Docket Entries by Month
There are 131 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Feb 23, 2024 | 116 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)114 Order on Application to Employ) Notice Date 02/22/2024. (Admin.) (Entered: 02/23/2024) | ||
Feb 23, 2024 | 117 | Motion for Relief from Stay Regarding Tangible Personal Property 2019 Ford F150 and 2019 Ford F150 Receipt Number EXEMPT, Fee Amount of $0.00 is Exempt Filed by Creditor Alliance Leasing Corp. Follow Up Due: 03/18/2024. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order) (Cannizzaro, John) (Entered: 02/23/2024) | ||
Feb 25, 2024 | 118 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)115 Order on Motion To Sell) Notice Date 02/24/2024. (Admin.) (Entered: 02/25/2024) | ||
Mar 4, 2024 | 119 | Application to Employ Ryan Kilpatrick as Accountant Filed by Trustee Christal L Caudill (Attachments: # 1 Exhibit # 2 Affidavit) (Caudill, Christal) (Entered: 03/04/2024) | ||
Mar 5, 2024 | 120 | Notice of Change of Address Filed by Creditor Bo Steel Fabrication & Structural Design Inc . (spd) (Entered: 03/05/2024) | ||
Mar 14, 2024 | 121 | Report of Sale Re: (RE: related document(s)99 Motion to Sell filed by Trustee Christal L Caudill) (Attachments: # 1 Exhibit)(Caudill, Christal) (Entered: 03/14/2024) | ||
Mar 18, 2024 | 122 | Limited Notice (All Creditors). In accordance with Rule 2002(h) and General Order 56, notices required by Rule 2002(a) may be mailed only to the entities set forth in Rule 2002(h)(1), the United States trustee, and any entity that filed a request for all notices. (Entered: 03/18/2024) | ||
Mar 19, 2024 | 123 | Agreed Order Modifying Automatic Stay to Permit Sale of Vehicles (Related Doc # 117) (dap) (Entered: 03/19/2024) | ||
Mar 22, 2024 | 124 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)123 Order on Motion for Relief from Stay) Notice Date 03/21/2024. (Admin.) (Entered: 03/22/2024) | ||
Apr 9, 2024 | 125 | Order Authorizing Trustee to Employ Accountant (Related Doc # 119) (dap) (Entered: 04/09/2024) | ||
Show 10 more entries Loading... | ||||
Jun 26, 2024 | 136 | Notice of Change of Address for Notices and Payments Filed by Creditor Downtown Electric & Lighting Inc.. (Groh, William) (Entered: 06/26/2024) | ||
Jul 19, 2024 | 137 | Notice of Appearance and Request for Notice by Jeremy R Mason Filed by Creditor Zions Bancorporation, N.A.. (Mason, Jeremy) (Entered: 07/19/2024) | ||
Jul 24, 2024 | 138 | Trustee's Abandonment of Accounts Receivables Owed by JRM Construction Management LLC Filed by Creditor Pathways Financial Credit Union. (Peters, Geoffrey) (Entered: 07/24/2024) | ||
Jul 24, 2024 | 139 | Motion for Relief from Stay Regarding Tangible Personal Property 2015 CHEVROLET SILVERADOand a 2022 SANY SY26U EXCAVATOR Fee Amount $199 Filed by Creditor Zions Bancorporation, N.A. Follow Up Due: 08/19/2024. (Mason, Jeremy) (Entered: 07/24/2024) | ||
Jul 24, 2024 | Receipt of Motion for Relief From Stay( 2:23-bk-53233) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt Number A43109135, amount $ 199.00. (Re: Doc# 139) (U.S. Treasury) (Entered: 07/24/2024) | |||
Jul 25, 2024 | 140 | Trustee's Abandonment of 2015 CHEVROLET SILVERADO BEARING VIN #1GC4K1E89FF648085 AND (2) 2022 SANY SY26U EXCAVATOR, BEARING SERIAL #SY0027CB20308 Filed by Creditor Zions Bancorporation, N.A.. (Mason, Jeremy) (Entered: 07/25/2024) | ||
Aug 21, 2024 | 141 | Order Granting Motion for Relief From Stay of Creditor Zions Bancorporation, N.A. d/b/a Zions Credit Corporation as to: (1) 2015 Chevrolet Silverado and (2) Sany Model SY26U Excavator and Granting Related Relief (Related Doc # 139) (cew) (Entered: 08/21/2024) | ||
Aug 24, 2024 | 142 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)141 Order on Motion for Relief from Stay) Notice Date 08/23/2024. (Admin.) (Entered: 08/24/2024) | ||
Sep 26, 2024 | 143 | Application for Administrative Expenses Filed by Trustee Christal L Caudill (Attachments: # 1 Exhibit A # 2 Exhibit B) (Caudill, Christal)Modified on 9/26/2024 (cbe). DART. (Entered: 09/26/2024) | ||
Oct 29, 2024 | 144 | Order Granting Chapter 7 Trustee's Motion to Pay Administrative Expense Claims (Related Doc # 143). (ao) (Entered: 10/29/2024) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every weekday morning.
