Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

American Printing Company, Inc.

COURT
Alabama Northern Bankruptcy Court
CASE NUMBER
2:2019bk01844
TYPE / CHAPTER
Voluntary / 7

Filed

5-3-19

Updated

9-13-23

Last Checked

5-26-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 26, 2020
Last Entry Filed
May 21, 2020

Docket Entries by Quarter

There are 216 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Feb 25, 2020 212 Order Rescheduling Hearing Signed on 2/25/2020 (RE: related document(s)82 Motion filed by Creditor Athens Paper Company, 83 Objection filed by Debtor American Printing Company, Inc., 86 Objection filed by Creditor ServisFirst Bank). Hearing scheduled 3/30/2020 at 10:30 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 02/25/2020)
Feb 25, 2020 213 Order Granting Motion For Relief From Stay as to Scottsdale Insurance (Related Doc # 205) Signed on 2/25/2020. (klt) (Entered: 02/25/2020)
Feb 27, 2020 214 BNC Certificate of Notice (RE: related document(s)211 Notice of Hearing). Notice Date 02/26/2020. (Admin.) (Entered: 02/27/2020)
Feb 27, 2020 215 BNC Certificate of Notice (RE: related document(s)212 Order Rescheduling Hearing). Notice Date 02/27/2020. (Admin.) (Entered: 02/27/2020)
Feb 27, 2020 216 BNC Certificate of Notice (RE: related document(s)213 Order on Motion For Relief From Stay). Notice Date 02/27/2020. (Admin.) (Entered: 02/27/2020)
Mar 7, 2020 217 Bk Administrator Motion to Convert Case to Chapter 7 . Fee Amount $15 Filed by Bankruptcy Administrator Jon A Dudeck. (Dudeck, Jon) (Entered: 03/07/2020)
Mar 26, 2020 218 Notice and Order Signed on 3/26/2020 (RE: related document(s)217 Motion to Convert Case to Chapter 7 filed by Bankruptcy Administrator Jon A Dudeck). Hearing scheduled 3/30/2020 at 10:30 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 03/26/2020)
Mar 28, 2020 219 BNC Certificate of Notice (RE: related document(s)218 Notice and Order). Notice Date 03/28/2020. (Admin.) (Entered: 03/28/2020)
Mar 29, 2020 220 Chapter 11 Monthly Operating Report for Filing Period 11/30/2019 Filed by Debtor American Printing Company, Inc.. (Bensinger, Bill) (Entered: 03/29/2020)
Mar 29, 2020 221 Chapter 11 Monthly Operating Report for Filing Period 12/31/2019 Filed by Debtor American Printing Company, Inc.. (Bensinger, Bill) (Entered: 03/29/2020)
Show 10 more entries
Apr 17, 2020 Receipt of Chapter 11 Quarterly Fee Statement( 19-01844-TOM11) [misc,qfeerpt] ( 17.00) Filing Fee. Receipt number Paid in Person. Fee Amount 17300.68 (re:Doc# 224) (thc) (Entered: 04/17/2020)
Apr 23, 2020 231 Amended Chapter 11 Quarterly Fee Statement for Period: 12/31/2019; Fee Amount $17,300.68 Filed by Debtor American Printing Company, Inc.. (Bensinger, Bill) (Entered: 04/23/2020)
Apr 23, 2020 232 Amended Chapter 11 Quarterly Fee Statement for Period: 3/31/2020; Fee Amount $325.00 Filed by Debtor American Printing Company, Inc.. (Bensinger, Bill) (Entered: 04/23/2020)
Apr 24, 2020 233 Notice of Deficient Filing or Incorrect Event: PROBLEM: The filer, Bill Bensinger, Attorney for Debtor, has filed Amendeded Chapter 11 Quarterly Fee Statements which are not signed nor dated. SOLUTION: The filer, Bill Bensinger, Attorney for Debtor, should docket a corrective entry and file signed and dated documents. 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)231 Chapter 11 Quarterly Fee Statement filed by Debtor American Printing Company, Inc., 232 Chapter 11 Quarterly Fee Statement filed by Debtor American Printing Company, Inc.). (klt) (Entered: 04/24/2020)
Apr 27, 2020 Receipt of Chapter 11 Quarterly Fee Statement( 19-01844-TOM11) [misc,qfeerpt] ( 17.00) Filing Fee. Receipt number AMENDED STATEMENT. Fee Amount 17300.68 (re:Doc231) (thc) Modified on 4/27/2020 (thc). (Entered: 04/27/2020)
May 4, 2020 234 PDF with attached Audio File. Court Date & Time [ 5/4/2020 11:04:01 AM ]. File Size [ 1224 KB ]. Run Time [ 00:03:24 ]. (RE: Doc #210; Motion to Dismiss Case or in the alternative Convert Case to Chapter 7 Filed by Debtor). (adiuser). (Entered: 05/04/2020)
May 5, 2020 235 Order Granting Bankruptcy Administrator's Motion to Convert Case to Chapter 7 (Related Doc # 217) Order Appointing Trustee Andre' M Toffel. 341(a) meeting to be held on 06/01/2020 at 01:30 PM at Creditor Meeting Room Birmingham. Proofs of Claims due by 7/14/2020. Government Proof of Claim due by 11/2/2020. Order mooting 210 Motion to Dismiss Case or in the alternative Convert Case to Chapter 7 Filed by Debtor. The following matters are held in abeyance: 82 Motion of Athens Paper Company for Entry of an Order Granting It Standing and Authorizing It to Pursue a Cause of Action on Behalf of the Debtor's Estate; 83 Debtor's Objection; 86 Objection of ServisFirst Bank. Signed on 5/5/2020. (klt) (Entered: 05/05/2020)
May 5, 2020 236 Notice of Conversion (RE: related document(s)235 Order on Motion to Convert Case to Chapter 7). (klt) (Entered: 05/05/2020)
May 6, 2020 Receipt of Chapter 11 Quarterly Fee Statement( 19-01844-TOM11) [misc,qfeerpt] ( 325.00) Filing Fee. Receipt number Converted to 7. Fee Amount 325.00 (re:Doc# 232) (thc) (Entered: 05/06/2020)
May 6, 2020 237 Application to Employ Edmond Denaburg as Accountant Filed by Trustee Andre' M Toffel. (Toffel, Andre') (Entered: 05/06/2020)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Alabama Northern Bankruptcy Court
Case number
2:2019bk01844
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Tamara O Mitchell
Chapter
7
Filed
May 3, 2019
Type
voluntary
Terminated
Feb 9, 2021
Updated
Sep 13, 2023
Last checked
May 26, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    5009 Coldsprings Drive
    Alabama Department of Labor
    Alabama Power
    Athens Paper
    Averitt Express
    Central Capital, LLC
    Department of Revenue
    Estes Express Lines
    FedEx Freight
    Fink Ink Corp.
    FujiFilm North America Corp.
    General Counsel
    HP Financial
    HP Financial
    Indigo America, Inc.
    There are 23 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    American Printing Company, Inc.
    428 Industrial Lane
    Birmingham, AL 35211
    JEFFERSON-AL
    Tax ID / EIN: xx-xxx7536

