Village Gate, LLC
Debtor: Village Gate, LLC
Trustee: Donald W. Mallory
Us Trustee: Asst US Trustee (Cin)
Case Number: 1:2024bk10180
Filed: January 30, 2024
Court: U.S. Bankruptcy Court for the Southern District of Ohio
Presiding Judge: Beth A Buchanan
Nature of Suit: Other
Docket Report

This docket was last retrieved on March 29, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
March 29, 2024 Filing 57 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#55 Order on Motion to Use Cash Collateral) Notice Date 03/29/2024. (Admin.)
March 27, 2024 Filing 56 Stipulation with Debtor, Pioneer, and Funding Realty as to Extension of Time to Respond (Doc. 31) Filed by Creditor Funding Realty, LLC. (Schaeffer, Matthew)
March 27, 2024 Filing 55 Interim Order Under 11 U.S.C. 105(a), 361, 362 AND 363, Federal Bankruptcy Rules 2002, 4001 and 9014, and Local Rule 4001-2: (I) Authorizing Debtor to Use Cash Collateral; (II) granting Adequate Protection; (III) Modifying the Automatic Stay; (IV) Scheduling and Approving the Form and Method of Notice of Final Hearing; and (V) granting Related Relief and Fixing Objection Period (Related Doc #34) (crw)
March 27, 2024 Hearing Held on March 26, 2024, (RE: related document(s)#34 Motion to Use Cash Collateral filed by Debtor In Possession Village Gate, LLC). Scheduling order forthcoming. (heg)
March 26, 2024 Filing 54 Debtor-In-Possession Monthly Operating Report for Filing Period 2/1/24 to 2/29/24 Filed by Debtor In Possession Village Gate, LLC. (Kruer, David)
March 25, 2024 Filing 53 Exhibit List for March 27, 2024 Hearing Filed by Creditor Pioneer Automotive, LLC (RE: related document(s)#34 Motion for Use of Cash Collateral ). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit G #8 Exhibit H #9 Exhibit I #10 Exhibit J #11 Exhibit K #12 Exhibit L #13 Exhibit M #14 Exhibit N #15 Exhibit O #16 Exhibit P #17 Exhibit Q #18 Exhibit R #19 Exhibit S #20 Exhibit T #21 Exhibit U #22 Exhibit V #23 Exhibit W #24 Exhibit X #25 Exhibit Y #26 Exhibit Z #27 Exhibit AA #28 Exhibit BB #29 Exhibit CC #30 Exhibit DD #31 Exhibit EE #32 Exhibit FF #33 Exhibit GG #34 Exhibit HH #35 Exhibit II #36 Exhibit JJ #37 Exhibit KK #38 Exhibit LL #39 Exhibit MM #40 Exhibit NN #41 Exhibit OO #42 Exhibit PP #43 Exhibit QQ #44 Exhibit RR #45 Exhibit SS #46 Exhibit TT #47 Exhibit UU #48 Exhibit VV #49 Exhibit WW #50 Exhibit XX #51 Exhibit YY #52 Exhibit ZZ #53 Exhibit AAA #54 Exhibit BBB #55 Exhibit CCC #56 Exhibit DDD #57 Exhibit EEE #58 Exhibit FFF #59 Exhibit GGG #60 Exhibit HHH #61 Exhibit III #62 Exhibit JJJ #63 Exhibit KKK #64 Exhibit LLL #65 Exhibit MMM #66 Exhibit NNN #67 Exhibit OOO #68 Exhibit PPP #69 Exhibit QQQ #70 List of 20 Largest Creditors RRR #71 Exhibit SSS #72 Exhibit TTT #73 Exhibit UUU) (Galasso, Michael)
March 25, 2024 Filing 52 Witness List for March 27, 2024 Hearing Filed by Creditor Pioneer Automotive, LLC (RE: related document(s)#41 Scheduling Order). (Galasso, Michael)
March 25, 2024 Filing 51 Objection to (related document(s): #34 Motion for Use of Cash Collateral filed by Debtor In Possession Village Gate, LLC) Filed by Creditor Pioneer Automotive, LLC (Galasso, Michael)
March 24, 2024 Filing 50 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#49 Agreed Order to Extend Time) Notice Date 03/24/2024. (Admin.)
