Case number: 2:09-bk-04198 - Moore-Handley, Inc., et al., - Alabama Northern Bankruptcy Court

Case Information
Docket Header
LimitedMatrix, JNTADMN, LEAD, CONVERTED, CLOSED, APPEAL



U.S. BANKRUPTCY COURT
NORTHERN DISTRICT OF ALABAMA (Birmingham)
Bankruptcy Petition #: 09-04198-CRJ7

Assigned to: Clifton R. Jessup Jr.
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/17/2009
Date converted:  06/01/2010
Date terminated:  06/28/2012
341 meeting:  11/25/2014

Debtor In Possession

Moore-Handley, Inc., et al.,, Jointly Administered

3140 Pelham Parkway
Pelham, AL 35124
SHELBY-AL
Tax ID / EIN: 63-0819773

represented by
Christopher L. Hawkins

Bradley Arant Boult Cummings LLP
One Federal Place
1819 Fifth Avenue North
Birmingham, AL 35203
205 521-8556
Email: chawkins@babc.com

Jennifer Harris Henderson

Bradley Arant Boult Cummings LLP
One Federal Place
1819 Fifth Avenue North
Birmingham, AL 35203
205-521-8400
Fax : 205-488-6400
Email: jhenderson@babc.com

Molly C Taylor

Bradley Arant Boult Cummings LLP
One Federal Place
1819 5th Avenue N
Birmingham, AL 35203
205 521-8000
Email: mtaylor@babc.com

Trustee

James G Henderson

1210 Financial Center
505 N. 20th Street
Birmingham, AL 35203-4662
205 328-9190

represented by
William Dennis Schilling

PO Box 55147
Birmingham, AL 35255-5147
205 328-0464
Email: wdschilling@bham.rr.com

R. Scott Williams

Rumberger, Kirk & Caldwell, P.C.
2001 Park Place North
Suite 1300
Birmingham, AL 35203
205-572-4926
Fax : 205-326-6786
Email: swilliams@rumberger.com

Creditor Committee

Reliance Water Heater Company

Attn: Christopher B. Frost
500 Tennessee Waltz Pkwy
Ashland City, TN 37015
615-792-6379

 
 
Creditor Committee

Croft LLC

Attn: Tom A. Abdalla
P O Box 826
McComb, MS 39648
601-684-6121 x201

represented by
Croft LLC

PRO SE

Richard C. Bradley, III

Daniel Coker Horton & Bell PA
P O Box 1084
Jackson, MS 39125-1084
TERMINATED: 04/07/2011

Creditor Committee

Lomanco, Inc.

Attn: Todd McGhee
2101 West Main
Jacksonville, AR 72176
501-982-6511

represented by
R. Scott Williams

(See above for address)

Creditor Committee

NIBCO, Inc.

Attn: Mark Luger
1516 Middlebury
Elkhart, IN 46530
574-295-3340

 
 
Creditor Committee

Silver-Line Plastics Corp.

Attn: William Beard
950 Riverside Dr
Asheville, NC 28804
828-252-8755

 
 
Creditor Committee

Cooper Wiring Devices

Attn Arthur Porrello
1121 Hwy 74 S
Peachtree City, GA 30269
770-486-4062

 
 
Creditor Committee

Advanced Drainage Systems, Inc.

Attn: Rick Beierle
4640 Truman Blvd
Hilliard, OH 43026
614-658-0227

 
 
Creditor Committee

Oatey Supply Chain

Attn: Neal R. Restivo
4700 W 160th Street
Cleveland, OH 44135

represented by
Mark P. Williams

Norman Wood Kendrick & Turner
Financial Center-Suite 1600
505 North 20th Street
Birmingham, AL 35203
205 328-6643
Email: mpwilliams@nwkt.com

Creditor Committee

Primesource Building Products Inc.

Attn: Michael Foreman
2115 East Belt Line Road
Carrollton, TX 75006

represented by
James G Rea

McGuire, Craddock & Strother, P.C.
2501 N. Harwood
Suite 1800
Dallas, TX 75201
214-954-6800
Fax : 214-954-6850

Creditor Committee

Unsecured Creditors' Committee

c/o R. Scott Williams
Haskell Slaughter Young & Rediker, LLC
2001 Park Place North
1400 Park Place Tower
Birmingham, AL 35203
205-251-1000
represented by
R. Scott Williams

(See above for address)

