Case details

Court: alnb
PACER case #: 511098

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2009-01-06 1 0 Voluntary Petition (Chapter 11) Docket Text: Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by Heatherwood Holdings, LLC Chapter 11 Plan due by 05/6/2009. Disclosure Statement due by 05/6/2009. Debtor Signature re: Relief Availability due 01/21/2009. List of Equity Security Holders due 01/21/2009. Inventory of Property due 01/21/2009. List of all creditors due 01/21/2009. Schedules A-J due 01/21/2009. SSN/Tax ID due 01/21/2009. Statement of Financial Affairs due 01/21/2009. Summary of schedules due 01/21/2009.Means Test Form Due: 01/21/2009. Incomplete Filings due by 01/21/2009. (Altmann, Steven)
2009-01-06 2 0 20 Largest Unsecured Creditors Docket Text: 20 Largest Unsecured Creditors Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2009-01-06 3 0 Application to Employ Docket Text: Application to Employ Najjar Denaburg, P.C. as General Counsel for the Debtor-in-Possession Filed by Debtor Heatherwood Holdings, LLC (Altmann, Steven)
2009-01-07 4 0 Clerk's Notice of Non-Payment of Filing Fees Due Docket Text: Clerk's Notice of Non-Payment of Filing Fees due in the amount of $1,039.00 by filer Steve Altmann. Said fees are to be paid within 2 business days from the date of this notice or case may be set for Dismissal. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Heatherwood Holdings, LLC). (klt)
2009-01-07 5 0 Notice of Deficient Filing and Show Cause Hearing Docket Text: Notice of Deficient Filing and Show Cause Hearing (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Heatherwood Holdings, LLC). Incomplete Filings due by 1/21/2009. Show Cause hearing to be held on 1/26/2009 at 10:30 AM at Courtroom 2 Birmingham. (klt)
2009-01-07 6 0 Notice of Appearance Docket Text: Notice of Appearance and Request for Notice by Daniel D Sparks Filed by Creditor First Commercial Bank. (Sparks, Daniel)
2009-01-07 7 0 Motion Re: Chapter 11 First Day Motions Docket Text: Motion Regarding Chapter 11 First Day Motions (Debtor's Emergency Motion for Authorization to Use Cash Collateral) Filed by Debtor Heatherwood Holdings, LLC (Altmann, Steven)
2009-01-07 8 0 Motion Re: Chapter 11 First Day Motions Docket Text: Motion Regarding Chapter 11 First Day Motions (Motion for Authorization to Pay Pre-Petition Wages to Employees) Filed by Debtor Heatherwood Holdings, LLC (Altmann, Steven)
2009-01-07 9 0 Motion Re: Chapter 11 First Day Motions Docket Text: Motion Regarding Chapter 11 First Day Motions (Motion for Order Permitting the Debtor-In-Possession to Maintain its Prepetition Bank Account Filed by Debtor Heatherwood Holdings, LLC (Altmann, Steven)
2009-01-07 10 0 Motion Re: Chapter 11 First Day Motions Docket Text: Motion Regarding Chapter 11 First Day Motions (Motion to Expedite Hearing on Debtor's Motion to Use Cash Collateral, Motion to Pay Pre-Petition Wages to Employees, and Motion to Maintain Pre-Petition Bank Accounts) Filed by Debtor Heatherwood Holdings, LLC (Altmann, Steven)
2009-01-07 11 0 Notes: Docket Text: Adversary Proceeding 09-00004 filed: 01 (Determination of removed claim or cause)) Notice of Removal by Heatherwood Holdings, LLC (Attachments: # 1 part 2# 2 part 3# 3 part 4# 4 part 5) (Moore, Rachel) (Entered: 01/07/2009) Additional attachment(s) added on 1/7/2009 (klt).
2009-01-08 12 0 Order Requiring Notice and Hearing Docket Text: Order Requiring Notice and Hearing Signed on 1/8/2009 (RE: related document(s)3 Application to Employ Najjar Denaburg filed by Debtor Heatherwood Holdings, LLC). Hearing scheduled 2/9/2009 at 10:30 AM at Courtroom 2 Birmingham. (klt)
2009-01-08 13 0 Receipt Number and Filing Fee Docket Text: Receipt Number 59663, Fee Amount $1039.00 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Heatherwood Holdings, LLC, [4] Clerk's Notice of Non-Payment of Filing Fees Due). (cvc)
2009-01-09 14 0 Meeting of Creditors Chapter 11 Docket Text: Meeting of Creditors Chapter 11. 341(a) meeting to be held on 2/3/2009 at 01:30 PM at Room 127 Birmingham. (klt)
2009-01-09 15 0 Order on Motion Re: Chapter 11 First Day Motions Docket Text: Order Granting Debtor's Motion to Pay Pre-Petition Wages to Employees (Related Doc # 8) Signed on 1/9/2009. (klt)
2009-01-09 16 0 Order on Motion Re: Chapter 11 First Day Motions Docket Text: Order Granting Debtor's Motion for Expedited Hearing on 7 Debtor's Emergency Motion for Authorization to Use Cash Collateral and 9 Debtor's Motion for Order Permitting Debtor-in-Possession to Maintain Pre-petition Bank Accounts Hearing scheduled for 1/12/2009 at 11:00 a.m. in Courtroom 2. (Related Doc # 10) Signed on 1/9/2009. (klt)
2009-01-09 17 0 Hearing Scheduled Docket Text: Hearing Scheduled (RE: related document(s)7 Debtor's Emergency Motion for Authorization to Use Cash Collateral and 9 Debtor's Motion for Order Permitting Debtor-in-Possession to Maintain Pre-petition Bank Accounts). Hearing scheduled 1/12/2009 at 11:00 AM at Courtroom 2 Birmingham. (klt) Modified on 1/9/2009 (klt).
2009-01-09 18 0 Objection Docket Text: Objection to (related document(s): 7 Motion Regarding Chapter 11 First Day Motions (Debtor's Emergency Motion for Authorization to Use Cash Collateral) filed by Debtor Heatherwood Holdings, LLC) and Motion to Prohibit Use of Cash Collateral Filed by Creditor First Commercial Bank (Sparks, Daniel)
2009-01-09 19 0 Hearing Scheduled Docket Text: Hearing Scheduled (RE: related document(s)18 Objection filed by Creditor First Commercial Bank). Hearing scheduled 1/12/2009 at 11:00 AM at Courtroom 2 Birmingham. (klt)
2009-01-09 20 0 Notice of Incorrect Event/Filing Docket Text: Notice of Incorrect Event: Due to an error having been made in the processing, Daniel D. Sparks, shall enter the following corrections within 2 business days: The pleading includes a motion and must be filed as a separate event under "Bankruptcy" "Motions" "Prohibit Use of Cash Collateral" before the matter can be correctly scheduled for hearing. (RE: related document(s)18 Objection filed by Creditor First Commercial Bank). (klt)
2009-01-09 21 0 Motion to Prohibit Cash Collateral Docket Text: Motion to Prohibit Use of Cash Collateral Filed by Creditor First Commercial Bank (Sparks, Daniel)
2009-01-09 22 0 Hearing Scheduled Docket Text: Hearing Scheduled (RE: related document(s)21 Motion to Prohibit Cash Collateral filed by Creditor First Commercial Bank). Hearing scheduled 1/12/2009 at 11:00 AM at Courtroom 2 Birmingham. (klt)
2009-01-09 23 0 Exhibit Docket Text: Exhibit A (parts 1 - 19 of 19) Filed by Creditor First Commercial Bank (RE: related document(s)18 Objection, 21 Motion to Prohibit Use of Cash Collateral ). (Attachments: 1 Exhibit A, part 22 Exhibit A, part 33 Exhibit A, Part 44 Exhibit A, part 55 Exhibit A, part 66 Exhibit A, part 77 Exhibit A, part 88 Exhibit A, part 99 Exhibit A, part 1010 Exhibit A, part 1111 Exhibit A, part 1212 Exhibit A, part 1313 Exhibit A, part 1414 Exhibit A, part 1515 Exhibit A, part 1616 Exhibit A, part 1717 Exhibit A, part 1818 Exhibit A, part 19) (Sparks, Daniel)
2009-01-09 24 0 BNC Certificate of Notice Docket Text: BNC Certificate of Mailing (related document(s)5) (RE: related document(s)5 Notice of Deficient Filing and Show Cause Hearing). Service Date 01/09/2009. (Admin.)
2009-01-10 25 0 BNC Certificate of Notice Docket Text: BNC Certificate of Mailing (related document(s)12) (RE: related document(s)12 Order Requiring Notice and Hearing). Service Date 01/10/2009. (Admin.)
2009-01-11 26 0 BNC Certificate of Notice Docket Text: BNC Certificate of Mailing (related document(s)14) (RE: related document(s)14 Meeting of Creditors Chapter 11). Service Date 01/11/2009. (Admin.)
2009-01-11 27 0 BNC Certificate of Notice Docket Text: BNC Certificate of Mailing (related document(s)15) (RE: related document(s)15 Order on Motion Re: Chapter 11 First Day Motions). Service Date 01/11/2009. (Admin.)
2009-01-11 28 0 BNC Certificate of Notice Docket Text: BNC Certificate of Mailing (related document(s)16) (RE: related document(s)16 Order on Motion Re: Chapter 11 First Day Motions). Service Date 01/11/2009. (Admin.)
2009-01-13 29 0 Notice of Appearance Docket Text: Notice of Appearance and Request for Notice by Lee R. Benton Filed by Interested Party HGC, Inc.. (Benton, Lee)
2009-01-13 30 0 Notice of Appearance Docket Text: Notice of Appearance and Request for Notice by Brenton K. Morris Filed by Interested Party HGC, Inc.. (Morris, Brenton)
2009-01-13 31 0 Notice of Appearance Docket Text: Notice of Appearance and Request for Notice by Amy Hazelton Filed by Interested Party HGC, Inc.. (Hazelton, Amy)
2009-01-14 32 0 Notice of Appearance Docket Text: Notice of Appearance and Request for Notice by E. BRITTON MONROE Filed by Debtor Heatherwood Holdings, LLC. (MONROE, E.)
2009-01-14 33 0 Application to Employ Docket Text: Application to Employ Joel C. Scroggins as Accountant for Debtor-In-Possession Filed by Debtor Heatherwood Holdings, LLC (Altmann, Steven)
2009-01-15 34 0 Notice of Incorrect Event/Filing Docket Text: Notice of Incorrect Event: Due to an error having been made in the processing, E. Britton Monroe, shall enter the following corrections within 2 business days: It appears the pleading was filed in the main bankruptcy case rather than the Adversary Proceeding in which the parties named in the pleading appear. The pleading must be re-filed in AP09-0004 before the filer will receive notices from that case. You must also add each attorney making an appearance when entering the pleading in the Adversary Proceeding. (RE: related document(s)32 Notice of Appearance filed by Debtor Heatherwood Holdings, LLC). (klt)
2009-01-15 35 0 Chapter 11 Operating Order Docket Text: Chapter 11 Operating Order Signed on 1/15/2009. (klt)
2009-01-15 36 0 Schedules A-J Docket Text: Declaration re: , Disclosure of Compensation of Attorney for Debtor , Matrix Filed, Summary of Schedules , Schedules A-J Filed by Debtor Heatherwood Holdings, LLC. (Attachments: 1 Schedules part 22 Schedules part 33 Attorney Disclosure Statement4 Matrix) (Altmann, Steven)
2009-01-15 37 0 Statement Docket Text: Statement of Corporate Ownership Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2009-01-15 38 0 Statement of Financial Affairs Docket Text: Statement of Financial Affairs Filed by Debtor Heatherwood Holdings, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Altmann, Steven)
2009-01-15 39 0 Certificate of Service Docket Text: Certificate of Service of Notice of Meeting of Creditors Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2009-01-15 40 0 Certificate of Service Docket Text: Certificate of Service of Notice of Meeting of Creditors (Amended to include 2nd page of 341 Notice) Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2009-01-16 41 0 Notice and Order Docket Text: Notice and Order Signed on 1/16/2009 approving if no objections by 2/26/09 (RE: related document(s)33 Application to Employ Joel C. Scroggins as Accountant filed by Debtor Heatherwood Holdings, LLC). (klt)
2009-01-17 42 0 BNC Certificate of Notice Docket Text: BNC Certificate of Mailing (related document(s)35) (RE: related document(s)35 Chapter 11 Operating Order). Service Date 01/17/2009. (Admin.)
2009-01-18 43 0 BNC Certificate of Notice Docket Text: BNC Certificate of Mailing (related document(s)41) (RE: related document(s)41 Notice and Order). Service Date 01/18/2009. (Admin.)
