Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

3i AVI, LLC

COURT
Missouri Eastern Bankruptcy Court
CASE NUMBER
4:2022bk41053
TYPE / CHAPTER
Voluntary / 11V

Filed

4-12-22

Updated

7-21-24

Last Checked

6-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 24, 2024
Last Entry Filed
May 24, 2024

Docket Entries by Quarter

There are 325 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Oct 2, 2023 299 Chapter 11 Plan. Certificate of Service: Not Filed. Filed by Debtor 3i AVI, LLC. (Dare, David) (Entered: 10/02/2023)
Oct 2, 2023 300 Order Granting Motion (296 Joint Motion to Motion For An Order (A) Fixing The Record Date For Voting On The Plan, (B) Approving The Form Of The Ballot, (C) Approving The Form Of The Confirmation Hearing Notice, And (D) Shortening Time Periods For Cause; Granting Motion (Related Doc # 297 Motion to Expedite Hearing). Hearing to be held on 10/23/2023 at 11:00 AM Bankruptcy Courtroom 7 North. (Egg, M) (Entered: 10/02/2023)
Oct 3, 2023 Hearing Not Held (RE: related document(s) 212 Motion for Contempt, 222 Application for Administrative Expenses, 192 Objection to Claim, 193 Objection to Claim, 194 Objection to Claim, 197 Objection to Claim, 203 Objection to Claim, 204 Objection to Claim, 205 Objection to Claim) - Resolved. (how, j) (Entered: 10/03/2023)
Oct 4, 2023 301 Certificate of Service Filed by Interested Parties Air Sansone, LLC, Ja-Nuts, LLC, Matthew T. Croak, Trustee of the Matthew T. Croak Revocable Trust, Stockholders Edward Cave, Andrew Croak, Ian Fee, Tom Freiert, Zack & Michelle Galfano, Dane Gouge, Brett & Margaret Honerkamp, Anthony Mate, Matthew Schreiber Rev. Trust, Jim Mueller, Robert Hermanson Liv. Trust, United Car Care, Inc. (RE: related document(s)299 Chapter 11 Plan, 300 Generic Order, Order on Motion to Expedite Hearing). (Warfield, David) (Entered: 10/04/2023)
Oct 4, 2023 302 Certificate of Service Filed by Interested Parties Air Sansone, LLC, Ja-Nuts, LLC, Matthew T. Croak, Trustee of the Matthew T. Croak Revocable Trust, Stockholders Edward Cave, Andrew Croak, Ian Fee, Tom Freiert, Zack & Michelle Galfano, Dane Gouge, Brett & Margaret Honerkamp, Anthony Mate, Matthew Schreiber Rev. Trust, Jim Mueller, Robert Hermanson Liv. Trust, United Car Care, Inc. (RE: related document(s)300 Generic Order, Order on Motion to Expedite Hearing). (Warfield, David) (Entered: 10/04/2023)
Oct 4, 2023 303 Certificate of Service Filed by Interested Parties Air Sansone, LLC, Ja-Nuts, LLC, Matthew T. Croak, Trustee of the Matthew T. Croak Revocable Trust, Stockholders Edward Cave, Andrew Croak, Ian Fee, Tom Freiert, Zack & Michelle Galfano, Dane Gouge, Brett & Margaret Honerkamp, Anthony Mate, Matthew Schreiber Rev. Trust, Jim Mueller, Robert Hermanson Liv. Trust, United Car Care, Inc. (RE: related document(s) 300 Generic Order, Order on Motion to Expedite Hearing). (Warfield, David). Modified on 10/4/2023 (Egg, M). (Entered: 10/04/2023)
Oct 20, 2023 304 Support/Supplement Re: Calculation of Wind Down Reserve Filed by Trustee Stephen D. Coffin (RE: related document(s)299 Chapter 11 Plan). (Coffin, Stephen) (Entered: 10/20/2023)
Oct 20, 2023 305 Support/Supplement Re: memorandum regarding amended exhibity A to Plan Filed by Debtor 3i AVI, LLC (RE: related document(s)299 Chapter 11 Plan, 300 Generic Order, Order on Motion to Expedite Hearing). (Dare, David) (Entered: 10/20/2023)
Oct 20, 2023 306 Support/Supplement Re: Summary of Ballots Cast for Confirmation of Plan Filed by Debtor 3i AVI, LLC (RE: related document(s)299 Chapter 11 Plan, 300 Generic Order, Order on Motion to Expedite Hearing, 304 Support/Supplement, 305 Support/Supplement). (Dare, David) (Entered: 10/20/2023)
