Case number: 1:24-bk-10180 - Village Gate, LLC - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    Village Gate, LLC

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    11

  • Judge

    Beth A. Buchanan

  • Filed

    01/30/2024

  • Last Filing

    04/28/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SMBUS



U.S. Bankruptcy Court
Southern District of Ohio (Cincinnati)
Bankruptcy Petition #: 1:24-bk-10180

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


Date filed:  01/30/2024
341 meeting:  03/05/2024
Deadline for filing claims:  04/19/2024
Deadline for filing claims (govt.):  07/29/2024

Debtor In Possession

Village Gate, LLC

44 Eswin Street, Suite A
Cincinnati, OH 45218
HAMILTON-OH
Tax ID / EIN: 81-1947790

represented by
David A. Kruer

DAVID KRUER & COMPANY, LLC
800 Gallia Street, Suite 28
Portsmouth, OH 45662
(740) 354-4483
Fax : (740) 354-7780
Email: dkandco@fuse.net

Trustee

Donald W. Mallory

Wood & Lamping
600 Vine Street
Suite 2500
Cincinnati, OH 45202-2491
513-852-6094

 
 
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

Latest Dockets

Date Filed#Docket Text
04/18/202481Motion to Extend/Shorten Time to propose plan of reorganization Filed by Debtor In Possession Village Gate, LLC (Kruer, David) (Entered: 04/18/2024)
04/18/202480Affidavit Re: in support of application to employ (corrected) Filed by Debtor In Possession Village Gate, LLC (RE: related document(s)19 Application to Employ David A. Kruer, Esq. and law firm of DAVID KRUER & COMPANY, LLC as Counsel for Debtor-in-Possession ). (Kruer, David) (Entered: 04/18/2024)
04/17/202479Notice of Filing of Deposition of Amy Newcomer Filed by Creditor Pioneer Automotive, LLC. (Attachments: # 1 Deposition of Amy Newcomer) (Galasso, Michael) (Entered: 04/17/2024)
04/17/202478Notice of Filing of Deposition of Martin G. O'Rourke Filed by Creditor Pioneer Automotive, LLC. (Attachments: # 1 Deposition of Martin G. O'Rourke) (Galasso, Michael) (Entered: 04/17/2024)
04/17/202477Notice of Filing of Deposition of Shlomo (Steve) Rasabi Filed by Creditor Pioneer Automotive, LLC. (Attachments: # 1 Deposition of Shlomo (Steve) Rasabi) (Galasso, Michael) (Entered: 04/17/2024)
04/17/202476Notice of Filing of Affidavit of Service of Subpoena Filed by Creditor Pioneer Automotive, LLC. (Attachments: # 1 Affidavit of Service) (Galasso, Michael) (Entered: 04/17/2024)
04/16/202475Exhibit List for April 23, 2024 hearing Filed by Debtor In Possession Village Gate, LLC. (Attachments: # 1 Exhibit Exhibit 1 # 2 Exhibit Exhibit 2 # 3 Exhibit Exhibit 3 # 4 Exhibit Exhibit 4 # 5 Exhibit Exhibit 5 # 6 Exhibit Exhibit 6 # 7 Exhibit Exhibit 7 # 8 Exhibit Exhibit 8 # 9 Exhibit Exhibit 9 # 10 Exhibit Exhibit 10 # 11 Exhibit Exhibit 11 # 12 Exhibit Exhibit 12 # 13 Exhibit Exhibit 13 # 14 Exhibit Exhibit 14 # 15 Exhibit Exhibit 15 # 16 Exhibit Exhibit 16) (Kruer, David) (Entered: 04/16/2024)
04/16/202474Witness List for April 23, 2024 Hearing Filed by Debtor In Possession Village Gate, LLC. (Kruer, David) (Entered: 04/16/2024)
04/16/202473Exhibit List Filed by U.S. Trustee Asst US Trustee (Cin). (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit) (Lett, Ryan) (Entered: 04/16/2024)
04/16/202472Witness List Filed by U.S. Trustee Asst US Trustee (Cin). (Lett, Ryan) (Entered: 04/16/2024)