|
Assigned to: John E. Hoffman Jr. Chapter 11 Voluntary Asset AP Case: No |
|
Debtor In Possession roll: Bicycle Company, LLC
886 Freeway Drive North Columbus, OH 43229 FRANKLIN-OH Tax ID / EIN: 81-3826595 |
represented by |
James A Coutinho
Allen Stovall Neuman & Ashton LLP 10 West Broad Street Suite 2400 Columbus, OH 43215 614-221-8500 Fax : 614-221-5988 Email: [email protected] Richard K Stovall
Allen Stovall Neuman & Ashton LLP 10 West Broad Street Suite 2400 Columbus, OH 43215 614-221-8500 Fax : 614-221-5988 Email: [email protected] |
Trustee Donald W. Mallory
Wood & Lamping 600 Vine Street Suite 2500 Cincinnati, OH 45202-2491 513-852-6094 |
| |
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] |
Date Filed | # | Docket Text |
---|---|---|
10/26/2023 | 76 | Docket Text BNC Certificate of Mailing - PDF Document (RE: related documents(s)75 Order to Set Hearing) Notice Date 10/26/2023. (Admin.) (Entered: 10/27/2023) |
10/24/2023 | 75 | Docket Text Order Setting Consolidated Preliminary and Final Hearing on Motion for Relief From Automatic Stay and Continuing Stay Until Hearing (Doc. 72). Relief from Stay Hearing to be held on 11/7/2023 at 02:30 PM Judge Hoffman Courtroom A for 72, (RE: related document(s) 72 Motion for Relief From Stay filed by Creditor Dublin Plaza LP). (ban) (Entered: 10/24/2023) |
10/20/2023 | 74 | Docket Text Notice Of Filing Motion For Relief From Stay Filed by Creditor Dublin Plaza LP (RE: related document(s)72 Motion for Relief from Stay Regarding Lease Fee Amount $188). (Attachments: # 1 Exhibit Exhibit A) (Jackson, Emily) (Entered: 10/20/2023) |
10/20/2023 | 73 | Docket Text Certificate of Service Notice Of Filing of Motion Filed by Creditor Dublin Plaza LP (RE: related document(s)72 Motion for Relief from Stay Regarding Lease Fee Amount $188). (Attachments: # 1 Exhibit Exhibit A) (Jackson, Emily) (Entered: 10/20/2023) |
10/20/2023 | Docket Text Receipt of Motion for Relief From Stay( 2:23-bk-53016) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt Number A42320614, amount $ 188.00. (Re: Doc# 72) (U.S. Treasury) (Entered: 10/20/2023) | |
10/20/2023 | 72 | Docket Text Motion for Relief from Stay Regarding Lease Fee Amount $188 Filed by Creditor Dublin Plaza LP (Attachments: # 1 Exhibit Exhibit A - Lease # 2 Exhibit Exhibit B # 3 Exhibit Exhibit C) (Jackson, Emily) (Entered: 10/20/2023) |
10/07/2023 | 71 | Docket Text BNC Certificate of Mailing - PDF Document (RE: related documents(s)69 Order on Motion for Continuation of Utility Service) Notice Date 10/07/2023. (Admin.) (Entered: 10/08/2023) |
10/07/2023 | 70 | Docket Text BNC Certificate of Mailing - PDF Document (RE: related documents(s)68 Order on Motion to Use Cash Collateral) Notice Date 10/07/2023. (Admin.) (Entered: 10/08/2023) |
10/07/2023 | Docket Text Proceeding Memo: 10/06/2023 Section 1188(a) status conference held. Mr. Coutinho reported on the progress that has been made in the Debtors' pursuit of a sale of substantially all their assets. Appearances: James A. Coutinho for the Debtors; Pamela Arndt for the Office of the United States Trustee; Branson D. Dunlop (telephonically) for Fifth Third Bank; Donald W. Mallory (telephonically), Subchapter V Trustee; and Emma M. Walton (telephonically) for Friedl Bohm, Tucker Bohm, and Glick.biz, LLC. Also present: Stuart Hunter, CEO of the Debtors and Michael Wantz, Controller of the Debtors. (Entered: 10/07/2023) | |
10/05/2023 | 69 | Docket Text Final Order (1) Prohibiting Utility Providers From Altering, Refusing, or Discontinuing Services to the Debtors; (2) Deeming Utility Providers Adequately Assured of Future Performance; and (3) Establishing Procedures to Determine Requests for Adequate Assurance of Payment (Related Doc # 6) (cew) (Entered: 10/05/2023) |