Association Motor Club, LLC
11
Lisa Ritchey Craig
07/09/2024
04/21/2025
Yes
v
Assigned to: Judge Lisa Ritchey Craig Chapter 11 Voluntary Asset |
|
Debtor Association Motor Club, LLC
348 14th Street, NW Atlanta, GA 30318 FULTON-GA Tax ID / EIN: 45-1561750 dba d/b/a Auto Spa Bistro |
represented by |
Brad Fallon
Fallon Law PC Suite 2625 1201 W. Peachtree St. NW Atlanta, GA 30309 404-849-2199 Fax : 470-994-0579 Email: brad@fallonbusinesslaw.com Caitlyn Powers
Rountree Leitman Klein & Geer, LLC Century Plaza I, Suite 350 2987 Clairmont Road Atlanta, GA 30329 404-941-8919 Email: cpowers@rlkglaw.com TERMINATED: 10/10/2024 William A. Rountree
Rountree Leitman Klein & Geer, LLC Century Plaza I, Suite 350 2987 Clairmont Road Atlanta, GA 30329 404-584-1238 Email: wrountree@rlkglaw.com TERMINATED: 10/10/2024 |
U.S. Trustee United States Trustee
362 Richard Russell Federal Building 75 Ted Turner Drive, SW Atlanta, GA 30303 404-331-4437 |
represented by |
Jonathan S. Adams
Office of the United States Trustee 362 Richard B Russell Federal Building 75 Ted Turner Drive, SW Atlanta, GA 30303 404-331-4438 Email: jonathan.s.adams@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/31/2025 | 111 | Amended Disclosure Statement filed by Brad Fallon on behalf of Association Motor Club, LLC. (related document(s) 88, 99) (Fallon, Brad) |
03/31/2025 | 110 | Amended Chapter 11 Plan filed by Brad Fallon on behalf of Association Motor Club, LLC. (related document(s) 89) (Fallon, Brad) |
03/29/2025 | 109 | Certificate of Mailing by BNC of Order on Application for Compensation Notice Date 03/29/2025. (Admin.) (Entered: 03/30/2025) |
03/27/2025 | 108 | Consent Order GRANTING First Interim Application of Debtor's Counsel for Compensation for Services Pursuant to 11 U.S.C. 330, fees awarded: $19,169.00, expenses awarded: $156.80 (Related Doc # 93) Service by BNC. Entered on 3/27/2025. (cws) |
03/26/2025 | 107 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 filed by Brad Fallon on behalf of Association Motor Club, LLC. (Fallon, Brad) |
03/10/2025 | 106 | Notice of Correction to Motion to Employ Debtor's Counsel Filed by Brad Fallon on behalf of Association Motor Club, LLC. (related document(s) 66, 93)(Fallon, Brad) |
03/02/2025 | 105 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 filed by Brad Fallon on behalf of Association Motor Club, LLC. (Fallon, Brad) |
02/28/2025 | 104 | Withdrawal of Document - Motion to Dismiss Case filed by Jonathan S. Adams on behalf of United States Trustee. (related document(s) 76) (Adams, Jonathan) |
02/28/2025 | 103 | Notice of Appearance and Request for Notices Filed by Alan C. Hochheiser on behalf of Attorney for AmTrust North America, Inc. on behalf of Technology Insurance Company, Inc.. (Hochheiser, Alan) |
02/13/2025 | 102 | Certificate of Service of Disclosure Statement and Notice of Hearing filed by Brad Fallon on behalf of Association Motor Club, LLC. (related document(s) 101) (Fallon, Brad) |