Bolta US Ltd.
11
Jennifer H Henderson
01/13/2023
10/24/2025
Yes
v
| ObjClmValuation, NOCLOSE |
Assigned to: Jennifer H Henderson Chapter 11 Voluntary Asset |
|
Debtor Bolta US Ltd.
1650 Boone Blvd. Northport, AL 35476 TUSCALOOSA-AL 205-861-1700 Tax ID / EIN: 47-1235583 aka Bolta US, Inc. |
represented by |
John E Benko
McDonald Hopkins PLC 39533 Woodward Avenue Suite 318 Bloomfield Hills, MI 48304 248-220-1352 Fax : 248-646-5075 Email: jbenko@mcdonaldhopkins.com Maria G. Carr
McDonald Hopkins LLC 600 Superior Ave East Suite 2100 Cleveland, OH 44114 216-348-5400 Fax : 216-348-5474 Email: mcarr@mcdonaldhopkins.com Stephen M. Gross
McDonald Hopkins LLC 39533 Woodward Ave. Suite 318 Bloomfield Hills, MI 48304 248-220-1337 Fax : 248-646-5075 Email: sgross@mcdonaldhopkins.com Michael Kaczka
McDonald Hopkins LLC 600 Superior Ave., E. Suite 2100 Cleveland, OH 44114 216-348-2028 Fax : 216-348-5474 Email: mkaczka@mcdonaldhopkins.com Kristofor D Sodergren
2200 Jack Warner Parkway, Suite 200 Post Office Box 2727 Tuscaloosa, AL 35403-2727 205 344 5000 Fax : 205 758 8358 Email: bknotice@rosenharwood.com Jillian Laura Guin White
Rosen Harwood, P.A. 2200 Jack Warner Parkway Suite 200 Tuscaloosa, AL 35401 205-344-5000 Email: jwhite@rosenharwood.com |
Attorney for Trustee Stuart M Maples
Maples Law Firm 200 Clinton Ave. West, Ste. 1000 Huntsville, AL 35801 United States 2564899779 |
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 |
Creditor Committee Unsecured Creditors' Committee
Maples Law Firm, PC 200 Clinton Ave. West Suite 1000 Huntsville, AL 35801 |
represented by |
Mary Ena Heath
Maples Law Firm, PC 200 Clinton Avenue West Suite 1000 Huntsville, AL 35801 256-489-9779 Fax : 256-489-9720 Email: mheath@mapleslawfirmpc.com Stuart M Maples
(See above for address) |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/24/2025 | Payment of Chapter 11 Quarterly Fees. Fee Amount $399.98, Filed by Liquidator Gene Kohut, as Liquidating Trustee (RE: related document(s)[1178] Chapter 11 Quarterly Fee Statement). (Maples, Stuart) | |
| 10/20/2025 | 1178 | Chapter 11 Quarterly Fee Statement for Period: September 30, 2025; Fee Amount $399.98 Filed by Liquidator Gene Kohut, as Liquidating Trustee. (Maples, Stuart) |
| 09/29/2025 | 1177 | Chapter 11 Monthly Operating Report for Filing Period August 31, 2025 Filed by Liquidator Gene Kohut, as Liquidating Trustee. (Maples, Stuart) |
| 09/19/2025 | 1176 | Affidavit of Robin Kudela Filed by Liquidator Gene Kohut, as Liquidating Trustee (RE: related document(s)[1163] Objection to Claim). (Attachments: # (1) Exhibit Affidavit of Robin Kudela) (Steen, Ronald) |
| 09/17/2025 | 1175 | BNC Certificate of Notice (RE: related document(s)[1174] Order on Objection to Claim(s)). Notice Date 09/17/2025. (Admin.) |
| 09/15/2025 | 1174 | Order on Objection to Claim(s) 48 (Alabama Dept of Workforce) Signed on 9/15/2025 (RE: related document(s)[1140] Objection to Claim filed by Liquidator Gene Kohut, as Liquidating Trustee). (adw) |
| 09/14/2025 | 1173 | BNC Certificate of Notice (RE: related document(s)[1169] Order Rescheduling Hearing). Notice Date 09/14/2025. (Admin.) |
| 09/12/2025 | 1172 | BNC Certificate of Notice (RE: related document(s)[1166] Notice of Hearing). Notice Date 09/12/2025. (Admin.) |
| 09/12/2025 | 1171 | Courtroom Notes Continuing/Rescheduling (RE: Doc #1153; Final Application for Compensation in the Amount of $78,197.75 Filed by Stuart M. Maples and Maples Law Firm, PC, Attorney for Liquidating Trustee) Hearing scheduled 11/13/2025 at 01:00 PM at Room 2600 (JHH) Tuscaloosa. (kmm) |
| 09/12/2025 | 1170 | Courtroom Notes Continuing/Rescheduling (RE: Doc #1152; Application for Compensation in the Amount of $901,213.05 Filed by Stuart M. Maples and Thompson Burton, PLLC, Special Counsel) Hearing scheduled 11/13/2025 at 01:00 PM at Room 2600 (JHH) Tuscaloosa. (kmm) |