Georgia Northern Bankruptcy Court

Case number: 1:14-bk-65621 - Drug Transport, Inc. and RSL Leasing, LLC - Georgia Northern Bankruptcy Court

Case Information
Case title
Drug Transport, Inc. and RSL Leasing, LLC
Chapter
11
Judge
Barbara Ellis-Monro
Filed
08/11/2014
Asset
Yes
Vol
v
Docket Header

JNTADMIN, LEAD, CLOSED




U.S. Bankruptcy Court
Northern District of Georgia (Atlanta)
Bankruptcy Petition #: 14-65621-bem

Assigned to: Judge Barbara Ellis-Monro
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/11/2014
Date terminated:  10/27/2015
Plan confirmed:  07/15/2015
341 meeting:  09/11/2014

Debtor

Drug Transport, Inc.

1939 Forge Street
Tucker, GA 30084
DE KALB-GA
Tax ID / EIN: 58-1452791

represented by
James C. Cifelli

Lamberth, Cifelli, Ellis & Nason, PA
Suite N313
1117 Perimeter Center West
Atlanta, GA 30338
(404) 495-4495
Fax : (404) 262-9911
Email: [email protected]
TERMINATED: 10/03/2014

Gregory D. Ellis

Lamberth, Cifelli, Ellis & Nason, P.A.
Suite N313
1117 Perimeter Center West
Atlanta, GA 30338
(404) 262-7373
Fax : (404) 262-9911
Email: [email protected]
TERMINATED: 10/03/2014

Leon S. Jones

Jones & Walden, LLC
21 Eighth Street, NE
Atlanta, GA 30309
(404) 564-9300
Fax : 404-564-9301
Email: [email protected]

William D. Matthews

Lamberth, Cifelli, Stokes, Ellis & Nason
East Tower, Suite 550
3343 Peachtree Road, N.E.
Atlanta, GA 30326-1022
(404) 262-7373
TERMINATED: 10/03/2014

Cameron M. McCord

Jones & Walden, LLC
21 Eighth Street, NE
Atlanta, GA 30309
(404) 564-9300
Fax : (404) 564-9301
Email: [email protected]

JointAdmin Debtor

DTI Logistics, Inc.

1939 Forge Street
Tucker, GA 30084
Tax ID / EIN: 61-1426437

represented by
Gregory D. Ellis

(See above for address)
TERMINATED: 10/03/2014

Leon S. Jones

(See above for address)

William D. Matthews

(See above for address)
TERMINATED: 10/03/2014

Cameron M. McCord

(See above for address)

JointAdmin Debtor

DB&D Investments, LLC

1939 Forge Street
Tucker, GA 30084
Tax ID / EIN: 58-1879952

represented by
Gregory D. Ellis

(See above for address)
TERMINATED: 10/03/2014

Leon S. Jones

(See above for address)

William D. Matthews

(See above for address)
TERMINATED: 10/03/2014

Cameron M. McCord

(See above for address)

JointAdmin Debtor

RSL Leasing, LLC

PO Box 1678
Tucker, GA 30085
Tax ID / EIN: 58-1840150

represented by
Leon S. Jones

(See above for address)

Cameron M. McCord

(See above for address)

U.S. Trustee

Guy G. Gebhardt

Acting United States Trustee
362 Richard Russell Bldg
75 Spring Street
Atlanta, GA 30303

represented by
David S. Weidenbaum

Office of the U.S. Trustee
362 Richard B. Russell Bldg.
75 Ted Turner Drive, SW
Atlanta, GA 30303
(404) 331-4437
Email: [email protected]

U.S. Trustee

Office of the United States Trustee

362 Richard Russell Building
75 Ted Turner Drive, SW
Atlanta, GA 30303
404-331-4437

 
 
Interested Party

Kerry Logistics Mexico Homero


represented by
Beth M. Brownstein

Arent Fox LLP
1675 Broadway
New York, NY 10019
212-484-3900

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Alison Elko Franklin

Dentons US LLP
Suite 5300
303 Peachtree Street, NE
Atlanta, GA 30308
(404) 527-4918
Fax : (404) 527-4198
Email: [email protected]

Henry F. Sewell, Jr.

Dentons US, LLP
Suite 5300
303 Peachtree Street, N.E.
Atlanta, GA 30308
(404) 527-8120

Latest Dockets
Date Filed#Docket Text
07/15/2016524Docket Text
Change of Address of Nile Trucking for Notices and Payments filed by Cameron M. McCord on behalf of Drug Transport, Inc.. (McCord, Cameron)
01/07/2016523Docket Text
Change of Address of Scroggins & Williamson, P.C. for Notices and Payments filed by J. Robert Williamson on behalf of Triton Capital Partners, Ltd.. (Williamson, J.)
10/27/2015Docket Text
Case Closed. (cws)
10/07/2015522Docket Text
Monthly Operating Report (RSL Leasing, LLC's Monthly Operating Report for August 2015) filed by Cameron M. McCord on behalf of RSL Leasing, LLC. (McCord, Cameron)
10/07/2015521Docket Text
Monthly Operating Report (Drug Transport, Inc.'s Monthly Operating Report for July 2015) filed by Cameron M. McCord on behalf of Drug Transport, Inc.. (McCord, Cameron)
10/04/2015520Docket Text
Certificate of Mailing by BNC of Order on Application for Final Decree Notice Date 10/04/2015. (Admin.) (Entered: 10/05/2015)
10/02/2015519Docket Text
Certificate of Mailing by BNC of Order on Application for Compensation Notice Date 10/02/2015. (Admin.) (Entered: 10/03/2015)
10/02/2015518Docket Text
Order GRANTING Application for Final Decree (Related Doc # 514) Service by BNC. Entered on 10/2/2015. (smw)
09/30/2015517Docket Text
ORDERED that Dentons is hereby awarded and allowed, on a final basis,(i) compensation for professional services rendered during theApplication Period in the total amount of $201,927.01; and (ii) reimbursement of expenses incurred in connection with such services in the total amount of $1,714.75 (Related Doc # 516) Service by BNC. Entered on 9/30/2015. (cws)
09/29/2015516Docket Text
Supplemental Application for Compensation to First and Final Fee Application of Dentons US LLP for Official Committee of Unsecured Creditors, Creditor Comm. Aty, for period: 7/1/2015 to 8/31/2015. Fee: $15,761.92 and expenses: $125.85. filed by Official Committee of Unsecured Creditors. (related document(s) 506 Application for Compensation filed by Official Committee of Unsecured Creditors) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sewell, Henry)