pursuant to the Judicial Conference Policy on Privacy, remote electronic access to this transcript is restricted through 02/26/2024. To review the transcript for redaction purposes, you may purchase a copy from the transcriber, or the transcript may be viewed at the public terminal located in the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber eScribers, LLC, telephone number 800-257-0885. All parties have seven (7) calendar days to file a Notice of Intent to Request Transcript Redaction of any social security numbers, financial account data, names of minor-age children, dates of birth, and home addresses. If the Notice of Intent is filed, the party has 21 calendar days from the date the transcript was filed to file the Transcript Redaction Request indicating the location of the identifiers within the transcript with the Court and to provide the list to the transcriber. The redacted transcript is due 31 days from the date of filing of the transcript. The transcript will be made electronically available to the general public 90 calendar days from the date of filing. (RE: related document(s) 1416 PDF with attached Audio File. Court Date & Time [ 12/17/2018 11:17:51 AM ]. File Size [ 773 KB ]. Run Time [ 00:02:09 ]. (RE: Doc #1398; Motion to Approve Compromise between Trustee, Wellington Medical Care Associates, LLC and Ashton Molai). (adiuser)., 1417 PDF with attached Audio File. Court Date & Time [ 12/17/2018 11:30:19 AM ]. File Size [ 9419 KB ]. Run Time [ 00:26:10 ]. (RE: Doc #1337; Status Conference on Process & Handling Adversary Proceedings). (adiuser)., 1418 Order Approving Application For Compensation (Related Doc#1389) for Frederick Mott Garfield, Trustee's Attorney, Period: 7/10/2018 to 11/14/2018, Fees awarded: $6804.25, Expenses awarded: $.47; Awarded on 12/17/2018 Signed on 12/17/2018. (klt)). Notice of Intent to Request Redaction Deadline Due By 12/5/2023. Redaction Request Due By 12/19/2023. Redacted Transcript Submission Due By 12/29/2023. Transcript access will be restricted through 02/26/2024. (Gottlieb, Jason) (Entered: 11/28/2023) |
11/27/2023 | Docket Text Receipt of Notice of Transfer and Assignment of Claim (Notice Waived)( 16-00909-TOM7) [claims,ntrasscl] ( 26.00) Filing Fee. Receipt number A28917491. Fee Amount 26.00 (re:Doc# 2030) (U.S. Treasury) (Entered: 11/27/2023) |