ACLCP Cincinnati, LLC
11
Mary F. Walrath
09/10/2025
11/14/2025
Yes
v
| PlnDue, DsclsDue, LEAD |
Assigned to: Mary F. Walrath Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/14/2025 | 74 | Order Dismissing Chapter 11 Cases for Cause (Related Doc # [41], [73]) Signed on 11/14/2025. Tickle due by: 11/28/2025. (LMC) |
| 11/14/2025 | 73 | Certification of Counsel Regarding Proposed Order Dismissing Chapter 11 Cases for Cause Filed by Cincinnati Remainderco, LLC, Community Foundation of New Jersey, Jerome and Paula Gottesman Family Supporting Foundation, Inc., North Vernon Remainderco, LLC, The Paula and Jerry Gottesman Family Supporting Foundation, Inc., North Vernon Remainderco, LLC and Cincinnati Remainderco, LLC (the "Gottesman Entities"), Walterboro Remainderco, LLC. (Gladieux, Sarah) |
| 11/13/2025 | 72 | MINUTE ENTRY Re: (related document(s): 68 Notice of Agenda of Matters Scheduled for Hearing on 11/13/25) APPEARANCES: See attached sign-in sheet MATTERS: 1) No ruling, 2) Order due under COC (lmc) (Entered: 11/13/2025) |
| 11/13/2025 | 71 | Request for Transcript of hearing held on 11/13/2025 received. To obtain a copy of this transcript, contact the Court Reporter/Transcriber bankruptcy@veritext.com, Telephone number . (Veritext, LLC) (Entered: 11/13/2025) |
| 11/13/2025 | 70 | Court Date & Time [11/13/2025 01:00:24 PM]. File Size [ 32268 KB ]. Run Time [ 01:08:02 ]. (admin). (Entered: 11/13/2025) |
| 11/13/2025 | 69 | Court Date & Time [11/13/2025 10:30:34 AM]. File Size [ 26752 KB ]. Run Time [ 00:56:32 ]. (admin). (Entered: 11/13/2025) |
| 11/12/2025 | 68 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by ACLCP Cincinnati, LLC. Hearing scheduled for 11/13/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Attachments: # 1 Certificate of Service) (Mann, Kevin) (Entered: 11/12/2025) |
| 11/12/2025 | 67 | Declaration of Allan Rothschild in Support of Debtors Objection to Gottesman Entities Motion to Dismiss Debtors Bankruptcy Cases Under 11 U.S.C. § 1112(B) (related document(s)50) Filed by ACLCP Cincinnati, LLC. (Mann, Kevin) (Entered: 11/12/2025) |
| 11/12/2025 | 66 | Declaration of Allan Rothschild in Further Support of Debtors' DIP Financing Motion (related document(s)4, 8) Filed by ACLCP Cincinnati, LLC. (Mann, Kevin) (Entered: 11/12/2025) |
| 11/11/2025 | 65 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by ACLCP Cincinnati, LLC. Hearing scheduled for 11/13/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Attachments: # 1 Certificate of Service) (Mann, Kevin) (Entered: 11/11/2025) |