Oct 22, 2023 307 Declaration re: Declaration in Support of Confirmation of Debtors Subchapter V Small Business Plan of Liquidation Filed by Interested Party Matthew T. Croak, Trustee of the Matthew T. Croak Revocable Trust (RE: related document(s)299 Chapter 11 Plan). (Warfield, David) (Entered: 10/22/2023)
Show 10 more entries
Nov 3, 2023 316 Final Application for Administrative Expenses Filed by Hearing scheduled 12/4/2023 at 11:00 AM at Bankruptcy Courtroom 7 North. (Coffin, Stephen) (Entered: 11/03/2023)
Nov 3, 2023 317 Notice of Hearing Filed by Trustee Stephen D. Coffin (RE: related document(s)316 Final Application for Administrative Expenses Filed by Hearing scheduled 12/4/2023 at 11:00 AM at Bankruptcy Courtroom 7 North.). Hearing to be held on 12/4/2023 at 11:00 AM Bankruptcy Courtroom 7 North for 316, (Coffin, Stephen) (Entered: 11/03/2023)
Nov 3, 2023 318 Application for Administrative Expenses for Accountant Favazza & Associates Filed by Trustee Stephen D. Coffin Hearing scheduled 12/4/2023 at 11:00 AM at Bankruptcy Courtroom 7 North. (Coffin, Stephen) (Entered: 11/03/2023)
Nov 3, 2023 319 Notice of Hearing Filed by Trustee Stephen D. Coffin (RE: related document(s)318 Application for Administrative Expenses for Accountant Favazza & Associates Filed by Trustee Stephen D. Coffin Hearing scheduled 12/4/2023 at 11:00 AM at Bankruptcy Courtroom 7 North.). Hearing to be held on 12/4/2023 at 11:00 AM Bankruptcy Courtroom 7 North for 318, (Coffin, Stephen) (Entered: 11/03/2023)
Nov 4, 2023 320 Application for Compensation for David M. Dare, Debtor's Attorney, Period: 10/14/2022 to 12/4/2023, Fee: $77017.00, Expenses: $716.35. Certificate of Service: Filed. Filed by Attorney David M. Dare Hearing scheduled 12/4/2023 at 11:00 AM at Bankruptcy Courtroom 7 North. (Dare, David) (Entered: 11/04/2023)
Nov 4, 2023 321 Application for Compensation for Tina Johnson, Accountant, Period: 10/17/2022 to 12/4/2023, Fee: $5945, Expenses: $0. Certificate of Service: Filed. Filed by Accountant Tina Johnson Hearing scheduled 12/4/2023 at 11:00 AM at Bankruptcy Courtroom 7 North. (Dare, David) (Entered: 11/04/2023)
Dec 4, 2023 Hearing Held (RE: related document(s) 316 Application for Administrative Expenses, 318 Application for Administrative Expenses for Accountant Filed by Trustee Stephen D. Coffin, 320 Application for Compensation, 321 Application for Compensation Filed by Accountant Tina Johnson) - Granted - submit orders. (how, j) (Entered: 12/04/2023)
Dec 6, 2023 322 Order Denying as Moot Application For Administrative Expenses (Related Doc # 222). (Egg, M) (Entered: 12/06/2023)
Dec 6, 2023 323 Order Denying as Moot Motion (263 Motion for Summary Judgment filed by Interested Party Matthew T. Croak, Trustee of the Matthew T. Croak Revocable Trust, Interested Party Air Sansone, LLC, Interested Party Ja-Nuts, LLC). (Egg, M) (Entered: 12/06/2023)
Dec 6, 2023 324 Order Granting Application For Administrative Expenses (Related Doc # 316). (Egg, M) (Entered: 12/06/2023)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Missouri Eastern Bankruptcy Court
Case number
4:2022bk41053
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Kathy A. Surratt-States
Chapter
11V
Filed
Apr 12, 2022
Type
voluntary
Updated
Jul 21, 2024
Last checked
Jun 24, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Akron Auto Auction
    Alliance Auto Auctions
    AmeriCredit Financial Services, Inc. dba GM Financ
    Baretta Boats
    Bob Ruth Ford
    Charles Elbert
    Chris Boytek
    Chris Dillow
    Colin Helper
    Columbus Fair Auto Auction
    Darren Kemper
    David Sosne
    Evan Lalo
    Gabriel Turner
    Gayleen Sizemore
    There are 37 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    3i AVI, LLC
    762 Luetkenhaus Blvd. #630
    Wentzville, MO 63385
    ST. CHARLES-MO
    Tax ID / EIN: xx-xxx3099
    dba Black Widow Imaging