March 22, 2024 Filing 49 Agreed Order Extending Deadline to Object to Motion to Approve Interim and Final Use of Cash Collateral and Granting Replacement Liens to Provide Adequate Protection. (Doc. No. #34) (pjr)
March 16, 2024 Filing 48 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#41 Scheduling Order) Notice Date 03/16/2024. (Admin.)
March 16, 2024 Filing 47 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#40 Order on Motion to Expedite Hearing) Notice Date 03/16/2024. (Admin.)
March 14, 2024 Filing 46 Motion to Dismiss Debtor for Other Cause Filed by Creditor Pioneer Automotive, LLC (Attachments: #1 Affidavit Affidavit of Rob Adams #2 Exhibit #3 List of 20 Largest Creditors) (Galasso, Michael)
March 14, 2024 Filing 45 Notice Filed by U.S. Trustee Asst US Trustee (Cin) (RE: related document(s)#44 Motion to Dismiss Debtor for Other Cause ). (Attachments: #1 List of 20 Largest Creditors) (Lett, Ryan)
March 14, 2024 Filing 44 Motion to Dismiss Debtor for Other Cause Filed by U.S. Trustee Asst US Trustee (Cin) (Lett, Ryan)
March 14, 2024 Filing 43 Notice of Objection to Debtor's Designation as Subchapter V Small Business Debtor Filed by U.S. Trustee Asst US Trustee (Cin) (RE: related document(s)#42 Objection). (Attachments: #1 List of 20 Largest Creditors) (Lett, Ryan)
March 14, 2024 Filing 42 Objection to (related document(s): #1 Voluntary Petition (Chapter 11) filed by Debtor In Possession Village Gate, LLC)Designation as Subchapter V Debtor Filed by U.S. Trustee Asst US Trustee (Cin) (Lett, Ryan)
March 14, 2024 Opinion or Order Filing 41 Order Setting Expedited Hearing on Debtor-in-Possession's Motion to Approve Interim and Final Use of Cash Collateral and Granting Replacement Liens to Provide Adequate Protection. Hearing to be held on 3/27/2024 at 10:00 AM Judge Buchanan Courtroom 1 for #34, Exhibit and Witness List due by 3/22/2024. (RE: related document(s) #34 Motion to Use Cash Collateral filed by Debtor In Possession Village Gate, LLC). (dap)
March 14, 2024 Opinion or Order Filing 40 Order Granting Motion to Expedite Hearing (Related Doc #35) (dap)
March 13, 2024 Filing 39 Report to Court: Pre-status Conference Report Filed by Debtor In Possession Village Gate, LLC (RE: related document(s)#27 Order Scheduling Hearing). (Kruer, David)
March 13, 2024 Filing 38 Report to Court: Concerning Proposed Interim on Use of Cash Collateral (LBR 4001-2) Filed by Debtor In Possession Village Gate, LLC (RE: related document(s)#34 Motion for Use of Cash Collateral ). (Kruer, David)
March 8, 2024 Filing 37 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#32 Order to File) Notice Date 03/08/2024. (Admin.)