    Represented By

    Bill D Bensinger
    Christian & Small, LLP
    1800 Financial Center
    505 North 20th Street
    Birmingham, AL 35203
    205-250-6626
    Fax : 205-328-7234
    Email: bdbensinger@csattorneys.com

    Trustee

    Andre' M Toffel
    Andre' M Toffel, PC
    450A Century Park South
    Suite #206A
    Birmingham, AL 35226
    205 252-7115

    Represented By

    Stephen B Porterfield
    Sirote & Permutt
    PO Box 55727
    Birmingham, AL 35255
    205 930-5278
    Fax : 205 930-5101
    Email: sporterfield@sirote.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 27 R & P Land Company, LLC 11V 2:2024bk00938
    Nov 30, 2023 R&P Land Company LLC 11 2:2023bk03236
    Sep 21, 2023 JL Daniels Group LLC 11V 2:2023bk02503
    Dec 11, 2020 Hands Of Heart HC LLC 7 2:2020bk03670
    Jun 24, 2020 Residential Recontruction, LLC 7 2:2020bk02173
    May 29, 2020 FFF Acquisitions, LLC 7 2:2020bk01913
    May 13, 2020 Lovette Properties, LLC 7 2:2020bk01742
    Oct 28, 2016 Golden Harvest Culinary Homewood, LLC 11 2:16-bk-04472
    Mar 4, 2016 Atherotech, Inc. 7 2:16-bk-00909
    May 7, 2015 ANC Birmingham, LLC 11 2:15-bk-01847
    Apr 29, 2014 Consignment World, Inc. 11 2:14-bk-01688
    Feb 12, 2014 Affinity Healthcare Services, Inc. 11 2:14-bk-00477
    Jul 5, 2013 Boford, LLC 7 2:13-bk-03054
    Jul 3, 2013 Top Dog L.L.C. 7 2:13-bk-03003
    Mar 15, 2012 R and D Properties, Inc. 11 2:12-bk-01293