Welcome to BusinessBankruptcies.com!

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

Ed Map, Inc.

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
2:2018bk55889
TYPE / CHAPTER
Voluntary / 7

Filed

9-17-18

Updated

3-31-24

Last Checked

4-17-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 17, 2019
Last Entry Filed
Apr 13, 2019

Docket Entries by Quarter

There are 172 older docket entries.

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

login purchase single case subscribe now

Dec 13, 2018 166 Order Authorizing David M Whitaker, Trustee To Employ Isacc Wiles Burholder & Teetor, LLC As Counsel.(Related Doc # 165) (3af) (Entered: 12/13/2018)
Dec 13, 2018 167 Agreed Order Granting David M Whittaker, Trustee An Extension Of Time To File Challenge To The KeyBank National Association Security Interest In And Lien Upon Certain Disputed KeyBank Collateral. (RE: related document(s) 157 Challenge Deadline Due: 12/28/2018. (3af) (Entered: 12/13/2018)
Dec 16, 2018 168 BNC Certificate of Mailing - PDF Document (RE: related documents(s)166 Order on Application to Employ) Notice Date 12/15/2018. (Admin.) (Entered: 12/16/2018)
Dec 16, 2018 169 BNC Certificate of Mailing - PDF Document (RE: related documents(s)167 Order (Generic)) Notice Date 12/15/2018. (Admin.) (Entered: 12/16/2018)
Dec 21, 2018 170 Agreed Order Granting Application of Ed Map, Inc., Debtor and Debtor-In-Possession, for an Order Authorizing the Employment and Nunc Pro Tunc Retention of Porter Wright Morris & Arthur, LLP as Special Counsel to the Debtor-In-Possession Pursuant to 11 U.S.C 327(e) (Related Doc # 55) (3cw) (Entered: 12/21/2018)
Dec 24, 2018 171 BNC Certificate of Mailing - PDF Document (RE: related documents(s)170 Order on Application to Employ) Notice Date 12/23/2018. (Admin.) (Entered: 12/24/2018)
Dec 27, 2018 172 Motion to reject Lease or Executory Contract for Group Health Insurance Policies With UnitedHealthcare Insurance Company Effective as of December 31, 2018 Filed by Trustee David M. Whittaker (Whittaker, David) (Entered: 12/27/2018)
Dec 28, 2018 173 Objection to (related document(s): 74 Motion to Pay Prepetition Accrued Vacation Pay filed by Debtor In Possession Ed Map, Inc.) Filed by Trustee David M. Whittaker (Whittaker, David) (Entered: 12/28/2018)
Dec 31, 2018 174 Document Schedule of Postpetition Debts Filed by Debtor In Possession Ed Map, Inc.. (Kennedy, John) Modified on 1/2/2019 (3cw). DART. (Entered: 12/31/2018)
Dec 31, 2018 175 Chapter 11 Final Report and Account Filed by Debtor In Possession Ed Map, Inc.. (Kennedy, John) (Entered: 12/31/2018)
Show 10 more entries
Feb 12, 2019 183 Application First And Final Application of Wickens Herzer Panza For Allowance of Compensation For Services Rendered And Reimbursement of Expenses Incurred For The Period October 18, 2018 Through And Including December 4, 2018 Filed by Other Professional Wickens Herzer Panza (Attachments: # 1 Exhibit Exhibits A through D) (Peer, Christopher) Modified on 2/14/2019 (3cw). DART. "Re-docketed as document 191 using the correct docketing event. All future references/linkage should be to document 191." Modified on 2/14/2019 (3cw). (Entered: 02/12/2019)
Feb 12, 2019 184 Notice OF FILING OF FIRST AND FINAL APPLICATIONS OF PROFESSIONALS RETAINED BY OFFICIAL COMMITTEE OF UNSECURED CREDITORS Filed by Other Professional Wickens Herzer Panza. (Peer, Christopher) (Entered: 02/12/2019)
Feb 13, 2019 185 Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: (RE: related document(s) 181 Generic Application filed by Financial Advisor BDO USA, LLP). Substitution of PDF Due: 2/27/2019. (3cw) (Entered: 02/13/2019)
Feb 13, 2019 186 Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: (RE: related document(s) 182 Generic Application filed by Other Professional Lowenstein Sandler LLP). Substitution of PDF Due: 2/27/2019. (3cw) (Entered: 02/13/2019)
Feb 13, 2019 187 Substitute PDF Filed by Other Professional Lowenstein Sandler LLP (RE: related document(s)182 Application First And Final Application of Lowenstein Sandler LLP as Counsel to The Official Committee of Unsecured Creditors For Allowance of Compensation for Services Rendered And Reimbursement of Expenses Incurrred For The Period of October 15, 2, 185 Regarding Deficient Filing, 186 Regarding Deficient Filing). (Attachments: # 1 Exhibit A-D, Retention Order, Invoices, Certification and Proposed Order) (Peer, Christopher) (Entered: 02/13/2019)
Feb 13, 2019 188 Substitute PDF Filed by Financial Advisor BDO USA, LLP (RE: related document(s)181 Application First And Final Application of BDO USA, LLP, as Financial Advisor for The Official Committee of Unsecured Creditors for Compensation for Services Rendered and Reimbursement of Expenses for The Period of October 22, 2018 Through December). (Attachments: # 1 Exhibit Time Summary, Invoices, Expenses, Declaration and Proposed Order) (Peer, Christopher) (Entered: 02/13/2019)
Feb 14, 2019 189 Summary of First and Final Application of Lowenstein Sandler LLP as Counsel to the Official Committee of Unsecured Creditors for Allowance of Compensation for Services Rendered and Reimbursement of Expenses incurred for the Period of October 15, 2018 through and including December 5, 2018. Fees: $120,369.65, Expenses: $3.30. "Redocketed document 182 using the correct docketing event. (3cw) (Entered: 02/14/2019)
Feb 14, 2019 190 First and Final Application of BDO USA, LLP as Financial Advisor for the Official Committee of Unsecured Creditors for Compensation for Services Rendered and Reimbursement of Expenses for the Period October 22, 2018 Through December 4, 2018, Fees: $93,344.00, Expenses: $228.90. "Re-docketed document 181 using the correct docketing event. (3cw) (Entered: 02/14/2019)
Feb 14, 2019 191 First and Final Application of Wickens Herzer Panza for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period October 18, 2018 through and including December 4, 2018, Fees: $21,135.00, Expenses: $182.03. "Re-docketed document 183 using the correct docketing event." (3cw) (Entered: 02/14/2019)
Feb 16, 2019 192 BNC Certificate of Mailing (RE: related documents(s)185 Regarding Deficient Filing) Notice Date 02/15/2019. (Admin.) (Entered: 02/16/2019)