March 8, 2024 Filing 36 Objection to (related document(s): #35 Motion to Expedite Hearing (related documents #34 Motion to Use Cash Collateral) filed by Debtor In Possession Village Gate, LLC) Filed by U.S. Trustee Asst US Trustee (Cin) (Attachments: #1 List of 20 Largest Creditors) (Lett, Ryan)
March 7, 2024 Filing 35 Motion to Expedite Hearing (related documents #34 Motion to Use Cash Collateral) Filed by Debtor In Possession Village Gate, LLC (Kruer, David)
March 7, 2024 Filing 34 Motion for Use of Cash Collateral Filed by Debtor In Possession Village Gate, LLC (Attachments: #1 Exhibit Exh A - First Mortgage Documents #2 Exhibit Exh B - Line of Credit Documents #3 Exhibit Exh C - Appraisal #4 Exhibit Exh D - Proposed Budget #5 Exhibit Exh E - Proposed Order) (Kruer, David)
March 7, 2024 Filing 33 Certificate of Service Filed by Creditor Pioneer Automotive, LLC (RE: related document(s)#31 Motion Objecting to Election to Proceed Under Subchapter V). (Galasso, Michael)
March 6, 2024 Opinion or Order Filing 32 Order Regarding Motion/Application due to Noncompliance with Code and/or Rules. Responses Due: 3/20/2024. (RE: related document(s) #31 Generic Motion filed by Creditor Pioneer Automotive, LLC). (pjr)
March 6, 2024 Filing 31 Motion Objecting to Election to Proceed Under Subchapter V Filed by Creditor Pioneer Automotive, LLC (Attachments: #1 Exhibit Plat Drawing #2 Exhibit Deed #3 Exhibit Escrow Agreement #4 Exhibit Purchase Contract #5 Exhibit Title Insurance Policy) (Galasso, Michael)
March 5, 2024 Filing 30 Support Document Declaration of Debtor's Representative, Sholmo (Steve) Rasabi, Filed by Debtor In Possession Village Gate, LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Kruer, David)
February 25, 2024 Filing 29 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#27 Order Scheduling Hearing) Notice Date 02/25/2024. (Admin.)
February 25, 2024 Filing 28 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#26 Order Fixing Proof of Claim Bar Date) Notice Date 02/25/2024. (Admin.)
February 23, 2024 Opinion or Order Filing 27 Order Setting Status and Scheduling Conference and Requiring Debtor to File and Serve Section 1188(c) Report. Pre-Status Report Due By 3/13/2024. Status hearing to be held on 3/27/2024 at 10:00 AM Judge Buchanan Courtroom 1. (ban)
February 23, 2024 Opinion or Order Filing 26 Order Establishing and Providing Notice of the Last Date to File Proofs of Claim. Proofs of Claim Due: 4/19/2024. (ban)
February 23, 2024 Deadlines Updated Governmental Proofs of Claim Due: 7/29/2024. (ban)
February 22, 2024 Filing 25 BNC Certificate of Mailing (RE: related documents(s)#20 Meeting of Creditors Chapter 11 filed by U.S. Trustee Asst US Trustee (Cin)) Notice Date 02/22/2024. (Admin.)