2009-01-20 44 0 Meeting of Creditors Chapter 11 Docket Text: Rescheduled Meeting of Creditors Chapter 11. 341(a) meeting to be held on 2/10/2009 at 01:30 PM at Room 127 Birmingham. Last day to oppose discharge or dischargeability is 4/13/2009. (klt)
2009-01-20 45 0 Notice of Change of Address Docket Text: Notice of Change of Address Filed by Acushnet Co. for Titleist and Footjoy . (klt)
2009-01-21 46 0 Notice and Order Docket Text: Notice and Order Signed on 1/21/2009 setting Final Hearing (RE: related document(s)7 Motion for Authoriziation to Use Cash Collateral by Debtor Heatherwood Holdings, LLC). Final Hearing scheduled 3/9/2009 at 11:00 AM at Courtroom 2 Birmingham. (klt)
2009-01-21 47 0 Order (Generic) Docket Text: Order Signed on 1/21/2009 - matters resolved and parties to submit order on (RE: related document(s)7 Debtor's Emergency Motion for Authorization to Use Cash Collateral, 18 Objection filed by Creditor First Commercial Bank, 21 Motion to Prohibit Cash Collateral filed by Creditor First Commercial Bank). (klt)
2009-01-21 48 0 Motion for Examination Docket Text: Motion for 2004 Examination of William A. Ochsenhirt, III Filed by Creditor First Commercial Bank (Sparks, Daniel)
2009-01-21 49 0 Notice of Change of Address Docket Text: Notice of Change of Address for Alsco, Inc. and W.C. Rice Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2009-01-22 50 0 BNC Certificate of Notice Docket Text: BNC Certificate of Mailing (related document(s)44) (RE: related document(s)44 Meeting of Creditors Chapter 11). Service Date 01/22/2009. (Admin.)
2009-01-23 51 0 BNC Certificate of Notice Docket Text: BNC Certificate of Mailing (related document(s)46) (RE: related document(s)46 Notice and Order). Service Date 01/23/2009. (Admin.)
2009-01-26 52 0 Order Granting Docket Text: Interim Order Granting Motion To Allow Use Of First Commercial Bank's Cash Collateral Through March 2, 2009, Signed on 1/23/2009; Overruling FCB's Objection; Granting As Adequate Protection For Use Of FCB's Cash Collateral (RE: related document(s)7 Motion Re: Chapter 11 First Day Motions filed by Debtor Heatherwood Holdings, LLC). (Attachments: 1 Exh A) (cvc)
2009-01-26 53 0 Amended Order Docket Text: Amended Interim Order Granting Motion To Allow Use Of First Commercial Bank's Cash Collateral Through March 2, 2009, Signed on 1/23/2009; Overruling FCB's Objection; Granting As Adequate Protection For Use Of FCB's Cash Collateral (RE: related document(s) 7 Motion to Authorize Use of Cash Collateral filed by Debtor Heatherwood Holdings, LLC) Signed on 1/26/2009 (RE: related document(s)52 Order Granting). Final Hearing scheduled 3/9/2009 at 10:30 a.m.; objections due by 3/2/2009 (klt)
2009-01-27 54 0 Application to Employ Docket Text: Application to Employ E. Britton Monroe, Taffi S. Stewart, LLOYD, GRAY & WHITEHEAD, P.C. as special counsel for Debtor-In-Possession (Application for Approval of Employment of Professional Person Nunc Pro Tunc) Filed by Debtor Heatherwood Holdings, LLC (Altmann, Steven)
2009-01-27 55 0 Complaint Docket Text: Adversary case 09-00017. 21 (Validity, priority or extent of lien or other interest in property)) Complaint by Heatherwood Holdings, LLC against FIRST COMMERCIAL BANK, Jonathan L. Kimerling, HGC, INC.. Receipt Number 0, Fee Amount $250 (Attachments: 1 Exhibit A part 12 Exhibit A part 23 Exhibit B) (Altmann, Steven)
2009-01-28 56 0 Notice and Order Docket Text: Notice and Order Signed on 1/28/2009 approving employment if no objections filed by 2/20/2009 (RE: related document(s)54 Application to Employ E. Britton Monroe and Taffi Stewart as Special Counsel filed by Debtor Heatherwood Holdings, LLC). (klt)
2009-01-28 57 0 BNC Certificate of Notice Docket Text: BNC Certificate of Mailing (related document(s)53) (RE: related document(s)53 Amended Order). Service Date 01/28/2009. (Admin.)
2009-01-30 58 0 Return Mail Docket Text: Return Mail on 1)DirecTV; 2)Alsco (RE: related document(s)14 Meeting of Creditors Chapter 11). (klt)
2009-01-30 59 0 BNC Certificate of Notice Docket Text: BNC Certificate of Mailing (related document(s)56) (RE: related document(s)56 Notice and Order). Service Date 01/30/2009. (Admin.)
2009-02-03 60 0 Notice of Change of Address Docket Text: Notice of Change of Address for DirecTV Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2009-02-06 61 0 Return Mail Docket Text: Return Mail on 1)DirecTV; 2)Alsco (RE: related document(s)14 Meeting of Creditors Chapter 11). (klt)
2009-02-06 62 0 Bankruptcy Administrator's Letter Docket Text: Bankruptcy Administrator's Letter re Not Feasible to Form Committee of Unsecured Creditors Filed by Bankruptcy Administrator J Thomas Corbett. (Earlyoffice, bg)
2009-02-06 63 0 Bankruptcy Administrator's Motion for an Order Setting Bar Date for Filing Claims Docket Text: Bankruptcy Administrator's Motion for an Order Setting Bar Date for Filing Claims Filed by Bankruptcy Administrator J Thomas Corbett. (Earlyoffice, bg)
2009-02-08 64 0 BNC Certificate of Notice Docket Text: BNC Certificate of Mailing (related document(s)61) (RE: related document(s)61 Return Mail). Service Date 02/08/2009. (Admin.)
2009-02-09 65 0 Order (Generic) Docket Text: Order Granting Signed on 2/9/2009; Clerk's Office Directed To Notify Creditors To File Claims On Or Before 04/13/09 And Governmental Units On Or Before 05/11/09 (RE: related document(s)63 Bankruptcy Administrator's Motion for an Order Setting Bar Date for Filing Claims filed by Bankruptcy Administrator J Thomas Corbett, Interested Party J Thomas Corbett). (cvc)
2009-02-09 66 0 Notice to Creditors to File Claims Docket Text: Notice to Creditors to File Claims On Or Before April 13, 2009. For governmental units, a proof of claim must be filed On Or Before May 11, 2009. (cvc)
2009-02-09 67 0 Court Audio Docket Text: PDF with attached Audio File - Recording Date/Time [2/9/09 10:51 AM] Run Time [00:00:32] File Size [ 745 KB] RE: Doc #3; Application to Employ Najjar Denaburg P.C., as Attorneys for Debtor-in-Possession
2009-02-10 68 0 Courtroom Deputy Notes (Public) Docket Text: Courtroom Deputy Notes (Application approved; a separate order will be entered.) RE: Doc #3; Application to Employ Najjar Denaburg P.C., as Attorneys for Debtor-in-Possession (cmc)
2009-02-11 69 0 Schedule G Docket Text: Amended Schedule G Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2009-02-11 70 0 Notice of Appearance Docket Text: Notice of Appearance and Request for Notice by Stephen B Porterfield Filed by Creditor Jonathan L. Kimerling. (Porterfield, Stephen)
2009-02-11 71 0 BNC Certificate of Notice Docket Text: BNC Certificate of Mailing (related document(s)65) (RE: related document(s)65 Order (Generic)). Service Date 02/11/2009. (Admin.)
2009-02-11 72 0 BNC Certificate of Notice Docket Text: BNC Certificate of Mailing (related document(s)66) (RE: related document(s)66 Notice to Creditors to File Claims). Service Date 02/11/2009. (Admin.)
2009-02-13 73 0 Order on Application to Employ Docket Text: Order Approving Application to Employ Najjar Denaburg P.C. As Attorneys For Debtor-In-Possession (Related Doc # 3) Signed on 2/13/2009. (cvc)
2009-02-15 74 0 BNC Certificate of Notice Docket Text: BNC Certificate of Mailing (related document(s)73) (RE: related document(s)73 Order on Application to Employ). Service Date 02/15/2009. (Admin.)
2009-02-17 75 0 Operating Report Docket Text: Debtor-In-Posession Monthly Operating Report for Filing Period 1/31/09 Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2009-02-19 76 0 Notice of Appearance Docket Text: Notice of Appearance and Request for Notice Filed by Creditor Recovery Management System Corporation. (SINGH, RAMESH)
2009-02-20 77 0 Objection Docket Text: Objection to (related document(s): 54 Application to Employ E. Britton Monroe, Taffi S. Stewart, LLOYD, GRAY & WHITEHEAD, P.C. as special counsel for Debtor-In-Possession (Application for Approval of Employment of Professional Person Nunc Pro Tunc) filed by Debtor Heatherwood Holdings, LLC) Filed by Interested Party HGC, Inc. (Hazelton, Amy)
2009-02-20 78 0 Notice of Hearing Docket Text: Notice of Hearing on (RE: related document(s)54 Application to Employ filed by Debtor Heatherwood Holdings, LLC, 77 Objection filed by Interested Party HGC, Inc.). Hearing scheduled 3/9/2009 at 10:30 AM at Courtroom 2 Birmingham. (klt)
2009-02-22 79 0 BNC Certificate of Notice Docket Text: BNC Certificate of Mailing (related document(s)78) (RE: related document(s)78 Notice of Hearing). Service Date 02/22/2009. (Admin.)
2009-03-06 80 0 Motion for Examination Docket Text: Motion for 2004 Examination Filed by Interested Party HGC, Inc. (Attachments: 1 Exhibit (Exhibit A)) (Benton, Lee)
2009-03-09 81 0 Certificate of Service Docket Text: Certificate of Service Filed by Interested Party HGC, Inc. (RE: related document(s)80 Motion for 2004 Examination ). (Benton, Lee)
2009-03-11 82 0 Court Audio Docket Text: PDF with attached Audio File - Recording Date/Time [3/9/09 10:48 AM] Run Time [01:35:28] File Size [ 130.1 MB] RE: Doc #54; Application to Employ E. Britton Monroe, Taffi S. Stewart, and Lloyd, Gray & Whitehead, P.C. as Special Counsel for Debtor-In-Possession This matter was also associatied with the following.Case Number: 09-00004-TOM Case Title: HGC, INC. v. Heatherwood Holdings, LLC et al Docket Entries:31 Notice and Order Signed on 1/30/2009 continuing following matters for Status Conference (RE: related document(s)1 Notice of Removal filed by Plaintiff HGC, INC., [4] Plaintiff's Motion for Release and Discharge of Bond [13] Objection filedby Defendant Heatherwood Holdings, LLC, 16 Objection filed by Defendant Heatherwood Holdings, LLC, Defendant William A. Ochsenhirt, III, Defendant Jonathan L. Kimerling, Defendant Inverness Holdings, LLC d/b/a Inverness Country Club, Defendant S&J Family, LLC, 23 Reply filed by Plaintiff HGC, INC., 24 Reply filed by Plaintiff HGC, INC.). Status Conference scheduled 3/9/2009 at 11:00 AM at Courtroom 2 Birmingham. (klt)
2009-03-11 83 0 Certificate of Service Docket Text: Certificate of Service To Master Service List Filed by Lee R. Benton, Attorney For HGC Inc. (RE: related document(s)80 Motion for 2004 Examination (cvc)
2009-03-11 84 0 Notice and Order Docket Text: Order Signed on 3/11/2009 Extending Use Of Cash Collateral; Extending Final Hearing On Debtor's Motion (RE: related document(s)7 Motion Re: Chapter 11 First Day Motions filed by Debtor Heatherwood Holdings, LLC, 53 Amended Order). Final Hearing scheduled 4/6/2009 at 11:00 AM at Courtroom 2 Birmingham. (cvc)
2009-03-13 85 0 Order on Motion for Examination Docket Text: Order Granting Motion for Examination of William Ochsenhirt, III (Related Doc # 80) Signed on 3/13/2009. (klt)
2009-03-13 86 0 Motion to Extend Time Docket Text: Motion to Extend Time to File Disclosure Statement and Plan Filed by Debtor Heatherwood Holdings, LLC (Altmann, Steven)
2009-03-13 87 0 Notice and Order Docket Text: Notice and Order Signed on 3/13/2009 - parties to participate in settlement conference on 4/13/2009 at 9:00 a.m., with Judge John E. Ott regarding all issues and disputes, including actions pending in other courts. Parties to deliver confidential position statements and documents to be considered to Judge Ott by 4/8/2009; Status Conference to report outcome of settlement conference scheduled 4/20/2009 at 11:00 AM at Courtroom 2 Birmingham. (klt)
2009-03-13 89 0 BNC Certificate of Notice Docket Text: BNC Certificate of Mailing (related document(s)84) (RE: related document(s)84 Notice and Order). Service Date 03/13/2009. (Admin.)
2009-03-15 90 0 BNC Certificate of Notice Docket Text: BNC Certificate of Mailing (related document(s)85) (RE: related document(s)85 Order on Motion for Examination). Service Date 03/15/2009. (Admin.)
2009-03-15 91 0 BNC Certificate of Notice Docket Text: BNC Certificate of Mailing (related document(s)87) (RE: related document(s)87 Notice and Order). Service Date 03/15/2009. (Admin.)
