Welcome to BusinessBankruptcies.com!

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

Automated Control & Power, Inc. d.b.a. ACPI System

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
1:2019bk12929
TYPE / CHAPTER
Voluntary / 7

Filed

8-9-19

Updated

3-31-24

Last Checked

4-15-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 15, 2024
Last Entry Filed
Jan 8, 2024

Docket Entries by Quarter

There are 79 older docket entries.

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

login purchase single case subscribe now

Feb 25, 2020 72 Notice of Appearance and Request for Notice and Request for Service of Papers on Behalf of Ohio Department of Taxation by Raymond J Pikna Jr Filed by Creditor Ohio Department of Taxation. (Pikna, Raymond) (Entered: 02/25/2020)
Apr 10, 2020 73 Application to Compromise Controversy with Huntington Bank Filed by Trustee Eric W Goering (Attachments: # 1 mailing matrix) (Goering, Eric) (Entered: 04/10/2020)
Apr 23, 2020 74 Order Regarding Motion/Application due to Noncompliance with Code and/or Rules (RE: related document(s) 73 Application to Compromise Controversy filed by Trustee Eric W Goering). Responses/Amended Certificate of Service Due: 5/7/2020. (2ss) (Entered: 04/23/2020)
Apr 26, 2020 75 BNC Certificate of Mailing - PDF Document (RE: related documents(s)74 Order to File) Notice Date 04/25/2020. (Admin.) (Entered: 04/26/2020)
May 8, 2020 76 Amended Motion (related document(s): 73 Application to Compromise Controversy with Huntington Bank filed by Trustee Eric W Goering) Filed by Trustee Eric W Goering (Attachments: # 1 mailing matrix) (Goering, Eric) (Entered: 05/08/2020)
Jun 23, 2020 77 Order Granting Amended Motion to Compromise Settlement (Related Doc # 76) (2ss) (Entered: 06/23/2020)
Jun 26, 2020 78 BNC Certificate of Mailing - PDF Document (RE: related documents(s)77 Order on Application to Compromise Controversy) Notice Date 06/25/2020. (Admin.) (Entered: 06/26/2020)
Aug 3, 2020 79 Trustee's Interim Report. (Goering, Eric) (Entered: 08/03/2020)
Jul 22, 2021 80 Trustee's Interim Report. (Goering, Eric) (Entered: 07/22/2021)
Aug 9, 2021 81 Adversary case 1:21-ap-01025. (13 (Recovery of money/property - 548 fraudulent transfer)): Complaint by Eric W Goering against American Management Service Inc. Receipt Number DEFER, Fee Amount of $ 350 is Deferred (Goering, Eric) (Entered: 08/09/2021)
Show 10 more entries
Feb 23, 2023 Disposition of Adversary 1:21-ap-1025 Judgment For Both (npg) (Entered: 02/23/2023)
Feb 23, 2023 Adversary Case 1:21-ap-1025 Closed (npg) (Entered: 02/23/2023)
Jul 12, 2023 92 Trustee's Interim Report (Goering, Eric) (Entered: 07/12/2023)
Sep 12, 2023 93 Motion for Relief from Stay Regarding Tangible Personal Property 2014 Chevrolet Cruze Sedan 4D LS 1.8L I4 Auto Fee Amount $188 Filed by Creditor Ally Financial (Attachments: # 1 Exhibit) (Wolters, Daniel) (Entered: 09/12/2023)
Sep 12, 2023 Receipt of Motion for Relief From Stay( 1:19-bk-12929) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt Number A42197599, amount $ 188.00. (Re: Doc# 93) (U.S. Treasury) (Entered: 09/12/2023)
Sep 19, 2023 94 Withdrawal Filed by Creditor Ally Financial (RE: related document(s)93 Motion for Relief from Stay Regarding Tangible Personal Property 2014 Chevrolet Cruze Sedan 4D LS 1.8L I4 Auto Fee Amount $188). (Wolters, Daniel) (Entered: 09/19/2023)
Sep 28, 2023 95 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of the Trustee, Eric W. Goering. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Objection not indicated (Attachments: # 1 Trustee Expenses)(Asst US Trustee (Day)) (Entered: 09/28/2023)
Sep 28, 2023 96 Notice of Trustee's Chapter 7 Final report and Application for Compensation and Deadline to Object (Attachments: # 1 certificate of service)(Goering, Eric) (Entered: 09/28/2023)
Sep 28, 2023 This case has been reviewed for deferred filing fees. Any outstanding filing fees that are required to be remitted by the trustee have either been subsequently paid or have been included in the Final Report. (npg) (Entered: 09/28/2023)
Oct 11, 2023 97 Agreed Order Regarding Treatment of Claim #4 Filed by IBEW, AFL-CIO, Local 212 (spd) (Entered: 10/11/2023)

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

The docket for this case is updated every week.

Case Information

Court
Ohio Southern Bankruptcy Court
Case number
1:2019bk12929
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Beth A. Buchanan
Chapter
7
Filed
Aug 9, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 15, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADP
    Allied Electronics - Accounts Receivable
    Ally Bank
    ALRO
    Alro Steel Corporation
    American Express Gold
    American Management Services, Inc.
    Anixter
    Art's Tool Rental
    Art's Tool Rental
    Art's Tool Rental
    Art's Tool Rental
    Art's Tool Rental
    Art's Tool Rental
    Art's Tool Rental
    There are 90 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Automated Control & Power, Inc.
    c/o Laura Meyer
    3445 Hamilton New London Road
    Hamilton, OH 45013
    BUTLER-OH
    Tax ID / EIN: xx-xxx2216
    dba ACPI Systems, Inc.

    Represented By

    Mark A Greenberger
    7750 Montgomery Road
    Suite 205
    Cincinnati, OH 45236
    (513) 721-1135
    Fax : 513-345-2585
    Email: mark@grbrlaw.com

    Trustee

    Eric W Goering
    220 West Third Street
    Suite 399
    Cincinnati, OH 45202
    (513)621-0912

    Represented By

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

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 30 Village Gate, LLC 11V 1:2024bk10180
    Dec 11, 2023 La Mount Group, LLC 11V 1:2023bk12409
    Apr 24, 2022 DKB Realty LLC dba/Lion Heating & Cooling & EL Nai 7 1:2022bk10689
    Feb 25, 2022 Alligator Computer Systems Corp. 11V 1:2022bk10264
    Apr 11, 2021 TAK INC 7 1:2021bk10771
    Nov 29, 2017 2507, Ltd. 11 1:17-bk-14253
    Apr 8, 2017 Hawthorne Pharmacy, LLC parent case 11 4:17-bk-32224
    Jul 6, 2016 The Temple Baptist Church, Cincinnati, Ohio 11 1:16-bk-12515
    Aug 28, 2013 Millville Gas and Convenient Inc. 11 1:13-bk-14061
    Jul 23, 2013 B Moore LLC 7 1:13-bk-13444
    Apr 2, 2013 Ellis Investments, Inc. 7 1:13-bk-11495
    Mar 5, 2013 Beyene Investments LLC 7 1:13-bk-10916
    Aug 22, 2011 TDJ Phase I, LLC 7 1:11-bk-15108
    Aug 22, 2011 Andi-Zach, Inc. 11 1:11-bk-15123
    Jul 20, 2011 Anzach, LLC 11 1:11-bk-14469