Alabama Northern Bankruptcy Court

Case number: 8:18-bk-83207 - Primary Providers of Alabama, Inc. - Alabama Northern Bankruptcy Court

Case Information
Case title
Primary Providers of Alabama, Inc.
Chapter
11
Judge
Clifton R. Jessup
Filed
10/26/2018
Asset
Yes
Vol
v
Docket Header

NTCAPR, CLOSED




U.S. BANKRUPTCY COURT
NORTHERN DISTRICT OF ALABAMA (Decatur)
Bankruptcy Petition #: 18-83207-CRJ11

Assigned to: Clifton R. Jessup Jr.
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/26/2018
Date terminated:  12/13/2019
Plan confirmed:  09/10/2019
341 meeting:  11/27/2018

Debtor

Primary Providers of Alabama, Inc.

1861 Shellbrook Drive
Huntsville, AL 35806
MADISON-AL
Tax ID / EIN: 27-1239960
fdba
Allman Family Medicine, P.C.
represented by
Tazewell Shepard

Tazewell Shepard, P.C.
PO BOX 19045
HUNTSVILLE, AL 35804
256 512-9924
Email: [email protected]

Tazewell Taylor Shepard, IV

Sparkman, Shepard & Morris, P.C.
P.O. Box 19045
Huntsville, AL 35804
256-512-9924
Fax : 256-512-9837
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/15/2019245Docket Text
BNC Certificate of Notice (RE: related document(s)244 Order on Motion for Final Decree). Notice Date 12/15/2019. (Admin.) (Entered: 12/16/2019)
12/13/2019Docket Text
Bankruptcy Case Closed (scm) (Entered: 12/13/2019)
12/13/2019244Docket Text
Order Approving Motion For Final Decree (Related Doc # 229) Signed on 12/13/2019. (scm) (Entered: 12/13/2019)
12/12/2019Docket Text
Receipt of Chapter 11 Quarterly Fee Statement( 18-83207-CRJ11) [misc,qfeerpt] ( 975.00) Filing Fee. Receipt number A24565632. Fee Amount 975.00 (re:Doc# 243) (U.S. Treasury) (Entered: 12/12/2019)
12/12/2019243Docket Text
Chapter 11 Quarterly Fee Statement for Period: October 2019 - December 2019; Fee Amount $975.00 Filed by Debtor Primary Providers of Alabama, Inc.. (Shepard, Tazewell) (Entered: 12/12/2019)
12/09/2019242Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period November 2019 Filed by Debtor Primary Providers of Alabama, Inc.. (Shepard, Tazewell) (Entered: 12/09/2019)
12/09/2019241Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period October 2019 Filed by Debtor Primary Providers of Alabama, Inc.. (Shepard, Tazewell) (Entered: 12/09/2019)
12/06/2019240Docket Text
BNC Certificate of Notice (RE: related document(s)239 Order on Application for Compensation). Notice Date 12/06/2019. (Admin.) (Entered: 12/07/2019)
12/04/2019239Docket Text
Order Approving Application For Compensation (Related Doc#228) for Tazewell Taylor Shepard, Debtor's Attorney, Fees awarded: $50263.50, Expenses awarded: $3665.83; Awarded on 12/4/2019 Signed on 12/4/2019. (scm) (Entered: 12/04/2019)
11/25/2019237Docket Text
Bankruptcy Administrator's Statement of Review Regarding Application for Compensation and Reimbursement of Expenses Recommending Approval Filed by Bankruptcy Administrator Richard M Blythe (RE: related document(s)228 Application for Compensation of Attorney Fees for Tazewell Shepard, Debtor's Attorney, Period: 10/26/2018 to 10/29/2019, Fee: $50,263.50, Expenses: $3,665.83. Filed by Attorney Tazewell Shepard filed by Debtor Primary Providers of Alabama, Inc.). (Blythe, Richard) (Entered: 11/25/2019)