Welcome to BusinessBankruptcies.com!

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

American Underwriting Services, LLC

COURT
Georgia Northern Bankruptcy Court
CASE NUMBER
1:2018bk58406
TYPE / CHAPTER
Voluntary / 7

Filed

5-18-18

Updated

5-5-22

Last Checked

5-31-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 31, 2022
Last Entry Filed
May 7, 2022

Docket Entries by Quarter

There are 234 older docket entries.

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

login purchase single case subscribe now

Oct 4, 2019 218 Certificate of Mailing by BNC of Order on Motion to Amend Notice Date 10/03/2019. (Admin.) (Filed: 10/03/2019)
Oct 5, 2019 219 Certificate of Mailing by BNC of Order on Motion to Disallow Claim Notice Date 10/04/2019. (Admin.) (Filed: 10/04/2019)
Oct 6, 2019 220 Certificate of Mailing by BNC of Order on Motion to Pay Administrative Expense Notice Date 10/05/2019. (Admin.) (Filed: 10/05/2019)
Oct 6, 2019 221 Certificate of Mailing by BNC of Order on Motion to Disallow Claim Notice Date 10/05/2019. (Admin.) (Filed: 10/05/2019)
Jul 30, 2020 222 Trustee's Interim Report for period ending 06/30/20 Filed by S. Gregory Hays on behalf of S. Gregory Hays. (Hays, S.)
Aug 31, 2020 223 Objection to Claim (Motion to Disallow Claim) of Creditor Granite State Insurance Company, Illinois National Company, New Hampshire Insurance Company, The Insurance Company of the State of Pennsylvania, and certain other entities related to AIG Property Casualty Inc., Filed in the amount of $212,999.55, Claim No. Doc. No. 179, with Certificate of Service. Responses due in 30 days, plus an additional three days, if served by mail or otherwise allowed under FRBP 9006(f). Hearing to be held on 10/7/2020 at 10:30 AM in Courtroom 1201, Atlanta, filed by Henry F. Sewell Jr. on behalf of S. Gregory Hays. (related document(s)179) (Sewell, Henry)
Sep 25, 2020 224 Motion to Approve Compromise with Gillen Withers & Lake LLC and Craig A. Gillen filed by Henry F. Sewell Jr. on behalf of S. Gregory Hays. Hearing to be held on 10/21/2020 at 10:30 AM in Courtroom 1201, Atlanta, (Sewell, Henry)
Sep 30, 2020 225 Response to Objection by Trustee to Administrative Expense Claim filed by Gregory M. Taube on behalf of AIG Entities. (related document(s)223) (Taube, Gregory)
Nov 5, 2020 226 Consent Order Resolving Request for Allowance and Payment of Administrative Expense Claim Pursuant to 11 U.S.C. § 503 That Was Filed by the AIG Entities. The AIG Claim is REDUCED and ALLOWED as a Chapter 11 administrative expense in the Bankruptcy Case in the amount of Forty-Two Thousand and Five Hundred Eighty and 91/100 Dollars ($42,580.91).(Related Docs 179, 223, 225) Service by BNC.. Entered on 11/5/2020. (kpc)
Nov 8, 2020 227 Certificate of Mailing by BNC of Order on Motion to Disallow Claim Notice Date 11/07/2020. (Admin.) (Filed: 11/07/2020)
Show 10 more entries
Apr 30, 2021 236 Order Sustaining First Omnibus Objection to Certain Claims Asserted in the Bankruptcy Case as Secured Claims (Objection to Claim) No. 8,15,24,51 of AFCO Credit Corporation, American Inter-Fidelity Exchange, Prosight Specialty Management Company Inc. and New York Marine and General Insurance Company, and Seneca Crum Forster Insurance Company, Claims are disallowed as secured and reclassified as unsecured. (Related Doc # 231) Service by BNC.. Entered on 4/30/2021. (law)
May 3, 2021 237 Certificate of Mailing by BNC of Order on Motion to Disallow Claim Notice Date 05/02/2021. (Admin.) (Filed: 05/02/2021)
May 24, 2021 Adversary 1:19-ap-5202 Closed (cws)
May 31, 2021 238 Request for Special Charges filed by Trustee. (Hays, S.)
Jun 1, 2021 239 Order Re: Payment of Special Charges in the Amount of $ 350.00. Service by BNC Entered on 6/1/2021. (rhg)
Jul 27, 2021 240 Trustee's Notice of Abandonment of Property Documents as listed; Computer Equipment as listed filed by Trustee. (Hays, S.)
Jul 30, 2021 241 Trustee's Interim Report for period ending 06/30/21 filed by Trustee. (Hays, S.)
Jul 31, 2021 242 Certificate of Mailing by BNC of Notice of Abandonment Notice Date 07/30/2021. (Admin.) (Filed: 07/30/2021)
Sep 28, 2021 243 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of S. Gregory Hays , Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. filed by US Trustee. (Attachments: # 1 Exhibit Application for Compensation for Chapter 7 Trustee # 2 Exhibit Application for Compensation for Accountant for Chapter 7 Trustee # 3 Exhibit Application for Compensation for Attorney for Chapter 7 Trustee # 4 Exhibit Application for Compensation for Chapter 11 Trustee # 5 Exhibit Application for Compensation for Accountant for Chapter 11 Trustee # 6 Exhibit Application for Compensation for Attorney for Chapter 11 Trustee) (Office of the United States Trustee) Modified on 9/28/2021 (ggd).
Sep 30, 2021 244 Notice of Hearing on Notice of Trustee's Final Report and Applications for Compensation and Deadline to Object (NFR) filed by Trustee. Hearing to be held on 11/17/2021 at 10:15 AM in Courtroom 1201, Atlanta, (Attachments: # 1 Certificate of Service) (related document(s)243) (Hays, S.)

