Ohio Northern Bankruptcy Court

Case number: 5:23-bk-50001 - TOMS King (Ohio) LLC - Ohio Northern Bankruptcy Court

Case Information
Case title
TOMS King (Ohio) LLC
Chapter
11
Judge
ALAN M. KOSCHIK
Filed
01/02/2023
Last Filing
07/27/2023
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, RepeatPACER, JNTADMN, LEAD, CLMAGT, DISMISSED, CLOSED




U.S. Bankruptcy Court
Northern District of Ohio (Akron)
Bankruptcy Petition #: 23-50001-amk

Assigned to: JUDGE ALAN M. KOSCHIK

Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/02/2023
Date terminated:  07/27/2023
Debtor dismissed:  05/02/2023
341 meeting:  02/28/2023

Debtor

TOMS King (Ohio) LLC

220 N. Smith Street
Suite 305
Palatine, IL 60067-8500
COOK-IL
Tax ID / EIN: 80-0789126

represented by
Thomas R. Allen

Allen Stovall Neuman & Ashton LLP
10 West Broad Street
Suite 2400
Columbus, OH 43215
614-221-8500
Email: [email protected]

Allen Stovall Neuman & Ashton LLP

10 West Broad Street
Suite 2400
Columbus, OH 43215

James Alan Coutinho

Allen Stovall Neuman & Ashton LLP
10 West Broad Street
Suite 2400
Columbus, OH 43215
614-221-8500
Fax : 614-221-5988
Email: [email protected]

Richard K. Stovall

Allen Stovall Neuman & Ashton LLP
10 West Broad Street
Suite 2400
Columbus, OH 43215
614-221-8500
Fax : 614-221-5988
Email: [email protected]

Womble Bond Dickinson (US) LLP

1313 North Market Street
Suite 1200
Wilmington, DE 19801

U.S. Trustee

United States Trustee

Office of the U.S. Trustee
H.M. Metzenbaum U.S. Courthouse
201 Superior Avenue East Suite 441
Cleveland, OH 44114
216-522-7800

represented by
Kate M. Bradley ust44

Office of the U.S. Trustee
H.M. Metzenbaum U.S. Courthouse
201 Superior Avenue East Suite 441
Cleveland, OH 44114
(216) 522-7800 ext 255
Email: [email protected]

Creditor Committee

King of Northern Virginia LP

Benjamin F. Jarratt, II, Partner
1724 Oak Lane
McLean, VA 22101
703-408-6101

represented by
Matthew W. Onest

Krugliak, Wilkins, Griffiths & Dougherty Co LPA
6715 Tippecanoe Road, 2C
Canfield, OH 44406
330-286-7065
Fax : 330-286-7115
Email: [email protected]

Creditor Committee

ARC BKMST41001, LLC

Michael Anderson
38 Washington Square
Newport, RI 02840
212-415-6507

represented by
Matthew W. Onest

(See above for address)

Creditor Committee

Faith Mendenhall

c/o Ryan F. Stephan, Esq.
Stephanzouras, LLP
100 N. Riverside Plaza
Suite 2150
Chicago, IL 60606
312-233-1550

represented by
Matthew W. Onest

(See above for address)

Creditor Committee

Case Snow Management, LLC

Michael Cipolla
356 John L. Dietsch Blvd.
North Attleboro, MA 02763
508-316-0045

represented by
Matthew W. Onest

(See above for address)

Creditor Committee

HMC- Fountain Square, LLC

c/o Huber Management Corporation
Julia Huber Mayeux
7333 Paragon Rd., Suite 150
Dayton, OH 45459
937-291-2790

represented by
Matthew W. Onest

(See above for address)

Creditor Committee

Official Committee of Unsecured Creditors
represented by
KILPATRICK TOWNSEND & STOCKTON LLP

1114 Avenue of the Americas
The Grace Building
New York, NY 10036

KRUGLIAK, WILKINS, GRIFFITHS, & DOUGHERTY CO., L.P.A.

