Ohio Southern Bankruptcy Court

Case number: 2:21-bk-52150 - 5AAB Transport, LLC - Ohio Southern Bankruptcy Court

Case Information
Case title
5AAB Transport, LLC
Chapter
11
Judge
John E. Hoffman Jr.
Filed
06/21/2021
Last Filing
01/03/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SMBUS, JNTADMN, LEAD, SPECSRV




U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:21-bk-52150

Assigned to: John E. Hoffman Jr.
Chapter 11
Voluntary
Asset
AP Case: No


Date filed:  06/21/2021
341 meeting:  07/20/2021

Debtor In Possession

5AAB Transport, LLC

445 Commerce Square
Columbus, OH 43228
FRANKLIN-OH
Tax ID / EIN: 45-2669928

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 A Coutinho

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

Richard K Stovall

Allen Stovall Neuman Fisher & Ashton LLP
17 South High Street, Suite 1220
Columbus, OH 43215
(614) 221-8500
Fax : (614) 221-5988
Email: [email protected]

Trustee

Matthew T. Schaeffer

Bailey Cavalieri LLC
10 W. Broad St., Suite 2100
Columbus, OH 43215
(614) 229-3289

 
 
U.S. Trustee

Asst US Trustee (Col)

Office of the US Trustee
170 North High Street
Suite 200
Columbus, OH 43215
614-469-7411
represented by
Jeremy Shane Flannery

Office of the United States Trustee
170 North High Street
Suite 200
Columbus, OH 43215
614-469-7411
Fax : 614-469-7448
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/21/2022130Docket Text
Certificate of Service Filed by Debtor In Possession 5AAB Transport, LLC (RE: related document(s)128 Order Scheduling Hearing). (Coutinho, James) (Entered: 07/21/2022)
07/20/2022129Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s)128 Order Scheduling Hearing) Notice Date 07/20/2022. (Admin.) (Entered: 07/21/2022)
07/18/2022128Docket Text
Order Setting Hearing on Approval of the Disclosure Statement and Notice Thereof. Last day to oppose disclosure statement is 9/1/2022. Hearing to be held on 9/8/2022 at 10:00 AM Judge Hoffman Courtroom A for 126, (RE: related document(s) 126 Disclosure Statement filed by Debtor In Possession 5AAB Transport, LLC). (spd) (Entered: 07/18/2022)
06/29/2022127Docket Text
Amended Chapter 11 Small Business Subchapter V Plan - Prior to Confirmation(Plan of Liquidation for Subchapter V Debtors), Filed by Debtor In Possession 5AAB Transport, LLC (RE: related document(s)87 Chapter 11 Small Business Subchapter V Plan). (Coutinho, James) Modified on 6/30/2022 (spd).
DART
. (Entered: 06/29/2022)
06/29/2022126Docket Text
Disclosure Statement for Plan of Liquidation for 5AAB Holding, LLC, Filed by Debtor In Possession 5AAB Transport, LLC. (Coutinho, James) (Entered: 06/29/2022)
06/29/2022125Docket Text
Amended Chapter 11 Plan - Prior to Confirmation (Plan of Liquidation for 5AAB Holding, LLC), Filed by Debtor In Possession 5AAB Transport, LLC (RE: related document(s)88 Chapter 11 Plan). (Coutinho, James) Modified on 6/30/2022 (spd).
DART
. (Entered: 06/29/2022)
05/24/2022124Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2022, Filed by Debtor In Possession 5AAB Transport, LLC. (Coutinho, James) (Entered: 05/24/2022)
05/24/2022123Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period ending 2/28/2022, Filed by Debtor In Possession 5AAB Transport, LLC. (Coutinho, James) (Entered: 05/24/2022)
04/06/2022122Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s)121 Order on Application to Employ) Notice Date 04/06/2022. (Admin.) (Entered: 04/07/2022)
04/04/2022120Docket Text
Report to Court: Report of Sale Filed by Debtor In Possession 5AAB Transport, LLC. (Coutinho, James) (Entered: 04/04/2022)