Case number: 8:14-bk-80531 - Decatur Emergency Medical Service Inc - Alabama Northern Bankruptcy Court

Case Information
  • Case title

    Decatur Emergency Medical Service Inc

  • Court

    Alabama Northern (alnbke)

  • Chapter

    7

  • Judge

    Clifton R. Jessup Jr.

  • Filed

    02/25/2014

  • Last Filing

    04/22/2020

  • Asset

    Yes

Docket Header
CONVERTED



U.S. BANKRUPTCY COURT
NORTHERN DISTRICT OF ALABAMA (Decatur)
Bankruptcy Petition #: 14-80531-CRJ7

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


Date filed:  02/25/2014
Date converted:  04/15/2014
341 meeting:  07/10/2014
Deadline for objecting to discharge:  07/14/2014

Debtor

Decatur Emergency Medical Service Inc

P.O. Box 18982
Huntsville, AL 35804
MORGAN-AL
Tax ID / EIN: 63-1163288

represented by
Angela Stewart Ary

Heard, Ary & Dauro, LLC
303 Williams Avenue SW
Park Plaza Suite 921
Huntsville, AL 35801
256-535-0817
Fax : 256-535-0818
Email: aary@heardlaw.com

Kevin D. Heard

Heard, Ary & Dauro, LLC
303 Williams Avenue SW
Park Plaza Suite 921
Huntsville, AL 35801
(256) 535-0817
Fax : (256) 535-0818
Email: kheard@heardlaw.com

Trustee

Tazewell Shepard

Tazewell Shepard, Trustee
PO Box 19045
Huntsville, AL 35804
256 512-9924
represented by
Kevin M Morris

Sparkman, Shepard & Morris P.C.
P O Box 19045
Huntsville, AL 35804
256 512-9924
Email: kevin@ssmattorneys.com

Latest Dockets

Date Filed#Docket Text
02/13/2019280Bankruptcy Administrator's Statement of Position Regarding Trustee's Final Report and Application for Final Compensation and Reimbursement of Expenses Filed by Bankruptcy Administrator Richard M Blythe (RE: related document(s) 278 Trustee's Final Report Filed by Trustee Tazewell Shepard. (Attachments: # 1 Compensation and Expenses Worksheet # 2 Trustee's Expense Report # 3 Memorandum re Account Funds) filed by Trustee Tazewell Shepard). (Blythe, Richard) (Entered: 02/13/2019)
02/13/2019279Notice of Hearing on Trustee's Final Report Filed by Trustee Tazewell Shepard (RE: related document(s) 278 Trustee's Final Report Filed by Trustee Tazewell Shepard. (Attachments: # 1 Compensation and Expenses Worksheet # 2 Trustee's Expense Report # 3 Memorandum re Account Funds) filed by Trustee Tazewell Shepard). Hearing scheduled 3/18/2019 at 10:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (Shepard, Tazewell) (Entered: 02/13/2019)
02/13/2019278Trustee's Final Report Filed by Trustee Tazewell Shepard. (Attachments: # 1 Compensation and Expenses Worksheet # 2 Trustee's Expense Report # 3 Memorandum re Account Funds)(Shepard, Tazewell) (Entered: 02/13/2019)
10/02/201491Status Report Filed by Trustee Tazewell T Shepard. (Shepard, Tazewell) (Entered: 10/02/2014)
09/10/201490BNC Certificate of Notice (RE: related document(s) 89Order Granting). Notice Date 09/10/2014. (Admin.) (Entered: 09/11/2014)
09/08/201489ORDER Granting Signed on 09/08/2014 RE: Doc #78; Trustee's Section 543 Motion for Turnover of Funds by Custodian. (mlb) (Entered: 09/08/2014)
08/13/201488BNC Certificate of Notice (RE: related document(s) 87Notice of Hearing). Notice Date 08/13/2014. (Admin.) (Entered: 08/14/2014)
08/11/201487RESCHEDULED Notice of Hearing on (RE: related document(s) 78Motion for Turnover of Property filed by Trustee Tazewell T Shepard). Hearing scheduled 9/8/2014 at 09:01 AM at 3rd Floor Courtroom Decatur. (scm) (Entered: 08/11/2014)
08/10/201486BNC Certificate of Notice (RE: related document(s) 83Notice of Deficient Filing). Notice Date 08/10/2014. (Admin.) (Entered: 08/11/2014)
08/09/201485BNC Certificate of Notice (RE: related document(s) 81Notice of Deficient Filing). Notice Date 08/09/2014. (Admin.) (Entered: 08/10/2014)