Case number: 4:08-bk-43324 - Albers Manufacturing Company Inc - Missouri Eastern Bankruptcy Court

Case Information
Docket Header
CONVERTED, REINSTATED, ASSETS



U.S. Bankruptcy Court
Eastern District of Missouri (St. Louis)
Bankruptcy Petition #: 08-43324

Assigned to: Barry S. Schermer
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  05/08/2008
Date converted:  06/23/2008
341 meeting:  08/29/2008
Deadline for filing claims:  12/17/2008
Deadline for filing claims (govt.):  11/04/2008
Deadline for objecting to discharge:  10/28/2008

Debtor

Albers Manufacturing Company, Inc.

85 North Central Drive
O Fallon, MO 63366
ST. CHARLES-MO
Tax ID / EIN: 43-1182147

represented by
Peter D. Kerth

Jenkins & Kling, P.C.
150 North Meramec Avenue, Suite 400
St. Louis, MO 63105
(314) 721-2525
Fax : 314-721-5525
Email: pkerth@jenkinskling.com

Trustee

Tracy A. Brown

1034 S. Brentwood Blvd., Ste 1830
St. Louis, MO 63117
(314)644-0303

represented by
Jennifer P. Alter

Brinkman & Alter, LLC
1 North Taylor
St. Louis, MO 63108
(314) 932-1067
Fax : (314) 596-4331
Email: jalter@brinkmanandalter.com
TERMINATED: 03/07/2011

LaShea C Borden

The Law Office of Tracy A Brown, PC
1034 S Brentwood Blvd
Suite 1830
St. Louis, MO 63117
314-644-0303
Fax : 314-644-0333
Email: LBORDEN@BKTAB.COM

C. Scott Brinkman

Brinkman & Alter, LLC
1 North Taylor
St. Louis, MO 63108
(314) 932-1067
Fax : (314) 596-4331
Email: sbrinkman@brinkmanandalter.com
TERMINATED: 03/07/2011

Tracy A. Brown

1034 S. Brentwood Blvd., Ste 1830
St. Louis, MO 63117
(314)644-0303
Fax : 314-644-0333
Email: tab7@bktab.com

Spencer P. Desai

Desai Eggmann Mason LLC
Pierre Laclede Center
7733 Forsyth Boulevard, Suite 800
St. Louis, MO 63105
(314) 881-0800
Fax : (314) 881-0820
Email: sdesai@demlawllc.com

Calvin C Hwang

Land of Lincoln Legal Assist. Foundation
8787 State St.
Suite 101
East St. Louis, IL 62203
618-398-0958
Fax : 618-398-4813
Email: chwang@lollaf.org
TERMINATED: 01/31/2013

Tara L Jensen

The Law Office of Tracy A. Brown
1034 S. Brentwood Blvd.
Suite 1830
St. Louis, MO 63117
314-644-0303
Fax : 314-644-0333
Email: tjensen@bktab.com

Pamela B. Leonard

1034 S. Brentwood Blvd., Ste 1830
St. Louis, MO 63117
(314) 644-0303
Fax : (314) 644-0333
TERMINATED: 09/17/2010

Marcus Dwayne Thompson

The Law Office of Tracy A. Brown, P.C.
1034 S. Brentwood Blvd.
Suite 1830
St. Louis, MO 63117
(314) 644-0303
Fax : (314) 644-0333
Email: mthompson@bktab.com
TERMINATED: 01/31/2013

U.S. Trustee

Office of US Trustee

111 S Tenth St, Ste 6.353
St. Louis, MO 63102
(314) 539-2976

represented by
Peter Lumaghi

Office of U.S. Trustee
111 S. 10th St., Ste. 6353
St. Louis, MO 63102
(314) 539-2976
Email: Peter.Lumaghi@usdoj.gov

Creditor Committee

Allan Francis

French Gerleman Electric
2446 Schuetz Rd
Maryland Heights, MO 63043

 
 
Creditor Committee

Phil Ford

Performance Powder Coating, LLC
8838 Frost Ave
St. Louis, MO 63134

 
 
Creditor Committee

James E. Rinn

Central Steel & Wire Co.
PO Box 5100
Chicago, IL 60680-5100

 
 
Creditor Committee

David Stanger

Copper & Brass Sales Div of
Thyssen Krupp Materials NA
415 State Parkway
Schaumburg, IL 60173

 
 
Creditor Committee

Dennis Coley

AVO Multi-Amp Corp
4271 Bronze Way
Dallas, TX 75237

 
 
Creditor Committee

Tom Mahone

Wesco Distribution
737 Oaklawn Ave
Elmhurst, IL 60126

 
 
Creditor Committee

Jim Fischer

Ryerson, Inc.
455 85th Avenue NW
Coon Rapids, MN 55433
 
 

Latest Dockets

Date Filed#Docket Text
01/31/2017Notice of Submission of Trustee's Interim Report to the Office of the U.S. Trustee. Copies of the report are available upon request without charge from either the Case Trustee or U.S. Trustee. Projected date of Final Report: 6/30/17 Filed by Trustee Tracy A. Brown. (Brown, Tracy)
03/10/2016184Order Granting Application For Compensation (Related Doc # [182]) for Spencer P. Desai, fees awarded: $4458.50, expenses awarded: $10.00 (mcco, s)
01/29/2016Notice of Submission of Trustee's Interim Report to the Office of the U.S. Trustee. Copies of the report are available upon request without charge from either the Case Trustee or U.S. Trustee. Projected date of Final Report: 6/30/16 Filed by Trustee Tracy A. Brown. (Brown, Tracy)
01/27/2016183Notice and Certificate of Service: Filed by Trustee Tracy A. Brown (RE: related document(s)[182] Application for Compensation for Spencer P. Desai, Trustee's Attorney, Period: 7/1/2010 to 7/31/2012, Fee: $4,458.50, Expenses: $10.00. Certificate of Service:Yes Filed by Attorney Spencer P. Desai). (Attachments: # (1) Supplement Mailing Matrix) (Desai, Spencer)
01/27/2016182Application for Compensation for Spencer P. Desai, Trustee's Attorney, Period: 7/1/2010 to 7/31/2012, Fee: $4,458.50, Expenses: $10.00. Certificate of Service:Yes Filed by Attorney Spencer P. Desai (Desai, Spencer)
03/21/2015181BNC Certificate of Mailing - PDF Document Notice Date 03/21/2015. (Related Doc [180]) (Admin.)
03/19/2015180Order Granting Motion To Substitute Attorney (Related Doc # [179]). (moe, j)
03/19/2015179Motion to Substitute attorney Motion to Terminate and Substitute Counsel of Record for United States Trustee and Notice of Appearance Filed by U.S. Trustee Office of US Trustee (Randolph, Paul)
01/30/2015Notice of Submission of Trustee's Interim Report to the Office of the U.S. Trustee. Copies of the report are available upon request without charge from either the Case Trustee or U.S. Trustee. Projected date of Final Report: 9/30/15 Filed by Trustee Tracy A. Brown. (Brown, Tracy)
11/19/2014178BNC Certificate of Mailing - PDF Document Notice Date 11/19/2014. (Related Doc [177]) (Admin.)