Case number: 2:22-bk-51438 - Stadium Bar LLC - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    Stadium Bar LLC

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    11

  • Judge

    Mina Nami Khorrami

  • Filed

    05/19/2022

  • Last Filing

    07/21/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, DISMISSED



U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:22-bk-51438

Assigned to: Mina Nami Khorrami
Chapter 11
Voluntary
Asset
AP Case: No



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  05/19/2022
Debtor dismissed:  07/05/2022
341 meeting:  06/09/2022

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]

Latest Dockets

Date Filed#Docket Text
07/08/202224BNC 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)
07/05/202223Agreed Order Resolving the United States Trustee's Motion to Dismiss and Dismissing Case (Related Doc # 18) (spd) (Entered: 07/06/2022)
06/16/2022Proceeding 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)
06/15/202222BNC Certificate of Mailing (RE: related documents(s)21 Hearing (Bk Motion) Set) Notice Date 06/15/2022. (Admin.) (Entered: 06/16/2022)
06/13/202221Notice 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)
06/10/202220Notice of Appearance and Request for Notice by Brian M Gianangeli Filed by Creditor Ohio Department of Taxation. (Gianangeli, Brian) (Entered: 06/10/2022)
06/08/202219Notice 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)
06/08/202218United 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)
05/28/202217BNC 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)
05/27/202216BNC Certificate of Mailing - PDF Document (RE: related documents(s)12 Order Scheduling Hearing) Notice Date 05/27/2022. (Admin.) (Entered: 05/28/2022)