Tennessee Eastern Bankruptcy Court

Case number: 1:08-bk-10249 - Fabrics Estate Inc. - Tennessee Eastern Bankruptcy Court

Case Information
Case title
Fabrics Estate Inc.
Chapter
11
Judge
Nicholas W. Whittenburg
Filed
01/18/2008
Last Filing
03/27/2013
Asset
Yes
Vol
v
Docket Header

JNTADMN, LEAD, NTCAPR, ADDCHG, CLOSED




United States Bankruptcy Court
Eastern District of Tennessee (Chattanooga)
Bankruptcy Petition #: 1:08-bk-10249-NWW

Assigned to: Judge Nicholas W. Whittenburg
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/18/2008
Date terminated:  11/30/2012
Plan confirmed:  08/21/2009
341 meeting:  04/08/2008

Debtor

Fabrics Estate Inc.

6025 Lee Highway
Suite 425
Chattanooga, TN 37421
HAMILTON-TN
Tax ID / EIN: 36-2692811
aka
Propex Fabrics, Inc.

aka
Propex Geosolutions Corporation

aka
SI Geosolutions Exchange LLC

aka
SI Concrete Exchange LLC

aka
SI Concrete Holdings LLC

fka
Propex Inc.


represented by
Sarah Robinson Borders

King & Spalding, LLP
1180 Peachtree Street, N.E.
Atlanta, GA 30309
(404) 572-4600
Fax : (404) 572-5100
Email: [email protected]

John F. Isbell

Thompson Hine LLP
3560 Lenox Road
Two Alliance Center
Suite 1600
Atlanta, GA 30326
(404) 541-2913
Fax : (404) 541-2905
Email: [email protected]

Henry J. Kaim

King & Spalding
1100 Louisiana, Suite 4000
Houston, TX 77002
713- 751-3200

Edward L. Ripley

King & Spalding
1100 Louisiana, Suite 4000
Houston, TX 77002
713-751-3200
Email: [email protected]

Shelley D. Rucker

Miller & Martin LLP
Volunteer Building, Ste 1000
832 Georgia Avenue
Chattanooga, TN 37402-2289
(423) 756-6600

Mark W. Wege

Dentons US LLP
1221 McKinney Street
Houston, TX 77010
713-658-4640
Email: [email protected]

Nicholas W. Whittenburg

Miller & Martin LLP
Volunteer Building, Ste 1000
832 Georgia Avenue
Chattanooga, TN 37402-2289
(423) 756-6600

U.S. Trustee

United States Trustee

Historic U.S. Courthouse
31 E. Eleventh Street
Fourth Floor
Chattanooga, TN 37402
(423) 752-5153

represented by
Kimberly C. Swafford

Office of the United States Trustee
31 East 11th Street
Fourth Floor
Chattanooga, TN 37402
423- 752-5157
Fax : 423-752-5161
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Stephen M. Baldini

Akin Gump Strauss Hauer & Feld LLP
590 Madison Avenue
New York, NY 10002
212-872-1062
Fax : 212-872-1002
Email: [email protected]

Ira S. Dizengoff

Akin Gump Strauss Hauer & Feld LLP
One Bryant Park
New York, NY 10036
(212) 872-1096
Fax : 212-872-1002
Email: [email protected]

Richard B. Gossett

Baker, Donelson
1800 Republic Centre
633 Chestnut Street
Chattanooga, TN 37450-1800
(423) 752-4408
Email: [email protected]

Robert K. Ozols

Akin Gump Strauss Hauer & Feld LLP
1333 New Hampshire Avenue, NW
Washington, DC 20036
202 -887-4000
Fax : 202-887-4288

Abid Qureshi

Akin Gump Strauss Hauer & Feld LLP
One Bryant Park
New York, NY 10036
212-872-8027
Fax : 212-872-1002
Email: [email protected]

Shaya Rochester

Akin Gump Strauss Hauer & Feld LLP
One Bryant Park
New York, NY 10036
212-872-1076
Fax : 212-872-1002

James R. Savin

Akin Gump Strauss Hauer & Feld LLP
1333 New Hampshire Avenue, NW
Washington, DC 20036
202-887-4417
Fax : 202-887-4288
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/27/20132254Docket Text
2002 Mailing List Filed by Other Professional Epiq Bankruptcy Solutions, LLC . (Attachments: # 1 Final Creditor Matrix) (bgs) (Entered: 03/27/2013)
03/27/20132253Docket Text
Numeric Claims Register Filed by Other Professional Epiq Bankruptcy Solutions, LLC . (Attachments: # 1 Claim Images 1 - 713) (bgs) (Entered: 03/27/2013)
11/30/20122252Docket Text
BANKRUPTCY CASE CLOSED. (cam) (Entered: 11/30/2012)
11/11/20122251Docket Text
BNC Certificate of Notice. (RE: related document(s) 2250 Order on Motion for Final Decree) No. of Notices: 134. Notice Date 11/11/2012. (Admin.) (Entered: 11/12/2012)
11/09/20122250Docket Text
Order Granting Motion For Final Decree (Related Doc # 2246) (mnj) (Entered: 11/09/2012)
11/08/20122249Docket Text
Hearing Held. RE: Doc #2246; Liquidating Trustee's report of substantial consummation and motion for entry of final decree. Motion granted. (sjh) (Entered: 11/09/2012)
10/15/20122248Docket Text
Monthly Operating Report for Filing Period July 1, 2012 through September 30, 2012 Filed by Nicholas W. Whittenburg on behalf of Liquidator Eugene I. Davis. (Whittenburg, Nicholas) (Entered: 10/15/2012)
10/09/20122247Docket Text
Affidavit of: Genevieve Uzamere Filed by Mitchell Craig Smith on behalf of Liquidator Eugene I. Davis (RE: related document(s) 2246 Final Decree). (Smith, Mitchell) (Entered: 10/09/2012)
10/03/20122246Docket Text
Motion for Final Decree and Liquidating Trustee's Report of Substantial Consummation Filed by Mitchell Craig Smith on behalf of Liquidator Eugene I. Davis Hearing scheduled 11/8/2012 at 10:00 AM at Courtroom A, Chattanooga, TN. (Attachments: # 1 Proposed Order) (Smith, Mitchell) (Entered: 10/03/2012)
09/11/20122245Docket Text
Notice Firm Name Change Filed by Joseph L. Steinfeld Jr. on behalf of Liquidator Eugene I. Davis. (Steinfeld, Joseph) (Entered: 09/11/2012)