Case number: 1:22-bk-10264 - Alligator Computer Systems Corp. - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    Alligator Computer Systems Corp.

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    11

  • Judge

    Beth A. Buchanan

  • Filed

    02/25/2022

  • Last Filing

    12/22/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Southern District of Ohio (Cincinnati)
Bankruptcy Petition #: 1:22-bk-10264

Assigned to: Beth A. Buchanan
Chapter 11
Voluntary
Asset
AP Case: No


Date filed:  02/25/2022
Plan confirmed:  08/31/2022
341 meeting:  04/01/2022
Deadline for filing claims:  05/12/2022
Deadline for filing claims (govt.):  08/24/2022

Debtor In Possession

Alligator Computer Systems Corp.

2060 Waycross Road
Cincinnati, OH 45240
HAMILTON-OH
Tax ID / EIN: 31-1160698
dba
ACS Amusements

dba
ACS

dba
ACS Cincinnati


represented by
Eric W Goering

220 West Third Street
Third Floor
Cincinnati, OH 45202
(513) 621-0912
Email: eric@goering-law.com

Trustee

James A. Coutinho

Allen Stovall Neuman & Ashton LLP
10 West Broad Street
Ste. 2400
Columbus, OH 43215
614-221-8500

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: coutinho@asnalaw.com

U.S. Trustee

Asst US Trustee (Cin)

Office of the US Trustee
J.W. Peck Federal Building
550 Main Street, Suite 4-812
Cincinnati, OH 45202
513-684-6988
represented by
David T. Austin

DOJ-Ust
John W. Peck Federal Building
550 Main Street
Ste 4-812
Cincinnati, OH 45202
513-684-6989
Email: david.austin2@usdoj.gov

Ryan Steven Lett

United States Department of Justice
550 Main Street
Suite 4-812
Cincinnati, OH 45202
(513) 684-6988 x 225
Email: ryan.lett@usdoj.gov

Benjamin A Sales

Office of the United States Trustee
550 Main Street, Suite 4-812
Cincinnati, OH 45202
513-684-6988 ext. 223
Fax : 513-684-6994
Email: benjamin.a.sales@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/22/2025154Final Application for Compensation for James A. Coutinho, Trustee Chapter 11, Fee: $4,585.00, Expenses: $715.24. Filed by Attorney James A Coutinho (Coutinho, James)
11/20/2025153BNC Certificate of Mailing - PDF Document (RE: related documents(s)[152] Order Dismissing Debtor(s)) Notice Date 11/20/2025. (Admin.)
11/17/2025152Order Dismissing Case Upon Plan Default (jmt)
09/26/2025151Second Notice of Default Filed by Trustee James A. Coutinho (RE: related document(s)[112] Amended Chapter 11 Small Business Subchapter V Plan - Prior to Confirmation). (Coutinho, James)
07/01/2025150Pursuant to Notice of Cure of Plan Default, Doc. [149], the Order Setting Status Conference on the Notice of Default, Doc. [147], is hereby VACATED and the July 10, 2025 Status Conference is CANCELLED (RE: related document(s)[145] Notice of Default filed by Trustee James A. Coutinho). (heg)
06/25/2025149Notice of Cure of Plan Default, Filed by Trustee James A. Coutinho (RE: related document(s)[145] Notice of Default, [146] Objection, [147] Order to Set Hearing). (Coutinho, James)
06/11/2025148BNC Certificate of Mailing - PDF Document (RE: related documents(s)[147] Order to Set Hearing) Notice Date 06/11/2025. (Admin.)
06/09/2025147Order Setting Status Conference on Notice of Default (RE: related document(s) [145] Notice of Default filed by Trustee James A. Coutinho). Status hearing to be held on 7/10/2025 at 12:30 PM Cincinnati Courtroom 1 for [145]. (cew)
06/02/2025146Objection to (related document(s): [145] Notice of Default filed by Trustee James A. Coutinho) Filed by Debtor In Possession Alligator Computer Systems Corp. (Attachments: # (1) mailing matrix) (Goering, Eric)
05/14/2025145First Notice of Default Filed by Trustee James A. Coutinho (RE: related document(s)[112] Amended Chapter 11 Small Business Subchapter V Plan - Prior to Confirmation). (Coutinho, James)