Delaware Bankruptcy Court

Case number: 1:23-bk-10931 - ONH AFC CS Investors LLC - Delaware Bankruptcy Court

Case Information
Case title
ONH AFC CS Investors LLC
Chapter
11
Judge
Craig T Goldblatt
Filed
07/14/2023
Last Filing
04/26/2024
Asset
No
Vol
v
Docket Header

Subchapter_V, CLMSAGNT, LEAD, CONFIRMED




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 23-10931-CTG

Assigned to: Bankruptcy Judge Craig T Goldblatt
Chapter 11
Voluntary
No asset


Date filed:  07/14/2023
Plan confirmed:  12/14/2023
341 meeting:  08/22/2023
Deadline for filing claims:  09/30/2023

Debtor

ONH AFC CS Investors LLC

3445 Peachtree Road, Suite 1225
Atlanta, GA 30326
FULTON-GA
Tax ID / EIN: 88-2241199

represented by
Andrew V. Layden

Baker Hostetler LLP
200 South Orange Avenue, Suite 2300
Orlando, FL 32801
407-649-4000
Email: [email protected]

Matthew B. McGuire

Landis Rath & Cobb LLP
P.O. Box 2087
919 Market Street, Suite 1800
Wilmington, DE 19899
302-467-4400
Fax : 302-467-4450
Email: [email protected]

Danielle Merola

Baker & Hostetler LLP
200 South Orange Street, Suite 2300
Orlando, FL 32801
407-649-4000
Email: [email protected]

Matthew R Pierce

Landis Rath & Cobb LLP
P.O. Box 2087
919 Market Street, Suite 1800
Wilmington, DE 19899
302-467-4400 x452
Fax : 302-467-4450
Email: [email protected]

Jorian L. Rose

Baker & Hostetler LLP
45 Rockefeller Plaza
New York, NY 10111
212-589-4681
Fax : 212-589-4021
Email: [email protected]

Trustee

David M. Klauder

Bielli & Klauder LLC
1204 N. King Street
Wilmington, DE 19801
302-803-4600

represented by
David M. Klauder

Bielli & Klauder, LLC
1204 N. King Street
Wilmington, DE 19801
302-803-4600
Fax : 302-397-2557
Email: [email protected]

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

represented by
John Henry Schanne, II

Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: [email protected]

Claims Agent

Epiq Corporate Restructuring, LLC

www.epiqsystems.com
777 Third Avenue, 12th Floor
New York, NY 10017
646-282-2500
 
 

Latest Dockets
Date Filed#Docket Text
03/18/2024259Docket Text
Certificate of Mailing of Nadia Alazri. Filed by Epiq Corporate Restructuring, LLC. (related document(s)257) (Garabato, Sid) (Entered: 03/18/2024)
03/15/2024258Docket Text
Chapter 11 Subchapter V Trustees Report of No Distribution(D). Funds Collected: $0.00. Fees Awarded: $9,405.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 8 months. Assets Abandoned (without deducting any secured claims): $125988.35, Assets Exempt: Not Available, Claims Scheduled: $400000.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $400000.00. Filed by David M. Klauder. Tickle due by: 4/15/2024. (Klauder, David) (Entered: 03/15/2024)
03/04/2024257Docket Text
Omnibus order approving final fee applications. (Related Documents # 244 245 Signed on 3/4/2024. (Attachments: # 1 Exhibit A) (ALD) (Entered: 03/04/2024)
03/01/2024256Docket Text
Certification of Counsel Regarding Order Approving Final Fee Applications (related document(s)244, 245) Filed by ONH AFC CS Investors LLC. (Attachments: # 1 Exhibit 1) (Pierce, Matthew) (Entered: 03/01/2024)
02/27/2024255Docket Text
Certificate of Mailing of Arnold Nguyen. Filed by Epiq Corporate Restructuring, LLC. (related document(s)252, 253) (Garabato, Sid) (Entered: 02/27/2024)
02/27/2024254Docket Text
Certificate of Mailing of Arnold Nguyen. Filed by Epiq Corporate Restructuring, LLC. (related document(s)251) (Garabato, Sid) (Entered: 02/27/2024)
02/22/2024253Docket Text
Omnibus Order Approving Final Fee Application. (Related Document # 234) (Related Document # 235) (Related Document # 250) Signed on 2/22/2024. (ALD) (Entered: 02/22/2024)
02/22/2024252Docket Text
Order Approving First and Final Application of David M. Klauder, the Subchapter V Trustee, for Compensation for Services Rendered and Reimbursement of Expenses Incurred, for the Period from July 17, 2023, Through January 26, 2024. (Related Doc # 237) Order Signed on 2/22/2024. (ALD) (Entered: 02/22/2024)
02/21/2024251Docket Text
HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by ONH AFC CS Investors LLC. Hearing scheduled for 2/23/2024 at 03:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Pierce, Matthew) (Entered: 02/21/2024)
02/21/2024250Docket Text
Certification of Counsel Regarding Order Approving Final Fee Applications (related document(s)234, 235) Filed by ONH AFC CS Investors LLC. (Attachments: # 1 Exhibit 1) (Pierce, Matthew) (Entered: 02/21/2024)