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

Case Information

Court
Ohio Southern Bankruptcy Court
Case number
2:2018bk55889
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John E. Hoffman Jr.
Chapter
7
Filed
Sep 17, 2018
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 17, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A Book Company, LLC
    ABC CLIO
    Acenet
    Adena Ventures, L.P.
    AHIMA
    AHIMA - Herzing
    AlphaGraphics
    American Medical Association
    American Occupational Therapy Assoc.
    American Public University System
    American School Counselor Association
    American Society of Civil Engineers
    Andrea Thogmartin
    Armond Dalton
    Association of Golf Merchandisers
    There are 156 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    Ed Map, Inc.
    296 Harper Street
    Nelsonville, OH 45764
    ATHENS-OH
    Tax ID / EIN: xx-xxx9090

    Represented By

    John W Kennedy
    Strip Hoppers Leithart McGrath & Terleck
    575 S. Third St.
    Columbus, OH 43215
    (614) 228-6345
    Fax : (614) 228-6369
    Email: jwk@columbuslawyer.net
    Myron N Terlecky
    575 S Third St
    Columbus, OH 43215
    (614) 228-6345
    Email: mnt@columbuslawyer.net

    Trustee

    David M. Whittaker
    Two Miranova Place
    Suite 700
    Columbus, OH 43215
    614-340-7431

    Represented By

    Isaac Wiles Burkholder & Teeter LLC
    Two Miranova Place Ste 700
    Columbus, OH 43215
    David M. Whittaker
    Isaac Wiles
    Two Miranova Place
    Suite 700
    Columbus, OH 43215-3374
    (614) 340-7431
    Fax : 614-365-9516
    Email: dwhittaker@isaacwiles.com

    U.S. Trustee

    Asst US Trustee (Col)
    Office of the US Trustee
    170 North High Street
    Suite 200
    Columbus, OH 43215
    614-469-7411

    Represented By

    Pamela Arndt
    170 North High Street
    Suite 200
    Columbus, OH 43215
    (614) 469-7411 ext. 228
    Fax : (614) 469-7448
    Email: Pamela.D.Arndt@usdoj.gov
    Mary Anne Wilsbacher
    USDOJ - Office of the U.S. Trustee
    170 North High Street
    Suite 200
    Columbus, OH 43215
    614-469-7411 x212
    Fax : (614) 469-7448
    Email: MaryAnne.Wilsbacher@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 1, 2023 Apex Trucking LLC 7 2:2023bk54193
    Jun 18, 2019 Down Hill Farm Trucking LLC 11 2:2019bk53992
    Apr 7, 2017 Best Rx, LLC parent case 11 4:17-bk-32209
    Jun 19, 2015 Sandstone Terrace Mobile Home Park, LLC 7 2:15-bk-54047
    Apr 8, 2015 Oneida Food Service, Inc. 11 1:15-bk-10749
    Apr 8, 2015 Kenwood Silver Company, Inc. 11 1:15-bk-10748
    Apr 8, 2015 EveryWare, LLC 11 1:15-bk-10747
    Apr 8, 2015 Delco International, Ltd. 11 1:15-bk-10746
    Apr 8, 2015 Buffalo China, Inc. 11 1:15-bk-10745
    Apr 8, 2015 Anchor Hocking, LLC 11 1:15-bk-10744
    Apr 7, 2015 EveryWare Global, Inc. 11 1:15-bk-10743
    Jan 7, 2014 Heskett Land Development Co., LLC 11 2:14-bk-50066
    May 21, 2013 Heskett Land Development Co., LLC 11 2:13-bk-54097
    Apr 8, 2013 Always Medical Equipment, Inc. 11 1:13-bk-10749
    Jun 20, 2012 Caribbean Tan Inc. 11 2:12-bk-55309