FRG Enterprises, LLC
11
John E. Hoffman Jr.
12/06/2023
01/31/2025
Yes
v
Subchapter_V |
Assigned to: John E. Hoffman Jr. Chapter 11 Voluntary Asset AP Case: Yes |
|
Debtor In Possession FRG Enterprises, LLC
165 North Merkle Road Columbus, OH 43209 FRANKLIN-OH Tax ID / EIN: 37-2059928 dba Fox's Bagel & Deli |
represented by |
Matthew T Schaeffer
10 West Broad St Suite 2100 Columbus, OH 43215 (614) 229-3289 Email: mschaeffer@baileycav.com |
Trustee Donald W. Mallory
Wood & Lamping 600 Vine Street Suite 2500 Cincinnati, OH 45202-2491 513-852-6094 |
| |
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 |
Pamela Arndt
DOJ-Ust 170 North High Street Suite 200 Columbus, OH 43215 614-469-7415 Email: Pamela.D.Arndt@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/28/2025 | 115 | Order (A) Setting Hearing on Confirmation of the Debtor's Amended Plan of Reorganization and (B) Establishing Related Deadlines. Ballots Due: 2/28/2025. Last day to Object to Confirmation: 2/28/2025. Confirmation hearing to be held on 3/18/2025 at 10:00 AM Columbus Courtroom A for 112, (RE: related document(s) 112). (npg) (Entered: 01/28/2025) |
01/28/2025 | 114 | Order Granting Debtor's Amended 9019 Motion for Authority to Compromise the HB3 LLC Litigation and Related Matters (Related Doc # 110) (npg) (Entered: 01/28/2025) |
01/27/2025 | 113 | Debtor-In-Possession Monthly Operating Report for Filing Period Ending December 31, 2024 Filed by Debtor In Possession FRG Enterprises, LLC. (Schaeffer, Matthew) (Entered: 01/27/2025) |
12/30/2024 | 112 | Amended Chapter 11 Small Business Subchapter V Plan - Prior to Confirmation- Notice of Filing of Amended Plan of Reorganization of FRG Enterprises, LLC Filed by Debtor In Possession FRG Enterprises, LLC (RE: related document(s)81 Chapter 11 Small Business Subchapter V Plan). (Schaeffer, Matthew) (Entered: 12/30/2024) |
12/23/2024 | 111 | Debtor-In-Possession Monthly Operating Report for Filing Period Ending November 30, 2024 Filed by Debtor In Possession FRG Enterprises, LLC. (Schaeffer, Matthew) (Entered: 12/23/2024) |
12/06/2024 | 110 | Motion to Approve Compromise Under Rule 9019 - Debtor's Amended 9019 Motion for Authority to Compromise the HB3 LLC Litigation and Related Matters Filed by Debtor In Possession FRG Enterprises, LLC (Schaeffer, Matthew) (Entered: 12/06/2024) |
11/26/2024 | 109 | Motion to Approve Compromise Under Rule 9019 - Debtor's 9019 Motion for Authority to Compromise the HB3 LLC Litigation and Related Matters Filed by Debtor In Possession FRG Enterprises, LLC (Schaeffer, Matthew) (Entered: 11/26/2024) |
11/25/2024 | 108 | Debtor-In-Possession Monthly Operating Report for Filing Period October 2024 Filed by Debtor In Possession FRG Enterprises, LLC. (Schaeffer, Matthew) (Entered: 11/25/2024) |
11/22/2024 | 107 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)106 Order to File) Notice Date 11/22/2024. (Admin.) (Entered: 11/23/2024) |
11/20/2024 | 106 | Order on Joint Status Report (Doc. 105) (RE: related document(s) 105 Report to Court filed by Creditor HB3, LLC). (csr) (Entered: 11/20/2024) |