Welcome to BusinessBankruptcies.com!

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

Atalo Holdings, Inc.

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
5:2020bk50447
TYPE / CHAPTER
Voluntary / 7

Filed

3-12-20

Updated

9-13-23

Last Checked

4-6-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 17, 2020
Last Entry Filed
Mar 16, 2020

Docket Entries by Quarter

Mar 12, 2020 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335 Filed by ATALO HOLDINGS, INC.. (Hamilton, John) (Entered: 03/12/2020)
Mar 12, 2020 Receipt of filing fee for Voluntary Petition (Chapter 7)(20-50447) [misc,volp7a] ( 335.00). Receipt number 10303654, amount $ 335.00. (re: Doc #1) (U.S. Treasury) (Entered: 03/12/2020)
Mar 12, 2020 2 Corporate Resolution, filed by ATALO HOLDINGS, INC.. (Attachments: # 1 Exhibit Resolution of Directors # 2 Proposed Order Order) (Hamilton, John) (Entered: 03/12/2020)
Mar 12, 2020 3 Notice of Verification of Mailing List Matrix Filed by ATALO HOLDINGS, INC.. (Hamilton, John) (Entered: 03/12/2020)
Mar 12, 2020 4 Notice of Verification of Mailing List Matrix Filed by ATALO HOLDINGS, INC.. (Attachments: # 1 Exhibit Matrix) (Hamilton, John) (Entered: 03/12/2020)
Mar 13, 2020 5 Meeting of Creditors & Notice of Appointment of Interim Trustee Mark T. Miller, with 341(a) meeting to be held on 04/14/2020 at 02:00 PM at US Trustee Hearing Room 529, Lexington (Entered: 03/13/2020)
Mar 13, 2020 6 Chapter 7 Order to Debtor to Turn Over/Produce Documents. (ADI) (Entered: 03/13/2020)
Mar 13, 2020 7 Notice of Appearance and Request for Notice by Scott T. Rickman Filed by on behalf of Farm Credit Mid-America, FLCA, Farm Credit Mid-America, PCA. (Rickman, Scott) (Entered: 03/13/2020)
Mar 13, 2020 8 See corrected entry ECF No. 9. DISREGARD: Order to File Schedules A,B, D-H, Declaration Under Penalty of Perjury for Non-Individuals Debtors, Summary of Assets and Liabilities for Non-Individuals, Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy, Disclosure of Compensation of Attorney for Debtor, unsworn declaration of Debtor(s) as required by Fed. R. Bankr. P. 1008 regarding the initial list of creditors. (tb) Modified on 3/13/2020 (tb). (Entered: 03/13/2020)
Mar 13, 2020 9 Amended Order to File Schedules A,B, D-H, Declaration Under Penalty of Perjury for Non-Individuals Debtors, Summary of Assets and Liabilities for Non-Individuals, Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy, Disclosure of Compensation of Attorney for Debtor. (tb) (Entered: 03/13/2020)

There are 5 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
Kentucky Eastern Bankruptcy Court
Case number
5:2020bk50447
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Gregory R. Schaaf
Chapter
7
Filed
Mar 12, 2020
Type
voluntary
Terminated
Mar 29, 2022
Updated
Sep 13, 2023
Last checked
Apr 6, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    4274 COLBY, LLC
    A GREGORY SHEANSHANG
    A GREGORY SHEANSHANG AMENDED & RESTATED
    AARON NEWCOME
    ACS LABORATORY
    ACTION PEST CONTROL - COLBY
    ACTION PEST CONTROL - ROCKWELL
    ADAM BURKE
    AGRICULEX, INC
    ALEX BOONE
    ALISTAIR HODGSON
    ALVIN BAMBERGER
    AMERICAN SHAMAN
    AMERICAN WELDING & GAS
    ANDREW GRAVES
    There are 161 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    ATALO HOLDINGS, INC.
    5855 ROCKWELL RD
    Winchester, KY 40391
    CLARK-KY
    Tax ID / EIN: xx-xxx7643
    dba ATALO

    Represented By

    John T. Hamilton
    Gess Mattingly & Atchison, PSC
    201 W Short Street Ste 102
    Lexington, KY 40507
    (859) 252-9000
    Fax : 859-233-4269
    Email: jhamilton@gmalaw.com

    Trustee

    Mark T. Miller
    300 1/2 West Maple Street
    Nicholasville, KY 40356
    (859) 887-1087

    U.S. Trustee

    U.S. Trustee
    100 E Vine St #500
    Lexington, KY 40507
    (859) 233-2822

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 8, 2023 American Transport LLC 11V 5:2023bk51045
    Sep 14, 2020 Win All Star Sports, LLC 7 5:2020bk51293
    Jun 11, 2020 Yellow Rose Coal, LLC 7 5:2020bk50896
    Feb 5, 2020 GenCanna Global, Inc parent case 11 5:2020bk50211
    Jan 24, 2020 GenCanna Global USA, Inc. 11 5:2020bk50133
    Jan 9, 2017 Wallmasters Modular, Inc. 7 5:17-bk-50020
    Oct 20, 2015 Lexington Laser Spa, LLC parent case 11 1:15-bk-12095
    Oct 12, 2013 Fox Trot Corporation 7 5:13-bk-52471
    Sep 23, 2013 Vector Precision, LLC 7 5:13-bk-52298
    Jul 11, 2012 Conshor Mining, LLC 7 6:12-bk-60849
    Mar 29, 2012 H & D Mining, Inc. 7 5:12-bk-50872
    Nov 21, 2011 Arrow Metals, Inc. 7 5:11-bk-53225
    Nov 21, 2011 Arrow Coatings, Inc. 7 5:11-bk-53224
    Nov 8, 2011 D & L Liquor, Inc. 7 5:11-bk-53101
    Sep 27, 2011 Athena Cultured Marble Co., Inc. 7 5:11-bk-52683