Welcome to BusinessBankruptcies.com!

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

FRG Enterprises, LLC

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
2:2023bk54240
TYPE / CHAPTER
Voluntary / 11V

Filed

12-6-23

Updated

3-31-24

Last Checked

1-1-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2023
Last Entry Filed
Dec 11, 2023

Docket Entries by Week of Year

Dec 6, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual Fee Paid $1738 - Filing fee amount required is $1738.00 Filed by FRG Enterprises, LLC Chapter 11 Subchapter V Plan Due by 03/5/2024. (Schaeffer, Matthew) (Entered: 12/06/2023)
Dec 6, 2023 Receipt of Voluntary Petition (Chapter 11)( 2:23-bk-54240) [misc,volp11] (1738.00) Filing Fee. Receipt Number A42469632, amount $1738.00. (Re: Doc# 1) (U.S. Treasury) (Entered: 12/06/2023)
Dec 6, 2023 2 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors who have 20 largest unsecured claims against you and are not insiders Filed by Debtor In Possession FRG Enterprises, LLC. (Schaeffer, Matthew) (Entered: 12/06/2023)
Dec 6, 2023 3 Verification of Creditor Matrix Filed by Debtor In Possession FRG Enterprises, LLC. (Schaeffer, Matthew) (Entered: 12/06/2023)
Dec 6, 2023 4 Statement of Corporate Ownership filed. Filed by Debtor In Possession FRG Enterprises, LLC. (Schaeffer, Matthew) (Entered: 12/06/2023)
Dec 6, 2023 5 Equity Security Holders Filed by Debtor In Possession FRG Enterprises, LLC. (Schaeffer, Matthew) (Entered: 12/06/2023)
Dec 6, 2023 6 Statement 1015-2 with No Previous Filing(s) Filed by Debtor In Possession FRG Enterprises, LLC. (Schaeffer, Matthew) (Entered: 12/06/2023)
Dec 7, 2023 7 Motion to Pay Motion for Authority to (1) Pay Certain Prepetition Employee Compensation and Related Items; (2) Pay Certain Prepetition Payroll Deductions; and (3) Pay All Related Expenses Filed by Debtor In Possession FRG Enterprises, LLC (Schaeffer, Matthew) (Entered: 12/07/2023)
Dec 7, 2023 8 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company under Section 366(b) Filed by Debtor In Possession FRG Enterprises, LLC (Schaeffer, Matthew) (Entered: 12/07/2023)
Dec 7, 2023 9 Notice of Appearance and Request for Notice by Pamela Arndt Filed by U.S. Trustee Asst US Trustee (Col). (Arndt, Pamela) (Entered: 12/07/2023)
Dec 7, 2023 10 Motion Debtors Motion For An Order Authorizing Debtor To Continue Its Customer Program And To Honor Customer Obligations In The Ordinary Course Of Business Filed by Debtor In Possession FRG Enterprises, LLC (Schaeffer, Matthew) (Entered: 12/07/2023)
Dec 7, 2023 11 Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: Certain forms required by the Bankruptcy Code and/or Federal and Local Rules of Bankruptcy Procedure were not filed (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor In Possession FRG Enterprises, LLC). (kam) (Entered: 12/07/2023)
Dec 7, 2023 12 Motion for Use of Cash Collateral - Motion for Interim Order Authorizing Debtor to Use Cash Collateral; Granting Adequate Protection; Scheduling and Approving the Form and Method of Notice of Final Hearing; and Granting Related Relief Filed by Debtor In Possession FRG Enterprises, LLC (Schaeffer, Matthew) (Entered: 12/07/2023)
Dec 7, 2023 13 Corporate Resolution - Notice of Filing Corporate Resolution Filed by Debtor In Possession FRG Enterprises, LLC (RE: related document(s)11). (Schaeffer, Matthew) (Entered: 12/07/2023)
Dec 7, 2023 14 Declaration re: Declaration Of Jeremy Fox In Support Of First Day Motions Filed by Debtor In Possession FRG Enterprises, LLC. (Schaeffer, Matthew) (Entered: 12/07/2023)
Dec 7, 2023 15 Motion to Expedite Hearing (related documents 7 Motion to Pay, 8 Motion for Continuation of Utility Service, 10 Generic Motion, 12 Motion to Use Cash Collateral) - Motion of the Debtor for an Order Scheduling Expedited Hearings on Certain First Day Motions Filed by Debtor In Possession FRG Enterprises, LLC (Schaeffer, Matthew) (Entered: 12/07/2023)
Dec 7, 2023 16 Notice of Appointment of Trustee . Donald W. Mallory added to the case (Arndt, Pamela) (Entered: 12/07/2023)
Dec 7, 2023 17 Notice of Meeting of Creditors 341(a) meeting to be held on 1/5/2024 at 10:00 AM. The meeting will be held telephonically. Please dial 1-866-775-6845 and enter the code 4751660# to join. Objection to Dischargeability of Certain Debts Due: 3/5/2024. (Asst US Trustee (Col)) (Entered: 12/07/2023)

There are 5 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
Ohio Southern Bankruptcy Court
Case number
2:2023bk54240
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John E. Hoffman Jr.
Chapter
11V
Filed
Dec 6, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 1, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AEP Ohio
    Apollo Alarm
    Aramark/Vestis
    Arnold & Clifford LLP
    AT&T
    Bexley Centre
    City of Columbus Tax
    Columbia Gas of Ohio
    Erie Insurance Group
    Experience Columbus
    G&J Pepsi-Cola Bottlers Inc.
    Gordon Food Service
    Happy Chicken Farms & Merry Milk Maid
    HB3 LLC
    HB3 LLC dba Block's Bagels
    There are 35 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    FRG Enterprises, LLC
    165 North Merkle Road
    Columbus, OH 43209
    FRANKLIN-OH
    Tax ID / EIN: xx-xxx9928
    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 13, 2021 St. Charles Towne Plaza, LLC parent case 11 4:2021bk31961
    Apr 29, 2021 The Gathering Place of Columbus 11V 2:2021bk51509
    Mar 12, 2020 Meyer Machine Tool Co., LLC 7 2:2020bk51387
    Nov 6, 2019 Columbus Area Integrated Health Services, Inc. 7 2:2019bk57197
    Feb 14, 2019 Actual Brewing Company, LLC 11 2:2019bk50813
    Aug 24, 2018 The Gathering Place of Columbus 11 2:2018bk55347
    Aug 28, 2017 Brookwood Academy Inc. 11 2:17-bk-55517
    Jun 8, 2015 Radi Oil, Inc. 11 2:15-bk-53782
    Sep 23, 2014 MiraCit Development Corporation, Inc. 11 2:14-bk-56697
    May 19, 2014 AT Xpress, LLC 11 2:14-bk-53576
    Apr 18, 2014 Triglyph Holdings, LLC 11 2:14-bk-52732
    Dec 19, 2013 Valuation Resources Inc., a Corporation 7 2:13-bk-59904
    Mar 22, 2012 Diversified Community Services One, Inc. 7 2:12-bk-52387
    Feb 24, 2012 Anchor Government Properties I LLC 11 2:12-bk-51453
    Sep 1, 2011 Slip-Tech, Inc. 7 2:11-bk-59119