Case number: 1:94-bk-10684 - AAA Sports Inc - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    AAA Sports Inc

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    7

  • Judge

    Beth A. Buchanan

  • Filed

    02/25/1994

  • Last Filing

    04/19/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
REOPENED



U.S. Bankruptcy Court
Southern District of Ohio (Cincinnati)
Bankruptcy Petition #: 1:94-bk-10684

Assigned to: Beth A. Buchanan
Chapter 7
Previous chapter 11
Voluntary
Asset
AP Case: Yes



Debtor disposition:  Discharge Not Applicable
Date filed:  02/25/1994
Date converted:  01/30/1996
Date reopened:  10/21/2021
341 meeting:  03/07/1996

Debtor

AAA Sports Inc

10139 Commerce Park Drive
Cincinnati, OH 45246
BUTLER-OH
Tax ID / EIN: 31-1262002
aka
Wild Card


represented by
Charles M Meyer

Dinsmore & Shohl
255 East 5th Street
Ste 1900
Cincinnati, OH 45202
513-977-8181
Fax : 513-977-8141

Edward E Santen

312 Walnut st
Suite 3100
Cincinnati, OH 45202
(513) 721-4450

Trustee

E Hanlin Bavely

36 E. Seventh Street
Suite 2020
Cincinnati, OH 45202
513-621-6621

represented by
E Hanlin Bavely

36 E. Seventh Street
Suite 2020
Cincinnati, OH 45202
(513) 621-6621
Fax : 513-345-3900
Email: ehbavely@zoomtown.com

U.S. Trustee

US Trustee

36 East Seventh Street
Suite 2050
Cincinnati, OH 45202
(513) 684-3711

 
 
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

Creditor Committee

Official Committee of Unsecured Creditors

c/o Jonathan S Green Esq and
Michael H Traison Esq
150 West Jefferson Suite 2500
Detroit, MI 48226
(313) 963-6420
represented by
Robert G Sanker

Suite 1400
One East Fourth St
Cincinnati, OH 45202
(513) 579-6587
Fax : (513) 579-6457
Email: rsanker@kmklaw.com

Latest Dockets

Date Filed#Docket Text
04/10/2024492Notice of Appearance and Request for Notice by Ronald E Gold Filed by Creditors Atkins Family Living Trust, Mark Atkins, Douglas Atkins, Daniel Atkins. (Gold, Ronald) (Entered: 04/10/2024)
04/05/2024491BNC Certificate of Mailing - PDF Document (RE: related documents(s)490 Order Regarding Claim) Notice Date 04/05/2024. (Admin.) (Entered: 04/06/2024)
04/02/2024490Order Granting Trustee's Objection(s) to Claims (RE: related document(s) 475 Objection to Claim filed by Trustee E Hanlin Bavely). (kas) (Entered: 04/03/2024)
03/27/2024489Notice of Change of Address for Sunrise Packaging, Inc. Filed by Creditor Mark L. Foote . (cew) (Entered: 03/27/2024)
03/22/2024488Notice of Assignment of Claim w/BNC Certificate of Mailing (RE: related documents(s)487 Assignment of Claim filed by Creditor Guaranteed Claim Funding LLC) Notice Date 03/22/2024. (Admin.) (Entered: 03/23/2024)
03/19/2024Receipt of Assignment of Claim( 1:94-bk-10684) [claims,asgnclm] ( 28.00) Filing Fee. Receipt Number A42751082, amount $ 28.00. (Re: Doc# 487) (U.S. Treasury) (Entered: 03/19/2024)
03/19/2024487Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: Athletic Resource Management Inc (Claim No. 125) To Guaranteed Claim Funding LLC Fee Amount $28 Filed by Creditor Guaranteed Claim Funding LLC (^Sar, Nathalie) (Entered: 03/19/2024)
03/09/2024486Withdrawal of Objection to Claim # 48,88,161 Filed by Trustee E Hanlin Bavely (RE: related document(s)475 Objection to Claim). (Bavely, E.) (Entered: 03/09/2024)
03/05/2024485Stipulation with E. Hanlin Bavely, Trustee and National Football Player Association as to Proof of Claim Filed by Trustee E Hanlin Bavely. (Attachments: # 1 Exhibit) (Bavely, E.) (Entered: 03/05/2024)
03/04/2024484Certificate of Service in Conformity with Bankruptcy Rules 2002(h) Filed by Trustee E Hanlin Bavely (RE: related document(s)482 Application to Employ Cheryl G. Wesler, CPA as Accountant ). (Bavely, E.) (Entered: 03/04/2024)