Ohio Southern Bankruptcy Court

Case number: 2:23-bk-50619 - Gobo, Ltd. - Ohio Southern Bankruptcy Court

Case Information
Case title
Gobo, Ltd.
Chapter
11
Judge
Mina Nami Khorrami
Filed
03/01/2023
Last Filing
11/28/2023
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:23-bk-50619

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


Date filed:  03/01/2023
341 meeting:  04/05/2023
Deadline for filing claims:  05/30/2023

Debtor In Possession

Gobo, Ltd.

4000 Horizons Dr.
Columbus, OH 43220
FRANKLIN-OH
Tax ID / EIN: 31-1643657

represented by
John W Kennedy

Strip Hoppers Leithart McGrath & Terleck
575 S. Third St.
Columbus, OH 43215
(614) 228-6345
Fax : (614) 228-6369
Email: [email protected]

Myron N Terlecky

575 S Third St
Columbus, OH 43215
(614) 228-6345
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
Pamela Arndt

DOJ-Ust
170 North High Street
Suite 200
Columbus, OH 43215
614-469-7415
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
10/18/202351Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s)50 Order on Application for Compensation) Notice Date 10/18/2023. (Admin.) (Entered: 10/19/2023)
10/16/202350Docket Text
Order Granting First Interim Application of Strip, Hoppers, Leithart, McGrath, & Terlecky, Co., LPA for Allowance of Compensation and Reimbursement of Expenses for the Period January 12, 2023 Through August 31, 2023 (Related Doc # 45) for John W Kennedy, fees awarded: $28,388.50, expenses awarded: $211.81 (cew) (Entered: 10/16/2023)
10/06/202349Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2023 Filed by Debtor In Possession Gobo, Ltd.. (Kennedy, John) (Entered: 10/06/2023)
09/21/202348Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2023 Filed by Debtor In Possession Gobo, Ltd.. (Kennedy, John) (Entered: 09/21/2023)
09/15/202347Docket Text
Report to Court: Report to Court Filed by Debtor In Possession Gobo, Ltd.. (Kennedy, John) (Entered: 09/15/2023)
09/15/202346Docket Text
Notice Filed by Debtor In Possession Gobo, Ltd. (RE: related document(s)45 First Application for Compensation and Reimbursement of Expenses for Strip, Hoppers, Leithart, McGrath & Terlecky Co., LPA and for John W Kennedy, Debtor's Attorney, Fee: $28388.50, Expenses: $211.81.). (Kennedy, John) (Entered: 09/15/2023)
09/15/202345Docket Text
First Application for Compensation and Reimbursement of Expenses for Strip, Hoppers, Leithart, McGrath & Terlecky Co., LPA and for John W Kennedy, Debtor's Attorney, Fee: $28388.50, Expenses: $211.81. Filed by Attorney John W Kennedy (Kennedy, John) (Entered: 09/15/2023)
08/25/202344Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s)42 Amended Order) Notice Date 08/25/2023. (Admin.) (Entered: 08/26/2023)
08/24/202343Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2023 Filed by Debtor In Possession Gobo, Ltd.. (Kennedy, John) (Entered: 08/24/2023)
08/23/202342Docket Text
Amended Agreed Order Authorizing Use of Cash Collateral and Granting Adequate Protection (Doc. 12) (dap) (Entered: 08/23/2023)