Assigned to: John E. Hoffman Jr. Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset AP Case: No |
|
Debtor In Possession AMT Machine Systems, Ltd.
6155 Huntley Road, Ste N Columbus, OH 43229 FRANKLIN-OH Tax ID / EIN: 31-1468414 |
represented by |
James A Coutinho
Allen Kuehnle Stovall & Neuman LLP 17 S. High St., Suite 1220 Columbus, OH 43215 614-221-8500 Fax : 614-221-5988 Email: [email protected] TERMINATED: 07/08/2014 Myron N Terlecky
575 S Third St Columbus, OH 43215 (614) 228-6345 Email: [email protected] |
Trustee William B Logan
50 West Broad Street Suite 1200 Columbus, OH 43215 614-221-7663 |
represented by |
William B Logan, Jr
50 West Broad Street Suite 1200 Columbus, OH 43215 (614) 229-4449 Fax : (614) 464-2425 Email: [email protected] Kenneth M Richards
50 W Broad St Suite 1200 Columbus, OH 43215-3374 (614) 221-7663 Email: [email protected] |
U.S. Trustee Asst US Trustee (Col)
Office of the US Trustee 170 North High Street Suite 200 Columbus, OH 43215 614-469-7411 |
represented by |
Date Filed | # | Docket Text |
---|---|---|
05/13/2015 | 139 | Docket Text Order Granting Trustee's Motion for Authority Pay and Return Overpayment of Return Premium to HMS Insurance Associates, Inc. (Related Doc # 131) (2mr) (Entered: 05/13/2015) |
05/13/2015 | 138 | Docket Text Order Granting Trustee's Motion for Authority to Sell Certain Intangible Assets of Debtor Relating to Servocam to Redshift Electrineers LLC Free and Clear of Liens, Claims and Encumbrances (Related Doc # 130) (2mr) (Entered: 05/13/2015) |
05/13/2015 | 137 | Docket Text Agreed Order Regarding First and Final Application of Strip, Hoppers, Leithart, McGrath and Terlecky Co., LPA, as Attorneys for Debtor, for Allowance of Compensation and Reimbursement of Expenses for the Period of February 11, 2014 through October 21, 2014 (Related Doc # 107) for Strip, Hoppers, Leithart, McGrath & Terlecky, Co. LPA, fees awarded: $30898.00, expenses awarded: $5893.91 (2mr) (Entered: 05/13/2015) |
04/24/2015 | 136 | Docket Text Stipulation with Strip Hoppers Leithart McGrath & Terlecky Co. LPA, AMT Machine Systems, Ltd. & Triangle Commercial Properties, LLC as to Extension of Deadline to Respond to Motion for Allowance and Payment of Chapter 11 Administrative Expense Claim (Doc. 118) Filed by Attorney Myron N Terlecky. (Terlecky, Myron) (Entered: 04/24/2015) |
04/23/2015 | 135 | Docket Text Stipulation with Ohio Developmental Services Agency and Triangle Commercial Properties, LLC as to Deadline to Respond to Motion for Allowance and Payment of Administrative Claim Filed by Creditor Ohio Developmental Services Agency. (Gianangeli, Brian) (Entered: 04/23/2015) |
04/22/2015 | 134 | Docket Text Response to (related document(s): 107Final Application for Compensation for Strip, Hoppers, Leithart, McGrath & Terlecky, Co. LPA, Debtor's Attorney, Fee: $30,898.00, Expenses: $5,893.91.) Filed by Trustee William B Logan (Richards, Kenneth) (Entered: 04/22/2015) |
04/22/2015 | 133 | Docket Text Stipulation with Trustee and Triangle Commercial Properties LLC as to Deadline to Respond to Motion for Allowance and Payment of Administrative Claim Filed by Trustee William B Logan. (Richards, Kenneth) (Entered: 04/22/2015) |
04/15/2015 | 132 | Docket Text Trustee's Report of Sale(On-Line Auction). (Logan, William) (Entered: 04/15/2015) |
04/13/2015 | Docket Text Receipt of Motion to Sell(2:14-bk-52934) [motion,msell] ( 176.00) Filing Fee. Receipt Number 28387392, amount $ 176.00. (Re: Doc# 130) (U.S. Treasury) (Entered: 04/13/2015) | |
04/13/2015 | 131 | Docket Text Motionfor Authority to Pay and Return Overpayment of Return Premium to HMS Insurance Associates, Inc.Filed by Trustee William B Logan (Attachments: # 1Exhibit Service List) (Richards, Kenneth) (Entered: 04/13/2015) |