Stadium Bar LLC
11
Mina Nami Khorrami
05/19/2022
07/21/2022
Yes
v
Subchapter_V, DISMISSED |
Assigned to: Mina Nami Khorrami Chapter 11 Voluntary Asset AP Case: No Debtor disposition: Dismissed for Failure to File Information |
|
Debtor In Possession Stadium Bar LLC
c/o James P. Dawson, II 5965 Twin Pine Drive New Albany, OH 43054 FRANKLIN-OH Tax ID / EIN: 83-3940901 |
represented by |
Michael A Cox
3478 High Street Suite 100 Columbus, OH 43214 614-267-2871 Fax : 614-267-2873 Email: [email protected] |
Trustee James A. Coutinho
Allen Stovall Neuman & Ashton LLP 17 S. High Street, Suite 1220 Columbus, OH 43215 614-221-8500 |
| |
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 |
---|---|---|
07/08/2022 | 24 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)23 Order on Trustee's Motion to Dismiss Debtor(s)) Notice Date 07/08/2022. (Admin.) (Entered: 07/09/2022) |
07/05/2022 | 23 | Agreed Order Resolving the United States Trustee's Motion to Dismiss and Dismissing Case (Related Doc # 18) (spd) (Entered: 07/06/2022) |
06/16/2022 | Proceeding Memo: 06/16/2022. Status conference Held (re: 12 Order Scheduling Small Business Subchapter V Status Conference). Appearances by Michael A. Cox on behalf of Debtor Stadium Bar LLC; James A. Coutinho, Subchapter V Trustee; and Matthew McDonald on behalf of the United States Trustee. Agreed Order forthcoming. (rjh) (Entered: 06/16/2022) | |
06/15/2022 | 22 | BNC Certificate of Mailing (RE: related documents(s)21 Hearing (Bk Motion) Set) Notice Date 06/15/2022. (Admin.) (Entered: 06/16/2022) |
06/13/2022 | 21 | Notice of hearing (RE: related document(s)18 United States Trustee's Motion to Dismiss Debtor(s)/Case filed by U.S. Trustee/Asst US Trustee (Col) and responses timely filed thereto). Hearing to be held on 7/7/2022 at 01:00 PM Judge Nami Khorrami Courtroom A for 18. (rjh) (Entered: 06/13/2022) |
06/10/2022 | 20 | Notice of Appearance and Request for Notice by Brian M Gianangeli Filed by Creditor Ohio Department of Taxation. (Gianangeli, Brian) (Entered: 06/10/2022) |
06/08/2022 | 19 | Notice Filed by U.S. Trustee Asst US Trustee (Col) (RE: related document(s)18 United States Trustee's Motion to Dismiss Debtor for Debtors Failure to File Documents with Memorandum in Support (Attachments: # 1 Exhibit Creditor Mailing Matrix)). (Attachments: # 1 Exhibit Creditor Mailing Matrix) (Flannery, Jeremy) (Entered: 06/08/2022) |
06/08/2022 | 18 | United States Trustee's Motion to Dismiss Debtor for Debtors Failure to File Documents with Memorandum in Support (Attachments: # 1 Exhibit Creditor Mailing Matrix)(Flannery, Jeremy) (Entered: 06/08/2022) |
05/28/2022 | 17 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)15 Order Fixing Proof of Claim Bar Date) Notice Date 05/28/2022. (Admin.) (Entered: 05/29/2022) |
05/27/2022 | 16 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)12 Order Scheduling Hearing) Notice Date 05/27/2022. (Admin.) (Entered: 05/28/2022) |