Case number: 8:14-bk-71829 - Fosters Water Treatment, LLC - Alabama Northern Bankruptcy Court

Case Information
Docket Header
SmBus, CONVERTED



U.S. BANKRUPTCY COURT
NORTHERN DISTRICT OF ALABAMA (Decatur)
Bankruptcy Petition #: 14-71829-CRJ7

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


Date filed:  10/20/2014
Date converted:  10/07/2015
Date of Intradistrict transfer:  05/27/2015
341 meeting:  10/29/2015
Deadline for filing claims:  01/27/2016
Deadline for filing claims (govt.):  04/20/2015

Debtor

Fosters Water Treatment, LLC

PO Box 9
Fosters, AL 35463
TUSCALOOSA-AL
Tax ID / EIN: 77-0708343

represented by
Harry P Long

PO Box 1468
Anniston, AL 36202
256 237-3266
Email: ecfpacer@gmail.com

Trustee

Peter W. Colmer

Finley, Colmer & Company
5565 Glenridge Connector, Suite 200
Atlanta, GA 30342
770-668-0637
represented by
Lee R. Benton

Benton & Centeno, LLP
2019 3rd Ave N
Birmingham, AL 35203
205 278-8000
Email: lbenton@bcattys.com

Samuel Stephens

Benton & Centeno
2019 third avenue north
birmingham, AL 35203
205-278-8000
Fax : 205-776-8433
Email: sstephens@bcattys.com

Latest Dockets

Date Filed#Docket Text
12/02/2015295Hearing Scheduled (RE: related document(s) 294Order on Motion To Sell Property Free and Clear of Liens). Hearing scheduled 1/27/2016 at 01:30 PM at Huntsville Federal Building (CRJ). (dwh) (Entered: 12/02/2015)
12/02/2015294Order (I)Approving (A)Bidding Procedures, (B)Procedures for the Assumption and Assignment of Executory Contracts, (C)Form and Manner of Notices, (D)Asset Purchase Agreement, and (II)Granting Related Relief (Motion To Sell Property Free and Clear of Liens Related Doc # 280) Signed on 12/2/2015. (dwh) (Entered: 12/02/2015)
11/27/2015293BNC Certificate of Notice (RE: related document(s) 291Order on Application to Employ). Notice Date 11/27/2015. (Admin.) (Entered: 11/28/2015)
11/27/2015292BNC Certificate of Notice (RE: related document(s) 290Order on Application to Employ). Notice Date 11/27/2015. (Admin.) (Entered: 11/28/2015)
11/25/2015291Order Approving Application to Employ (Related Doc # 255) Signed on 11/25/2015. (tcw) (Entered: 11/25/2015)
11/25/2015290Order Approving Application to Employ (Related Doc # 254) Signed on 11/25/2015. (tcw) (Entered: 11/25/2015)
11/06/2015288BNC Certificate of Notice (RE: related document(s) 286Order on Application for Compensation). Notice Date 11/06/2015. (Admin.) (Entered: 11/07/2015)
11/06/2015287BNC Certificate of Notice (RE: related document(s) 285Order on Application for Compensation filed by Trustee Peter W. Colmer). Notice Date 11/06/2015. (Admin.) (Entered: 11/07/2015)
11/04/2015286Order Approving Application For Compensation (Related Doc# 246) for Lee R. Benton, Trustee's Attorney, Period: to , Fees awarded: $40474.25, Expenses awarded: $1169.59; Awarded on 11/4/2015 Signed on 11/4/2015. (dwh) (Entered: 11/04/2015)
11/04/2015285Order Approving Application For Compensation (Related Doc# 259) for Peter W. Colmer, Trustee Chapter 7, Period: to , Fees awarded: $20140.00, Expenses awarded: $1069.52; Awarded on 11/4/2015 Signed on 11/4/2015. (dwh) (Entered: 11/04/2015)