2009-03-16 92 0 Notice of Hearing Docket Text: Notice of Hearing on (RE: related document(s)86 Motion to Extend Time to file Plan and Disclosure Statement filed by Debtor Heatherwood Holdings, LLC). Hearing scheduled 4/6/2009 at 11:00 AM at Courtroom 2 Birmingham. (klt)
2009-03-16 93 0 Clerk's Certificate Of Those To Whom Notice Is Required Docket Text: Clerk's Certificate Of Those To Whom Notice Is Required (RE: related document(s)86 Motion to Extend Time filed by Debtor Heatherwood Holdings, LLC, 92 Notice of Hearing). (klt)
2009-03-16 94 0 Operating Report Docket Text: Debtor-In-Posession Monthly Operating Report for Filing Period February 28, 2009 Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2009-03-17 95 0 Order Withdrawing Docket Text: ORDER Withdrawing Signed on 03/17/2009 RE: Doc #54; Application to Employ E. Britton Monroe, Taffi S. Stewart, and Lloyd, Gray & Whitehead, P.C. as Special Counsel for Debtor-In-Possession. (cmc)
2009-03-19 96 0 Answer to Complaint Docket Text: Answer to ComplaintANSWER TO CROSSCLAIM Filed by Jonathan L. Kimerling. (Porterfield, Stephen)
2009-03-19 97 0 BNC Certificate of Notice Docket Text: BNC Certificate of Mailing (related document(s)95) (RE: related document(s)95 Order Withdrawing). Service Date 03/19/2009. (Admin.)
2009-03-20 98 0 Motion to Appoint Trustee Docket Text: Motion to Appoint Trustee or, in the Alternative, to Convert or Dismiss the Case Filed by Interested Party HGC, Inc. (Hazelton, Amy)
2009-03-20 99 0 Notice of Incorrect Event/Filing Docket Text: Notice of Incorrect Event: Due to an error having been made in the processing, Stephen Porterfield, shall enter the following corrections within 2 business days: You have filed the answer in the main bankruptcy case rather than the Adversary Proceeding. You must refile the pleading under Adversary Proceeding 09-00017. (RE: related document(s)96 Answer to Complaint filed by Creditor Jonathan L. Kimerling). (klt)
2009-03-20 100 0 Notice of Incorrect Event/Filing Docket Text: Notice of Incorrect Event: Due to an error having been made in the processing, Lee Benton and Amy Hazelton, shall enter the following corrections within 2 business days: You have filed a three-part motion and docketed the pleading only under one event. The filer should do a corrective entry and re-file the pleading under "Bankruptcy" "Motions" "Appoint Trustee" hold down the control key and also select "Convert Case to Chapter 7" hold down the control key and also select "Dismiss Case". No action can be taken on the pleading until the correction has been made. (RE: related document(s)98 Motion to Appoint Trustee filed by Interested Party HGC, Inc.). (klt)
2009-03-24 101 0 Corrective Entry Docket Text: CORRECTIVE ENTRY Filed by Interested Party HGC, Inc. (RE: related document(s)98 Motion to Appoint Trustee or, in the Alternative, to Convert or Dismiss the Case). (Hazelton, Amy)
2009-03-24 102 0 Motion to Dismiss Debtor Docket Text: Motion to Appoint Trustee Or, In The Alternative, Motion to Convert Case to Chapter 7 Or. Fee Amount $15, Motion to Dismiss Debtor Filed by Interested Party HGC, Inc. (Hazelton, Amy)
2009-03-24 103 0 Notice of Hearing Docket Text: Notice of Hearing on (RE: related document(s)102 Motion to Appoint Trustee filed by Interested Party HGC, Inc., Motion to Convert Case to Chapter 7, Motion to Dismiss Debtor). Hearing scheduled 4/20/2009 at 11:00 AM at Courtroom 2 Birmingham. (klt)
2009-03-25 104 0 Application for Compensation Docket Text: First Application for Compensation for Steven D Altmann, Debtor's Attorney, Period: 1/6/2009 to 2/28/2009, Fee: $25347.75, Expenses: $2070.16. Filed by Attorney Steven D Altmann (Attachments: 1 part 2) (Altmann, Steven)
2009-03-26 105 0 Notice of Hearing Docket Text: Notice of Hearing on (RE: related document(s)104 Application for Compensation filed by Debtor Heatherwood Holdings, LLC). Hearing scheduled 5/18/2009 at 10:30 AM at Courtroom 2 Birmingham. (klt)
2009-03-26 106 0 BNC Certificate of Notice Docket Text: BNC Certificate of Mailing (related document(s)103) (RE: related document(s)103 Notice of Hearing). Service Date 03/26/2009. (Admin.)
2009-03-28 107 0 BNC Certificate of Notice Docket Text: BNC Certificate of Mailing (related document(s)105) (RE: related document(s)105 Notice of Hearing). Service Date 03/28/2009. (Admin.)
2009-04-02 108 0 Courtroom Notes Continuing/Rescheduling Docket Text: Courtroom Notes Continuing/Rescheduling (RE: Doc #86; Debtor's Motion for Extension of Time to File Disclosure Statement and Plan) Hearing scheduled 04/20/2009 at 11:00 AM at Courtroom 2 Birmingham. (cmc)
2009-04-06 109 0 Notice and Order Docket Text: Notice and Order Signed on 4/6/2009 Extending Use of Cash Collateral and Continuing Hearing (RE: related document(s)7 Motion Re: Chapter 11 First Day Motions filed by Debtor Heatherwood Holdings, LLC). Hearing scheduled 4/20/2009 at 11:00 AM at Courtroom 2 Birmingham. (klt)
2009-04-08 110 0 Objection Docket Text: Objection to (related document(s): 86 Motion to Extend Time to File Disclosure Statement and Plan filed by Debtor Heatherwood Holdings, LLC) Filed by Creditor First Commercial Bank (Sparks, Daniel)
2009-04-08 111 0 Motion for Relief from Stay Docket Text: Motion for Relief from Stay , Fee Amount $150, Filed by Creditor First Commercial Bank (Attachments: 1 Exhibit A2 Exhibit B3 Exhibit C, Part 14 Exhibit C, Part 25 Exhibit C, Part 36 Exhibit C, Part 47 Exhibit D8 Exhibit E) (Hightower, Bradley)
2009-04-08 112 0 BNC Certificate of Notice Docket Text: BNC Certificate of Mailing (related document(s)109) (RE: related document(s)109 Notice and Order). Service Date 04/08/2009. (Admin.)
2009-04-09 113 0 Hearing Scheduled Docket Text: Hearing Scheduled (RE: related document(s)110 Objection filed by Creditor First Commercial Bank) Hearing scheduled 4/20/2009 at 11:00 AM at Courtroom 2 Birmingham. (klt)
2009-04-09 116 0 Hearing (Motion for Relief) Set Docket Text: Notice of Final Hearing on Motion for Relief from Stay filed by First Commercial Bank (RE: related document(s)111 Motion for Relief from Stay filed by Creditor First Commercial Bank). Hearing scheduled 5/18/2009 at 11:00 AM at Courtroom 2 Birmingham. (klt)
2009-04-10 117 0 Notice of Hearing Docket Text: Notice of Rescheduled Hearing on (RE: related document(s)104 Application for Compensation filed by Debtor Heatherwood Holdings, LLC). Hearing scheduled 5/18/2009 at 11:00 AM at Courtroom 2 Birmingham. (Rescheduled from 10:30 a.m. to 11:00 a.m. (klt)
2009-04-11 118 0 BNC Certificate of Notice Docket Text: BNC Certificate of Mailing (related document(s)116) (RE: related document(s)116 Hearing (Motion for Relief) Set). Service Date 04/11/2009. (Admin.)
2009-04-12 119 0 BNC Certificate of Notice Docket Text: BNC Certificate of Mailing (related document(s)117) (RE: related document(s)117 Notice of Hearing). Service Date 04/12/2009. (Admin.)
2009-04-15 120 0 Affidavit Docket Text: Affidavit - Notice of Filing Affidavit in Support of Motion for Relief Filed by Creditor First Commercial Bank (RE: related document(s)111 Motion for Relief from Stay , Fee Amount $150,). (Hightower, Bradley)
2009-04-15 121 0 Notice and Order Docket Text: Order Signed on 4/14/2009 That Matters Continued Based On Recommendation And Request Of Judge John E. Ott, Court Appointed Mediator (RE: related document(s)7 Motion Re: Chapter 11 First Day Motions filed by Debtor Heatherwood Holdings, LLC, 86 Motion to Extend Time filed by Debtor Heatherwood Holdings, LLC, 87 Notice and Order, 102 Motion to Appoint Trustee filed by Interested Party HGC, Inc., Motion to Convert Case to Chapter 7, Motion to Dismiss Debtor, 110 Objection filed by Creditor First Commercial Bank). Hearing scheduled 5/18/2009 at 11:00 AM at Courtroom 2 Birmingham. (cvc)
2009-04-16 122 0 Operating Report Docket Text: Debtor-In-Posession Monthly Operating Report for Filing Period 3/31/09 Filed by Debtor Heatherwood Holdings, LLC. (Attachments: 1 Operating Report part 2) (Altmann, Steven)
2009-04-16 123 0 Chapter 11 Quarterly Fee Statement Docket Text: Chapter 11 Quarterly Fee Statement $975.00 Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2009-04-17 124 0 BNC Certificate of Notice Docket Text: BNC Certificate of Mailing (related document(s)121) (RE: related document(s)121 Notice and Order). Service Date 04/17/2009. (Admin.)