4775 Munson Street N.W.
Canton, OH 44718

Matthew W. Onest

(See above for address)

Latest Dockets
Date Filed#Docket Text
07/27/2023523Docket Text
Final Decree Issued. Case Closed. (jwand) (Entered: 07/27/2023)
07/25/2023522Docket Text
Notice Filed by Debtor TOMS King (Ohio) LLC (RE: related document(s)512 ORDER PURSUANT TO 11 U.S.C. §§ 105(a), 305(a), 349, 554 AND 1112(b)AND FED. R. BANKR. P. 1017(a) AND 6007: (A) DISMISSING THEDEBTORS CHAPTER 11 CASES, AND (B) GRANTING RELATED RELIEF Signed on 5/2/2023 (RE: related document(s)428 Motion to Dismiss Case). (jwand crt)). (Stovall, Richard aty) (Entered: 07/25/2023)
06/01/2023521Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 05/02/2023 Filed by Debtor TOMS King (Ohio) LLC. (Stovall, Richard aty) (Entered: 06/01/2023)
05/31/2023520Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2023 Filed by Debtor TOMS King (Ohio) LLC. (Stovall, Richard aty) (Entered: 05/31/2023)
05/04/2023519Docket Text
Notice of Voluntary Dismissal w/ BNC Certificate of Mailing (RE: related document(s)513) Notice Date 05/04/2023. (Admin.) (Entered: 05/05/2023)
05/03/2023518Docket Text
Notice of Order on Motion to Appear Pro Hac Vice w/ BNC Certificate of Mailing (RE: related document(s)495) Notice Date 05/03/2023. (Admin.) (Entered: 05/04/2023)
05/03/2023517Docket Text
Notice of Order on Motion to Appear Pro Hac Vice w/ BNC Certificate of Mailing (RE: related document(s)494) Notice Date 05/03/2023. (Admin.) (Entered: 05/04/2023)
05/03/2023516Docket Text
Certificate of Service re: Order Pursuant to 11 U.S.C. §§ 105(a), 305(a), 349, 554 and 1112(b) and Fed. R. Bankr. P. 1017(a) and 6007: (A) Dismissing the Debtors Chapter 11 Cases, and (B) Granting Related Relief [Docket No. 512] Filed by Other Prof. OMNI AGENT SOLUTIONS, INC. (related documents 512 Order Dismissing Case) (Lowry, Randy cr) (Entered: 05/03/2023)
05/03/2023515Docket Text
Certificate of Service re: Supplement to First and Final Fee Application of Womble Bond Dickinson (US) LLP, Counsel for the Debtors and Debtors in Possession, for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period from January 2, 2023 through May 2, 2023 [Docket No. 503], Supplement to First and Final Fee Application of MorrisAnderson & Associates, Ltd. as Chief Restructuring Officer to the Debtors and Debtors in Possession, for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period from January 2, 2023 through May 2, 2023 [Docket No. 504], Supplement to First and Final Fee Application of Allen Stovall Neuman & Ashton LLP, Co-Counsel for the Debtors and Debtors in Possession, for Allowance of Compensation and Reimbursement of Expenses Incurred During the Period from January 2, 2023 through May 1, 2023 [Docket No. 508], and Omnibus Order Awarding Final Allowance of Compensation for Services Rendered and Reimbursement of Expenses [Docket No. 511] Filed by Other Prof. OMNI AGENT SOLUTIONS, INC. (related documents 503 Application for Compensation, 504 Application for Compensation, 508 Application for Compensation, 511 Order for Payment of Fees and Expenses) (Lowry, Randy cr) (Entered: 05/03/2023)
05/03/2023514Docket Text
Certificate of Service re: Declaration of Daniel F. Dooley in Support of Debtors Motion for Entry of an Order Pursuant to 11 U.S.C. §§ 105(a), 305(a), 349, 554 and 1112(b) and Fed. R. Bankr. P. 1017(a) and 6007: (A) Dismissing the Debtors Chapter 11 Cases, and (B) Granting Related Relief [Docket No. 500] and Notice of Filing of Revised [Proposed] Order Pursuant to 11 U.S.C. §§ 105(a), 305(a), 349, 554 and 1112(b) and Fed. R. Bankr. P. 1017(a) and 6007: Dismissing the Debtors Chapter 11 Cases, and (B) Granting Related Relief [Docket No. 502] Filed by Other Prof. OMNI AGENT SOLUTIONS, INC. (related documents 500 Declaration, 502 Notice (PDF)) (Lowry, Randy cr) (Entered: 05/03/2023)