Atherotech, Inc.
7
Tamara O Mitchell
03/04/2016
07/07/2025
Yes
v
LEAD |
Assigned to: Tamara O Mitchell Chapter 7 Voluntary Asset |
|
Debtor Atherotech, Inc.
1215 26th Ave N Hueytown, AL 35023 JEFFERSON-AL Tax ID / EIN: 77-0504635 |
represented by |
Lee R. Benton
Benton & Centeno, LLP 2019 Third Avenue North Birmingham, AL 35203 205-278-8000 Fax : 205-278-8008 Brenton K Morris
Benton Centeno & Morris LLP 2019 Third Avenue North Birmingham, AL 35203 205-278-8000 Fax : 205-278-8005 Email: bmorris@bcattys.com Samuel Stephens
Benton & Centeno, LLP 2019 Third Avenue North Birmingham, AL 35203 205-278-8000 Fax : 205-776-8433 TERMINATED: 01/06/2020 |
Trustee Thomas E Reynolds
Reynolds Legal Solutions, LLC c/o Deborah N. Muth 6422 Misty Ridge Drive Birmingham, AL 35235 205-903-4595 |
represented by |
Jeffrey Ryan Barber
JONES WALKER LLP 190 East Capitol Street Suite 800 Jackson, MS 39201 601-949-4765 Fax : 601-949-4804 Email: jbarber@joneswalker.com Bill D Bensinger
Christian & Small, LLP 1800 Financial Center 505 North 20th Street Birmingham, AL 35203 205-250-6626 Fax : 205-328-7234 Email: bdbensinger@csattorneys.com Clyde Ellis Brazeal, III
Jones Walker LLP 420 20th Street North Ste 1100 Birmingham, AL 35203 205-244-5237 Fax : 205-244-5400 Email: ebrazeal@joneswalker.com Christian & Small LLP
505 N 20th St Ste 1800 Birmingham, AL 35203 205-250-6626 Fax : 205-328-7234 Email: bdb@casattorneys.com Frederick Mott Garfield
Spain & Gillon, LLC 505 North 20th Street 1200 Financial Center Birmingham, AL 35203 205-581-6259 Fax : 205-324-8866 Email: fgarfield@spain-gillon.com Bradley Richard Hightower
Christian & Small LLP 505 20th Street North Suite 1800 Birmingham, AL 35203 205-250-6661 Fax : 205-328-7234 Email: brhightower@csattorneys.com Michael A. Shaw
Jones Walker LLP 11 N. Water Street Suite 1200 Mobile, AL 36602 251-439-7591 Email: tshaw@joneswalker.com Daniel D Sparks
1800 Financial Center 505 North 20th Street Birmingham, AL 35203 205-795-6588 Email: ddsparks@csattorneys.com |
Attorney for Trustee Jones Walker LLP
c/o Jeffrey R. Barber, Esq. P. O. Box 427 Jackson, MS 39205-0427 |
represented by |
Jeffrey Ryan Barber
(See above for address) Clyde Ellis Brazeal, III
(See above for address) Michael A. Shaw
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
07/07/2025 | 2151 | Order Approving Account, Discharging Trustee, and Closing Estate: It appears to the Court that the Trustee in said cause has reduced the property and effects of the said Debtor's estate to cash. The said Trustee has made distribution as required by the order of this Court and has rendered a full and complete account thereof. The Trustee has performed all other and further duties required of him in the administration of said estate. It is therefore ORDERED, ADJUDGED, and DECREED that the accounts of said Trustee are approved and allowed; the said estate is closed; the Trustee is discharged and relieved of his trust; and the bond of the said Trustee is canceled and the surety or sureties thereon are released from further liability thereunder, except any liability which may have accrued during the time such bond was in effect. U.S. Bankruptcy Judge (Non-Image Entry) (cmh) |
06/16/2025 | 2150 | Bankruptcy Administrator's Review of Report of Distribution, Disposition of Unclaimed Property, and Request for Discharge of Trustee Filed by Bankruptcy Administrator Jon A Dudeck (RE: related document(s)[2149] Chapter 7 Trustee's Final Account and Distribution Report Certification That the Estate Has Been Fully Administered and Application to be Discharged Filed by Trustee Thomas E Reynolds. (Attachments: # 1 Part 2 # 2 Part 3 # 3 Part 4 # 4 Part 5 # 5 Part 6) filed by Trustee Thomas E Reynolds). (Dudeck, Jon) |
06/15/2025 | 2149 | Chapter 7 Trustee's Final Account and Distribution Report Certification That the Estate Has Been Fully Administered and Application to be Discharged Filed by Trustee Thomas E Reynolds. (Attachments: # (1) Part 2 # (2) Part 3 # (3) Part 4 # (4) Part 5 # (5) Part 6)(Reynolds, Thomas) |
05/01/2025 | 2148 | BNC Certificate of Notice (RE: related document(s)2146 Order on Application for Payment of Unclaimed Funds). Notice Date 05/01/2025. (Admin.) (Entered: 05/01/2025) |
05/01/2025 | 2147 | BNC Certificate of Notice (RE: related document(s)2145 Order on Application for Payment of Unclaimed Funds). Notice Date 05/01/2025. (Admin.) (Entered: 05/01/2025) |
04/29/2025 | 2146 | Order Approving Application for Payment of Unclaimed Funds (Related Doc# 2143) Signed on 4/29/2025. (thc) (Entered: 04/29/2025) |
04/29/2025 | 2145 | Order Approving Application for Payment of Unclaimed Funds (Related Doc2141) Signed on 4/29/2025. (thc)Modified on 4/29/2025 to correct docket text from granting to approving (thc). (Entered: 04/29/2025) |
04/28/2025 | 2144 | Unclaimed Funds Supporting Documentation Filed by Interested Party Adams & Cohen, LLC as assignee of William Chris Jackson (RE: related document(s)2143 Application for Payment of Unclaimed Funds. Unclaimed Funds Payment Amount $4,381.87). (bht) (Entered: 04/28/2025) |
04/28/2025 | 2143 | Application for Payment of Unclaimed Funds. Unclaimed Funds Payment Amount $4,381.87 Filed by Interested Party Adams & Cohen, LLC as assignee of William Chris Jackson (bht) (Entered: 04/28/2025) |
04/28/2025 | 2142 | Unclaimed Funds Supporting Documentation Filed by Interested Party Dilks & Knopik, LLC as assignee of BG Medicine, Inc. (RE: related document(s) 2141 Application for Payment of Unclaimed Funds. Unclaimed Funds Payment Amount $5,049.56). (bht) (Entered: 04/28/2025) |