2009-04-24 125 0 Objection Docket Text: Objection to (related document(s): 104 First Application for Compensation for Steven D Altmann, Debtor's Attorney, Period: 1/6/2009 to 2/28/2009, Fee: $25347.75, Expenses: $2070.16. filed by Debtor Heatherwood Holdings, LLC)- Limited Objection Filed by Creditor First Commercial Bank (Sparks, Daniel)
2009-04-24 126 0 Hearing Scheduled Docket Text: Hearing Scheduled (RE: related document(s)125 Objection filed by Creditor First Commercial Bank). Hearing scheduled 5/18/2009 at 11:00 AM at Courtroom 2 Birmingham. (klt)
2009-05-04 127 0 Disclosure Statement Docket Text: Disclosure Statement Filed by Debtor Heatherwood Holdings, LLC (RE: related document(s)1 Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by Heatherwood Holdings, LLC Chapter 11 Plan due by 05/6/2009. Disclosure Statement due by 05/6/2009. Debtor Signature re: Relief Availability due 01/21/2009. List of Equity Security Holders due 01/21/2009. Inventory of Property due 01/21/2009. List of all creditors due 01/21/2009. Schedules A-J due 01/21/2009. SSN/Tax ID due 01/21/2009. Statement of Financial Affairs due 01/21/2009. Summary of schedules due 01/21/2009.Means Test Form Due: 01/21/2009. Incomplete Filings due by 01/21/2009.). (Attachments: 1 Exhibit Exhibit A - Sales Contracts)(Altmann, Steven)
2009-05-04 128 0 Chapter 11 Plan of Liquidation Docket Text: Chapter 11 Plan of Liquidation Filed by Debtor Heatherwood Holdings, LLC (RE: related document(s)1 Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by Heatherwood Holdings, LLC Chapter 11 Plan due by 05/6/2009. Disclosure Statement due by 05/6/2009. Debtor Signature re: Relief Availability due 01/21/2009. List of Equity Security Holders due 01/21/2009. Inventory of Property due 01/21/2009. List of all creditors due 01/21/2009. Schedules A-J due 01/21/2009. SSN/Tax ID due 01/21/2009. Statement of Financial Affairs due 01/21/2009. Summary of schedules due 01/21/2009.Means Test Form Due: 01/21/2009. Incomplete Filings due by 01/21/2009.). (Altmann, Steven)
2009-05-05 129 0 Withdrawal of Claim Docket Text: Withdrawal of Claims: 2 Filed by Alabama Power Company. (klt)
2009-05-05 130 0 Order Requiring Notice and Hearing on Disclosure Statement and Plan of Reorganization Docket Text: Order Requiring Notice and Hearing on Disclosure Statement and Plan of Reorganization Signed on 5/5/2009 (RE: related document(s)127 Disclosure Statement filed by Debtor Heatherwood Holdings, LLC). Objections due by 5/26/2009; Hearing scheduled 6/1/2009 at 11:00 AM at Courtroom 2 Birmingham. (klt)
2009-05-05 131 0 Clerk's Certificate Of Those To Whom Notice Is Required Docket Text: Clerk's Certificate Of Those To Whom Notice Is Required (RE: related document(s)130 Order Requiring Notice and Hearing on Disclosure Statement and Plan of Reorganization). (klt)
2009-05-07 132 0 Document Docket Text: Document (Notice of Closing of Heatherwood Country Club and Motion to Cease Requirement for Filing Operating Reports) Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2009-05-07 133 0 Motion for Examination Docket Text: Motion for 2004 Examination Filed by Interested Party HGC, Inc. (Attachments: 1 Exhibit A) (Benton, Lee)
2009-05-07 134 0 Certificate of Service Docket Text: Certificate of Service Filed by Interested Party HGC, Inc. (RE: related document(s)133 Motion for 2004 Examination ). (Attachments: 1 Exhibit Matrix) (Benton, Lee)
2009-05-08 135 0 Notice of Hearing Docket Text: Notice of Hearing on (RE: related document(s)132 Notice of Closing of Heatherwood Country Club and Motion to Cease Requirement for Filing Operating Reports filed by Debtor Heatherwood Holdings, LLC). Hearing scheduled 6/1/2009 at 11:00 AM at Courtroom 2 (TOM) Birmingham. (klt)
2009-05-08 136 0 Clerk's Certificate Of Those To Whom Notice Is Required Docket Text: Clerk's Certificate Of Those To Whom Notice Is Required (RE: related document(s)135 Notice of Hearing). (klt)
2009-05-11 137 0 Bankruptcy Administrator's Statement of Review Regarding Application for Compensation and Reimbursement of Expenses Docket Text: Bankruptcy Administrator's Statement of Review Regarding Application for Compensation and Reimbursement of Expenses Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s)104 First Application for Compensation for Steven D Altmann, Debtor's Attorney, Period: 1/6/2009 to 2/28/2009, Fee: $25347.75, Expenses: $2070.16. Filed by Attorney Steven D Altmann filed by Debtor Heatherwood Holdings, LLC). (Earlyoffice, bg)
2009-05-12 138 0 Hearing Scheduled Docket Text: Hearing Scheduled (RE: related document(s)137 Bankruptcy Administrator's Statement of Review Regarding Application for Compensation and Reimbursement of Expenses filed by Bankruptcy Administrator J Thomas Corbett). Hearing scheduled 5/18/2009 at 11:00 AM at Courtroom 2 (TOM) Birmingham. (klt)
2009-05-12 139 0 Objection Docket Text: Objection to (related document(s): 132 Document filed by Debtor Heatherwood Holdings, LLC)Objection to Debtor's Motion to Cease Requirement for Filing Operating Reports Filed by Interested Party HGC, Inc. (Hazelton, Amy)
2009-05-12 140 0 Hearing Scheduled Docket Text: Hearing Scheduled (RE: related document(s)139 Objection filed by Interested Party HGC, Inc.). Hearing scheduled 6/1/2009 at 11:00 AM at Courtroom 2 (TOM) Birmingham. (klt)
2009-05-18 141 0 Application to Employ Docket Text: Application to Employ Bruce F. Rogers of Bainbridge, Mims, Rogers & Smith, LLP as Special Counsel for Debtor-In-Possession Filed by Debtor Heatherwood Holdings, LLC (Altmann, Steven)
2009-05-19 142 0 Operating Report Docket Text: Debtor-In-Posession Monthly Operating Report for Filing Period 4/30/09 Filed by Debtor Heatherwood Holdings, LLC. (Attachments: 1 part 2) (Altmann, Steven)
2009-05-20 143 0 Notice of Hearing Docket Text: Notice of Hearing on (RE: related document(s)141 Application to Employ filed by Debtor Heatherwood Holdings, LLC). Hearing scheduled 6/15/2009 at 10:30 AM at Courtroom 2 (TOM) Birmingham. (klt)
2009-05-20 144 0 Order on Application for Compensation Docket Text: Order Approving Application For Compensation (Related Doc#104) for Najjar Denaburg, P.C., Debtor's Attorney, Period: 1/6/2009 to 2/28/2009, Fees awarded: $25347.75, Expenses awarded: $2324.03; Limited objection filed by First Commercial Bank granted in part and overruled in part. Awarded on 5/20/2009 Signed on 5/20/2009. (klt)
2009-05-20 145 0 Notice and Order Docket Text: Notice and Order Signed on 5/20/2009 continuing the following matters: (RE: related document(s)102 Motion to Appoint Trustee filed by Interested Party HGC, Inc., Motion to Convert Case to Chapter 7, Motion to Dismiss Debtor, 111 Motion for Relief from Stay filed by Creditor First Commercial Bank). Hearing scheduled 6/1/2009 at 11:00 AM at Courtroom 2 (TOM) Birmingham. (klt)
2009-05-20 146 0 Motion to Withdraw Docket Text: Motion to Withdraw Plaintiff's Motion for 2004 Examination Filed by Interested Party HGC, Inc. (Benton, Lee)
2009-05-20 147 0 Motion for Examination Docket Text: Motion for 2004 Examination Restated Motion for 2004 Examination Filed by Interested Party HGC, Inc. (Attachments: 1 Exhibit A) (Benton, Lee)
2009-05-21 148 0 Notice of Incorrect Event/Filing Docket Text: Notice of Incorrect Event: Due to an error having been made in the processing, Lee R. Benton, shall enter the following corrections within 2 business days: The pleading is not a motion but has been filed under a motion event. The filer should do a corrective entry and refile the document under "Bankruptcy" "Notice" "Notice of Dismissal/Withdrawal of Document". (RE: related document(s)146 Motion to Withdraw filed by Interested Party HGC, Inc.). (klt)
2009-05-22 149 0 Corrective Entry Docket Text: CORRECTIVE ENTRY Filed by Interested Party HGC, Inc. (RE: related document(s)146 Motion to Withdraw Plaintiff's Motion for 2004 Examination). (Benton, Lee)
2009-05-22 150 0 Notice of Dismissal/Withdrawal of a Document Docket Text: Notice of Withdrawal of a Document(RE: related document(s) 133 Motion for 2004 Examination Filed by Interested Party HGC, Inc.). (Benton, Lee)
2009-05-22 151 0 BNC Certificate of Notice Docket Text: BNC Certificate of Mailing (related document(s)144) (RE: related document(s)144 Order on Application for Compensation). Service Date 05/22/2009. (Admin.)
2009-05-22 152 0 BNC Certificate of Notice Docket Text: BNC Certificate of Mailing (related document(s)145) (RE: related document(s)145 Notice and Order). Service Date 05/22/2009. (Admin.)
2009-05-22 153 0 BNC Certificate of Notice Docket Text: BNC Certificate of Mailing (related document(s)143) (RE: related document(s)143 Notice of Hearing). Service Date 05/22/2009. (Admin.)
2009-05-26 154 0 Order on Motion for Examination Docket Text: Order Granting Motion for Examination(Related Doc # 147) Signed on 5/26/2009. (klt)
2009-05-26 155 0 Objection Docket Text: Objection to (related document(s): 141 Application to Employ Bruce F. Rogers of Bainbridge, Mims, Rogers & Smith, LLP as Special Counsel for Debtor-In-Possession filed by Debtor Heatherwood Holdings, LLC) Filed by Interested Party HGC, Inc. (Benton, Lee)
2009-05-26 156 0 Bankruptcy Administrator's Objection to Debtor's Disclosure Statement Docket Text: Bankruptcy Administrator's Objection to Debtor's Disclosure Statement Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s)127 Disclosure Statement Filed by Debtor Heatherwood Holdings, LLC filed by Debtor Heatherwood Holdings, LLC). (Earlyoffice, bg)
2009-05-26 157 0 Objection Docket Text: Objection to (related document(s): 127 Disclosure Statement filed by Debtor Heatherwood Holdings, LLC, 128 Chapter 11 Plan of Liquidation filed by Debtor Heatherwood Holdings, LLC)Objection to Debtor's Disclosure Statement Filed by Interested Party HGC, Inc. (Benton, Lee)
2009-05-26 158 0 Objection Docket Text: Objection to (related document(s): 127 Disclosure Statement filed by Debtor Heatherwood Holdings, LLC) Filed by Creditor First Commercial Bank (Sparks, Daniel)
2009-05-27 159 0 Hearing Scheduled Docket Text: Hearing Scheduled (RE: related document(s)155 Objection to Application to Employ filed by Interested Party HGC, Inc.). Hearing scheduled 6/15/2009 at 10:30 AM at Courtroom 2 (TOM) Birmingham. (klt)
2009-05-27 160 0 Hearing Scheduled Docket Text: Hearing Scheduled (RE: related document(s)156 Bankruptcy Administrator's Objection to Debtor's Disclosure Statement filed by Bankruptcy Administrator J Thomas Corbett, 157 Objection to Disclosure Statement filed by Interested Party HGC, Inc., 158 Objection to Disclosure Statement filed by Creditor First Commercial Bank). Hearing scheduled 6/1/2009 at 11:00 AM at Courtroom 2 (TOM) Birmingham. (klt)
2009-05-27 161 0 Certificate of Service Docket Text: Certificate of Service Objection to Debtor's Disclosure Statement Filed by Interested Party HGC, Inc.. (Benton, Lee)
2009-05-27 162 0 Motion to Reconsider Docket Text: Motion to Reconsider (related documents 154 Order on Motion for Examination) Filed by Debtor Heatherwood Holdings, LLC (Altmann, Steven)
2009-05-28 163 0 Notice of Hearing Docket Text: Notice of Hearing on (RE: related document(s)162 Motion to Reconsider filed by Debtor Heatherwood Holdings, LLC). Hearing scheduled 6/1/2009 at 11:00 AM at Courtroom 2 (TOM) Birmingham. (klt)
2009-05-28 164 0 BNC Certificate of Notice Docket Text: BNC Certificate of Mailing (related document(s)154) (RE: related document(s)154 Order on Motion for Examination). Service Date 05/28/2009. (Admin.)
2009-05-29 165 0 Response Docket Text: Response to (Re Item: 162 Motion to Reconsider (related documents 154 Order on Motion for Examination) filed by Debtor Heatherwood Holdings, LLC) Filed by Interested Party HGC, Inc. (Benton, Lee)
2009-05-29 166 0 Hearing Scheduled Docket Text: Hearing Scheduled (RE: related document(s)165 Response filed by Interested Party HGC, Inc.). Hearing scheduled 6/1/2009 at 11:00 AM at Courtroom 2 (TOM) Birmingham. (klt)
2009-05-30 167 0 BNC Certificate of Notice Docket Text: BNC Certificate of Mailing (related document(s)163) (RE: related document(s)163 Notice of Hearing). Service Date 05/30/2009. (Admin.)
2009-06-02 168 0 Application for Compensation Docket Text: Final Application for Compensation for Joel C. Scroggins, Accountant, Period: 1/6/2009 to 2/28/2009, Fee: $3841.50, Expenses: $. Filed by Attorney Steven D Altmann (Altmann, Steven)
2009-06-03 169 0 Notice of Incorrect Event/Filing Docket Text: Notice of Incorrect Event: Due to an error having been made in the processing, Joel C. Scroggins, Accountant, shall enter the following corrections within 2 business days. (a) All applications made pursuant to 11 U.S.C. §§330 and 331 for compensation for professional services rendered with the exception of applications from trustees seeking compensation as limited by 11 U.S.C. §326 shall comply with the provisions of this Local Bankruptcy Rule. (b) Application Cover Sheet. Each application shall begin with an Application Cover Sheet. (RE: related document(s)168 Application for Compensation filed by Accountant Joel C. Scroggins). (cvc)
2009-06-03 170 0 Notice and Order Docket Text: Order Signed on 6/3/2009 That Matters Held In Abeyance Pending Further Setting By This Court (#127, #156, #157 And #158); Continuing Hearing (#111 And #102)And Further Ordered That Automatic Stay Shall Remain In Effect Until Further Order Of The Court; HGC's Reponse Is Moot (RE: related document(s)102 Motion to Appoint Trustee filed by Interested Party HGC, Inc., Motion to Convert Case to Chapter 7, Motion to Dismiss Debtor, 111 Motion for Relief from Stay filed by Creditor First Commercial Bank, 127 Disclosure Statement filed by Debtor Heatherwood Holdings, LLC, 132 Document filed by Debtor Heatherwood Holdings, LLC, 139 Objection filed by Interested Party HGC, Inc., 156 Bankruptcy Administrator's Objection to Debtor's Disclosure Statement filed by Bankruptcy Administrator J Thomas Corbett, 157 Objection filed by Interested Party HGC, Inc., 158 Objection filed by Creditor First Commercial Bank, 165 Response filed by Interested Party HGC, Inc.). Hearing scheduled 9/21/2009 at 10:30 AM at Courtroom 2 (TOM) Birmingham. (cvc)
2009-06-05 171 0 Notice of Hearing Docket Text: Notice of Hearing on (RE: related document(s)168 Application for Compensation filed by Accountant Joel C. Scroggins). Hearing scheduled 7/13/2009 at 10:30 AM at Courtroom 2 (TOM) Birmingham. (cvc)
2009-06-05 172 0 BNC Certificate of Notice Docket Text: BNC Certificate of Mailing (related document(s)170) (RE: related document(s)170 Notice and Order). Service Date 06/05/2009. (Admin.)
2009-06-05 173 0 BNC Certificate of Notice Docket Text: BNC Certificate of Mailing (related document(s)169) (RE: related document(s)169 Notice of Incorrect Event). Service Date 06/05/2009. (Admin.)
