Welcome to BusinessBankruptcies.com!

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

AMT Machine Systems, Ltd.

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
2:14-bk-52934
TYPE / CHAPTER
Voluntary / 11

Filed

4-25-14

Updated

9-13-23

Last Checked

12-1-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 1, 2014
Last Entry Filed
Nov 25, 2014

Docket Entries by Year

There are 54 older docket entries.

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

login purchase single case subscribe now

Jun 4, 2014 51 Order Granting Application for Employment of Strip, Hoppers, Leithart, McGrath and Terlecky Co., LPA as Bankruptcy Counsel to the Debtor (Related Doc # 12) (2mr) (Entered: 06/04/2014)
Jun 5, 2014 52 BNC Certificate of Mailing - PDF Document (RE: related documents(s)50 Fixing Proof of Claim Bar Date) Notice Date 06/04/2014. (Admin.) (Entered: 06/05/2014)
Jun 7, 2014 53 BNC Certificate of Mailing - PDF Document (RE: related documents(s)51 Order on Application to Employ) Notice Date 06/06/2014. (Admin.) (Entered: 06/07/2014)
Jun 10, 2014 Proceeding Memo: 4/30/2014 - Hearing held on Debtor's first-day motions regarding cash collateral, utilities, claims of critical vendors and employee claims. The Court heard the testimony of Dennis Pugh, Chief Executive Officer of the Debtor. Debtor's Exhibits A-F admitted into evidence without objection. Motions granted to the extent stated on the record. Appearances: Myron Terlecky for the Debtor; Lawrence Hackett for the Office of the United States Trustee. (blg) (Entered: 06/10/2014)
Jun 10, 2014 Proceeding Memo: 5/7/2014 - Hearing held on Debtor's motion to pay additional critical vendor. The Court received a proffer of the testimony of Dennis Pugh, Chief Executive Officer of the Debtor, who was present. The Court approved the motion. Appearances: Myron Terlecky for the Debtor. (blg) (Entered: 06/10/2014)
Jun 13, 2014 54 Objection to (related document(s): 7 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company under Section 366(b)and Establishing Procedures for determining Adequate Assurances of Payment, filed by Debtor In Possession AMT Machine Systems, Ltd.) Filed by Creditor Ohio Power Company d/b/a American Electric Power (McConnell, Marilyn) (Entered: 06/13/2014)
Jun 16, 2014 55 Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: (RE: related document(s)54 Objection filed by Creditor Ohio Power Company d/b/a American Electric Power). Substitution of PDF Due: 6/30/2014. (2mr) (Entered: 06/16/2014)
Jun 16, 2014 56 Objection to (related document(s): 7 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company under Section 366(b)and Establishing Procedures for determining Adequate Assurances of Payment, filed by Debtor In Possession AMT Machine Systems, Ltd.) Filed by Creditor Ohio Power Company d/b/a American Electric Power (McConnell, Marilyn) (Entered: 06/16/2014)
Jun 19, 2014 57 BNC Certificate of Mailing (RE: related documents(s)55 Notice and Order Regarding Deficient Filing) Notice Date 06/18/2014. (Admin.) (Entered: 06/19/2014)
Jun 23, 2014 58 Withdrawal Filed by Creditor Ohio Power Company (RE: related document(s)56 Objection). (McConnell, Marilyn) (Entered: 06/23/2014)
Show 10 more entries
Aug 25, 2014 68 Motion to Dismiss Debtor for Other Cause Filed by Debtor In Possession AMT Machine Systems, Ltd. (Terlecky, Myron) (Entered: 08/25/2014)
Aug 25, 2014 69 Notice of Change of Address Filed by Debtor In Possession AMT Machine Systems, Ltd.. (Terlecky, Myron) (Entered: 08/25/2014)
Sep 2, 2014 70 Motion to Appear pro hac vice Filed by Creditor R & H Products of Puerto Rico, Inc. (Gonzalez, Jose) Modified text on 9/3/2014 (2km). (Entered: 09/02/2014)
Sep 2, 2014 71 Notice of Appearance and Request for Notice by Jose Rafael Gonzalez Filed by Creditor R & H Products of Puerto Rico, Inc.. (Gonzalez, Jose) Modified text on 9/3/2014 (2km). (Entered: 09/02/2014)
Sep 15, 2014 72 Objection to (related document(s): 68 Motion to Dismiss Debtor for Other Cause filed by Debtor In Possession AMT Machine Systems, Ltd.) Filed by Creditor Ohio Developmental Services Agency (Attachments: # 1 Exhibit A) (Gianangeli, Brian) (Entered: 09/15/2014)
Sep 17, 2014 73 Notice of Hearing (RE: related document(s)68 Motion to Dismiss Debtor(s)/Case filed by Debtor In Possession AMT Machine Systems, Ltd.) Hearing to be held on 10/20/2014 at 02:00 PM Courtroom A for 68, (2kv) (Entered: 09/17/2014)
Sep 20, 2014 74 BNC Certificate of Mailing (RE: related documents(s)73 Hearing (Bk Motion) Set) Notice Date 09/19/2014. (Admin.) (Entered: 09/20/2014)
Sep 22, 2014 75 Debtor-In-Possession Monthly Operating Report for Filing Period August 31, 2014 Filed by Debtor In Possession AMT Machine Systems, Ltd.. (Terlecky, Myron) (Entered: 09/22/2014)
Oct 21, 2014 76 Debtor-In-Possession Monthly Operating Report for Filing Period September 30, 2014 Filed by Debtor In Possession AMT Machine Systems, Ltd.. (Terlecky, Myron) (Entered: 10/21/2014)
Nov 3, 2014 Proceeding Memo: 10/20/2014 - Hearing canceled regarding related document 68 motion to dismiss Debtor's case. Agreed order of resolution forthcoming. (2kv) (Entered: 11/03/2014)

