Primary Providers of Alabama, Inc.
11
Clifton R. Jessup
10/26/2018
Yes
v
NTCAPR, CLOSED |
Assigned to: Clifton R. Jessup Jr. Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Primary Providers of Alabama, Inc.
1861 Shellbrook Drive Huntsville, AL 35806 MADISON-AL Tax ID / EIN: 27-1239960 fdba Allman Family Medicine, P.C. |
represented by |
Tazewell Shepard
Tazewell Shepard, P.C. PO BOX 19045 HUNTSVILLE, AL 35804 256 512-9924 Email: taze@ssmattorneys.com Tazewell Taylor Shepard, IV
Sparkman, Shepard & Morris, P.C. P.O. Box 19045 Huntsville, AL 35804 256-512-9924 Fax : 256-512-9837 Email: ty@ssmattorneys.com |
Date Filed | # | Docket Text |
---|---|---|
12/15/2019 | 245 | BNC Certificate of Notice (RE: related document(s)244 Order on Motion for Final Decree). Notice Date 12/15/2019. (Admin.) (Entered: 12/16/2019) |
12/13/2019 | Bankruptcy Case Closed (scm) (Entered: 12/13/2019) | |
12/13/2019 | 244 | Order Approving Motion For Final Decree (Related Doc # 229) Signed on 12/13/2019. (scm) (Entered: 12/13/2019) |
12/12/2019 | Receipt of Chapter 11 Quarterly Fee Statement( 18-83207-CRJ11) [misc,qfeerpt] ( 975.00) Filing Fee. Receipt number A24565632. Fee Amount 975.00 (re:Doc# 243) (U.S. Treasury) (Entered: 12/12/2019) | |
12/12/2019 | 243 | Chapter 11 Quarterly Fee Statement for Period: October 2019 - December 2019; Fee Amount $975.00 Filed by Debtor Primary Providers of Alabama, Inc.. (Shepard, Tazewell) (Entered: 12/12/2019) |
12/09/2019 | 242 | Debtor-In-Possession Monthly Operating Report for Filing Period November 2019 Filed by Debtor Primary Providers of Alabama, Inc.. (Shepard, Tazewell) (Entered: 12/09/2019) |
12/09/2019 | 241 | Debtor-In-Possession Monthly Operating Report for Filing Period October 2019 Filed by Debtor Primary Providers of Alabama, Inc.. (Shepard, Tazewell) (Entered: 12/09/2019) |
12/06/2019 | 240 | BNC Certificate of Notice (RE: related document(s)239 Order on Application for Compensation). Notice Date 12/06/2019. (Admin.) (Entered: 12/07/2019) |
12/04/2019 | 239 | Order Approving Application For Compensation (Related Doc#228) for Tazewell Taylor Shepard, Debtor's Attorney, Fees awarded: $50263.50, Expenses awarded: $3665.83; Awarded on 12/4/2019 Signed on 12/4/2019. (scm) (Entered: 12/04/2019) |
11/25/2019 | 237 | Bankruptcy Administrator's Statement of Review Regarding Application for Compensation and Reimbursement of Expenses Recommending Approval Filed by Bankruptcy Administrator Richard M Blythe (RE: related document(s)228 Application for Compensation of Attorney Fees for Tazewell Shepard, Debtor's Attorney, Period: 10/26/2018 to 10/29/2019, Fee: $50,263.50, Expenses: $3,665.83. Filed by Attorney Tazewell Shepard filed by Debtor Primary Providers of Alabama, Inc.). (Blythe, Richard) (Entered: 11/25/2019) |