2009-06-07 174 0 BNC Certificate of Notice Docket Text: BNC Certificate of Mailing (related document(s)171) (RE: related document(s)171 Notice of Hearing). Service Date 06/07/2009. (Admin.)
2009-06-08 175 0 Application for Compensation Docket Text: Amended Application for Compensation for Joel C. Scroggins, Accountant, Period: 1/6/2009 to 2/28/2009, Fee: $3841.50, Expenses: $0.0. Filed by Attorney Steven D Altmann (Altmann, Steven) Amends 168 Modified on 6/9/2009 to add related docket entry (klt).
2009-06-09 176 0 Hearing Scheduled Docket Text: Hearing Scheduled (RE: related document(s)175 Amended Application for Compensation filed by Accountant Joel C. Scroggins). Hearing scheduled 7/13/2009 at 10:30 AM at Courtroom 2 (TOM) Birmingham. (klt)
2009-06-09 177 0 Notice of Hearing Docket Text: Notice of Rescheduled Hearing on (RE: related document(s)175 Application for Compensation filed by Accountant Joel C. Scroggins). Hearing rescheduled 7/13/2009 at 11:00 AM at Courtroom 2 (TOM) Birmingham. (klt) Additional attachment(s) added on 6/9/2009 (klt).
2009-06-09 178 0 Document Docket Text: Adversary Proceeding No. 09-00121 - Notice of Removal by Jonathan L. Kimerling, William A. Ochsenhirt, III, Inverness Holdings LLC dba Inverness Country Club and S & J Family LLC.. (klt)
2009-06-10 179 0 Application for Compensation Docket Text: Second Application for Compensation (Second Amended to repair typo on cover sheet) for Joel C. Scroggins, Accountant, Period: 1/6/2009 to 2/28/2009, Fee: $3841.50, Expenses: $0.0. Filed by Attorney Steven D Altmann (Altmann, Steven)
2009-06-11 180 0 Hearing Scheduled Docket Text: Hearing Scheduled (RE: related document(s)179 Second Amended Application for Compensation filed by Accountant Joel C. Scroggins). Hearing scheduled 7/13/2009 at 11:00 AM at Courtroom 2 (TOM) Birmingham. (klt)
2009-06-11 181 0 Objection Docket Text: Objection to (related document(s): 175 Amended Application for Compensation for Joel C. Scroggins, Accountant, Period: 1/6/2009 to 2/28/2009, Fee: $3841.50, Expenses: $0.0. filed by Accountant Joel C. Scroggins, 179 Second Application for Compensation (Second Amended to repair typo on cover sheet) for Joel C. Scroggins, Accountant, Period: 1/6/2009 to 2/28/2009, Fee: $3841.50, Expenses: $0.0. filed by Accountant Joel C. Scroggins) - LIMITED OBJECTION - Filed by Creditor First Commercial Bank (Sparks, Daniel)
2009-06-11 182 0 BNC Certificate of Notice Docket Text: BNC Certificate of Mailing (related document(s)177) (RE: related document(s)177 Notice of Hearing). Service Date 06/11/2009. (Admin.)
2009-06-12 183 0 Hearing Scheduled Docket Text: Hearing Scheduled (RE: related document(s)181 Objection filed by Creditor First Commercial Bank). Hearing scheduled 7/13/2009 at 11:00 AM at Courtroom 2 (TOM) Birmingham. (klt)
2009-06-12 184 0 Document Docket Text: Document (Bank Statements through 5/31/09) Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2009-06-15 185 0 Notice of Change of Address Docket Text: Notice of Change of Address (Address added to creditor) Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2009-06-18 186 0 Courtroom Deputy Notes (Public) Docket Text: Courtroom Deputy Notes (Based on arguments of counsel and the pleadings, the Objection is Overruled and the Application is due to be Approved. A separate Order will be entered.) RE: Doc #141; Application to Employ Bruce F. Rogers of Bainbridge, Mims,Rogers & Smith, LLP as Special Counsel for Debtor-In-Possession Filed by Debtor Heatherwood Holdings, LLC (cmc)
2009-06-18 187 0 Order on Application to Employ Docket Text: Order Approving Application to Employ Bruce F. Rogers as Special Counsel (Related Doc # 141) Signed on 6/18/2009. (klt)
2009-06-20 188 0 BNC Certificate of Notice Docket Text: BNC Certificate of Mailing (related document(s)187) (RE: related document(s)187 Order on Application to Employ). Service Date 06/20/2009. (Admin.)
2009-06-26 189 0 Application for Compensation Docket Text: Second Application for Compensation for Steven D Altmann, Debtor's Attorney, Period: 3/1/2009 to 5/31/2009, Fee: $36292.50, Expenses: $56.31. Filed by Attorney Steven D Altmann (Attachments: 1 time) (Altmann, Steven)
2009-06-29 190 0 Notice of Hearing Docket Text: Notice of Hearing on (RE: related document(s)189 Application for Compensation filed by Debtor Heatherwood Holdings, LLC). Hearing scheduled 8/10/2009 at 10:30 AM at Courtroom 2 (TOM) Birmingham. (cvc)
2009-07-01 191 0 BNC Certificate of Notice Docket Text: BNC Certificate of Mailing (related document(s)190) (RE: related document(s)190 Notice of Hearing). Service Date 07/01/2009. (Admin.)
2009-07-02 192 0 Bankruptcy Administrator's Review Docket Text: Bankruptcy Administrator's Review Regarding the Amended Application for Final Compensation for Accountant Joel C. Scroggins, CPA Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s)175 Amended Application for Compensation for Joel C. Scroggins, Accountant, Period: 1/6/2009 to 2/28/2009, Fee: $3841.50, Expenses: $0.0. Filed by Attorney Steven D Altmann. filed by Accountant Joel C. Scroggins). (Corbett, J)
2009-07-06 193 0 Hearing Scheduled Docket Text: Hearing Scheduled (RE: related document(s)192 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett). Hearing scheduled 7/13/2009 at 11:00 AM at Courtroom 2 (TOM) Birmingham. (klt)
2009-07-06 194 0 Notice of Hearing Docket Text: Amended Notice of Hearing on (RE: related document(s)189 Application for Compensation filed by Debtor Heatherwood Holdings, LLC). Hearing scheduled 8/10/2009 at 11:00 AM at Courtroom 2 (TOM) Birmingham. (klt)
2009-07-08 195 0 BNC Certificate of Notice Docket Text: BNC Certificate of Mailing (related document(s)194) (RE: related document(s)194 Notice of Hearing). Service Date 07/08/2009. (Admin.)
2009-07-13 196 0 Courtroom Deputy Notes (Public) Docket Text: Courtroom Deputy Notes (Based on arguments of counsel and the pleadings, the Application is Approved; Steve Altmann to submit a separate order.) RE: Doc #179; Application For Final Compensation In The Reduced Amount Of $3,841.50 Filed By Joel C. Scroggins, CPA As Accountant For Debtor (cmc)
2009-07-15 197 0 Order on Application for Compensation Docket Text: Order Approving Application For Compensation (Related Doc#179) for Joel C. Scroggins, Accountant, Period: 1/6/2009 to 2/28/2009, Fees awarded: $3841.50, Expenses awarded: $0.00; Awarded on 7/15/2009 Signed on 7/15/2009. (klt)
2009-07-17 198 0 BNC Certificate of Notice Docket Text: BNC Certificate of Mailing (related document(s)197) (RE: related document(s)197 Order on Application for Compensation filed by Accountant Joel C. Scroggins). Service Date 07/17/2009. (Admin.)
2009-08-03 199 0 Bankruptcy Administrator's Statement Docket Text: Bankruptcy Administrator's Statement of Review Regarding the Application for Interim Compensation and Reimbursement of Expenses filed by Najjar Denaburg, P.C., Attorneys for Debtor Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s)189 Second Application for Compensation for Steven D Altmann, Debtor's Attorney, Period: 3/1/2009 to 5/31/2009, Fee: $36292.50, Expenses: $56.31. Filed by Attorney Steven D Altmann filed by Debtor Heatherwood Holdings, LLC). (Earlyoffice, am)
2009-08-04 200 0 Hearing Scheduled Docket Text: **Incorrect hearing time** Hearing Scheduled (RE: related document(s)199 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett). Hearing scheduled 8/10/2009 at 10:30 AM at Courtroom 2 (TOM) Birmingham. (klt) Modified on 8/5/2009 (klt).
2009-08-05 201 0 Hearing Scheduled Docket Text: Hearing Scheduled (RE: related document(s)199 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett). Hearing scheduled 8/10/2009 at 11:00 AM at Courtroom 2 (TOM) Birmingham. (klt)
2009-08-10 202 0 Court Audio Docket Text: PDF with attached Audio File - Recording Date/Time [8/10/09 11:03 AM] Run Time [00:01:07] File Size [ 1.5 MB] RE: Doc #189; Application for Interim Compensation In The Amount Of $36,292.50 And Reimbursement of Expenses In The Amount Of $56.31 Filed By Najjar Denaburg P.C. As Attorneys For Debtor
2009-08-10 203 0 Courtroom Deputy Notes (Public) Docket Text: Courtroom Deputy Notes (Application Approved; Steve Altmann to submit a separate Order.) RE: Doc #189; Application for Interim Compensation In The Amount Of $36,292.50 And Reimbursement of Expenses In The Amount Of $56.31 Filed By Najjar Denaburg P.C. As Attorneys For Debtor (cmc)
2009-08-11 204 0 Order on Application for Compensation Docket Text: Order Approving Application For Compensation (Related Doc#189) for Najjar Denaburg, P.C., Debtor's Attorney, Period: 3/1/2009 to 5/31/2009, Fees awarded: $36292.50, Expenses awarded: $56.31; Awarded on 8/11/2009 Signed on 8/11/2009. (klt)
2009-08-13 205 0 BNC Certificate of Notice Docket Text: BNC Certificate of Mailing (related document(s)204) (RE: related document(s)204 Order on Application for Compensation). Service Date 08/13/2009. (Admin.)
2009-08-31 206 0 Document Docket Text: Document (Bank Statements for June and July 2009) Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2009-09-18 207 0 Courtroom Notes Continuing/Rescheduling Docket Text: Courtroom Notes Continuing/Rescheduling (RE: Doc #102; Motion to Appoint Trustee, or in the alternative, Motion to Convert Case to Chapter 7, or in the alternative, Motion to Dismiss Case filed by HGC, Inc.) Hearing scheduled 11/02/2009 at 10:30 AM at Courtroom 2 (TOM) Birmingham. (cmc)
2009-09-18 208 0 Amended Courtroom Deputy Notes Docket Text: Amended Courtroom Deputy Notes RE: Doc #102; Motion to Appoint Trustee, or in the alternative, Motion to Convert Case to Chapter 7, or in the alternative, Motion to Dismiss Case filed by HGC, Inc. (cmc)
2009-09-18 209 0 Courtroom Notes Continuing/Rescheduling Docket Text: Courtroom Notes Continuing/Rescheduling (RE: Doc #111; Motion for Relief from Stay filed by Brad Hightower, Attorney for First Commercial Bank) Hearing scheduled 11/02/2009 at 10:30 AM at Courtroom 2 (TOM) Birmingham. (cmc)
2009-10-08 210 0 Operating Report Docket Text: Debtor-In-Posession Monthly Operating Report for Filing Period 9/30/09 (Bank Statements) Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2009-11-06 211 0 Notice and Order Docket Text: Notice and Order Signed on 11/6/2009 continuing the following matters: (RE: related document(s)102 Motion to Appoint Trustee filed by Interested Party HGC, Inc., Motion to Convert Case to Chapter 7, Motion to Dismiss Debtor, 111 Motion for Relief from Stay filed by Creditor First Commercial Bank). Hearing scheduled 12/7/2009 at 10:30 AM at Courtroom 2 (TOM) Birmingham. (klt)
2009-11-08 212 0 BNC Certificate of Notice Docket Text: BNC Certificate of Notice (related document(s)211) (RE: related document(s)211 Notice and Order). Service Date 11/08/2009. (Admin.)
