Case number: 5:25-bk-81168 - Acquisition Integration, LLC - Alabama Northern Bankruptcy Court

Case Information
  • Case title

    Acquisition Integration, LLC

  • Court

    Alabama Northern (alnbke)

  • Chapter

    11

  • Judge

    Clifton R. Jessup Jr.

  • Filed

    06/10/2025

  • Last Filing

    04/10/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
NODISCH, NOCLOSE



U.S. BANKRUPTCY COURT
NORTHERN DISTRICT OF ALABAMA (Huntsville)
Bankruptcy Petition #: 25-81168-CRJ11

Assigned to: Clifton R. Jessup Jr.
Chapter 11
Voluntary
Asset


Date filed:  06/10/2025
341 meeting:  07/15/2025

Debtor

Acquisition Integration, LLC

PO Box 147
Capshaw, AL 35742
MADISON-AL
Tax ID / EIN: 46-4319425
represented by
Stuart M Maples

Thompson Burton PLLC
Regions Center
200 Clinton Ave West
Suite 1000
Huntsville, AL 35801
256-489-9779
Email: smaples@thompsonburton.com

Latest Dockets

Date Filed#Docket Text
03/25/2026186BNC Certificate of Notice (RE: related document(s)185 Order on Application for Compensation). Notice Date 03/25/2026. (Admin.) (Entered: 03/25/2026)
03/23/2026185Order Approving Interim Compensation and Expenses (Related Doc#137) for Stuart M Maples, Debtor's Attorney, Fees awarded: $87380.00, Expenses awarded: $1962.36; Awarded on 3/23/2026 Signed on 3/23/2026. (tcw) (Entered: 03/23/2026)
03/23/2026184Third Amended Chapter 11 Plan Supplement-Redline Filed by Debtor Acquisition Integration, LLC (RE: related document(s)155 Third Amended Chapter 11 Plan Filed by Debtor Acquisition Integration, LLC (RE: related document(s)96 Chapter 11 Plan of Reorganization Filed by Debtor Acquisition Integration, LLC. (Attachments: # 1 Matrix)). (Attachments: # 1 Matrix)). (Attachments: # 1 Matrix)(Maples, Stuart) (Entered: 03/23/2026)
03/23/2026183Third Amended Disclosure Statement Supplemental-Redline Filed by Debtor Acquisition Integration, LLC (RE: related document(s)95 Disclosure Statement Filed by Debtor Acquisition Integration, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Liquidation Analysis # 5 Matrix)). (Attachments: # 1 Matrix)(Maples, Stuart) (Entered: 03/23/2026)
03/23/2026182Chapter 11 Monthly Operating Report for Filing Period February 28, 2026 Filed by Debtor Acquisition Integration, LLC. (Maples, Stuart) (Entered: 03/23/2026)
03/20/2026181BNC Certificate of Notice (RE: related document(s)176 Order Approving). Notice Date 03/20/2026. (Admin.) (Entered: 03/20/2026)
03/19/2026180BNC Certificate of Notice (RE: related document(s)174 Order (Generic)). Notice Date 03/19/2026. (Admin.) (Entered: 03/19/2026)
03/19/2026179Courtroom Notes Continuing/Rescheduling (RE: Doc #159; Debtor's Response) Hearing scheduled 04/06/2026 at 10:00 AM at Huntsville Courtroom I (CRJ) Huntsville. (scm) (Entered: 03/19/2026)
03/19/2026178Courtroom Notes Continuing/Rescheduling (RE: Doc #154; Third Amended Disclosure Statement) Hearing scheduled 04/06/2026 at 10:00 AM at Huntsville Courtroom I (CRJ) Huntsville. (scm) (Entered: 03/19/2026)
03/18/2026176Order Approving Withdrawal of Creditor Madison County, Alabama's Limited Objection to "Second Amended Disclosure Statement for Chapter 11 Plan of Reorganization for Acquisition Integration, LLC." Signed on 3/18/2026 (RE: related document(s)175 Report to Court filed by Creditor Madison County, Alabama). (ksv) (Entered: 03/18/2026)