    Represented By

    David M. Dare
    Herren, Dare & Streett
    439 S. Kirkwood Road
    Suite 204
    St. Louis, MO 63122
    (314) 965-3373
    Email: ddare@hdsstl.com

    Trustee

    Stephen D. Coffin
    The Small Business Law Center
    2705 St. Peters-Howell Rd
    Suite A
    St. Peters, MO 63376
    636-244-5252

    Represented By

    Stephen D. Coffin
    The Small Business Law Center
    2705 St. Peters-Howell Rd
    Suite A
    St. Peters, MO 63376
    636-244-5252
    Fax : 636-486-1788
    Email: scoffin@tsblc.com

    U.S. Trustee

    Office of US Trustee
    111 S Tenth St, Ste 6.353
    St. Louis, MO 63102
    (314) 539-2976

    Represented By

    Carole J. Ryczek
    Office of the U. S. Trustee
    11 South 10th Street, Suite 6.353
    St. Louis, MO 63102
    314-539-2982
    Fax : 314-539-2990
    Email: carole.ryczek@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 14 Nephrite Fund 1 LLC 11 4:2024bk40655
    Jul 17, 2023 Hawkeye Enterprises, LLC 11 4:2023bk42494
    Jul 16, 2020 Ben F. Blanton Construction, Inc. 11V 4:2020bk43555
    Jun 22, 2020 Global Premier Soccer Missouri, LLC parent case 7 1:2020bk11371
    May 15, 2018 Artisans Cellar, Inc. 7 4:2018bk43194
    Jan 12, 2017 C.L. Baldwin Trucking LLC 7 4:17-bk-40190
    Mar 11, 2015 Vision Ventures, LLC 11 4:15-bk-41629
    Feb 4, 2015 Zang Corporation 7 4:15-bk-40672
    Sep 2, 2014 Hovis Engines & Parts, Inc. 11 4:14-bk-46978
    Feb 3, 2014 Dave Sinclair Lincoln-Mercury St. Peters, Inc. 11 4:14-bk-40679
    Aug 29, 2012 Athena Square Apartments LLC 11 4:12-bk-48402
    Jan 13, 2012 360 Sports Holdings, LLC 7 1:12-bk-50999
    Jan 13, 2012 360 Sports Marketing, LLC 7 1:12-bk-50995
    Jan 13, 2012 Fantasy Sports Investments, LLC 7 1:12-bk-50952
    Nov 29, 2011 GridIron Fantasy Sports LLC 7 1:11-bk-83837