Welcome to BusinessBankruptcies.com!

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

La Mount Group, LLC

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
1:2023bk12409
TYPE / CHAPTER
Voluntary / 11V

Filed

12-11-23

Updated

3-31-24

Last Checked

1-4-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 15, 2023
Last Entry Filed
Dec 15, 2023

Docket Entries by Week of Year

Dec 11, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual Fee Paid $1738 - Filing fee amount required is $1738.00 Filed by La Mount Group, LLC Chapter 11 Subchapter V Plan Due by 03/11/2024. (Goering, Eric) (Entered: 12/11/2023)
Dec 11, 2023 2 Statement 1015-2 with Prior Filing(s) Filed by Debtor In Possession La Mount Group, LLC. (Goering, Eric) (Entered: 12/11/2023)
Dec 11, 2023 Receipt of Voluntary Petition (Chapter 11)( 1:23-bk-12409) [misc,volp11] (1738.00) Filing Fee. Receipt Number A42481447, amount $1738.00. (Re: Doc# 1) (U.S. Treasury) (Entered: 12/11/2023)
Dec 11, 2023 3 Application to Employ Goering & Goering, LLC as Attorneys for the Debtor Filed by Debtor In Possession La Mount Group, LLC (Attachments: # 1 affidavit of Eric W. Goering # 2 matrix) (Goering, Eric) (Entered: 12/11/2023)
Dec 11, 2023 4 Corporate Resolution Filed by Debtor In Possession La Mount Group, LLC. (Goering, Eric) (Entered: 12/11/2023)
Dec 11, 2023 5 Support Document Debtor's Chapter 11, Sub-Chapter V Documents Filed by Debtor In Possession La Mount Group, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Attachments: # 1 balance sheet, statement of operations, cash-flows # 2 Federal Tax Return) (Goering, Eric) (Entered: 12/11/2023)
Dec 11, 2023 6 Interim Motion for Use of Cash Collateral Payment of Adequate Protection, modifying Automatic Stay, and Scheduling a Final Hearing Filed by Debtor In Possession La Mount Group, LLC (Attachments: # 1 Exhibit Exhibits 1-6 # 2 Exhibit Exhibit 7- Proposed Order # 3 Exhibit Exhibit 8 Budget) (Goering, Eric) (Entered: 12/11/2023)
Dec 11, 2023 7 Motion to Pay (A) prepetition Employee Wages, Salaries, Taxes and Related Items; and (B) Prepetition Employee Payroll Deductions, Pursuant to Sections 105(A), 363, 507(A)(4), 507(A)(5) and 541(D) of the Bankruptcy Code Filed by Debtor In Possession La Mount Group, LLC (Attachments: # 1 Proposed Order) (Goering, Eric) (Entered: 12/11/2023)
Dec 11, 2023 8 Motion to Expedite Hearing (related documents 6 Motion to Use Cash Collateral, 7 Motion to Pay) on First Day Motions Filed by Debtor In Possession La Mount Group, LLC (Attachments: # 1 Affidavit of Joshua Hankins in support) (Goering, Eric) (Entered: 12/11/2023)
Dec 11, 2023 9 Order Granting Motion of Debtor and Debtor in Possession for Expedited Hearing on First Day Motions (Related Doc # 8) Hearing to be held on 12/14/2023 at 02:30 PM Judge Buchanan Courtroom 1 for 7 and for 6, (ygv) (Entered: 12/11/2023)
Show 5 more entries
Dec 12, 2023 15 Verification of Creditor Matrix and mailing matrix Filed by Debtor In Possession La Mount Group, LLC. (Goering, Eric) (Entered: 12/12/2023)
Dec 12, 2023 16 Certificate of Service Filed by Debtor In Possession La Mount Group, LLC (RE: related document(s)6 Interim Motion for Use of Cash Collateral Payment of Adequate Protection, modifying Automatic Stay, and Scheduling a Final Hearing, 7 Motion to Pay (A) prepetition Employee Wages, Salaries, Taxes and Related Items; and (B) Prepetition Employee Payroll Deductions, Pursuant to Sections 105(A), 363, 507(A)(4), 507(A)(5) and 541(D) of the Bankruptcy Code, 8 Motion to Expedite Hearing (related documents 6 Motion to Use Cash Collateral, 7 Motion to Pay) on First Day Motions, 9 Order on Motion to Expedite Hearing, 12 Motion for Status Conference Pursuant to 11 USC 188(A), 13 Motion to Fix Bar Date for Filing Claims). (Goering, Eric) (Entered: 12/12/2023)
Dec 12, 2023 17 Notice of Appearance and Request for Notice by John J Rutter Filed by Creditor Newtek Small Business Finance, LLC. (Rutter, John) (Entered: 12/12/2023)
Dec 12, 2023 18 Notice of Appearance and Request for Notice by Joseph Michael McCandlish Filed by Creditor US Small Business Administration. (McCandlish, Joseph) (Entered: 12/12/2023)
Dec 13, 2023 19 Amended Schedules filed: Schedule A-B; Schedule E-F; Purpose of Amendment is to Add. Name of Creditor(s): Gordon Food Service, State of Ohio Fee Amount $34 Filed by Debtor In Possession La Mount Group, LLC. (Attachments: # 1 Amended A/B, E & F # 2 amended matrix) (Goering, Eric) (Entered: 12/13/2023)
Dec 13, 2023 20 Amended Document Certificate of Service Filed by Debtor In Possession La Mount Group, LLC (RE: related document(s)16 Certificate of Service). (Goering, Eric) (Entered: 12/13/2023)
Dec 13, 2023 21 Witness List Filed by Debtor In Possession La Mount Group, LLC (RE: related document(s)6 Interim Motion for Use of Cash Collateral Payment of Adequate Protection, modifying Automatic Stay, and Scheduling a Final Hearing, 7 Motion to Pay (A) prepetition Employee Wages, Salaries, Taxes and Related Items; and (B) Prepetition Employee Payroll Deductions, Pursuant to Sections 105(A), 363, 507(A)(4), 507(A)(5) and 541(D) of the Bankruptcy Code, 8 Motion to Expedite Hearing (related documents 6 Motion to Use Cash Collateral, 7 Motion to Pay) on First Day Motions). (Goering, Eric) (Entered: 12/13/2023)
Dec 13, 2023 Receipt of Amended Schedules( 1:23-bk-12409) [misc,amdsch] ( 34.00) Filing Fee. Receipt Number A42489771, amount $ 34.00. (Re: Doc# 19) (U.S. Treasury) (Entered: 12/13/2023)
Dec 13, 2023 22 Exhibit List Filed by Debtor In Possession La Mount Group, LLC (RE: related document(s)6 Interim Motion for Use of Cash Collateral Payment of Adequate Protection, modifying Automatic Stay, and Scheduling a Final Hearing, 7 Motion to Pay (A) prepetition Employee Wages, Salaries, Taxes and Related Items; and (B) Prepetition Employee Payroll Deductions, Pursuant to Sections 105(A), 363, 507(A)(4), 507(A)(5) and 541(D) of the Bankruptcy Code, 8 Motion to Expedite Hearing (related documents 6 Motion to Use Cash Collateral, 7 Motion to Pay) on First Day Motions, 9 Order on Motion to Expedite Hearing). (Attachments: # 1 Exhibit Exhibit A: Budget # 2 Exhibit Exhibit B: Redlined Interium Cash Collateral Order # 3 Exhibit Exhibit C: Proposed Order for Prepetition wages) (Goering, Eric) (Entered: 12/13/2023)
Dec 13, 2023 23 Certificate of Service of Westbury Bank Filed by Debtor In Possession La Mount Group, LLC (RE: related document(s)6 Interim Motion for Use of Cash Collateral Payment of Adequate Protection, modifying Automatic Stay, and Scheduling a Final Hearing, 7 Motion to Pay (A) prepetition Employee Wages, Salaries, Taxes and Related Items; and (B) Prepetition Employee Payroll Deductions, Pursuant to Sections 105(A), 363, 507(A)(4), 507(A)(5) and 541(D) of the Bankruptcy Code, 8 Motion to Expedite Hearing (related documents 6 Motion to Use Cash Collateral, 7 Motion to Pay) on First Day Motions, 9 Order on Motion to Expedite Hearing). (Goering, Eric) (Entered: 12/13/2023)