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
Georgia Northern Bankruptcy Court
Case number
1:2018bk58406
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
May 18, 2018
Type
voluntary
Terminated
May 4, 2022
Updated
May 5, 2022
Last checked
May 31, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1st Patriot Insurance Services, LLC
    A to Z Insurance Group, Inc
    A.I.Credit Corporation
    AAA Truck Agency Corp
    ABCO Premium Finance
    Acadia Coffee Service, Inc.
    ACE Westchester Specialty Grp
    Acrisure, LLC
    Adams Trucking Insurance
    Affiance Insurance Agency
    AFS/ Ibex
    AIG
    All Solutions Insurance Agency, LLC
    All-Wheels Insurance Services
    Alliant Insurance Services, Inc.
    There are 325 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    American Underwriting Services, LLC
    1255 Roberts Blvd.
    Suite 102
    Kennesaw, GA 30144
    COBB-GA
    Tax ID / EIN: xx-xxx6565

    Represented By

    Anna Mari Humnicky
    Small Herrin, LLP
    100 Galleria Parkway
    Suite 350
    Atlanta, GA 30339
    770-857-4770
    Fax : 404-332-0315
    Email: ahumnicky@smallherrin.com
    Benjamin S. Klehr
    Small Herrin, LLP
    100 Galleria Parkway
    Suite 350
    Atlanta, GA 30339
    770-857-4792
    Fax : 404-332-0315
    Email: bklehr@smallherrin.com
    Gus H. Small
    Small Herrin, LLP
    100 Galleria Parkway
    Suite 350
    Atlanta, GA 30339
    770-881-8281
    Fax : 404-332-0315
    Email: gsmall@smallherrin.com

    Trustee

    S. Gregory Hays
    Hays Financial Consulting, LLC
    Suite 555
    2964 Peachtree Road
    Atlanta, GA 30305
    (404) 926-0060

    Represented By

    Henry F. Sewell, Jr.
    Law Offices of Henry F. Sewell, Jr., LLC
    Suite 555
    2964 Peachtree Road, NW
    Atlanta, GA 30305
    404-926-0053
    Fax : 404-393-7832
    Email: hsewell@sewellfirm.com

    U.S. Trustee

    Daniel M. McDermott
    United States Trustee
    362 Richard Russell Bldg
    75 Ted Turner Drive, S.W.
    Atlanta, GA 30303

    Represented By

    Lindsay P. S. Kolba
    Office of the U.S. Trustee
    Suite 362
    75 Ted Turner Drive, S.W.
    Atlanta, GA 30303
    (404) 331-4437
    Email: lindsay.p.kolba@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 28, 2023 ARC Management Group, LLC 11 1:2023bk61742
    Jul 3, 2023 BEAUTIFUL HOME RENOVATIONS LLC. 7 1:2023bk56266
    Apr 4, 2023 M7ven Supportive Housing & Development Group, Inc. 11V 1:2023bk53192
    Jul 22, 2022 SKAuto Body Repair, Inc. 11V 1:2022bk55573
    Oct 4, 2021 UA Investments LLC 11 1:2021bk57429
    Jul 5, 2021 CF&G Enterprises, Inc. 11V 1:2021bk55042
    May 1, 2021 UA Investments LLC 11 1:2021bk53437
    Apr 5, 2021 Ezekiel Land, LLC 11 1:2021bk52756
    Nov 2, 2020 Little Minds 1st Academy, LLC 11V 1:2020bk71346
    Oct 19, 2020 Team One Display Services, Inc., Modshed by Team O 7 1:2020bk70876
    Aug 3, 2020 UA Investments LLC 11 1:2020bk68667
    Sep 2, 2019 Little Minds 1st Academy, LLC 11 1:2019bk63884
    Feb 28, 2014 Red Rhino Market Group LLC 11 1:14-bk-54004
    Sep 9, 2013 Ventech Corporation 7 1:13-bk-69811
    Oct 1, 2012 Theatre in the Square, Inc. 7 1:12-bk-74741