Welcome to BusinessBankruptcies.com!

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

Affordable Med Scrub

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
3:15-bk-33448
TYPE / CHAPTER
Voluntary / 11

Filed

10-24-15

Updated

9-13-23

Last Checked

11-25-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 6, 2015
Last Entry Filed
Nov 3, 2015

Docket Entries by Year

Oct 24, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Affordable Med Scrubs LLC Chapter 11 Plan due by 02/22/2016. Disclosure Statement due by 02/22/2016. Atty Disclosure Statement due 11/9/2015. List of Equity Security Holders due 11/9/2015. Schedule A due 11/9/2015. Schedule B due 11/9/2015. Schedule D due 11/9/2015. Schedule E due 11/9/2015. Schedule F due 11/9/2015. Schedule G due 11/9/2015. Schedule H due 11/9/2015. Statement of Financial Affairs due 11/9/2015. Summary of schedules due 11/9/2015. Incomplete Filings due by 11/9/2015. (Perlman, James aty) (Entered: 10/24/2015)
Oct 24, 2015 2 20 Largest Unsecured Creditors Filed by Debtor Affordable Med Scrubs LLC. (Perlman, James aty) (Entered: 10/24/2015)
Oct 24, 2015 3 Corporate Ownership Statement Filed by Debtor Affordable Med Scrubs LLC. (Perlman, James aty) (Entered: 10/24/2015)
Oct 24, 2015 Receipt of Voluntary Petition (Chapter 11)(15-33448) [misc,volp11] (1717.00) Filing Fee. Receipt number 32729550. Fee amount 1717.00. (re:Doc# 1) (U.S. Treasury) (Entered: 10/24/2015)
Oct 24, 2015 4 Corporate Resolution Filed by Debtor Affordable Med Scrubs LLC. (Perlman, James aty) (Entered: 10/24/2015)
Oct 24, 2015 5 Declaration Re: Electronic Filing Filed by Debtor Affordable Med Scrubs LLC. (Perlman, James aty) (Entered: 10/24/2015)
Oct 26, 2015 NOTICE REQUIRING CORRECTIVE DOCUMENT: Document missing electronic signature and date of signature. (RE: 4 Corporate Resolution) (dhern) Modified on 10/27/2015 (dhern). CORRECTIVE ENTRY: Please disregard notice requiring corrective document. (Entered: 10/26/2015)
Oct 26, 2015 6 Notice of Appearance and Request for Notice by Steven L. Diller Filed by Creditor Theodore S Ralston. (Diller, Steven aty) (Entered: 10/26/2015)
Oct 27, 2015 7 Emergency Motion for Conditional Use of Cash Collateral Filed by Debtor Affordable Med Scrubs LLC (Perlman, James aty) (Entered: 10/27/2015)
Oct 27, 2015 8 Certificate of Service Filed by Debtor Affordable Med Scrubs LLC (RE: related document(s)7 Emergency Motion for Conditional Use of Cash Collateral ). (Perlman, James aty) (Entered: 10/27/2015)
Show 10 more entries
Oct 28, 2015 16 Amended Certificate of Service Filed by Creditor FIRSTMERIT BANK (RE: related document(s)11 Notice of Appearance). (Lueder, Michael aty) (Entered: 10/28/2015)
Oct 28, 2015 17 Order Granting Motion to Appear pro hac vice Filed by Creditor FIRSTMERIT BANK. (Related Doc # 9) Signed on 10/28/2015. (dhern crt) (Entered: 10/28/2015)
Oct 28, 2015 18 Order Granting Motion to Appear pro hac vice Filed by Creditor FIRSTMERIT BANK (Related Doc # 10) Signed on 10/28/2015. (dhern crt) (Entered: 10/28/2015)
Oct 28, 2015 19 Notice of Hearing Filed by Debtor Affordable Med Scrubs LLC (RE: related document(s)12 Order Setting Hearing on Cash Collateral Signed on 10/27/2015 (RE: 7 Emergency Motion for Conditional Use of Cash Collateral Filed by Debtor Affordable Med Scrubs LLC). Hearing scheduled for 10/29/2015 at 01:30 PM at Courtroom #2 Toledo. (dhern crt)). (Perlman, James aty) (Entered: 10/28/2015)
Oct 28, 2015 20 Certificate of Service Filed by Debtor Affordable Med Scrubs LLC (RE: related document(s)19 Notice of Hearing). (Perlman, James aty) (Entered: 10/28/2015)
Oct 28, 2015 21 Application to Employ James M Perlman, Groth & Associates as Attorney Filed by Debtor Affordable Med Scrubs LLC (Perlman, James aty) Modified on 10/29/2015 (dhern). NOTICE REQUIRING CORRECTIVE DOCUMENT: Declaration missing original signature of counsel. (Entered: 10/28/2015)
Oct 28, 2015 22 First Day Motion (to pay employee wages) Filed by Debtor Affordable Med Scrubs LLC (Perlman, James aty) (Entered: 10/28/2015)
Oct 29, 2015 NOTICE REQUIRING CORRECTIVE DOCUMENT: Declaration missing original signature of counsel. (RE: 21 Application to Employ) (dhern) (Entered: 10/29/2015)
Oct 29, 2015 23 Limited Objection to Filed by FIRSTMERIT BANK (related documents 7 Motion for Conditional Use of Cash Collateral) (Attachments: # 1 Exhibit 1 - Proposed Interim Order) (Uetz, Ann Marie aty) (Entered: 10/29/2015)
Oct 29, 2015 24 Support Document (Signed Declaration) Filed by Debtor Affordable Med Scrubs LLC (RE: related document(s)21 Application to Employ James M Perlman, Groth & Associates as Attorney ). (Perlman, James aty) (Entered: 10/29/2015)

