|
Assigned to: John E. Hoffman Jr. Chapter 11 Voluntary No asset AP Case: No |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
07/16/2021 | 15 | Docket 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) |
06/26/2021 | 13 | Docket 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) |
06/26/2021 | 12 | Docket 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) |
06/24/2021 | 11 | Docket Text BNC Certificate of Mailing (RE: related documents(s) 9 Order Regarding Deficient Filing) Notice Date 06/24/2021. (Admin.) (Entered: 06/25/2021) |
06/23/2021 | 10 | Docket 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) |
06/22/2021 | 9 | Docket 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) |
06/22/2021 | 8 | Docket 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) |
06/22/2021 | 7 | Docket 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) |
06/21/2021 | 6 | Docket Text Motion for Joint Administration Filed by Debtor In Possession 5AAB Holding, LLC (Coutinho, James) (Entered: 06/21/2021) |
06/21/2021 | 5 | Docket Text Corporate Resolution Authorizing Chapter 11 Filing, Filed by Debtor In Possession 5AAB Holding, LLC. (Coutinho, James) (Entered: 06/21/2021) |