ABT Holding Company
ABT Holding Company and ABT Holding Company, Debtor |
United States Trustee |
1:2024bk10044 |
January 5, 2024 |
U.S. Bankruptcy Court for the Northern District of Ohio |
JESSICA E PRICE SMITH |
Other |
Docket Report
This docket was last retrieved on January 29, 2024. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 17 Amended Schedules G and Summary of Schedules Filed by Debtor ABT Holding Company. (Miller, Nicholas aty) |
Filing 16 Amended Schedules and Summary of Schedules Filed by Debtor ABT Holding Company. (Miller, Nicholas aty) |
List of Creditors File Uploaded (ADILstUpd) |
Filing 15 Notice of Order on Motion for Joint Administration w/ BNC Certificate of Mailing (RE: related document(s)#14) Notice Date 01/24/2024. (Admin.) |
Filing 12 Schedules A-J Filed by Debtor ABT Holding Company. (Miller, Nicholas aty) |
Filing 11 Statement of Financial Affairs for Non-Individual Filed by Debtor ABT Holding Company. (Miller, Nicholas aty) |
Filing 10 Notice of 341 Meeting of Creditors w/ BNC Certificate of Mailing (RE: related document(s)#9) Notice Date 01/18/2024. (Admin.) |
Filing 14 Order of Joint Administration of Case No. 23-10044 with Case No. 23-10043. All pleadings and claims to be docketed in Lead Case No. 23-10043. Signed on 1/12/2024 . (jlund crt) |
Filing 13 Document - Order for Joint Administration of Case No. 23-10044 with Case No. 23-10043. All pleadings and claims to be docketed in Lead Case No. 23-10043. (jlund) |
Filing 9 Meeting of Creditors 341(a) meeting to be held on 2/13/2024 at 10:00 AM via remotely. Check case docket for procedures. Filed by United States Trustee.(ust19, PS tr) |
Filing 8 Notice of Order to Transfer Bankruptcy Case w/ BNC Certificate of Mailing (RE: related document(s)#7) Notice Date 01/11/2024. (Admin.) |
Filing 7 Order Transferring Bankruptcy Case to Chief Judge Jessica Price Smith. Signed on 1/9/2024 . (RE: related document(s)#1 Voluntary Petition (Chapter 11))(jlund crt) |
Filing 6 Notice of Appearance and Request for Notice by Maria Carr Filed by Debtor ABT Holding Company. (Carr, Maria aty) |
Judge JESSICA E. PRICE SMITH added to case (jlund) |
Filing 5 Declaration Re: Electronic Filing Filed by Debtor ABT Holding Company. (Miller, Nicholas aty) |
Filing 4 Notice of Filing Deficiency to Attorney Nicholas M. Miller. Declaration Requires Attorney's Original Signature; Corrective Action Required. (RE: related document(s)#2 Declaration Re: Electronic Filing) (jlund) |
Filing 3 Notice of Appearance and Request for Notice by Kate M. Bradley ust44 Filed by U.S. Trustee United States Trustee. (ust44, Kate M. Bradley tr) |
Filing 2 Declaration Re: Electronic Filing Filed by Debtor ABT Holding Company. (Miller, Nicholas aty) |
Filing 1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by ABT Holding Company Chapter 11 Plan due by 05/6/2024. Disclosure Statement due by 05/6/2024. (Miller, Nicholas aty) |
Receipt of Voluntary Petition (Chapter 11) (#24-10044) [misc,volp11] (1738.00) Filing Fee. Receipt number A47299558. Fee amount 1738.00. (re:Doc#1) (U.S. Treasury) |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.