Georgia Northern Bankruptcy Court

Case number: 3:05-bk-12515 - Allied Holdings, Inc. and Transport Support LLC - Georgia Northern Bankruptcy Court

Case Information
Case title
Allied Holdings, Inc. and Transport Support LLC
Chapter
11
Judge
C. Ray z-Mullins
Filed
07/31/2005
Last Filing
06/07/2012
Asset
Yes
Vol
v
Docket Header

JNTADMIN, LEAD, HOLD-TRANS, CLOSED




U.S. Bankruptcy Court
Northern District of Georgia (Newnan)
Bankruptcy Petition #: 05-12515-crm

Assigned to: Judge C. Ray z-Mullins
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/31/2005
Date :  05/04/2006
Date terminated:  06/05/2012
Plan confirmed:  05/18/2007
341 meeting:  09/02/2005

Debtor

Allied Holdings, Inc.

c/o Jeffrey W. Kelley
Troutman Sanders LLP
600 Peachtree - Ste. 5200
Atlanta, GA 30308-2216
DE KALB-GA
(404) 885-3000
Tax ID / EIN: 58-0360550
aka
Allied Holdings


represented by
Alisa H. Aczel

Troutman Sanders LLP
Suite 5200
600 Peachtree Street, NE
Atlanta, GA 30308-2216
(404) 885-3418
Fax : (404) 885-6509

James C. Cifelli

Lamberth, Cifelli, Ellis & Nason, PA
Suite 435
6000 Lake Forrest Drive, N.W.
Atlanta, GA 30328
(404) 495-4495
Fax : (404) 262-9911
Email: [email protected]

Ezra H. Cohen

Troutman Sanders LLP
5200 NationsBank Plaza
600 Peachtree St., NE
Atlanta, GA 30308-2216
(404) 885-3000

Kelly E. Culpin

Troutman Sanders, LLP
Suite 5200
600 Peachtree St., NE
Atlanta, GA 30308
(404) 885-3668
Fax : (404) 962-6566

Jeffrey W. Kelley

Troutman Pepper Hamilton Sanders LLP
Suite 3000
600 Peachtree Street, N E
Atlanta, GA 30308-2216
(404) 885-3383
Fax : (404) 962-6847
Email: [email protected]

Vivieon E. Kelley

Troutman Sanders
600 Peachtree Street
Suite 5200
Atlanta, GA 30303

Frederick Perillo

Previant, Goldberg, Uelmen, Gratz, et al
Suite 202
1555 N. River Center Dr.
Milwaukee, WI 53212
414-271-4500
Fax : (414) 271-6308

Stephen S. Roach

Troutman Sanders LLP
Suite 5200, Bank of America Plaza
600 Peachtree Street, NE
Atlanta, GA 30308
(404) 885-2615
Fax : (404) 962-6990

Leslie Ann Skiba

Troutman Sanders LLP
5200 Bank of America Plaza
600 Peachtree Street
Atlanta, GA 30308-2216
(404) 885-3815

Troutman Sanders, LLP

5200 Bank of America Plaza
600 Peachtree Street, NE
Atlanta, GA 30308-2216
404-885-3000

Thomas R. Walker

McGuireWoods LLP
Suite 2100
1230 Peachtree Street, NE
Atlanta, GA 30309
(404) 443-5705
Fax : (404) 443-5763

Christopher A. Wiech

Troutman Sanders LLP
Suite 5200
600 Peachtree Street, N.E.
Atlanta, GA 30308-2216
(404) 885-3691
Fax : (404) 885-3900

Harris Bryan Winsberg

Troutman Pepper Hamilton Sanders LLP
600 Peachtree Street, NE
Suite 3000
Atlanta, GA 30308
(404)885-3348
Fax : (404) 885-3900

JointAdmin Debtor

F.J. Boutell Driveaway LLC
30030

represented by
Jeffrey W. Kelley

(See above for address)

JointAdmin Debtor

Transport Support LLC

Tax ID / EIN: 38-2349563

represented by
Jeffrey W. Kelley

(See above for address)

Stephen S. Roach

(See above for address)

Christopher A. Wiech

(See above for address)

U.S. Trustee

Office of the United States Trustee

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

represented by
R. Jeneane Treace

Assistant United States Trustee
362 Richard Russell Bldg.
75 Ted Turner Drive, SW
Atlanta, GA 30303
404-331-4437 x120
Email: [email protected]

Interested Party

The Yucaipa Companies LLC


 
 
Respondent

Teamsters National Automobile Transporters Industry Negotiating Committee


represented by
Frederick Perillo

(See above for address)

Creditor Committee

Wells Fargo Bank National Association as Trustee

Attn: Thomas M. Korsman, V.P.
6th & Marquette Avenue
Mac #N9303-120
Minneapolis, MN 55479
612-466-5890

 
 
Creditor Committee

International Brotherhood of Teamsters

Attn: Frederick Perillo, Counsel
Previant, Goldberg et. al.
1555 North River Center Dr.
Suite 202
Milwaukee, WI 53212
414-271-4500

 
 
Creditor Committee

Cummins South, Inc.

