Ohio Southern Bankruptcy Court

Case number: 1:22-bk-10264 - Alligator Computer Systems Corp. - Ohio Southern Bankruptcy Court

Case Information
Case title
Alligator Computer Systems Corp.
Chapter
11
Judge
Beth A. Buchanan
Filed
02/25/2022
Last Filing
10/27/2023
Asset
Yes
Vol
v
Docket Header

Subchapter_V




U.S. Bankruptcy Court
Southern District of Ohio (Cincinnati)
Bankruptcy Petition #: 1:22-bk-10264

Assigned to: Beth A. Buchanan
Chapter 11
Voluntary
Asset
AP Case: No


Date filed:  02/25/2022
Plan confirmed:  08/31/2022
341 meeting:  04/01/2022
Deadline for filing claims:  05/12/2022
Deadline for filing claims (govt.):  08/24/2022

Debtor In Possession

Alligator Computer Systems Corp.

2060 Waycross Road
Cincinnati, OH 45240
HAMILTON-OH
Tax ID / EIN: 31-1160698
dba
ACS Amusements

dba
ACS

dba
ACS Cincinnati


represented by
Eric W Goering

220 West Third Street
Third Floor
Cincinnati, OH 45202
(513) 621-0912
Email: [email protected]

Trustee

James A. Coutinho

Allen Stovall Neuman & Ashton LLP
10 West Broad Street
Ste. 2400
Columbus, OH 43215
614-221-8500

represented by
James A 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]

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
David T. Austin

DOJ-Ust
John W. Peck Federal Building
550 Main Street
Ste 4-812
Cincinnati, OH 45202
513-684-6989
Email: [email protected]

Ryan Steven Lett

United States Department of Justice
550 Main Street
Suite 4-812
Cincinnati, OH 45202
(513) 684-6988 x 225
Email: [email protected]

Benjamin A Sales

Office of the United States Trustee
550 Main Street, Suite 4-812
Cincinnati, OH 45202
513-684-6988 ext. 223
Fax : 513-684-6994
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
10/27/2023135Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s)[133] Order to File) Notice Date 10/27/2023. (Admin.)
10/27/2023134Docket Text
Withdrawal Filed by Debtor In Possession Alligator Computer Systems Corp. (RE: related document(s)[132] Motion to Suspend Plan Payments). (Attachments: # (1) matrix) (Goering, Eric)
10/24/2023133Docket Text
Order Regarding Motion/Application Due to Noncompliance with Code and/or Rules. Amended Certificate of Service Due: 11/7/2023. (RE: related document(s) [132] Generic Motion filed by Debtor In Possession Alligator Computer Systems Corp.). (kas)
10/19/2023132Docket Text
Motion to Suspend Plan Payments Filed by Debtor In Possession Alligator Computer Systems Corp. (Attachments: # (1) mailing matrix) (Goering, Eric)
02/22/2023131Docket Text
Notice of Substitution of Counsel terminating Richard D Nelson, adding Matthew M Kite for Moss Distributings (West Bank) Filed by Creditors Moss Distributings (West Bank), Moss Distributings (West Bank). (Kite, Matthew) Modified on 2/23/2023 to update docket text (cew). (Entered: 02/22/2023)
12/18/2022130Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s)129 Order on Application for Compensation) Notice Date 12/18/2022. (Admin.) (Entered: 12/19/2022)
12/15/2022129Docket Text
Order Granting First Interim Fee Application of Subchapter V Trustee (Related Doc # [122]) for James A. Coutinho, fees awarded: $10535.00, expenses awarded: $0.00 (npg)
12/11/2022128Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s)127 Order on Application for Compensation) Notice Date 12/11/2022. (Admin.) (Entered: 12/12/2022)
12/08/2022127Docket Text
Order Granting First & Final Application of Goering & Goering, LLC for Allowance of Compensation and Reimbursement of Expenses for the Period 02/25/22 to 10/30/22 (Related Doc # [123]) for Eric W Goering, fees awarded: $64400.00, expenses awarded: $811.27 (npg)
11/03/2022126Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s)125 Agreed Order to Modify Plan) Notice Date 11/03/2022. (Admin.) (Entered: 11/04/2022)