Case number: 1:25-bk-11691 - ACLCP Cincinnati, LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    ACLCP Cincinnati, LLC

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Mary F. Walrath

  • Filed

    09/10/2025

  • Last Filing

    12/02/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, LEAD



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 25-11691-MFW

Assigned to: Mary F. Walrath
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/10/2025
Debtor dismissed:  11/14/2025
341 meeting:  10/07/2025
Deadline for filing claims:  11/07/2025
Deadline for filing claims (govt.):  03/07/2026

Debtor

ACLCP Cincinnati, LLC

1000 Brickell Ave, Ste 720
Miami, FL 33131
MIAMI-DADE-FL

represented by
Kevin Scott Mann

Cross & Simon, LLC
1105 N. Market Street, Suite 901
P.O. Box 1380
Wilmington, DE 19899-1380
302-777-4200
Fax : 302-777-4224
Email: kmann@crosslaw.com

Christopher Page Simon

Cross & Simon, LLC
1105 North Market Street, Suite 901
Wilmington, DE 19899
302-777-4200
Fax : 302-777-4224
Email: csimon@crosslaw.com

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491
represented by
Jonathan Lipshie

DOJ-Ust
844 N. King Street
Ste 2207
Wilmington, DE 19801
202-567-1124
Email: jon.lipshie@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/02/202582Chapter 11 Monthly Operating Report for Case Number 25-11693 (ACLCP Port Huron, LLC) for the Month Ending: 11/14/2025 Filed by ACLCP Cincinnati, LLC. (Mann, Kevin) (Entered: 12/02/2025)
12/02/202581Chapter 11 Monthly Operating Report for Case Number 25-11692 (ACLCP Gratiot, LLC) for the Month Ending: 11/14/2025 Filed by ACLCP Cincinnati, LLC. (Mann, Kevin) (Entered: 12/02/2025)
12/02/202580Chapter 11 Monthly Operating Report for the Month Ending: 11/14/2025 Filed by ACLCP Cincinnati, LLC. (Mann, Kevin) (Entered: 12/02/2025)
12/02/202579Chapter 11 Monthly Operating Report for Case Number 25-11693 (ACLCP Port Huron, LLC) for the Month Ending: 10/31/2025 Filed by ACLCP Cincinnati, LLC. (Mann, Kevin) (Entered: 12/02/2025)
12/02/202578Chapter 11 Monthly Operating Report for Case Number 25-11692 (ACLCP Gratiot, LLC) for the Month Ending: 10/31/2025 Filed by ACLCP Cincinnati, LLC. (Mann, Kevin) (Entered: 12/02/2025)
12/02/202577Chapter 11 Monthly Operating Report for the Month Ending: 10/31/25 Filed by ACLCP Cincinnati, LLC. (Mann, Kevin) (Entered: 12/02/2025)
11/18/202576Transcript regarding Hearing Held 11/13/25 RE: Omnibus. Remote electronic access to the transcript is restricted until 2/17/2026. The transcript may be viewed at the Bankruptcy Court Clerk's Office after 2/17/2026. For information about how to obtain a transcript, Contact the Court Reporter/Transcriber, VERITEX LEGAL SOLUTIONS, at Telephone number 212-267-6868. Filed by ACLCP Cincinnati, LLC . Notice of Intent to Request Redaction Deadline Due By 11/25/2025. Redaction Request Due By 12/9/2025. Redacted Transcript Submission Due By 12/19/2025. Transcript access will be restricted through 2/17/2026. (KAR) (Entered: 11/18/2025)
11/17/2025Adversary Case 1:25-ap-52346 Closed (LAM) (Entered: 11/17/2025)
11/16/202575BNC Certificate of Mailing. (related document(s)74) Notice Date 11/16/2025. (Admin.) (Entered: 11/17/2025)
11/14/202574Order Dismissing Chapter 11 Cases for Cause (Related Doc # 41, 73) Signed on 11/14/2025. Tickle due by: 11/28/2025. (LMC) (Entered: 11/14/2025)