Welcome to BusinessBankruptcies.com!

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

Springdale Hampshire House Hotel, LLC

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
1:13-bk-14768
TYPE / CHAPTER
Voluntary / 11

Filed

10-16-13

Updated

9-13-23

Last Checked

5-4-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 4, 2015
Last Entry Filed
May 1, 2015

Docket Entries by Year

There are 75 older docket entries.

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

login purchase single case subscribe now

Dec 1, 2014 66 Debtor-In-Possession Monthly Operating Report for Filing Period 9/1/2014 to 9/30/2014 Filed by Debtor In Possession Springdale Hampshire House Hotel, LLC. (Allen, Mitchell) (Entered: 12/01/2014)
Dec 10, 2014 67 Objection to (related document(s): 65 Amended Chapter 11 Plan - Prior to Confirmation filed by Debtor In Possession Springdale Hampshire House Hotel, LLC)Confirmation of Second Amended Plan of Reorganization [Doc. No. 65] Filed by Creditor Anilkumar Patel (Rutter, John) Additional attachment(s) added on 12/12/2014 (1bb). Additional attachment(s) added on 12/12/2014 (1bb). Modified on 12/12/2014 (1bb). Substituted the PDF Document. (Entered: 12/10/2014)
Dec 11, 2014 68 Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: (RE: related document(s)67 Objection filed by Creditor Anilkumar Patel). Substitution of PDF Due: 12/26/2014. (1bb) (Entered: 12/11/2014)
Dec 11, 2014 69 Substitute PDF /Substitute Objection to Confirmation of Second Amended Plan of Reorganization [Doc. No. 65] Filed by Creditor Anilkumar Patel (RE: related document(s)67 Objection, 68 Notice and Order Regarding Deficient Filing). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Rutter, John) (Entered: 12/11/2014)
Dec 14, 2014 70 BNC Certificate of Mailing (RE: related documents(s)68 Notice and Order Regarding Deficient Filing) Notice Date 12/13/2014. (Admin.) (Entered: 12/14/2014)
Jan 6, 2015 71 Debtor-In-Possession Monthly Operating Report for Filing Period October 1, 2014 to October 31, 2014 Filed by Debtor In Possession Springdale Hampshire House Hotel, LLC. (Allen, Mitchell) (Entered: 01/06/2015)
Jan 6, 2015 72 Debtor-In-Possession Monthly Operating Report for Filing Period November 1, 2014 to November 30, 2014 Filed by Debtor In Possession Springdale Hampshire House Hotel, LLC. (Allen, Mitchell) (Entered: 01/06/2015)
Jan 7, 2015 73 Hearing Held Continuing Hearing (RE: related document(s)65 Amended Chapter 11 Plan - Prior to Confirmation filed by Debtor In Possession Springdale Hampshire House Hotel, LLC). ECRO: Karen Wierwille. Attorney Appearances: David Kern, Mitchell Allen, Douglas Hawkins. Results of Hearing: Hearing adjourned to March 17, 2015. Continued Confirmation hearing to be held on 3/17/2015 at 10:00 AM for 65, (1pf) (Entered: 01/07/2015)
Jan 8, 2015 74 Application for Compensation for Mitchell W Allen, Debtor's Attorney, Fee: $22070.00, Expenses: $. Filed by Attorney Mitchell W Allen (Attachments: # 1 Billing Invoice) (Allen, Mitchell) (Entered: 01/08/2015)
Jan 9, 2015 75 Application for Compensation for Christopher H Tope, Accountant, Fee: $11567.50, Expenses: $. Filed by Attorney Mitchell W Allen (Attachments: # 1 Billing Invoice) (Allen, Mitchell) Modified on 1/12/2015 (1bb). DART. (Entered: 01/09/2015)
Show 10 more entries
Feb 27, 2015 86 Notice Filed by U.S. Trustee Asst US Trustee (Cin) (RE: related document(s)85 United States Trustee's Motion to Dismiss Debtor for Other Cause .). (Attachments: # 1 Exhibit Creditor Mailing Matrix) (Hawkins, Douglas) (Entered: 02/27/2015)
Mar 2, 2015 87 BNC Certificate of Mailing (RE: related documents(s)84 Order Continuing Hearing (Bk Other)) Notice Date 03/01/2015. (Admin.) (Entered: 03/02/2015)
Mar 2, 2015 88 Order Continuing Hearing (RE: related document(s)65 Amended Chapter 11 Plan - Prior to Confirmation filed by Debtor In Possession Springdale Hampshire House Hotel, LLC). Continued Confirmation hearing to be held on 4/2/2015 at 01:00 PM Judge Hopkins' Courtroom for 65, (1pf) (Entered: 03/02/2015)
Mar 5, 2015 89 BNC Certificate of Mailing (RE: related documents(s)88 Order Continuing Hearing (Bk Other)) Notice Date 03/04/2015. (Admin.) (Entered: 03/05/2015)
Mar 20, 2015 90 Response to (related document(s): 85 United States Trustee's Motion to Dismiss Debtor for Other Cause filed by U.S. Trustee Asst US Trustee (Cin)) Filed by Debtor In Possession Springdale Hampshire House Hotel, LLC (Allen, Mitchell) (Entered: 03/20/2015)
Mar 23, 2015 91 Order to Set Hearing (RE: related document(s)85 Trustee's Motion to Dismiss Debtor(s)/Case filed by U.S. Trustee Asst US Trustee (Cin) and the Response thereto 90). Hearing to be held on 4/2/2015 at 01:00 PM Judge Hopkins' Courtroom for 85, (1pf) (Entered: 03/23/2015)
Mar 25, 2015 92 Motion to Continue Hearing On (related documents 88 Order Continuing Hearing (Bk Other)) Filed by U.S. Trustee Asst US Trustee (Cin) (Attachments: # 1 List of 20 Largest Creditors Creditor Mailing Matrix) (Hawkins, Douglas) (Entered: 03/25/2015)
Mar 26, 2015 93 BNC Certificate of Mailing (RE: related documents(s)91 Order to Set Hearing) Notice Date 03/25/2015. (Admin.) (Entered: 03/26/2015)
Mar 31, 2015 94 Order Granting Motion To Continue Hearing On (Related Doc # 92) (related documents United States Trustee's Motion to Dismiss Debtor for Other Cause ) Hearing to be held on 5/28/2015 at 09:00 AM Judge Hopkins' Courtroom for 85, (1bb) (Entered: 03/31/2015)
Apr 3, 2015 95 BNC Certificate of Mailing - PDF Document (RE: related documents(s)94 Order on Motion to Continue Hearing) Notice Date 04/02/2015. (Admin.) (Entered: 04/03/2015)

