Case number: 2:23-bk-54240 - FRG Enterprises, LLC - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    FRG Enterprises, LLC

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    11

  • Judge

    John E. Hoffman Jr.

  • Filed

    12/06/2023

  • Last Filing

    01/31/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:23-bk-54240

Assigned to: John E. Hoffman Jr.
Chapter 11
Voluntary
Asset
AP Case: Yes


Date filed:  12/06/2023
341 meeting:  01/05/2024
Deadline for filing claims:  02/29/2024

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

Latest Dockets

Date Filed#Docket Text
01/28/2025115Order (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)
01/28/2025114Order 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)
01/27/2025113Debtor-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)
12/30/2024112Amended 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)
12/23/2024111Debtor-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)
12/06/2024110Motion 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)
11/26/2024109Motion 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)
11/25/2024108Debtor-In-Possession Monthly Operating Report for Filing Period October 2024 Filed by Debtor In Possession FRG Enterprises, LLC. (Schaeffer, Matthew) (Entered: 11/25/2024)
11/22/2024107BNC Certificate of Mailing - PDF Document (RE: related documents(s)106 Order to File) Notice Date 11/22/2024. (Admin.) (Entered: 11/23/2024)
11/20/2024106Order on Joint Status Report (Doc. 105) (RE: related document(s) 105 Report to Court filed by Creditor HB3, LLC). (csr) (Entered: 11/20/2024)