|
Assigned to: JUDGE ALAN M. KOSCHIK Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor TOMS King (Penn.) LLC
220 N. Smith Street Suite 205 Palatine, IL 60067-8500 COOK-IL Tax ID / EIN: 61-1677148 |
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] 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] |
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] |
Date Filed | # | Docket Text |
---|---|---|
07/27/2023 | 22 | Docket Text Final Decree Issued. Case Closed. (jwand) (Entered: 07/27/2023) |
06/01/2023 | 21 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 05/02/2023 Filed by Debtor TOMS King (Penn.) LLC. (Stovall, Richard aty) (Entered: 06/01/2023) |
05/31/2023 | 20 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2023 Filed by Debtor TOMS King (Penn.) LLC. (Stovall, Richard aty) (Entered: 05/31/2023) |
05/04/2023 | 19 | Docket Text Notice of Voluntary Dismissal w/ BNC Certificate of Mailing (RE: related document(s)18) Notice Date 05/04/2023. (Admin.) (Entered: 05/05/2023) |
05/02/2023 | 18 | Docket Text Notice of Dismissal (jwand) (Entered: 05/02/2023) |
05/02/2023 | 17 | Docket Text 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 Signed on 5/2/2023 (RE: related document(s)1 Voluntary Petition (Chapter 11)). (jwand crt) (Entered: 05/02/2023) |
04/28/2023 | 16 | Docket Text Chapter 11 Monthly Operating Report for Case Number 23-50004 for the Month Ending: 03/31/2023 Filed by Debtor TOMS King (Penn.) LLC. (Stovall, Richard aty) (Entered: 04/28/2023) |
04/07/2023 | 15 | Docket Text Chapter 11 Monthly Operating Report for Case Number 23-50004 for the Month Ending: 02/28/2023 Filed by Debtor TOMS King (Penn.) LLC. (Stovall, Richard aty) (Entered: 04/07/2023) |
04/07/2023 | 14 | Docket Text Chapter 11 Monthly Operating Report for Case Number 23-50004 for the Month Ending: 01/31/2023 Filed by Debtor TOMS King (Penn.) LLC. (Stovall, Richard aty) (Entered: 04/07/2023) |
03/23/2023 | 13 | Docket Text Chapter 11 Monthly Operating Report for Case Number 23-50004 for the Month Ending: 01/31/2023 Filed by Debtor TOMS King (Penn.) LLC. (Stovall, Richard aty) (Entered: 03/23/2023) |