|
Assigned to: Judge Nicholas W. Whittenburg Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
03/27/2013 | 2254 | Docket Text 2002 Mailing List Filed by Other Professional Epiq Bankruptcy Solutions, LLC . (Attachments: # 1 Final Creditor Matrix) (bgs) (Entered: 03/27/2013) |
03/27/2013 | 2253 | Docket Text Numeric Claims Register Filed by Other Professional Epiq Bankruptcy Solutions, LLC . (Attachments: # 1 Claim Images 1 - 713) (bgs) (Entered: 03/27/2013) |
11/30/2012 | 2252 | Docket Text BANKRUPTCY CASE CLOSED. (cam) (Entered: 11/30/2012) |
11/11/2012 | 2251 | Docket 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) |
11/09/2012 | 2250 | Docket Text Order Granting Motion For Final Decree (Related Doc # 2246) (mnj) (Entered: 11/09/2012) |
11/08/2012 | 2249 | Docket 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) |
10/15/2012 | 2248 | Docket 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) |
10/09/2012 | 2247 | Docket 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) |
10/03/2012 | 2246 | Docket 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) |
09/11/2012 | 2245 | Docket Text Notice Firm Name Change Filed by Joseph L. Steinfeld Jr. on behalf of Liquidator Eugene I. Davis. (Steinfeld, Joseph) (Entered: 09/11/2012) |