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 Southern Bankruptcy Court
Case number
1:13-bk-14768
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jeffery P. Hopkins
Chapter
11
Filed
Oct 16, 2013
Type
voluntary
Terminated
Jan 31, 2018
Updated
Sep 13, 2023
Last checked
May 4, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anilkumar Patel
    Apparelmaster
    Ashokkumar R. Patel
    Butler Water Systems, LLC
    Ecolab Equipment Care
    FES
    Frank Salem
    Hamilton County Auditor
    Hamilton County Treasurer
    Jitendra Patel
    Jitendra Patel
    Kantibhai Patel
    Kings Island
    Naresh Patel
    Ohio Department of Job & Family Svcs.
    There are 10 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    Springdale Hampshire House Hotel, LLC
    30 Tricounty Parkway
    Cincinnati, OH 45246
    HAMILTON-OH
    Tax ID / EIN: xx-xxx4163
    dba Atrium Hotel and Conference Center

    Represented By

    Mitchell W Allen
    Allen Law Firm
    5947 Deerfield Blvd.
    Suite 201
    Mason, OH 45040
    513-229-2900
    Fax : 513-229-2699
    Email: mitchell@allenlawco.com

    U.S. Trustee

    Asst US Trustee (Cin)
    Office of the US Trustee
    36 East Seventh Street
    Suite 2050
    Cincinnati, OH 45202
    513-684-6988

    Represented By

    Douglas N Hawkins
    Office of the United States Trustee
    36 E. Seventh Street
    Suite 2030
    Cincinnati, OH 45202
    513-684-6988 x225
    Fax : 513-684-6994
    Email: doug.hawkins@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 30 Village Gate, LLC 11V 1:2024bk10180
    Apr 24, 2022 DKB Realty LLC dba/Lion Heating & Cooling & EL Nai 7 1:2022bk10689
    Feb 18, 2020 First Kumasi Groceries, LLC 7 1:2020bk10461
    Feb 18, 2020 First Kumasi Groceries, LLC 7 1:2020bk10460
    Dec 29, 2017 Bace Rental Company, LLC 7 1:2017bk14598
    Dec 29, 2017 A.E. Fickert, Inc 7 1:2017bk14596
    Jan 18, 2017 Economy Moving and Storage, LLC 11 1:17-bk-10153
    Nov 29, 2016 MHM Holdings, LLC 11 1:16-bk-14442
    Nov 21, 2016 Recyclin Group, LTD 11 1:16-bk-14347
    Nov 21, 2016 MHM Holdings, LLC 11 1:16-bk-14345
    Jul 6, 2016 The Temple Baptist Church, Cincinnati, Ohio 11 1:16-bk-12515
    Sep 14, 2015 Cincinnati 926 Office LLC 7 1:15-bk-13525
    Jun 9, 2014 Phoenix Remediation, LLC 11 1:14-bk-12437
    Oct 17, 2011 Henkel Design Build, Inc. 7 1:11-bk-16271
    Jul 19, 2011 AB Marketing LLC 11 1:11-bk-14421