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

This case is closed and is no longer being updated.

Case Information

Court
Ohio Northern Bankruptcy Court
Case number
3:15-bk-33448
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mary Ann Whipple
Chapter
11
Filed
Oct 24, 2015
Type
voluntary
Terminated
Jan 13, 2017
Updated
Sep 13, 2023
Last checked
Nov 25, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advance Shipping Company, Inc.
    Aerco Sandblasting Company
    Affordable Professional Products, LLC
    All Stitch LLC
    Anthem BCBS OH Group
    APSCU Exhibit Reservations
    Atlas Screen Supply Company
    Barnes, Richardson & Colburn
    Benson Pantello Morris James & Logan LLP
    Burt, Blee, Dixon, Sutton
    Chase Bank USA, N.A.
    Connelly, Jackson & Collier
    Crown Products
    Edwards Garments
    Executive Plaza
    There are 46 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Affordable Med Scrubs LLC
    2190 Allentown Road
    Lima, OH 45805
    ALLEN-OH
    Tax ID / EIN: xx-xxx0308
    dba AMS Uniforms
    fdba AMS Retail, LLC

    Represented By

    James M. Perlman
    416 N Erie Street
    #100
    Toledo, OH 43604
    (419) 724-1776
    Email: jperl@bex.net

    U.S. Trustee

    Ust11

    Represented By

    Derrick Rippy ust11
    Office of the US Trustee
    H. M. Metzenbaum U.S. Courthouse
    201 Superior Avenue
    Suite 441
    Cleveland, OH 44114
    216-522-7800
    Fax : 216-522-7193
    Email: derrick.v.rippy@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 7 Hillsdale United Brethren in Christ Church 11V 3:2024bk30400
    Oct 26, 2023 Hillsdale United Brethren in Christ Church 11V 3:2023bk31914
    Aug 3, 2023 Hillsdale United Brethren in Christ Church 11V 3:2023bk31382
    Dec 18, 2018 Clyde Evans Land Company Inc. 11 3:2018bk33906
    Sep 9, 2018 Schaefer's Machining, Inc. 7 2:2018bk55705
    Jul 23, 2017 JMC Mechanical, Inc. 7 3:17-bk-32318
    Feb 23, 2017 G-Man Management Corporation 7 3:17-bk-30433
    Feb 23, 2017 G-Man LLC 7 3:17-bk-30435
    Nov 11, 2016 Lima Asian Grocery Store & Restaurant Supply, LLC 7 3:16-bk-33558
    May 6, 2016 DPF Leasing, LLC 11 3:16-bk-31511
    Sep 16, 2015 Dotson Plumbing & Heating, Inc. 11 3:15-bk-33017
    Aug 8, 2014 Erb Poultry, Inc. 7 3:14-bk-32942
    Apr 16, 2013 USA Broadmoor, LLC 11 8:13-bk-04880
    Apr 19, 2012 Price Bros. Caulking and Building Services LLC 7 3:12-bk-31820
    Feb 3, 2012 Triple J Communications LLC 11 3:12-bk-30345