Ohio Southern Bankruptcy Court

Case number: 1:18-bk-14408 - Flipdaddy's, LLC - Ohio Southern Bankruptcy Court

Case Information
Case title
Flipdaddy's, LLC
Chapter
11
Judge
Jeffery P. Hopkins
Filed
12/06/2018
Last Filing
03/10/2022
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Southern District of Ohio (Cincinnati)
Bankruptcy Petition #: 1:18-bk-14408

Assigned to: Jeffery P. Hopkins
Chapter 11
Voluntary
Asset
AP Case: No


Date filed:  12/06/2018
Plan confirmed:  08/15/2019
341 meeting:  01/14/2019
Deadline for filing claims:  03/12/2019

Debtor In Possession

Flipdaddy's, LLC

7453 Wooster Pike
Cincinnati, OH 45227
HAMILTON-OH
Tax ID / EIN: 27-1539349
aka
Flipdaddy's Brillant Burgers and Craft Beer Bar


represented by
Steven L Diller

124 East Main Street
Van Wert, OH 45891
(419)238-5025
Email: [email protected]

U.S. Trustee

Asst US Trustee (Cin)

Office of the US Trustee
J.W. Peck Federal Building
550 Main Street, Suite 4-812
Cincinnati, OH 45202
513-684-6988
represented by
Douglas N Hawkins

Office of the United States Trustee
Peck Federal Building
500 Main Street
Suite 4-812
Cincinnati, OH 45202-4457
513-684-6988 x225
Fax : 513-684-6994

Latest Dockets
Date Filed#Docket Text
03/05/2020184Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period ending September 30, 2019 Filed by Debtor In Possession Flipdaddy's, LLC. (Diller, Steven) Modified text to modify time period of report from Post Confirmation 3rd Quarterly Report to ending Sept 30, 2019 on 3/6/2020 (1bb). (Entered: 03/05/2020)
03/05/2020183Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period ending December 31, 2019 Filed by Debtor In Possession Flipdaddy's, LLC. (Diller, Steven) Modified text to modify time period of report from Post Confirmation 4th Quarterly Report to ending Dec 31, 2019 on 3/6/2020 (1bb). (Entered: 03/05/2020)
03/05/2020182Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period ending December 31, 2019 Filed by Debtor In Possession Flipdaddy's, LLC. (Diller, Steven) Modified text to modify time period of report from Post Confirmation 3rd Quarterly Report to ending Dec 31, 2019 on 3/6/2020 (1bb). (Entered: 03/05/2020)
11/14/2019181Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s) 180 Order on Generic Motion) Notice Date 11/14/2019. (Admin.) (Entered: 11/15/2019)
11/11/2019180Docket Text
Agreed Order Authorizing the Debtor to (1) Waive and Compromise a Claim for the Violation of the Stay Under 11 U.S.C. 362; (2) Consent to the Limited Jurisdiction of the United States District Court, Southern District of Ohio in the Case Styled, Turner Et. Al. vs. Flipdaddy's, LLC, Case No.1:19-CV-314 for Purposes of Establishing Claims; (3) to Permit the Debtor to Participate in all Proceedings in such Litigation including but not Limited to Mediation and; (4) Authorize the Debtor to Utilize and Pay Estate Funds for Debtor's Deductible Associated with the Defense of such Litigation (Related Doc # 139) (1kw) (Entered: 11/12/2019)
10/31/2019179Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s) 178 Order (Generic)) Notice Date 10/31/2019. (Admin.) (Entered: 11/01/2019)
10/28/2019178Docket Text
Agreed Order Upon the Stipulation and Agreement Between the Debtor and The State of Ohio, Bureau of Workers Compensation With Respect to the Treatment of Proof of Claim No. 57-1 (RE: related document(s) 176 Notice filed by Debtor In Possession Flipdaddy's, LLC). (1bb) (Entered: 10/29/2019)
09/20/2019177Docket Text
Certificate of Service of Notice of Delay in Distribution of Certain Priority Claims and Unsecured Claims Filed by Debtor In Possession Flipdaddy's, LLC (RE: related document(s) 176 Notice). (Diller, Steven) (Entered: 09/20/2019)
09/20/2019176Docket Text
Notice of Delay in Distribution of Certain Priority Claims and Unsecured Claims Filed by Debtor In Possession Flipdaddy's, LLC (RE: related document(s) 110 Chapter 11 Plan of Reorganization Filed by Debtor In Possession Flipdaddy's, LLC.). (Diller, Steven) (Entered: 09/20/2019)
08/22/2019175Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s) 174 Transmission of Document to BNC for Service) Notice Date 08/22/2019. (Admin.) (Entered: 08/23/2019)