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
Ohio Southern Bankruptcy Court
Case number
2:14-bk-52934
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John E. Hoffman Jr.
Chapter
11
Filed
Apr 25, 2014
Type
voluntary
Terminated
Feb 28, 2017
Updated
Sep 13, 2023
Last checked
Dec 1, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A. Leonard Nusbaum
    ADL Technology Inc.
    Advance CNC Machining
    Advanced Motion Controls
    Allied Electronics Inc.
    American Credit Systems, Inc.
    American Electric Power
    Anthem Blue Cross Blue Shield
    Anthony Bonina
    Anthony O.Mancuso, Esq.
    Applied Machine & Motion Control
    Atlas Butler Heating & Cooling
    Automatic Production Equipment Inc.
    Bank of America (Platinum Plus)
    BDI
    There are 94 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    AMT Machine Systems, Ltd.
    6155 Huntley Road, Ste N
    Columbus, OH 43229
    FRANKLIN-OH
    Tax ID / EIN: xx-xxx8414

    Represented By

    James A Coutinho
    Allen Kuehnle Stovall & Neuman LLP
    17 S. High St., Suite 1220
    Columbus, OH 43215
    614-221-8500
    Fax : 614-221-5988
    Email: coutinho@aksnlaw.com
    TERMINATED: 07/08/2014
    Myron N Terlecky
    575 S Third St
    Columbus, OH 43215
    (614) 228-6345
    Email: mnt@columbuslawyer.net

    Trustee

    William B Logan
    50 West Broad Street
    Suite 1200
    Columbus, OH 43215
    614-221-7663

    Represented By

    William B Logan, Jr
    50 West Broad Street
    Suite 1200
    Columbus, OH 43215
    (614) 229-4449
    Fax : (614) 464-2425
    Email: wlogan@lnlattorneys.com
    Kenneth M Richards
    50 W Broad St
    Suite 1200
    Columbus, OH 43215-3374
    (614) 221-7663
    Email: krichards@lnlattorneys.com

    U.S. Trustee

    Asst US Trustee (Col)
    Office of the US Trustee
    170 North High Street
    Suite 200
    Columbus, OH 43215
    614-469-7411

    Represented By

    Lawrence Hackett
    170 N High St
    Suite 200
    Columbus, OH 43215
    (614) 469-7411
    Email: larry.hackett@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 10 Babbage-Simmel & Assoc. Inc. 7 2:2024bk51338
    Aug 31, 2023 roll: Bicycle Company, LLC 11V 2:2023bk53016
    Aug 18, 2023 Sunburst Hotels, LLC parent case 11 2:2023bk52863
    Aug 18, 2023 S&G Hospitality, Inc. 11 2:2023bk52859
    Apr 22, 2022 Nico Keaton Trucking LLC 11 2:2022bk51141
    Apr 27, 2021 Maryland Skating LLC 7 2:2021bk51464
    Mar 19, 2021 The Salt Box, LLC 7 2:2021bk50898
    Oct 17, 2018 Incredible Movers LLC 7 2:2018bk56556
    Nov 17, 2016 Pacific Rim Development, LLC 7 2:16-bk-57447
    Dec 4, 2012 W.J. Marquardt Machine Co., Inc. 7 2:12-bk-60295
    Sep 3, 2012 TAS of GH, LLC 11 2:12-bk-57643
    Sep 3, 2012 BCAS, LLC 11 2:12-bk-57642
    Mar 23, 2012 Wetzler Concrete, Inc. 7 2:12-bk-52453
    Dec 14, 2011 Aetion Technologies LLC 7 2:11-bk-62343
    Sep 15, 2011 106 North High Street, LLC 11 2:11-bk-59488