Attn: Susan Stephens, Controller
5125 Highway 85
Atlanta, GA 30349
404-765-5104

 
 
Creditor Committee

Exotic Auto Transport, LLC

Attn: Bradley M. Segebarth, President
500 W. Elm
P.O. Box 72
Lebanon, MO 65536
417-532-9808

 
 
Creditor Committee

D. E. Shaw Laminar Portfolios, LLC

Attn: John Chiang
120 West 45th Street
New York, NY 10036
212-487-0685

 
 
Creditor Committee

Stanfield Capital Partners, LLC

Attn: Robert Paine
Partner and Portfolio Mgr.
430 Park Avenue
New York, NY 10022
212-891-9641
TERMINATED: 02/17/2006

 
 
Creditor Committee

Official Committee of Unsecured Creditors


represented by
Richard H. Agins

Bingham McCutchen LLP
One State Street
Hartford, CT 06103
(860) 240-2700
Fax : (860) 240-2800

Jonathan B. Alter

Bingham McCutchen LLP
One State Street
Hartford, CT 06103-3178
(860) 240-2700
Fax : (860) 240-2800

Fasken Martineau Dumoulin LLP

Attn: Sheryl E. Seigel
P.O. Box 20
Toronto Dominion Bank Tower
Toronto-Dominion Centre
Toronto Ontario, M5K 1N6
Email: [email protected]
TERMINATED: 09/30/2006

William F. Govier

Bingham McCutchen LLP
One State Street
Hartford, CO 06103
(860) 240-2700
Fax : (860) 240-2800

Richard B. Herzog, Jr.

Nelson Mullins Riley & Scarborough, LLP
Suite 1700
201 17th Street, NW
Atlanta, GA 30363
(404) 322-6000
Fax : (404) 322-6050

Lang Michener

Barristers and Solicitors
BCE Place, Suite 2500
181 Bay Street
Toronto Ontario M5J2T7
Canada
416-307-4063

Sheryl E Seigel

BCE Place, Suite 2500
181 Bay Street
Toronto, On M5J2T7

Anthony J. Smits

Bingham McCutchen LLP
One State Street
Connecticut, MA 06103
(860) 240-2700
Fax : (860) 240-2800
TERMINATED: 12/13/2006

Byron Crane Starcher

Nelson Mullins Riley & Scarborough, LLP
Suite 1700
201 17th Street, N.W.
Atlanta, GA 30363
(404) 322-6135
Fax : (404) 322-6050

Gregory M. Taube

Nelson Mullins Riley & Scarborough, LLP
Suite 1700
201 17th Street, NW
Atlanta, GA 30363
(404) 322-6000
Fax : (404) 322-6050
Email: [email protected]

Claims Agent

JPMorgan Trust Company, National Association, for U.S. Mail Deliveries Only

c/o Administar Services Group
P.O. Box 56636
Jacksonville, FL 32241-6636
904-807-3007

 
 
Claims Agent

JPMorgan Trust Company, NA, for Overnight or Hand Deliveries Only

for Allied Holdings, Inc.
c/o Administar Services Group
8475 Western Way, Suite 110
Jacksonville, FL 32256
904-807-3023
 
 

Latest Dockets
Date Filed#Docket Text
06/07/20124186Docket Text
Certificate of Mailing by BNC of Order on Application for Final Decree Notice Date 06/07/2012. (Admin.) (Entered: 06/08/2012)
06/05/2012Docket Text
Case Closed. (slm)
06/05/20124185Docket Text
Order GRANTING Application for Final Decree. IT IS ORDERED THAT the aboveenumerated chapter 11 cases are hereby closed. (Related Doc # 4182) Service by BNC. Entered on 6/5/2012. (slm)
05/21/20124184Docket Text
Response to Motion - Statement of No Objection to Entry of Final Decree filed by R. Jeneane Treace on behalf of Office of the United States Trustee. (related document(s)4182 Application for Final Decree filed by Allied Holdings, Inc.) (Treace, R.)
05/14/20124183Docket Text
Post Operating Report - Post-Confirmation Quarterly Operating Report (January 1, 2012 Through March 31, 2012) filed by Jeffrey W. Kelley on behalf of Allied Holdings, Inc.. (Kelley, Jeffrey)
04/26/20124182Docket Text
Application for Final Decree - Debtors' Report of Substantial Confirmation and Request for Final Decree filed by Ezra H. Cohen on behalf of Allied Holdings, Inc.. (Cohen, Ezra)
04/20/20124181Docket Text
Notice of of Filing of Stipulation to Resolve Central States' Claims Filed by Ezra H. Cohen on behalf of Allied Holdings, Inc.. (related document(s)4180 Contested Matters: Stipulation filed by Allied Holdings, Inc.)(Cohen, Ezra)
04/20/20124180Docket Text
Stipulation To Resolve Central States' Claim filed by Ezra H. Cohen on behalf of Allied Holdings, Inc.. (related document(s)3305 Motion to Pay Administrative Expense)(Cohen, Ezra)
04/19/20124179Docket Text
Certificate of Mailing by BNC of Order on Motion to Extend Time Notice Date 04/19/2012. (Admin.) (Entered: 04/20/2012)
04/17/20124178Docket Text
Order GRANTING Second Joint Motion to Extend Discovery. The deadline for filing any dispositive motions shall be July 18, 2012. Responses to dispositive motions shall be filed by August 15, 2012. Replies to dispositive motions shall be filed by September 6, 2012.(Related Doc # 4177) Service by BNC. Entered on 4/17/2012. (slm)