Ohio Southern Bankruptcy Court

Case number: 2:21-bk-52153 - 5AAB Holding, LLC - Ohio Southern Bankruptcy Court

Case Information
Case title
5AAB Holding, LLC
Chapter
11
Judge
John E. Hoffman Jr.
Filed
06/21/2021
Last Filing
02/12/2023
Asset
No
Vol
v
Docket Header

JNTADMN, MEMBER




U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:21-bk-52153

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


Date filed:  06/21/2021
341 meeting:  07/12/2021

Debtor In Possession

5AAB Holding, LLC

445 Commerce Square
Columbus, OH 43228
FRANKLIN-OH
Tax ID / EIN: 81-3263489

represented by
Thomas R Allen

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]

James A Coutinho

Allen Stovall Neuman & Ashton LLP
17 S. High St., Suite 1220
Columbus, OH 43215
614-221-8500
Fax : 614-221-5988
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]

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
07/16/202115Docket Text
Summary of Assets and Liabilities for Non-Individual , Schedules A-J and Statement of Financial Affairs , Verification of Creditor Matrix Filed by Debtor In Possession 5AAB Holding, LLC (RE: related document(s) 9). (Coutinho, James) (Entered: 07/16/2021)
06/26/202113Docket Text
BNC Certificate of Mailing (RE: related documents(s) 10 Meeting of Creditors Chapter 11 filed by U.S. Trustee Asst US Trustee (Col)) Notice Date 06/26/2021. (Admin.) (Entered: 06/27/2021)
06/26/202112Docket Text
BNC Certificate of Mailing (RE: related documents(s) 10 Meeting of Creditors Chapter 11 filed by U.S. Trustee Asst US Trustee (Col)) Notice Date 06/26/2021. (Admin.) (Entered: 06/27/2021)
06/24/202111Docket Text
BNC Certificate of Mailing (RE: related documents(s) 9 Order Regarding Deficient Filing) Notice Date 06/24/2021. (Admin.) (Entered: 06/25/2021)
06/23/202110Docket Text
Notice of Meeting of Creditors 341(a) meeting to be held on 7/12/2021 at 01:30 PM at Columbus 341. Objection to Dischargeability of Certain Debts Due: 9/10/2021. (Asst US Trustee (Col)) (Entered: 06/23/2021)
06/22/20219Docket Text
Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: Certain forms required by the Bankruptcy Code and/or Federal and Local Rules of Bankruptcy Procedure were not filed. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor In Possession 5AAB Holding, LLC). (2ao) (Entered: 06/22/2021)
06/22/20218Docket Text
Notice of Appearance and Request for Notice and Request for Special Notice and Inclusion on Mailing List by Jeffrey M Hendricks Filed by Creditor First Financial Bank. (Hendricks, Jeffrey) (Entered: 06/22/2021)
06/22/20217Docket Text
Notice of Appearance and Request for Notice by Jeremy Shane Flannery Filed by U.S. Trustee Asst US Trustee (Col). (Flannery, Jeremy) (Entered: 06/22/2021)
06/21/20216Docket Text
Motion for Joint Administration Filed by Debtor In Possession 5AAB Holding, LLC (Coutinho, James) (Entered: 06/21/2021)
06/21/20215Docket Text
Corporate Resolution Authorizing Chapter 11 Filing, Filed by Debtor In Possession 5AAB Holding, LLC. (Coutinho, James) (Entered: 06/21/2021)