215 WESTERVILLE AUTO CENTER LTD |
---|
51 EC INC |
5280 FLOORS LLC |
A-1 BACKFLOW |
AAA MECHANICAL CONTRACTORS |
ACCU-TECH |
AECOM TECHNICAL SERVICES INC |
ALL PHASE LOCATING INC |
All Purpose Paving Inc |
ALLIANCE LEASING CORP |
AMERICAN BEAUTY MECHANICAL |
AMERICAN EXPRESS |
AMERICAN INCORPORATORS LTD |
ARIMAG CONSTRUCTION LLC |
ARTISAN PIPE SYSTEMS INC |
CUSITECH LLC
833 Green Crest Drive
Westerville, OH 43081
FRANKLIN-OH
Tax ID / EIN: xx-xxx3729
David M. Whittaker
Allen Stovall Neuman & Ashton LLP
10 W. Broad St.
Ste. 2400
Columbus, OH 43215
614-221-8500
Fax : 614-221-5988
Email: whittaker@asnalaw.com
James A. Coutinho
Allen Stovall Neuman & Ashton LLP
10 West Broad Street
Ste. 2400
Columbus, OH 43215
614-221-8500
TERMINATED: 09/20/2023
Christal L Caudill
Christal L. Caudill, Trustee
4260 Tuller Road, Suite 102
Dublin, OH 43017
614-389-4940
Christal Caudill
Caudill Law Group
4260 Tuller Road, Suite 102
Dublin, OH 43017
614-389-4942
Email: clcaudill@caudill-law.com
David M. Whittaker
(See above for address)
Asst US Trustee (Col)
Office of the US Trustee
170 North High Street
Suite 200
Columbus, OH 43215
614-469-7411
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Jul 24, 2024 | Voltonix LLC | 7 | 2:2024bk52905 |
Jun 2, 2024 |
Westerville Facility Operations, LLC
![]() |
11 | 1:2024bk55662 |
Aug 28, 2023 | Performance Results Plus, Inc. | 11V | 2:2023bk52960 |
May 4, 2023 | 614 Ministries Inc | 11 | 2:2023bk51503 |
Oct 19, 2022 | 614 Ministries Inc | 7 | 2:2022bk53104 |
Mar 16, 2021 | The Guitammer Company | 11V | 2:2021bk50832 |
Jun 11, 2020 | The Belgian Wafle Iron LLC | 7 | 2:2020bk52894 |
Feb 12, 2019 | Exceptional Innovation, Inc. | 7 | 2:2019bk50766 |
Feb 12, 2019 | The SmarTV Company LLC | 7 | 2:2019bk50765 |
Dec 10, 2018 | interTouch Holdings LLC | 11 | 1:2018bk12772 |
Dec 10, 2018 | interTouch Topco LLC | 11 | 1:2018bk12773 |
Sep 8, 2014 | BLACKAMG, L.L.C. | 11 | 1:14-bk-32758 |
May 8, 2014 | Howard Plumbing Supply, Inc. | 7 | 2:14-bk-53326 |
May 20, 2013 | Communication Options, Inc. | 11 | 2:13-bk-54053 |
Mar 23, 2012 | Wetzler Concrete, Inc. | 7 | 2:12-bk-52453 |