Bolta US Ltd.
11
Jennifer H Henderson
01/13/2023
11/08/2025
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 |
|---|---|---|
| 11/08/2025 | 1184 | Certificate of Service Filed by Attorney for Trustee Stuart M Maples (RE: related document(s)[1181] Amended Application for Compensation for Stuart M Maples, Trustee's Attorney, Period: 8/3/2023 to 11/30/2023, Fee: $57,937.75, Expenses: $0.). (Maples, Stuart) |
| 11/07/2025 | 1183 | Notice of Deficient Filing or Incorrect Event: PROBLEM: The filer, Stuart M Maples, Attorney for Gene Kohut, Liquidating Trustee, has failed to include the requisite Certificate of Service when filing the Amended Application for Compensation (Doc. 1181). SOLUTION: The filer, Stuart M Maples, Attorney for Gene Kohut, Liquidating Trustee, should file a Certificate of Service that references Document 1181 (DO NOT ENTER A CORRECTIVE ENTRY AS YOUR APPLICATION HAS BEEN SCHEDULED FOR HEARING). If the filer does not complete the SOLUTION within two business days of this Notice, the Court may deny the requested relief, or the Clerk's Office may take no further action. (RE: related document(s)[1181] Application for Compensation filed by Attorney for Trustee Stuart M Maples). (msh) |
| 11/07/2025 | 1182 | Hearing Scheduled (RE: related document(s)[1181] Application for Compensation filed by Attorney for Trustee Stuart M Maples). Hearing scheduled 11/13/2025 at 01:00 PM at 2005 University Blvd Rm 2600 (JHH) Tuscaloosa. (msh) |
| 11/06/2025 | 1181 | Amended Application for Compensation for Stuart M Maples, Trustee's Attorney, Period: 8/3/2023 to 11/30/2023, Fee: $57,937.75, Expenses: $0. Filed by Attorney Stuart M Maples (Attachments: # (1) Exhibit Detailed Task Code Narratives) (Maples, Stuart) |
| 10/29/2025 | 1180 | Chapter 11 Monthly Operating Report for Filing Period September 2025 Filed by Liquidator Gene Kohut, as Liquidating Trustee. (Maples, Stuart) |
| 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.) |