2009-11-10 213 0 Document Docket Text: Document (bank statements for October 31, 2009) Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2009-12-11 214 0 Operating Report Docket Text: Debtor-In-Posession Monthly Operating Report for Filing Period 10/31/09 Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2009-12-14 215 0 Courtroom Notes Continuing/Rescheduling Docket Text: Courtroom Notes Continuing/Rescheduling (RE: Doc #102; Motion to Appoint Trustee, or in the alternative, Motion to Convert Case to Chapter 7, or in the alternative, Motion to Dismiss Case filed by HGC, Inc.) Hearing scheduled 01/25/2010 at 10:30 AM at Courtroom 2 (TOM) Birmingham. (cmc)
2009-12-14 216 0 Courtroom Notes Continuing/Rescheduling Docket Text: Courtroom Notes Continuing/Rescheduling (RE: Doc #111; Motion for Relief from Stay filed by Brad Hightower, Attorney for First Commercial Bank) Hearing scheduled 01/25/2010 at 10:30 AM at Courtroom 2 (TOM) Birmingham. (cmc)
2010-01-25 217 0 Bankruptcy Administrator's Motion to Dismiss Docket Text: Bk Administrator Motion to Convert Case to Chapter 7 . Fee Amount $15, or in the alternative Bankruptcy Administrator's Motion to Dismiss with a 180 Day Injunction on Refiling Filed by Bankruptcy Administrator J Thomas Corbett. (Earlyoffice, bg)
2010-01-26 219 0 Notice of Status Conference Docket Text: Notice of Status Conference(related document(s)217) (RE: related document(s)217 Motion to Convert Case to Chapter 7 filed by Bankruptcy Administrator J Thomas Corbett, Bankruptcy Administrator's Motion to Dismiss). Status hearing to be held on 2/8/2010 at 10:30 AM at Courtroom 2 (TOM) Birmingham. (klt)
2010-01-28 220 0 BNC Certificate of Notice Docket Text: BNC Certificate of Notice (related document(s)219) (RE: related document(s)219 Notice of Status Conference). Service Date 01/28/2010. (Admin.)
2010-01-29 221 0 Operating Report Docket Text: Debtor-In-Posession Monthly Operating Report for Filing Period August 2009 Bank Statements Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2010-01-29 222 0 Operating Report Docket Text: Debtor-In-Posession Monthly Operating Report for Filing Period December 2009 Bank Statements Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2010-02-02 223 0 Courtroom Notes Continuing/Rescheduling Docket Text: Courtroom Notes Continuing/Rescheduling (RE: Doc #102; Motion to Appoint Trustee, or in the alternative, Motion to Convert Case to Chapter 7, or in the alternative, Motion to Dismiss Case filed by HGC, Inc.) Hearing scheduled 02/08/2010 at 10:30 AM at Courtroom 2 (TOM) Birmingham. (cmc)
2010-02-02 224 0 Courtroom Notes Continuing/Rescheduling Docket Text: Courtroom Notes Continuing/Rescheduling (RE: Doc #111; Motion for Relief from Stay filed by Brad Hightower, Attorney for First Commercial Bank) Hearing scheduled 02/08/2010 at 10:30 AM at Courtroom 2 (TOM) Birmingham. (cmc)
2010-02-02 225 0 Chapter 11 Quarterly Fee Statement Docket Text: Chapter 11 Quarterly Fee Statement for June 2009 in the amount of $650.00 Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2010-02-02 226 0 Chapter 11 Quarterly Fee Statement Docket Text: Chapter 11 Quarterly Fee Statement for September 2009 in the amount of $325.00 Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2010-02-02 227 0 Chapter 11 Quarterly Fee Statement Docket Text: Chapter 11 Quarterly Fee Statement for December 2009 in the amount of $325.00 Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2010-02-16 228 0 Notice and Order Docket Text: Notice and Order Signed on 2/16/2010 continuing the following matters: (RE: related document(s)102 Motion to Appoint Trustee filed by HGC, Inc., Motion to Convert Case to Chapter 7, Motion to Dismiss Debtor, 111 Motion for Relief from Stay filed by First Commercial Bank, 217 Motion to Convert Case to Chapter 7 filed by Bankruptcy Administrator, Bankruptcy Administrator's Motion to Dismiss). Hearing scheduled 3/24/2010 at 10:00 AM at Courtroom 2 (TOM) Birmingham. (klt)
2010-02-17 229 0 Operating Report Docket Text: Debtor-In-Posession Monthly Operating Report for Filing Period 1/31/10 (Bank Statement for January 31, 2010) Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2010-02-18 230 0 BNC Certificate of Notice Docket Text: BNC Certificate of Notice (related document(s)228) (RE: related document(s)228 Notice and Order). Service Date 02/18/2010. (Admin.)
2010-03-26 231 0 Order (Generic) Docket Text: Order Signed on 3/26/2010 That Matters held In Abeyance Pending Further Setting By This Court (RE: related document(s)102 Motion to Appoint Trustee filed by Interested Party HGC, Inc., Motion to Convert Case to Chapter 7, Motion to Dismiss Debtor, 111 Motion for Relief from Stay filed by Creditor First Commercial Bank, 217 Motion to Convert Case to Chapter 7 filed by Bankruptcy Administrator J Thomas Corbett, Bankruptcy Administrator's Motion to Dismiss). (cvc)
2010-03-28 232 0 BNC Certificate of Notice Docket Text: BNC Certificate of Notice (related document(s)231) (RE: related document(s)231 Order (Generic)). Service Date 03/28/2010. (Admin.)
2010-04-02 233 0 Statement Docket Text: Statement February Bank Statement Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2010-04-08 234 0 Notice of Change of Address Docket Text: Notice of Change of Address for Bradleys Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2010-04-19 235 0 Letter Docket Text: Letter to Charles Denaburg Filed by Lee R. Benton . (klt)
2010-09-07 236 0 Operating Report Docket Text: Debtor-In-Posession Monthly Operating Report for Filing Period March through July 2010 BANK ACCOUNT STATEMENTS Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2010-09-20 237 0 Operating Report Docket Text: Debtor-In-Posession Monthly Operating Report for Filing Period August 31, 2010 Bank Statement Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2010-10-05 238 0 Bankruptcy Administrator's Motion to Dismiss Docket Text: Bk Administrator Motion to Convert Case to Chapter 7 . Fee Amount $15, or in the alternative Bankruptcy Administrator's Motion to Dismiss with a 180 Day Injunction on Refiling Filed by Bankruptcy Administrator J Thomas Corbett. (Earlyoffice, bg)
2010-10-06 239 0 Notice of Hearing Docket Text: Notice of Hearing on (RE: related document(s)238 Motion to Convert Case to Chapter 7 filed by Bankruptcy Administrator J Thomas Corbett, Bankruptcy Administrator's Motion to Dismiss). Hearing scheduled 11/1/2010 at 10:30 AM at Courtroom 2 (TOM) Birmingham. (klt)
2010-10-06 240 0 Chapter 11 Quarterly Fee Statement Docket Text: Chapter 11 Quarterly Fee Statement for March 2010 Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2010-10-06 241 0 Chapter 11 Quarterly Fee Statement Docket Text: Chapter 11 Quarterly Fee Statement for June 2010 Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2010-10-08 242 0 BNC Certificate of Notice Docket Text: BNC Certificate of Notice (related document(s)239) (RE: related document(s)239 Notice of Hearing). Service Date 10/08/2010. (Admin.)
2010-10-20 243 0 Operating Report Docket Text: Debtor-In-Posession Monthly Operating Report for Filing Period September 30, 2010 Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2010-11-01 244 0 Court Audio Docket Text: PDF with attached Audio File - Recording Date/Time [11/1/10 10:37 AM] Run Time [00:01:34] File Size [ 2.2 MB] RE: Doc #238; Bankruptcy Administrator's Motion to Convert Case to Chapter 7, or in the alternative, Motion to Dismiss with a 180 Day Injunction on Refiling
2010-11-02 245 0 Courtroom Notes Continuing/Rescheduling Docket Text: Courtroom Notes Continuing/Rescheduling (RE: Doc #238; Bankruptcy Administrator's Motion to Convert Case to Chapter 7, or in the alternative, Motion to Dismiss with a 180 Day Injunction on Refiling) Hearing scheduled 11/15/2010 at 10:30 AM at Courtroom 2 (TOM) Birmingham. (cmc)
2010-11-02 246 0 Motion to Convert Case to Chapter 7 Docket Text: Motion to Convert Case to Chapter 7 Renewed Motion to Convert. Fee Amount $15 Filed by Interested Party HGC, Inc. (Benton, Lee) Modified on 8/17/2012 (klt).
2010-11-03 247 0 Notice of Hearing Docket Text: Notice of Hearing on (RE: related document(s)246 Motion to Convert Case to Chapter 7 filed by Interested Party HGC, Inc.). Hearing scheduled 11/15/2010 at 10:30 AM at Courtroom 2 (TOM) Birmingham. (klt)
2010-11-05 248 0 BNC Certificate of Notice Docket Text: BNC Certificate of Notice (related document(s)247) (RE: related document(s)247 Notice of Hearing). Service Date 11/05/2010. (Admin.)
2010-11-09 249 0 Chapter 11 Quarterly Fee Statement Docket Text: Chapter 11 Quarterly Fee Statement $325.00 Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2010-11-09 250 0 Response Docket Text: Response to (Re Item: 246 Motion to Convert Case to Chapter 7 Renewed Motion to Convert. Fee Amount $15 filed by Interested Party HGC, Inc.) Filed by Debtor Heatherwood Holdings, LLC (Altmann, Steven)
2010-11-09 251 0 Hearing Scheduled Docket Text: Hearing Scheduled (RE: related document(s)250 Response filed by Debtor Heatherwood Holdings, LLC). Hearing scheduled 11/15/2010 at 10:30 AM at Courtroom 2 (TOM) Birmingham. (rwh)
2010-11-12 252 0 Order Withdrawing Docket Text: ORDER Withdrawing Signed on 11/12/2010 RE: Doc #238; Bankruptcy Administrator's Motion to Convert Case to Chapter 7, or in the alternative, Motion to Dismiss with a 180 Day Injunction on Refiling. (cmc)
2010-11-14 253 0 BNC Certificate of Notice Docket Text: BNC Certificate of Notice (related document(s)252) (RE: related document(s)252 Order Withdrawing). Service Date 11/14/2010. (Admin.)
2010-11-18 254 0 Operating Report Docket Text: Debtor-In-Posession Monthly Operating Report for Filing Period October 31, 2010 (Bank Statement) Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2010-11-24 255 0 Notice and Order Docket Text: Notice and Order Signed on 11/24/2010 (RE: related document(s)246 Motion to Convert Case to Chapter 7 filed by Interested Party HGC, Inc., 250 Response filed by Debtor Heatherwood Holdings, LLC). Hearing scheduled 2/7/2011 at 12:00 PM at Courtroom 2 (TOM) Birmingham. (klt)
2010-11-26 256 0 Court Audio Docket Text: PDF with attached Audio File - Recording Date/Time [11/15/10 10:36 AM] Run Time [00:18:37] File Size [ 25.4 MB] RE: Doc #246; Renewed Motion to Convert Case to Chapter 7 filed by HGC, Inc. This matter was also associatied with the following.Case Number: 09-00017-TOM Case Title: Heatherwood Holdings, LLC v. First Commercial Bank et alDocket Entries:328 Notice of Status Conference on Complaint to Determine Validity, priority or extent of lien or other interest in property (related document(s)1) (RE: related document(s)1 Complaint filed by Counter-Defendant Heatherwood Holdings, LLC, Cross Defendant Heatherwood Holdings, LLC, Plaintiff Heatherwood Holdings, LLC) Status hearing to be held on 11/15/2010 at 10:30 AM atCourtroom 2 (TOM) Birmingham. (klt)
2010-11-26 257 0 BNC Certificate of Notice Docket Text: BNC Certificate of Notice (related document(s)255) (RE: related document(s)255 Notice and Order). Service Date 11/26/2010. (Admin.)
2011-01-14 258 0 Bankruptcy Administrator's Motion to Dismiss Docket Text: Bk Administrator Motion to Convert Case to Chapter 7 . Fee Amount $15, or in the alternative Bankruptcy Administrator's Motion to Dismiss with a 180 Day Injunction on Refiling Filed by Bankruptcy Administrator J Thomas Corbett. (Earlyoffice, bg) Modified on 7/20/2011 (klt).
2011-01-17 259 0 Document Docket Text: Document December 2010 bank account statements Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2011-01-17 260 0 Document Docket Text: Document November 2010 bank statement Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2011-01-18 261 0 Notice of Hearing Docket Text: Notice of Hearing on (RE: related document(s)258 Motion to Convert Case to Chapter 7 filed by Bankruptcy Administrator J Thomas Corbett, Bankruptcy Administrator's Motion to Dismiss). Hearing scheduled 2/7/2011 at 12:00 AM at Courtroom 2 (TOM) Birmingham. (klt)
2011-01-20 262 0 Notice of Hearing Docket Text: Amended Notice of Hearing on (RE: related document(s)258 Motion to Convert Case to Chapter 7 filed by Bankruptcy Administrator J Thomas Corbett, Bankruptcy Administrator's Motion to Dismiss). Hearing scheduled 2/7/2011 at 12:00 PM at Courtroom 2 (TOM) Birmingham. (klt)
2011-01-20 263 0 BNC Certificate of Notice Docket Text: BNC Certificate of Notice (related document(s)261) (RE: related document(s)261 Notice of Hearing). Service Date 01/20/2011. (Admin.)
2011-01-21 264 0 Document Docket Text: Document Proof of Insurance on buildings Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2011-01-22 265 0 BNC Certificate of Notice Docket Text: BNC Certificate of Notice (related document(s)262) (RE: related document(s)262 Notice of Hearing). Service Date 01/22/2011. (Admin.)
