ACLCP Cincinnati, LLC
11
Mary F. Walrath
09/10/2025
12/02/2025
Yes
v
| PlnDue, DsclsDue, LEAD |
Assigned to: Mary F. Walrath Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
|---|---|---|
| 12/02/2025 | 82 | Chapter 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) |
| 12/02/2025 | 81 | Chapter 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) |
| 12/02/2025 | 80 | Chapter 11 Monthly Operating Report for the Month Ending: 11/14/2025 Filed by ACLCP Cincinnati, LLC. (Mann, Kevin) (Entered: 12/02/2025) |
| 12/02/2025 | 79 | Chapter 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) |
| 12/02/2025 | 78 | Chapter 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) |
| 12/02/2025 | 77 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/25 Filed by ACLCP Cincinnati, LLC. (Mann, Kevin) (Entered: 12/02/2025) |
| 11/18/2025 | 76 | Transcript 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) |
| 11/17/2025 | Adversary Case 1:25-ap-52346 Closed (LAM) (Entered: 11/17/2025) | |
| 11/16/2025 | 75 | BNC Certificate of Mailing. (related document(s)74) Notice Date 11/16/2025. (Admin.) (Entered: 11/17/2025) |
| 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) (Entered: 11/14/2025) |