American Home Products LLC
11
James R. Sacca
05/29/2019
02/12/2020
No
v
DISMISSED, CLOSED |
Assigned to: Judge James R. Sacca Chapter 11 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor American Home Products LLC
1215 Palmour Drive Gainesville, GA 30501 HALL-GA Tax ID / EIN: 30-0853418 aka The Louver Shop, Inc. fka Danmer, Inc. fka Kincaid & Decker, Inc. fka American Made Shutters fka Duke Sutter Company, LLC fka AMS Acquisition, LLC |
represented by |
Maria G. Carr
McDonald Hopkins, LLC 600 Superior Avenue East Suite 2100 Cleveland, OH 44114 216-348-5400 Fax : 216-348-5474 Email: mcarr@mcdonaldhopkins.com Michael J. Kaczka
McDonald Hopkins, LLC 600 Superior Avenue East Suite 2100 Cleveland, OH 44114 216-348-5400 Email: mkaczka@mcdonaldhopkins.com Charles N. Kelley, Jr.
Kelley & Clements LLP P. O. Box 2758 Gainesville, GA 30503-2758 770-531-0007 Fax : (678) 866-2360 Email: ckelley@kelleyclements.com Sean D Malloy
McDonald Hopkins, LLC 600 Superior Avenue East Suite 2100 Cleveland, OH 44114 216-348-5400 Email: smalloy@mcdonaldhopkins.com |
U.S. Trustee Office of the United States Trustee
362 Richard Russell Building 75 Ted Turner Drive, SW Atlanta, GA 30303 (404) 331-4437 |
represented by |
David S. Weidenbaum
Office of the U.S. Trustee 362 Richard B. Russell Bldg. 75 Ted Turner Drive, SW Atlanta, GA 30303 (404) 331-4437 Email: david.s.weidenbaum@usdoj.gov |
Interested Party Wayne Tanner
Aurora Management Partners Inc. 112 South Tryon St Ste 1770 Charlotte, NC 28284 |
| |
Creditor Committee Official Committee of Unsecured Creditors of American Home Products LLC |
represented by |
Darryl S. Laddin
Arnall Golden Gregory LLP Suite 2100 171 17th Street, NW Atlanta, GA 30363 (404) 873-8120 Fax : (404) 873-8121 Email: bkrfilings@agg.com |
Date Filed | # | Docket Text |
---|---|---|
02/12/2020 | Case Closed (gnh) | |
01/02/2020 | 151 | Certificate of Mailing by BNC of Order on Application for Compensation Notice Date 01/02/2020. (Admin.) (Entered: 01/03/2020) |
01/02/2020 | 150 | Certificate of Mailing by BNC of Order on Application for Compensation Notice Date 01/02/2020. (Admin.) (Entered: 01/03/2020) |
01/02/2020 | 149 | Certificate of Mailing by BNC of Order on Application for Compensation Notice Date 01/02/2020. (Admin.) (Entered: 01/03/2020) |
01/02/2020 | 148 | Certificate of Mailing by BNC of Order on Motion to Dismiss Case Notice Date 01/02/2020. (Admin.) (Entered: 01/03/2020) |
12/31/2019 | 147 | Order GRANTING Debtor's Motion to Dismiss Chapter 11 Case. (Related Doc # 127) Service by BNC. Entered on 12/31/2019. (gnh) |
12/31/2019 | 146 | Order Approving First and Final Application of Aurora Management Partners, Inc. for Compensation and Reimbursement of Expenses. Fees awarded: $208659.00 or expenses awarded: $4052.31 (Related Doc # 137) Service by Debtor. Entered on 12/31/2019. (gnh) |
12/31/2019 | 145 | Order Approving First and Final Application of McDonald Hopkins LLC for Compensation and Reimbursement of Expenses. Fees awarded: $45516.00 or expenses awarded: $3864.66 (Related Doc 136) Service by Debtor. Entered on 12/31/2019. (gnh) Modified on 12/31/2019 (gnh). |
12/31/2019 | 144 | Order Approving First and Final Application of McDonald Hopkins LLC for Compensation and Reimbursement of Expenses Fees awarded: $198814.00 or expenses awarded: $3722.12 (Related Doc 135) Service by Debtor. Entered on 12/31/2019. (gnh) Modified on 12/31/2019 (gnh). |
12/05/2019 | 143 | Objection To Motion Of The Debtor For An Order (I) Directing That Debtor's Motion To Dismiss Remain Under Seal (II), Authorizing The Public Filing Of A Redacted Version Of The Motion To Dismiss (III) Directing That The Courtroom Be Closed During Argument Of The Motion To Dismiss (IV) For Other Related Relief And Objection To Debtor's Motion For An Order Dismissing Debtor's Chapter 11 Case filed by Blake A. Poole on behalf of Jim Fine Wooden Products Co., Ltd., c/s. (related document(s) 128) (skw-Intake) Modified on 12/5/2019 (skw-Intake). |