February 21, 2024 Filing 24 Debtor-In-Possession Monthly Operating Report for Filing Period 1/30 to 1/31/24 Filed by Debtor In Possession Village Gate, LLC. (Kruer, David)
February 20, 2024 Filing 23 Report to Court: pursuant to 11 USC 1187(a) Filed by Debtor In Possession Village Gate, LLC. (Kruer, David)
February 20, 2024 Filing 22 Notice of Intent to Conduct Meeting of Creditors Remotely. The meeting is scheduled to be held by telephone. Please call 1-866-775-6845 and dial access code 4751660# to join the meeting. (Asst US Trustee (Cin))
February 20, 2024 Filing 21 Notice of Intent to Conduct Meeting of Creditors Remotely. The meeting is scheduled to be held by telephone. Please call 1-866-775-6845 and dial access code 4751660# to join the meeting. (Asst US Trustee (Cin))
February 20, 2024 Filing 20 Notice of Meeting of Creditors 341(a) meeting to be held on 3/5/2024 at 02:00 PM via Telephone (Chapter 11 341). Objection to Dischargeability of Certain Debts Due: 5/6/2024. (Asst US Trustee (Cin))
February 9, 2024 Filing 19 Application to Employ David A. Kruer, Esq. and law firm of DAVID KRUER & COMPANY, LLC as Counsel for Debtor-in-Possession Filed by Debtor In Possession Village Gate, LLC (Kruer, David)
February 9, 2024 Filing 18 Statement of Financial Affairs for Non-Individual Filed by Debtor In Possession Village Gate, LLC (RE: related document(s)#8). (Kruer, David)
February 9, 2024 Filing 17 Corporate Resolution Filed by Debtor In Possession Village Gate, LLC (RE: related document(s)#6). (Kruer, David)
February 9, 2024 Filing 16 Declaration Under Penalty of Perjury for Non-individual Debtors (Amended Summary, Schedule G, and Amended Schedule D) Filed by Debtor In Possession Village Gate, LLC. (Kruer, David)
February 7, 2024 Filing 15 Notice of Appearance and Request for Notice by Ryan Steven Lett Filed by U.S. Trustee Asst US Trustee (Cin). (Lett, Ryan)
February 5, 2024 Filing 14 Notice of Appointment of Trustee Donald W. Mallory. Donald W. Mallory added to the case (Attachments: #1 Affidavit Subchapter V Verified Statement)(Asst US Trustee (Cin))
February 2, 2024 Filing 13 BNC Certificate of Mailing (RE: related documents(s)#5 Notice of Outdated Form Deficiency) Notice Date 02/02/2024. (Admin.)
February 2, 2024 Filing 12 BNC Certificate of Mailing (RE: related documents(s)#8 Order Regarding Deficient Filing) Notice Date 02/02/2024. (Admin.)
February 2, 2024 Filing 11 BNC Certificate of Mailing (RE: related documents(s)#6 Order Regarding Deficient Filing) Notice Date 02/02/2024. (Admin.)
February 2, 2024 Filing 10 Notice of Appearance and Request for Notice by Robert B Berner Filed by Creditor Funding Realty, LLC. (Berner, Robert)
February 2, 2024 Filing 9 Notice of Appearance and Request for Notice by Matthew T Schaeffer Filed by Creditor Funding Realty, LLC. (Schaeffer, Matthew)
January 31, 2024 Filing 8 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. (kas)
January 31, 2024 Filing 7 Notice of Appearance and Request for Notice by Michael A Galasso Filed by Creditor Pioneer Automotive, LLC. (Galasso, Michael)
January 31, 2024 Filing 6 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. (kas)
January 31, 2024 Filing 5 Notice of Deficiency as to use of outdated form: Voluntary Petition; (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor In Possession Village Gate, LLC) Amended Form Due: 2/21/2024. (kas) Modified on 2/5/2024 - Please disregard. Appears the deficiency was issued in error. (moc).
January 31, 2024 Filing 4 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 Village Gate, LLC . (kas)
January 31, 2024 Receipt of Voluntary Petition (Chapter 11)(# 1:24-bk-10180) [misc,volp11] (1738.00) Filing Fee. Receipt Number A42621081, amount $1738.00. (Re: Doc#1) (U.S. Treasury)
January 30, 2024 Filing 3 Verification of Creditor Matrix Filed by Debtor In Possession Village Gate, LLC. (Kruer, David)
January 30, 2024 Filing 2 Statement 1015-2 with No Previous Filing(s) Filed by Debtor In Possession Village Gate, LLC. (Kruer, David)
January 30, 2024 Filing 1 Chapter 11 Subchapter V Voluntary Petition Non-Individual Fee Paid $1738 - Filing fee amount required is $1738.00 Filed by Village Gate, LLC Chapter 11 Subchapter V Plan Due by 04/29/2024. (Kruer, David)

Search for this case: Village Gate, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Village Gate, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Donald W. Mallory
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Asst US Trustee (Cin)
Represented By: Ryan Steven Lett
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?