Acquisition Integration, LLC
11
Clifton R. Jessup Jr.
06/10/2025
04/10/2026
Yes
v
| NODISCH, NOCLOSE |
Assigned to: Clifton R. Jessup Jr. Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/25/2026 | 186 | BNC Certificate of Notice (RE: related document(s)185 Order on Application for Compensation). Notice Date 03/25/2026. (Admin.) (Entered: 03/25/2026) |
| 03/23/2026 | 185 | Order 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) |
| 03/23/2026 | 184 | Third 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) |
| 03/23/2026 | 183 | Third 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) |
| 03/23/2026 | 182 | Chapter 11 Monthly Operating Report for Filing Period February 28, 2026 Filed by Debtor Acquisition Integration, LLC. (Maples, Stuart) (Entered: 03/23/2026) |
| 03/20/2026 | 181 | BNC Certificate of Notice (RE: related document(s)176 Order Approving). Notice Date 03/20/2026. (Admin.) (Entered: 03/20/2026) |
| 03/19/2026 | 180 | BNC Certificate of Notice (RE: related document(s)174 Order (Generic)). Notice Date 03/19/2026. (Admin.) (Entered: 03/19/2026) |
| 03/19/2026 | 179 | Courtroom 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) |
| 03/19/2026 | 178 | Courtroom 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) |
| 03/18/2026 | 176 | Order 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) |