Latest Dockets

Date Filed#Docket Text
08/29/20161664Transmittal of Record on Appeal to District Court Case No 16-CV-01022-LSC (RE: related document(s) 1655 Notice of Appeal, 1656 Service of Notice of Appeal by Court, 1657 Submission Sheet, 1658 Appellant Designation, 1659 Statement of Issues on Appeal, 1663 Appellee Designation). (ksv) (Entered: 08/29/2016)
07/19/20161663Appellee Designation of Contents for Inclusion in Record of Appeal (Re Item: 1655Notice of Appeal filed by Interested Party Environmental Litigation Group, P.C., 1656 Service of Notice of Appeal by Court, 1657Submission Sheet) Filed by Interested Parties Nationwide Idemnity, St. Paul Protective Insurance Company, The Hanover Insurance Group, Travelers Property Casualty Company of America, United States Fire Insurance Company (RE: related document(s) 1655Notice of Appeal, 1656 Service of Notice of Appeal by Court, 1657Submission Sheet). (Hammond, Clark) (Entered: 07/19/2016)
07/11/20161662Transcript of hearing held on: 03/30/16 You are noticed that a transcript has been filed. Pursuant to the Judicial Conference Policy on Privacy, remote electronic access to this transcript is restricted through 10/11/2016. To review the transcript for redaction purposes, you may purchase a copy from the transcriber, or the transcript may be viewed at the public terminal located in the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber J&J Court Transcribers, telephone number 609-586-2311. All parties have seven (7) calendar days to file a Notice of Intent to Request Transcript Redaction of any social security numbers, financial account data, names of minor-age children, dates of birth, and home addresses. If the Notice of Intent is filed, the party has 21 calendar days from the date the transcript was filed to file the Transcript Redaction Request indicating the location of the identifiers within the transcript with the Court and to provide the list to the transcriber. The redacted transcript is due 31 days from the date of filing of the transcript. The transcript will be made electronically available to the general public 90 calendar days from the date of filing.. Notice of Intent to Request Redaction Deadline Due By 7/18/2016. Redaction Request Due By 08/1/2016. Redacted Transcript Submission Due By 08/11/2016. Transcript access will be restricted through 10/11/2016. (Bowen, James) (Entered: 07/11/2016)
07/07/20161661Transcript Ordered Re: Appeal (Re Item: 1655) Filed by Interested Party Nationwide Idemnity (RE: related document(s) 1655Notice of Appeal). (ksv) (Entered: 07/07/2016)
07/05/20161660Certification of No Transcript Ordered Filed by Interested Party Environmental Litigation Group, P.C. (RE: related document(s) 1655Notice of Appeal). (Wall, Christina) (Entered: 07/05/2016)
07/05/20161659Statement of Issues on Appeal, (Re Item: 1655) Filed by Interested Party Environmental Litigation Group, P.C. (RE: related document(s) 1655Notice of Appeal). (Wall, Christina) (Entered: 07/05/2016)
07/05/20161658Appellant Designation of Contents For Inclusion in Record On Appeal Filed by Interested Party Environmental Litigation Group, P.C. (RE: related document(s) 1655Notice of Appeal, 1656 Service of Notice of Appeal by Court, 1657Submission Sheet). Appellee designation due by 07/19/2016. Transmission of Designation Due by 08/4/2016. (Wall, Christina) (Entered: 07/05/2016)
06/23/20161657Submission Sheet (RE: related document(s) 1655Notice of Appeal). (ksv) (Entered: 06/23/2016)
06/23/20161656Service of Notice of Appeal by Court. Pursuant to Fed. R. Bankr. P. 8003(c)(3) the Notice of Appeal, document number 1655, filed on 6/21/16 was served electronically on Floyd D Gaines on behalf of Interested Party Environmental Litigation Group, P.C.; Clark Hammond on behalf of Interested Party Nationwide Idemnity; James G Henderson on behalf of Creditor MP Global Marketing LLC; William Dennis Schilling on behalf of Plaintiff James G. Henderson As Trustee;R. Scott Williams on behalf of Creditor Coleman Cable, Inc.; Christopher L. Hawkins on behalf of Debtor In Possession Moore-Handley, Inc., et al., Jennifer Harris Henderson on behalf of Debtor In Possession Moore-Handley, Inc., et al.,;Molly C Taylor on behalf of Debtor In Possession Moore-Handley, Inc., et al., on 6/21/16 and served on S. Christopher Collier, on behalf of Nationwide Indemnity by US mail on 6/21/16. Filed by (RE: related document(s) 1655Notice of Appeal). (ksv) (Entered: 06/23/2016)
06/21/2016Receipt of Notice of Appeal(09-04198-CRJ7) [appeal,ntcapl] ( 298.00) Filing Fee. Receipt number 19509721. Fee Amount 298.00 (re:Doc# 1655) (U.S. Treasury) (Entered: 06/21/2016)