Welcome to BusinessBankruptcies.com!

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

Exceptional Innovation, Inc.

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
2:2019bk50766
TYPE / CHAPTER
Voluntary / 7

Filed

2-12-19

Updated

9-13-23

Last Checked

3-8-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 5, 2019
Last Entry Filed
Mar 5, 2019

Docket Entries by Quarter

Feb 12, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals Fee Paid $335 - Filing fee amount required is $335.00 Filed by Exceptional Innovation, Inc. Atty Disclosure Statement due 02/26/2019. Schedule A/B Due: 02/26/2019. Schedule D Due: 02/26/2019. Schedule E/F Due: 02/26/2019. Schedule G Due: 02/26/2019. Schedule H Due: 02/26/2019. Statement of Financial Affairs Due: 02/26/2019. Summary of Assets and Liabilities Due: 02/26/2019. Incomplete Filings Due: 02/26/2019. (Fisher, J) (Entered: 02/12/2019)
Feb 12, 2019 2 Statement 1015-2 with Prior Filing(s) Filed by Debtor Exceptional Innovation, Inc.. (Fisher, J) (Entered: 02/12/2019)
Feb 12, 2019 3 Verification of Creditor Matrix Filed by Debtor Exceptional Innovation, Inc.. (Fisher, J) (Entered: 02/12/2019)
Feb 12, 2019 Auto Assignment of Judge and Trustee with Meeting of Creditors to Be Noticed for 03/21/2019 at 09:30 AM at Columbus 341. (Fisher, J) (Entered: 02/12/2019)
Feb 12, 2019 Receipt of Voluntary Petition (Chapter 7)(2:19-bk-50766) [misc,volp7] ( 335.00) Filing Fee. Receipt Number 35888229, amount $ 335.00. (Re: Doc# 1) (U.S. Treasury) (Entered: 02/12/2019)
Feb 13, 2019 4 Notice of Reassignment of Judge. Involvement of Judge Charles M Caldwell Terminated and Judge John E. Hoffman, Jr. Added to Case (Case 19-50765) (2dp) (Entered: 02/13/2019)
Feb 13, 2019 5 Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: Incomplete Filings Due: 2/26/2019. Section 521(i)Incomplete Filing Due: 4/1/2019. Atty Disclosure Statement due 2/26/2019. Declaration for Non-Individual Debtor(s)-Official Form 202 Due: 2/26/2019. Schedule A/B Due: 2/26/2019. Schedule D Due: 2/26/2019. Schedule E/F Due: 2/26/2019. Schedule G Due: 2/26/2019. Schedule H Due: 2/26/2019. Statement of Financial Affairs Due: 2/26/2019. Summary of Assets and Liabilities Due: 2/26/2019. (2dp) (Entered: 02/13/2019)
Feb 13, 2019 6 Notice of Meeting of Creditors (2dp) (Entered: 02/13/2019)
Feb 16, 2019 7 BNC Certificate of Mailing (RE: related documents(s)6 Meeting of Creditors) Notice Date 02/15/2019. (Admin.) (Entered: 02/16/2019)
Feb 16, 2019 8 BNC Certificate of Mailing (RE: related documents(s)5 Regarding Deficient Filing) Notice Date 02/15/2019. (Admin.) (Entered: 02/16/2019)
Feb 16, 2019 9 BNC Certificate of Mailing (RE: related documents(s)4 Reassignment of Judge) Notice Date 02/15/2019. (Admin.) (Entered: 02/16/2019)

There are 5 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
2:2019bk50766
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles M Caldwell
Chapter
7
Filed
Feb 12, 2019
Type
voluntary
Terminated
Jul 24, 2019
Updated
Sep 13, 2023
Last checked
Mar 8, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Andres Umana
    ARINC DIRECT
    Billings & Associates, LLC
    Blueport, Inc.
    CAE SimuFlite Inc
    CHEFFY PASSIDOMO
    CMC Industrial I, LLC
    CSC
    CT Corporation
    Daniel Wolf
    Dell Financial Services
    Deutsche Bank Trust Company Americas
    DLA Piper LLP
    Flyingviolin, Inc
    GANFER SHORE LEEDS & ZAUDERER LLP
    There are 31 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Exceptional Innovation, Inc.
    480 Olde Worthington Rd., Suite 350
    Westerville, OH 43082
    DELAWARE-OH
    Tax ID / EIN: xx-xxx3444

    Represented By

    J Matthew Fisher
    Allen, Kuehnle Stovall & Neuman LLP
    17 South High Street, Suite 1220
    Columbus, OH 43215
    (614) 221-8500
    Fax : (614) 221-5988
    Email: fisher@aksnlaw.com

    Trustee

    Christal L Caudill
    3757 Attucks Drive
    Powell, OH 43065
    614-389-4940

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 17 DR. THOMPSON MERCHANT GROUP , LLC 11V 2:2024bk51476
    Apr 12 DRTMG LLC 11V 2:2024bk51398
    Aug 28, 2023 Performance Results Plus, Inc. 11V 2:2023bk52960
    Mar 16, 2021 The Guitammer Company 11V 2:2021bk50832
    Dec 5, 2019 8350 Lyra Drive, LLC parent case 11 3:2019bk04610
    Feb 12, 2019 The SmarTV Company LLC 7 2:2019bk50765
    Dec 10, 2018 interTouch Topco LLC 11 1:2018bk12773
    Dec 10, 2018 interTouch Holdings LLC 11 1:2018bk12772
    Oct 17, 2018 Incredible Movers LLC 7 2:2018bk56556
    Oct 20, 2015 Columbus Laser Spa, LLC parent case 11 1:15-bk-12093
    May 8, 2014 Howard Plumbing Supply, Inc. 7 2:14-bk-53326
    May 2, 2013 Prep Academies, Inc. 11 2:13-bk-53608
    Jul 20, 2012 Jule, Inc. 11 2:12-bk-56187
    May 30, 2012 Pronto Staffing Inc. 7 2:12-bk-54693
    Feb 29, 2012 KBT Freight, Inc. 11 2:12-bk-51683