Missouri Eastern Bankruptcy Court

Case number: 4:23-bk-41607 - Allied Healthcare Products, Inc. - Missouri Eastern Bankruptcy Court

Case Information
Case title
Allied Healthcare Products, Inc.
Chapter
11
Judge
Brian C Walsh
Filed
05/08/2023
Last Filing
11/27/2023
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Eastern District of Missouri (St. Louis)
Bankruptcy Petition #: 23-41607

Assigned to: Brian C Walsh
Chapter 11
Voluntary
Asset


Date filed:  05/08/2023
341 meeting:  06/06/2023
Deadline for filing claims:  09/22/2023
Deadline for filing claims (govt.):  11/06/2023
Deadline for objecting to discharge:  08/07/2023

Debtor

Allied Healthcare Products, Inc.

1720 Sublette Avenue
Saint Louis, MO 63110
ST. LOUIS CITY-MO
Tax ID / EIN: 25-1370721

represented by
Zachary R.G. Fairlie

Spencer Fane LLP
1000 Walnut Street
Suite 1400
Kansas City, MO 64106
816-474-8100
Fax : 816-4743216
Email: [email protected]

Ryan C. Hardy

Levenfeld Pearlstein, LLC
120 S. Riverside Plaza
Ste 1800
60606
Chicago, IL 60606
312-476-7548
Fax : 312-346-8380
Email: [email protected]
TERMINATED: 08/10/2023

Camber Jones

Spencer Fane LLP
2144 E. Republic Road
Suite B300
Springfield, MO 65804
417-888-1000
Email: [email protected]

Eric C. Peterson

Spencer Fane LLP
1 North Brentwood Boulevard
10th Floor
St. Louis, MO 63105
(314) 333-3937
Fax : (314) 862-4656
Email: [email protected]

U.S. Trustee

Office of US Trustee

111 S Tenth St, Ste 6.353
St. Louis, MO 63102
(314) 539-2976
represented by
Carole J. Ryczek

Office of the U. S. Trustee
11 South 10th Street, Suite 6.353
St. Louis, MO 63102
314-539-2982
Fax : 314-539-2990
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/16/2023249Docket Text
Certificate of Service re: Solicitation Materials Served on November 15, 2023 Filed by Other Professional Stretto (RE: related document(s)248 Generic Order). (Betance, Sheryl) (Entered: 11/16/2023)
11/14/2023248Docket Text
Order Granting Motion (221 Motion to for Entry of an Order (A) Approving Solicitation and Notice Procedures with Respect to Approval of Disclosure Statement and Confirmation of Proposed Plan of Liquidation; (B) Approving Form of Ballots and Notices in Connection Therewith; (C) Conditionally Approving Disclosure Statement; and (D) Scheduling Dates and Deadlines with Respect Thereto filed by Debtor Allied Healthcare Products, Inc.) Confirmation Hearing scheduled 1/17/2024 at 1:30 PM in Bankruptcy Courtroom 5 North. (Egg, M) (Entered: 11/14/2023)
11/13/2023247Docket Text
Certificate of Service re: Order Approving First Interim Application of Spencer Fane LLP as Counsel to the Debtor for Professional Services and Disbursements for the Period from May 8, 2023 Through August 31, 2023 (Docket No. 240), Order Approving First Interim and Final Fee Application of Forvis LLP as Financial Advisor and Consultant to the Debtor for Allowance of Compensation and Reimbursement of Expenses for the Period from May 8, 2023 Through August 31, 2023 (Docket No. 241), Order Granting Consent Motion to Revise Fee Structure for MorrisAnderson & Associates Ltd. as Restructuring Management and Financial Advisor to Debtor, Effective July 10, 2023 (Docket No. 242), and Order Approving First Interim Application of McMahon Berger, P.C. as Labor Counsel to the Debtor for Professional Services and Disbursement for the Period from May 8, 2023 Through August 31, 2023 (Docket No. 243) Filed by Other Professional Stretto (RE: related document(s)240 Order on Application for Compensation, Order on Application for Compensation, 241 Order on Application for Compensation, Order on Application for Compensation, 242 Generic Order, 243 Order on Application for Compensation, Order on Application for Compensation). (Betance, Sheryl) (Entered: 11/13/2023)
11/11/2023244Docket Text
BNC Certificate of Mailing Notice Date 11/11/2023. (Related Doc # 237) (Admin.) (Entered: 11/12/2023)
11/09/2023243Docket Text
Order Granting Application For Compensation (Related Doc # 216) for McMahon Berger, P.C., fees awarded: $10,371.25, expenses awarded: $97.46. (Egg, M) (Entered: 11/09/2023)
11/09/2023242Docket Text
Order Granting Motion (212 Motion to to Revise Fee Structure for MorrisAnderson & Associates, Ltd. as Restructuring Management and Financial Advisor to Debtor Effective as of July 10, 2023 filed by Debtor Allied Healthcare Products, Inc.). (Egg, M) (Entered: 11/09/2023)
11/09/2023241Docket Text
Order Granting Application For Compensation (Related Doc # 211) for Forvis, LLP, fees awarded: $51,068.75, expenses awarded: $2,553.44. (Egg, M) (Entered: 11/09/2023)
11/09/2023240Docket Text
Order Granting Application For Compensation (Related Doc # 209) for Spencer Fane LLP, fees awarded: $342,631.50, expenses awarded: $5,477.30. (Egg, M) (Entered: 11/09/2023)
11/08/2023246Docket Text
Hearing Held (RE: related document(s) 206 Motion for Relief From Stay Filed by Creditor Fyler Storage Properties LLC) Matter taken under advisement. (Spi, C) (Entered: 11/13/2023)
11/08/2023245Docket Text
Hearing Continued (RE: related document(s) 215 Application for Compensation Filed by Special Counsel Greensfelder, Hemker & Gale, P.C.) Hearing scheduled 11/29/2023 at 11:00 AM at Bankruptcy Courtroom 5 North. (Spi, C) (Entered: 11/13/2023)