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
1:2023bk12409
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Beth A. Buchanan
Chapter
11V
Filed
Dec 11, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 4, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advantage Leasing Corporation
    American Express
    American Express National Bank, AENB
    Balboa Capital
    Bank of America
    BMO Harris Bank
    Capital One
    Citi Cards (Costco)
    Citizens Bank
    Culver Franchising System, LLC
    Finwise (Mulligan Funding)
    Gordon Food Service
    Idea 247, Inc.
    JTA Holdings
    Newtek Small Business Finance, LLC
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    La Mount Group, LLC
    3189 Princeton Road
    Box 154
    Hamilton, OH 45011
    BUTLER-OH
    Tax ID / EIN: xx-xxx1937
    dba Culvers of Hamilton

    Represented By

    Eric W Goering
    220 West Third Street
    Third Floor
    Cincinnati, OH 45202
    (513) 621-0912
    Email: eric@goering-law.com

    Trustee

    James A. Coutinho
    Allen Stovall Neuman & Ashton LLP
    10 West Broad Street
    Ste. 2400
    Columbus, OH 43215
    614-221-8500

    U.S. Trustee

    Asst US Trustee (Cin)
    Office of the US Trustee
    J.W. Peck Federal Building
    550 Main Street, Suite 4-812
    Cincinnati, OH 45202
    513-684-6988

    Represented By

    David T. Austin
    DOJ-Ust
    John W. Peck Federal Building
    550 Main Street
    Ste 4-812
    Cincinnati, OH 45202
    513-684-6989
    Email: david.austin2@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 19, 2022 TSS Acquisition Company 11V 1:2022bk12154
    Feb 18, 2020 First Kumasi Groceries, LLC 7 1:2020bk10460
    Sep 9, 2019 Heintzman Remodeling LLC 7 1:2019bk13310
    Nov 29, 2017 2507, Ltd. 11 1:17-bk-14253
    Sep 19, 2017 Redwood Financial, LLC 7 4:17-bk-42055
    Sep 18, 2017 Cash Biz, LP 7 4:17-bk-42054
    Sep 18, 2017 Cash Zone, LLC (Texas) 7 4:17-bk-42044
    Apr 8, 2017 Hawthorne Pharmacy, LLC parent case 11 4:17-bk-32224
    Jan 25, 2017 Fairfield Manufacturing Inc. 7 1:17-bk-10233
    Aug 28, 2013 Millville Gas and Convenient Inc. 11 1:13-bk-14061
    Jul 23, 2013 B Moore LLC 7 1:13-bk-13444
    Dec 8, 2011 B. W. Rose, Inc 7 1:11-bk-17295
    Aug 22, 2011 TDJ Phase I, LLC 7 1:11-bk-15108
    Aug 16, 2011 Contractors Siding Outlet Inc 7 1:11-bk-14988
    Jul 15, 2011 LT Enterprises, Inc. 11 1:11-bk-14382