Case number: 7:23-bk-70042 - Bolta US Ltd. - Alabama Northern Bankruptcy Court

Case Information
  • Case title

    Bolta US Ltd.

  • Court

    Alabama Northern (alnbke)

  • Chapter

    11

  • Judge

    Jennifer H Henderson

  • Filed

    01/13/2023

  • Last Filing

    11/08/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
ObjClmValuation, NOCLOSE



U.S. BANKRUPTCY COURT
NORTHERN DISTRICT OF ALABAMA (Tuscaloosa)
Bankruptcy Petition #: 23-70042-JHH11

Assigned to: Jennifer H Henderson
Chapter 11
Voluntary
Asset


Date filed:  01/13/2023
Plan confirmed:  07/19/2023
341 meeting:  02/15/2023
Deadline for filing claims:  05/16/2023
Deadline for filing claims (govt.):  07/13/2023

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)

Latest Dockets

Date Filed#Docket Text
11/08/20251184Certificate 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)
11/07/20251183Notice 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)
11/07/20251182Hearing 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)
11/06/20251181Amended 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)
10/29/20251180Chapter 11 Monthly Operating Report for Filing Period September 2025 Filed by Liquidator Gene Kohut, as Liquidating Trustee. (Maples, Stuart)
10/24/2025Payment 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)
10/20/20251178Chapter 11 Quarterly Fee Statement for Period: September 30, 2025; Fee Amount $399.98 Filed by Liquidator Gene Kohut, as Liquidating Trustee. (Maples, Stuart)
09/29/20251177Chapter 11 Monthly Operating Report for Filing Period August 31, 2025 Filed by Liquidator Gene Kohut, as Liquidating Trustee. (Maples, Stuart)
09/19/20251176Affidavit 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)
09/17/20251175BNC Certificate of Notice (RE: related document(s)[1174] Order on Objection to Claim(s)). Notice Date 09/17/2025. (Admin.)