|
Assigned to: Judge Barbara Ellis-Monro Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/15/2016 | 524 | Docket Text Change of Address of Nile Trucking for Notices and Payments filed by Cameron M. McCord on behalf of Drug Transport, Inc.. (McCord, Cameron) |
01/07/2016 | 523 | Docket 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.) |
10/27/2015 | Docket Text Case Closed. (cws) | |
10/07/2015 | 522 | Docket 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) |
10/07/2015 | 521 | Docket 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) |
10/04/2015 | 520 | Docket Text Certificate of Mailing by BNC of Order on Application for Final Decree Notice Date 10/04/2015. (Admin.) (Entered: 10/05/2015) |
10/02/2015 | 519 | Docket Text Certificate of Mailing by BNC of Order on Application for Compensation Notice Date 10/02/2015. (Admin.) (Entered: 10/03/2015) |
10/02/2015 | 518 | Docket Text Order GRANTING Application for Final Decree (Related Doc # 514) Service by BNC. Entered on 10/2/2015. (smw) |
09/30/2015 | 517 | Docket 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) |
09/29/2015 | 516 | Docket 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) |