2011-02-03 266 0 Chapter 11 Quarterly Fee Statement Docket Text: Chapter 11 Quarterly Fee Statement for December 2010 -- $325.00 Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2011-02-18 267 0 Statement Docket Text: Statement January Bank Statement Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2011-03-11 268 0 Statement Docket Text: Statement (Bank Statement for January-February 2011 Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2011-04-18 269 0 Operating Report Docket Text: Debtor-In-Posession Monthly Operating Report for Filing Period March 2011 Bank Statement for March 2011 Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2011-04-25 270 0 Chapter 11 Quarterly Fee Statement Docket Text: Chapter 11 Quarterly Fee Statement $325.00 Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2011-05-16 271 0 Document Docket Text: Document Bank Statements for April 2011 Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2011-06-16 272 0 Operating Report Docket Text: Debtor-In-Posession Monthly Operating Report for Filing Period May 31, 2011 Bank Statements Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2011-06-29 273 0 Memorandum Opinion Docket Text: Memorandum Opinion Signed on 6/29/2011 (RE: related document(s)55 Complaint). (klt)
2011-06-29 274 0 Judgment Docket Text: Order and Judgment Signed on 6/29/2011 (RE: related document(s)1 Complaint filed by Plaintiff Heatherwood Holdings, LLC, Answer to Complaint filed by Cross-Claimant HGC, INC., Defendant HGC, INC., Counterclaim, Crossclaim). The claims and relief requested by Heatherwood Holdings, LLC in its Complaint To Determine The Validity And Extent Of Liens Or Other Interests In Real Estate And To Sell Real Estate Free And Clear Of Liens, Interests And Encumbrances are DENIED and a judgment is entered against Plaintiff and in favor of Defendants. Further, judgment is due to be entered against HGC, Inc., the counterclaim Plaintiff, HGC, Inc., and in favor of counterclaim Defendant, HH. On all remaining counts, a judgment is entered against HGC, Inc., counterclaim and cross-claim Plaintiff, and in favor of HH and Mr. Kimerling, counterclaim Defendant and cross-claim Defendant. (klt)
2011-06-29 275 0 Hearing (Motion for Relief) Set Docket Text: Notice of Final Hearing on Motion for Relief from Stay filed by First Commercial Bank (RE: related document(s)111 Motion for Relief from Stay filed by Creditor First Commercial Bank). Hearing scheduled 7/25/2011 at 10:30 AM at Courtroom 4 (TOM) Birmingham. (klt)
2011-07-01 276 0 BNC Certificate of Notice Docket Text: BNC Certificate of Notice (related document(s)[273]) (RE: related document(s)[273] Memorandum Opinion). Notice Date 07/01/2011. (Admin.)
2011-07-01 277 0 BNC Certificate of Notice Docket Text: BNC Certificate of Notice (related document(s)[274]) (RE: related document(s)[274] Judgment). Notice Date 07/01/2011. (Admin.)
2011-07-01 278 0 BNC Certificate of Notice Docket Text: BNC Certificate of Notice (related document(s)[275]) (RE: related document(s)[275] Hearing (Motion for Relief) Set). Notice Date 07/01/2011. (Admin.)
2011-07-22 279 0 Operating Report Docket Text: Debtor-In-Posession Monthly Operating Report for Filing Period June 30, 2011Bank Statement Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2011-07-25 280 0 Court Audio Docket Text: PDF with attached Audio File - Recording Date/Time [7/25/11 10:34 AM] Run Time [00:05:31] File Size [ 7.5 MB] RE: Doc #111; Motion for Relief from Stay filed by Bradley Hightower, Attorney for First Commercial Bank
2011-07-26 281 0 Memorandum Opinion Docket Text: Amended Memorandum Opinion Signed on 7/26/2011 (RE: related document(s)55 Complaint, 273 Memorandum Opinion). (klt)
2011-07-26 282 0 Judgment Docket Text: Amended Order and Judgment Signed on 7/26/2011 - The claims and relief requested by Heatherwood Holdings, LLC (HH) in its Complaint To Determine The Validity And Extent Of Liens Or Other Interests In Real Estate And To Sell Real Estate Free And Clear Of Liens, Interests And Encumbrances are DENIED and a judgment is entered against Plaintiff and in favor of Defendants; On HGCs counterclaim against HH for reversion and all remaining counts against HH,a judgment is entered against HGC, counterclaim Plaintiff, and in favor of counterclaim Defendant, HH; All issues raised by HGC relating to the Kimerling mortgage are reserved and held in abeyance until otherwise ordered. (RE: related document(s)274 Judgment). (klt)
2011-07-27 283 0 Order on Motion For Relief From Stay Docket Text: Order Granting Motion For Relief From Stay Without Objection (Related Doc # 111) Signed on 7/27/2011. (cvc)
2011-07-28 284 0 BNC Certificate of Notice Docket Text: BNC Certificate of Notice (related document(s)[281]) (RE: related document(s)[281] Memorandum Opinion). Notice Date 07/28/2011. (Admin.)
2011-07-28 285 0 BNC Certificate of Notice Docket Text: BNC Certificate of Notice (related document(s)[282]) (RE: related document(s)[282] Judgment). Notice Date 07/28/2011. (Admin.)
2011-07-29 286 0 BNC Certificate of Notice Docket Text: BNC Certificate of Notice (related document(s)[283]) (RE: related document(s)[283] Order on Motion For Relief From Stay). Notice Date 07/29/2011. (Admin.)
2011-08-01 287 0 Chapter 11 Quarterly Fee Statement Docket Text: Chapter 11 Quarterly Fee Statement for June 30, 2011 $325.00 Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2011-08-01 288 0 Bankruptcy Administrator's Motion to Dismiss Docket Text: Bk Administrator Motion to Convert Case to Chapter 7 . Fee Amount $15, or in the alternative Bankruptcy Administrator's Motion to Dismiss with a 180 Day Injunction on Refiling Filed by Bankruptcy Administrator J Thomas Corbett. (BAoffice, bg)
2011-08-01 289 0 Notice of Hearing Docket Text: Notice of Hearing on (RE: related document(s)288 Motion to Convert Case to Chapter 7 filed by Bankruptcy Administrator J Thomas Corbett, Bankruptcy Administrator's Motion to Dismiss). Hearing scheduled 8/29/2011 at 10:30 AM at 505 20th St N Ctrm 2 (TOM) Financial Ctr Birmingham. (klt)
2011-08-02 290 0 Notice of Withdrawal Docket Text: Notice of Withdrawal Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s)288 Bk Administrator Motion to Convert Case to Chapter 7 . Fee Amount $15, or in the alternative Bankruptcy Administrator's Motion to Dismiss with a 180 Day Injunction on Refiling Filed by Bankruptcy Administrator J Thomas Corbett. filed by Bankruptcy Administrator J Thomas Corbett). (BAoffice, bg) Modified on 8/3/2011 to correct docketing text.(khm).
2011-08-03 291 0 BNC Certificate of Notice Docket Text: BNC Certificate of Notice (related document(s)[289]) (RE: related document(s)[289] Notice of Hearing). Notice Date 08/03/2011. (Admin.)
2011-08-08 292 0 Operating Report Docket Text: Debtor-In-Posession Monthly Operating Report for Filing Period July 31, 2011 Bank Account Statement Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2011-08-16 293 0 Notice and Order Docket Text: Notice and Mediation Order Signed on 8/16/2011. Settlement conference scheduled for 9:00 a.m. on October 4, 2011, at the offices of Judge John E. Ott. Status Conference scheduled 10/17/2011 at 10:30 AM at 505 20th St N Ctrm 2 (TOM) Financial Ctr Birmingham. (klt)
2011-08-18 294 0 BNC Certificate of Notice Docket Text: BNC Certificate of Notice (related document(s)[293]) (RE: related document(s)[293] Notice and Order). Notice Date 08/18/2011. (Admin.)
2011-09-08 295 0 Operating Report Docket Text: Debtor-In-Posession Monthly Operating Report for Filing Period 8/31/11bank account statement Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2011-10-10 296 0 Operating Report Docket Text: Debtor-In-Posession Monthly Operating Report for Filing Period September 2011 Bank Statement Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2011-10-20 297 0 Chapter 11 Quarterly Fee Statement Docket Text: Chapter 11 Quarterly Fee Statement $325.00 Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2011-11-15 298 0 Operating Report Docket Text: Debtor-In-Posession Monthly Operating Report for Filing Period October 2011Bank Statement Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2011-12-07 299 0 Courtroom Deputy Notes (Public) Docket Text: Courtroom Notes (Public) Status conference held re: impact of outcome of AP 09-04 and POC filed by HGC. (TOM)
2011-12-07 300 0 Court Audio Docket Text: PDF with attached Audio File - Recording Date/Time [12/7/11 10:31 AM] Run Time [00:10:02] File Size [ 13.7 MB] RE: Doc #99; Status Conference on Defendant's Motion to Amend Answer to Include Counterclaim This matter was also associatied with the following.Case Number: 09-00076-TOM11 Case Title: Heatherwood Holdings, LLCDocket Entries:299 Courtroom Notes (Public) Status conference held re: impact of outcome of AP 09-04 and POC filed by HGC. (TOM)
2011-12-09 301 0 Operating Report Docket Text: Debtor-In-Posession Monthly Operating Report for Filing Period November 30, 2011 Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2012-01-04 302 0 Bankruptcy Administrator's Motion to Dismiss Docket Text: Bankruptcy Administrator's Motion to Dismiss with a 180 Day Injunction on Refiling Filed by Bankruptcy Administrator J Thomas Corbett. (BAoffice, bg) Modified on 8/17/2012 (klt).
2012-01-05 303 0 Notice of Hearing Docket Text: Notice of Hearing on (RE: related document(s)302 Bankruptcy Administrator's Motion to Dismiss filed by Bankruptcy Administrator J Thomas Corbett). Hearing scheduled 2/6/2012 at 10:30 AM at 505 20th St N Ctrm 2 (TOM) Financial Ctr Birmingham. (klt)
2012-01-05 304 0 Bankruptcy Administrator's Motion for Expedited Hearing Docket Text: Bankruptcy Administrator's Motion for Expedited Hearing Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s)302 Bankruptcy Administrator's Motion to Dismiss with a 180 Day Injunction on Refiling Filed by Bankruptcy Administrator J Thomas Corbett. filed by Bankruptcy Administrator J Thomas Corbett). (BAoffice, bg)
2012-01-05 305 0 Notice and Order Docket Text: Notice and Order Signed on 1/5/2012 granting (RE: related document(s)304 Bankruptcy Administrator's Motion for Expedited Hearing filed by Bankruptcy Administrator J Thomas Corbett). 302 Bankruptcy Administrator's Motion to Dismiss filed by Bankruptcy Administrator J Thomas Corbett, Hearing scheduled 1/23/2012 at 10:30 AM at 505 20th St N Ctrm 2 (TOM) Financial Ctr Birmingham. (klt)
2012-01-07 306 0 BNC Certificate of Notice Docket Text: BNC Certificate of Notice (related document(s)305) (RE: related document(s)305 Notice and Order). Notice Date 01/07/2012. (Admin.)
2012-01-07 307 0 BNC Certificate of Notice Docket Text: BNC Certificate of Notice (related document(s)303) (RE: related document(s)303 Notice of Hearing). Notice Date 01/07/2012. (Admin.)
2012-01-10 308 0 Document Docket Text: Document Proof of Insurance Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2012-01-11 309 0 Withdrawal of Claim Docket Text: Withdrawal of Claims: 11 filed in the wrong case Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2012-01-11 310 0 Bankruptcy Administrator's Notice Docket Text: Bankruptcy Administrator's Notice OF WITHDRAWAL OF BANKRUPTCY ADMINISTRATORS MOTION TO DISMISS WITH A 180 DAY INJUNCTION ON REFILING Filed by Bankruptcy Administrator J Thomas Corbett. (BAoffice, bg)
2012-01-18 311 0 Motion to Approve Compromise Docket Text: Joint Motion to Approve Compromise Filed by Interested Party HGC, Inc. (Attachments: # (1) Exhibit Pro Tanto Settlement Agreement) (Hazelton, Amy)
2012-01-18 312 0 Motion to Approve Compromise Docket Text: Joint Motion to Approve Compromise Filed by Interested Party HGC, Inc. (Attachments: # (1) Exhibit Pro Tanto Settlement Agreement) (Hazelton, Amy)
2012-01-18 313 0 Motion to Expedite Hearing Docket Text: Joint Motion to Expedite Hearing (related documents 311 Motion to Approve Compromise, 312 Motion to Approve Compromise) Filed by Interested Party HGC, Inc. (Hazelton, Amy)
2012-01-18 314 0 Notice and Order Docket Text: Notice and Order Signed on 1/18/2012 Granting Motion for Expedited Hearing And Setting Hearing on Joint Motions to Approve Compromise in AP09-00004 and AP09-00017 (RE: related document(s)311 Motion to Approve Compromise filed by Interested Party HGC, Inc., 312 Motion to Approve Compromise filed by Interested Party HGC, Inc., 313 Motion to Expedite Hearing filed by Interested Party HGC, Inc.). Hearing scheduled 1/23/2012 at 10:30 AM at 505 20th St N Ctrm 2 (TOM) Financial Ctr Birmingham. (cvc)
2012-01-19 315 0 Operating Report Docket Text: Debtor-In-Posession Monthly Operating Report for Filing Period December 31, 2011 Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2012-01-20 316 0 BNC Certificate of Notice Docket Text: BNC Certificate of Notice (related document(s)314) (RE: related document(s)314 Notice and Order). Notice Date 01/20/2012. (Admin.)
