Case number: 2:22-bk-51438 - Stadium Bar LLC - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    Stadium Bar LLC

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    11

  • Judge

    Mina Nami Khorrami

  • Filed

    05/19/2022

  • Last Filing

    07/21/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, CLOSED, DISMISSED



U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:22-bk-51438

Assigned to: Mina Nami Khorrami
Chapter 11
Voluntary
Asset
AP Case: No



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  05/19/2022
Date terminated:  07/21/2022
Debtor dismissed:  07/05/2022
341 meeting:  06/09/2022

Debtor In Possession

Stadium Bar LLC

c/o James P. Dawson, II
5965 Twin Pine Drive
New Albany, OH 43054
FRANKLIN-OH
Tax ID / EIN: 83-3940901

represented by
Michael A Cox

Guerrieri, Cox & Associates LLC
3478 N. High St.
Suite 100
Columbus, OH 43214
614-267-2871
Fax : 614-267-2873
Email: coxecf@gcdebt.com

Trustee

James A. Coutinho

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

 
 
U.S. Trustee

Asst US Trustee (Col)

Office of the US Trustee
170 North High Street
Suite 200
Columbus, OH 43215
614-469-7411
represented by
Jeremy Shane Flannery

Office of the United States Trustee
170 North High Street
Suite 200
Columbus, OH 43215
614-469-7411
Fax : 614-469-7448
Email: Jeremy.S.Flannery@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/21/2022BANKRUPTCY CASE CLOSED: It appearing that the bankruptcy estate has been fully administered, the trustee, if any, is therefore discharged, and the case is closed by the U.S. Bankruptcy Court, Southern District of Ohio. (dap) (Entered: 07/21/2022)
07/08/202224BNC Certificate of Mailing - PDF Document (RE: related documents(s)23 Order on Trustee's Motion to Dismiss Debtor(s)) Notice Date 07/08/2022. (Admin.) (Entered: 07/09/2022)
07/05/202223Agreed Order Resolving the United States Trustee's Motion to Dismiss and Dismissing Case (Related Doc # 18) (spd) (Entered: 07/06/2022)
06/16/2022Proceeding Memo: 06/16/2022. Status conference Held (re: 12 Order Scheduling Small Business Subchapter V Status Conference). Appearances by Michael A. Cox on behalf of Debtor Stadium Bar LLC; James A. Coutinho, Subchapter V Trustee; and Matthew McDonald on behalf of the United States Trustee. Agreed Order forthcoming. (rjh) (Entered: 06/16/2022)
06/15/202222BNC Certificate of Mailing (RE: related documents(s)21 Hearing (Bk Motion) Set) Notice Date 06/15/2022. (Admin.) (Entered: 06/16/2022)
06/13/202221Notice of hearing (RE: related document(s)18 United States Trustee's Motion to Dismiss Debtor(s)/Case filed by U.S. Trustee/Asst US Trustee (Col) and responses timely filed thereto). Hearing to be held on 7/7/2022 at 01:00 PM Judge Nami Khorrami Courtroom A for 18. (rjh) (Entered: 06/13/2022)
06/10/202220Notice of Appearance and Request for Notice by Brian M Gianangeli Filed by Creditor Ohio Department of Taxation. (Gianangeli, Brian) (Entered: 06/10/2022)
06/08/202219Notice Filed by U.S. Trustee Asst US Trustee (Col) (RE: related document(s)18 United States Trustee's Motion to Dismiss Debtor for Debtors Failure to File Documents with Memorandum in Support (Attachments: # 1 Exhibit Creditor Mailing Matrix)). (Attachments: # 1 Exhibit Creditor Mailing Matrix) (Flannery, Jeremy) (Entered: 06/08/2022)
06/08/202218United States Trustee's Motion to Dismiss Debtor for Debtors Failure to File Documents with Memorandum in Support (Attachments: # 1 Exhibit Creditor Mailing Matrix)(Flannery, Jeremy) (Entered: 06/08/2022)
05/28/202217BNC Certificate of Mailing - PDF Document (RE: related documents(s)15 Order Fixing Proof of Claim Bar Date) Notice Date 05/28/2022. (Admin.) (Entered: 05/29/2022)