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

    02/02/2024

  • 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
02/02/2024141BNC Certificate of Mailing - PDF Document (RE: related documents(s)[140] Order on Motion to Modify Plan) Notice Date 02/02/2024. (Admin.)
01/30/2024140Agreed Order Granting Motion to Modify the Second Amended Plan (Related Doc # [136]) (kas)
01/16/2024139Report to Court: Postconfirmation LBR 3020-2 Filed by Debtor In Possession Alligator Computer Systems Corp.. (Attachments: # (1) matrix) (Goering, Eric)
01/12/2024138BNC Certificate of Mailing - PDF Document (RE: related documents(s)[137] Agreed Order to Extend Time) Notice Date 01/12/2024. (Admin.)
01/09/2024137Agreed Order Extending Time to Object to Debtor's Motion to Modify Plan. (Doc. [136]) (kam)
12/14/2023136Motion to Modify Plan. the Second Amended Plan Filed by Debtor In Possession Alligator Computer Systems Corp. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (Goering, Eric) (Entered: 12/14/2023)
10/27/2023135BNC Certificate of Mailing - PDF Document (RE: related documents(s)133 Order to File) Notice Date 10/27/2023. (Admin.) (Entered: 10/28/2023)
10/27/2023134Withdrawal Filed by Debtor In Possession Alligator Computer Systems Corp. (RE: related document(s)132 Motion to Suspend Plan Payments). (Attachments: # 1 matrix) (Goering, Eric) (Entered: 10/27/2023)
10/24/2023133Order Regarding Motion/Application Due to Noncompliance with Code and/or Rules. Amended Certificate of Service Due: 11/7/2023. (RE: related document(s) [132] Generic Motion filed by Debtor In Possession Alligator Computer Systems Corp.). (kas)
10/19/2023132Motion to Suspend Plan Payments Filed by Debtor In Possession Alligator Computer Systems Corp. (Attachments: # (1) mailing matrix) (Goering, Eric)