2012-01-23 317 0 Court Audio Docket Text: PDF with attached Audio File - Recording Date/Time [1/23/12 10:31 AM] Run Time [00:07:45] File Size [ 10.6 MB] RE: Doc #311; Joint Motion to Approve Compromise filed in Adversary Proceeding 09-00017 This matter was also associatied with the following.Docket Entries:312 Joint Motion to Approve Compromise Filed by Interested Party HGC, Inc. (Attachments: # (1) Exhibit Pro Tanto Settlement Agreement) (Hazelton, Amy)
2012-01-25 318 0 Chapter 11 Quarterly Fee Statement Docket Text: Chapter 11 Quarterly Fee Statement $325.00 Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2012-02-09 319 0 Document Docket Text: Document bank statement for January 2012 Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2012-02-13 320 0 Order on Motion to Approve Compromise Docket Text: Order GrantingMotion to Approve Compromise (Related Doc# 311) Signed on 2/13/2012. (klt)
2012-02-13 321 0 Order on Motion to Approve Compromise Docket Text: Order GrantingMotion to Approve Compromise (Related Doc# 312) Signed on 2/13/2012. (klt)
2012-02-15 322 0 BNC Certificate of Notice Docket Text: BNC Certificate of Notice (related document(s)320) (RE: related document(s)320 Motion to Approve Compromise). Notice Date 02/15/2012. (Admin.)
2012-02-15 323 0 BNC Certificate of Notice Docket Text: BNC Certificate of Notice (related document(s)321) (RE: related document(s)321 Motion to Approve Compromise). Notice Date 02/15/2012. (Admin.)
2012-03-12 324 0 Operating Report Docket Text: Debtor-In-Posession Monthly Operating Report for Filing Period February 2012 Bank Account Statement for February 2012 Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2012-04-11 325 0 Operating Report Docket Text: Debtor-In-Posession Monthly Operating Report for Filing Period March 31, 2012 (Bank Account Statement) Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2012-05-14 326 0 Statement Docket Text: Statement (Bank Statement for April 30, 2012) Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2012-05-15 327 0 Chapter 11 Quarterly Fee Statement Docket Text: Chapter 11 Quarterly Fee Statement $325.00 Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2012-06-15 328 0 Statement Docket Text: Statement Bank Statement for May 31, 2012 Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2012-08-09 329 0 Bankruptcy Administrator's Motion to Dismiss Docket Text: Bankruptcy Administrator's Motion to Dismiss with a 180 Day Injunction on Refiling Filed by Bankruptcy Administrator J Thomas Corbett. (BAoffice, bg)
2012-08-10 330 0 Notice of Hearing Docket Text: Notice of Hearing on (RE: related document(s)329 Bankruptcy Administrator's Motion to Dismiss filed by Bankruptcy Administrator J Thomas Corbett). Hearing scheduled 9/10/2012 at 10:30 AM at 505 20th St N Ctrm 2 (TOM) Financial Ctr Birmingham. (cvc)
2012-08-10 331 0 Statement Docket Text: Statement Bank Account Statement for June 2012 Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2012-08-12 332 0 BNC Certificate of Notice Docket Text: BNC Certificate of Notice (related document(s)330) (RE: related document(s)330 Notice of Hearing). Notice Date 08/12/2012. (Admin.)
2012-08-14 333 0 Chapter 11 Quarterly Fee Statement Docket Text: Chapter 11 Quarterly Fee Statement $325.00 Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2012-09-07 334 0 Notice of Withdrawal Docket Text: Trustee's Notice of Withdrawal Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s)329 Bankruptcy Administrator's Motion to Dismiss with a 180 Day Injunction on Refiling Filed by Bankruptcy Administrator J Thomas Corbett. filed by Bankruptcy Administrator J Thomas Corbett). (BAoffice, bg)
2012-10-16 335 0 Chapter 11 Quarterly Fee Statement Docket Text: Chapter 11 Quarterly Fee Statement 325.00 Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2012-10-25 336 0 Order District Court re: Appeal Docket Text: Final Order By District Court Judge Lynwood Smith, Re: Appeal on Civil Action Number: CV-11-S-2903-S, Affirmed Signed on 10/25/2012 (RE: related document(s)273 Memorandum Opinion, 274 Judgment). (klt)
2012-10-27 337 0 BNC Certificate of Notice Docket Text: BNC Certificate of Notice (related document(s)336) (RE: related document(s)336 Order District Court re: Appeal). Notice Date 10/27/2012. (Admin.)
2012-12-05 338 0 Notice Docket Text: Notice of Appeal to United States Court of Appeals Eleventh Circuit filed by Heatherwood Holdings (RE: related document(s)336 Order District Court re: Appeal). (klt)
2013-01-09 339 0 Bankruptcy Administrator's Motion to Dismiss Docket Text: Bankruptcy Administrator's Motion to Dismiss with a 180 Day Injunction on Refiling Filed by Bankruptcy Administrator J Thomas Corbett. (BAoffice, bg)
2013-01-09 340 0 Notice of Hearing Docket Text: Notice of Hearing on (RE: related document(s)339 Bankruptcy Administrator's Motion to Dismiss filed by Bankruptcy Administrator J Thomas Corbett). Hearing scheduled 2/11/2013 at 10:30 AM at 505 20th St N Ctrm 2 (TOM) Financial Ctr Birmingham. (klt)
2013-01-11 341 0 BNC Certificate of Notice Docket Text: BNC Certificate of Notice (related document(s)340) (RE: related document(s)340 Notice of Hearing). Notice Date 01/11/2013. (Admin.)
2013-02-07 342 0 Response Docket Text: Response to (Re Item: 339 Bankruptcy Administrator's Motion to Dismiss with a 180 Day Injunction on Refiling filed by Bankruptcy Administrator J Thomas Corbett) Filed by Debtor Heatherwood Holdings, LLC (Altmann, Steven)
2013-02-08 343 0 Hearing Scheduled Docket Text: Hearing Scheduled (RE: related document(s)342 Response filed by Debtor Heatherwood Holdings, LLC). Hearing scheduled 2/11/2013 at 10:30 AM at 505 20th St N Ctrm 2 (TOM) Financial Ctr Birmingham. (klt)
2013-02-08 344 0 Response Docket Text: Response to (Re Item: 339 Bankruptcy Administrator's Motion to Dismiss with a 180 Day Injunction on Refiling filed by Bankruptcy Administrator J Thomas Corbett) Filed by Creditor First Commercial Bank (Bussian, James)
2013-02-08 345 0 Hearing Scheduled Docket Text: Hearing Scheduled (RE: related document(s)344 Response filed by Creditor First Commercial Bank). Hearing scheduled 2/11/2013 at 10:30 AM at 505 20th St N Ctrm 2 (TOM) Financial Ctr Birmingham. (klt)
2013-02-11 346 0 Court Audio Docket Text: PDF with attached Audio File - Recording Date/Time [2/11/13 10:29 AM] Run Time [00:02:08] File Size [ 1.5 MB] RE: Doc #339; Bankruptcy Administrator's Motion to Dismiss with a 180 Day Injunction on Refiling This matter was also associatied with the following.Docket Entries:342 Response to (Re Item: 339 Bankruptcy Administrator's Motion to Dismiss with a 180 Day Injunction on Refiling filed by Bankruptcy Administrator J Thomas Corbett) Filed by Debtor Heatherwood Holdings, LLC (Altmann, Steven)344 Response to (Re Item: 339 Bankruptcy Administrator's Motion to Dismiss with a 180 Day Injunction on Refiling filed by Bankruptcy Administrator J Thomas Corbett) Filed by Creditor First Commercial Bank (Bussian, James)
2013-02-12 347 0 Order Denying Docket Text: Order Denying Signed on 2/12/2013 (RE: related document(s)339 Bankruptcy Administrator's Motion to Dismiss with a 180 Day Injunction on Refiling ). (klt)
2013-02-12 348 0 Chapter 11 Quarterly Fee Statement Docket Text: Chapter 11 Quarterly Fee Statement for Period: December 31, 2012; Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2013-02-14 349 0 BNC Certificate of Notice Docket Text: BNC Certificate of Notice (related document(s)347) (RE: related document(s)347 Order Denying). Notice Date 02/14/2013. (Admin.)
2013-02-27 350 0 Transfer of Claim Docket Text: Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: First Commercial Bank (Claim No. 5) To Crimson Portfolio, LLC Filed by Creditor Crimson Portfolio, LLC. (Attachments: # 1 Exhibit A)(Sparks, Daniel)
2013-02-27 351 0 Notice of Appearance Docket Text: Notice of Appearance and Request for Notice by Daniel D Sparks Filed by Creditor Crimson Portfolio, LLC. (Sparks, Daniel)
2013-03-01 352 0 BNC Certificate of Notice Docket Text: BNC Certificate of Notice (related document(s)350) (RE: related document(s)350 Transfer of Claim filed by Creditor Crimson Portfolio, LLC). Notice Date 03/01/2013. (Admin.)
2013-04-04 353 0 Motion Docket Text: Bk Administrator Motion to Require Debtor to Comply with Paragraph F of the Chapter 11 Operating Order or in the Alternative Motion to Dismiss with a 180 Day Injunction on Refiling Filed by Bankruptcy Administrator J Thomas Corbett (BAoffice, bg)
2013-04-04 354 0 Notice of Hearing Docket Text: Notice of Hearing on (RE: related document(s)353 Motion to Require Debtor to Comply with Paragraph F of the Chapter 11 Operating Order or in the alternative Motion to Dismiss Case with 180 Day Injunction filed by Bankruptcy Administrator J Thomas Corbett). Hearing scheduled 5/13/2013 at 10:30 AM at 505 20th St N Ctrm 2 (TOM) Financial Ctr Birmingham. (klt)
2013-04-06 355 0 BNC Certificate of Notice Docket Text: BNC Certificate of Notice (related document(s)354) (RE: related document(s)354 Notice of Hearing). Notice Date 04/06/2013. (Admin.)
2013-04-22 356 0 Chapter 11 Quarterly Fee Statement Docket Text: Chapter 11 Quarterly Fee Statement for Period: March 31, 2013; Fee Amount $325.00 Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2013-05-09 357 0 Response Docket Text: Response to (Re Item: 353 Bk Administrator Motion to Require Debtor to Comply with Paragraph F of the Chapter 11 Operating Order or in the Alternative Motion to Dismiss with a 180 Day Injunction on Refiling filed by Bankruptcy Administrator J Thomas Corbett) Filed by Creditor Crimson Portfolio, LLC (Bussian, James)
2013-05-10 358 0 Hearing Scheduled Docket Text: Hearing Scheduled (RE: related document(s)357 Response filed by Creditor Crimson Portfolio, LLC). Hearing scheduled 5/13/2013 at 10:30 AM at 505 20th St N Ctrm 2 (TOM) Financial Ctr Birmingham. (klt)
2013-05-10 359 0 Objection Docket Text: Objection to (related document(s): 353 Bk Administrator Motion to Require Debtor to Comply with Paragraph F of the Chapter 11 Operating Order or in the Alternative Motion to Dismiss with a 180 Day Injunction on Refiling filed by Bankruptcy Administrator J Thomas Corbett) Filed by Debtor Heatherwood Holdings, LLC (Altmann, Steven)
2013-05-13 360 0 Hearing Scheduled Docket Text: Hearing Scheduled (RE: related document(s)359 Objection filed by Debtor Heatherwood Holdings, LLC). Hearing scheduled 5/13/2013 at 10:30 AM at 505 20th St N Ctrm 2 (TOM) Financial Ctr Birmingham. (klt)
2013-05-14 361 0 Order (Generic) Docket Text: Order Signed on 5/14/2013 (RE: related document(s)353 Bankruptcy Administrator's Motion to Require Debtor to Comply with Paragraph F of the Chapter 11 Operating Order or in the alternative Motion to Dismiss Casewith 180 Day Injunction Denied, 357 Objection/Response filed by Crimson Portfolio, LLC is Sustained, 359 Objection filed by Debtor Heatherwood Holdings, LLC is Sustained). (klt)
2013-05-16 362 0 BNC Certificate of Notice Docket Text: BNC Certificate of Notice (related document(s)361) (RE: related document(s)361 Order (Generic)). Notice Date 05/16/2013. (Admin.)
2013-07-31 363 0 Chapter 11 Quarterly Fee Statement Docket Text: Chapter 11 Quarterly Fee Statement for Period: June 30, 2013; Fee Amount $325.00 Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)
2013-11-01 364 0 Chapter 11 Quarterly Fee Statement Docket Text: Chapter 11 Quarterly Fee Statement for Period: 9/30/13; Fee Amount $325.00 Filed by Debtor Heatherwood Holdings, LLC. (Altmann, Steven)