Welcome to BusinessBankruptcies.com!

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

Institute of Management and Resources, Inc.

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
3:2018bk30821
TYPE / CHAPTER
Voluntary / 7

Filed

3-22-18

Updated

1-6-21

Last Checked

2-1-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 1, 2021
Last Entry Filed
Jan 5, 2021

Docket Entries by Year

There are 137 older docket entries.

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

login purchase single case subscribe now

Jul 18, 2019 129 BNC Certificate of Mailing - PDF Document (RE: related documents(s)128 Scheduling Order) Notice Date 07/17/2019. (Admin.) (Entered: 07/18/2019)
Jul 22, 2019 130 Debtor-In-Possession Monthly Operating Report for Filing Period May 2019 Filed by Debtor In Possession Institute of Management and Resources, Inc.. (Blasius, Denis) (Entered: 07/22/2019)
Aug 2, 2019 Tentative hearing scheduled for August 7, 2019 at 9:00 a.m. before Judge Buchanan is canceled (see Docs. 126,127 and 128). No timely response has been filed to the Debtor-in-Possession's third motion to extend the deadline for filing a plan of reorganization and disclosure statement and to extend the deadline for confirmation of Debtor's plan of reorganization (Doc. 126) (Mr. Blasius is requested to upload an order granting the request to extend the deadline to file a plan and disclosure statement up to and including September 30, 2019 and extend the plan confirmation deadline up to and including November 15, 2019) (1gb) (Entered: 08/02/2019)
Aug 5, 2019 131 Order Granting Third Extension of Time for the Filing of and Confirmation of a Plan of Reorganization (Related Doc # 126) (3mc) (Entered: 08/05/2019)
Aug 6, 2019 132 Debtor-In-Possession Monthly Operating Report for Filing Period June 2019 Filed by Debtor In Possession Institute of Management and Resources, Inc.. (Blasius, Denis) (Entered: 08/06/2019)
Aug 8, 2019 133 BNC Certificate of Mailing - PDF Document (RE: related documents(s)131 Order on Motion to Extend/Shorten Time) Notice Date 08/07/2019. (Admin.) (Entered: 08/08/2019)
Aug 15, 2019 134 Third Application for Compensation for Denis E Blasius, Debtor's Attorney, Fee: $23,699.00, Expenses: $1,233.06. Filed by Attorney Denis E Blasius (Blasius, Denis) (Entered: 08/15/2019)
Aug 15, 2019 135 Support Document Service List Filed by Debtor In Possession Institute of Management and Resources, Inc. (RE: related document(s)134 Third Application for Compensation for Denis E Blasius, Debtor's Attorney, Fee: $23,699.00, Expenses: $1,233.06.). (Blasius, Denis) (Entered: 08/15/2019)
Aug 19, 2019 136 Debtor-In-Possession Monthly Operating Report for Filing Period July 2019 Filed by Debtor In Possession Institute of Management and Resources, Inc.. (Blasius, Denis) (Entered: 08/19/2019)
Sep 12, 2019 137 Order Approving Third Application of Denis E Blasuis and the Law Offices of Ira H Thomsen, Counsel for the Debtor, for Interim Allowance of Compensation and Reimbursement of Expenses (Related Doc # 134) for Denis E Blasius, fees awarded: $23699.00, expenses awarded: $1233.06 (3mc) (Entered: 09/12/2019)
Show 10 more entries
Nov 20, 2019 147 Notice of Meeting of Creditors (1cw) (Entered: 11/20/2019)
Nov 20, 2019 148 Notice of Meeting of Creditors (1cw) Modified on 11/20/2019 - Please disregard - entered in error. (1cw). (Entered: 11/20/2019)
Nov 22, 2019 149 BNC Certificate of Mailing - PDF Document (RE: related documents(s)146 Order Converting Case to Chapter 7) Notice Date 11/21/2019. (Admin.) (Entered: 11/22/2019)
Nov 23, 2019 150 BNC Certificate of Mailing (RE: related documents(s)147 Meeting of Creditors) Notice Date 11/22/2019. (Admin.) (Entered: 11/23/2019)
Nov 26, 2019 151 Motion for Relief from Stay Regarding Real Estate Located at 184 Salem Avenue, Dayton, OH 45406 Fee Amount $181 Filed by Creditor Wilmington Savings Fund Society, FSB (Attachments: # 1 Exhibit) (Boll, Edward) (Entered: 11/26/2019)
Nov 27, 2019 Receipt of Motion for Relief From Stay(3:18-bk-30821) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt Number 37478835, amount $ 181.00. (Re: Doc# 151) (U.S. Treasury) (Entered: 11/27/2019)
Dec 2, 2019 152 Order Scheduling Hearing on Motion for Relief from Stay (RE: related document(s) 151 Motion for Relief From Stay filed by Creditor Wilmington Savings Fund Society, FSB). Responses Due: 12/13/2019. Hearing scheduled 12/17/2019 at 01:30 PM in Judge Buchanan's Courtroom East. (1hg) (Entered: 12/02/2019)
Dec 2, 2019 153 Notice of Proposed Abandonment of Property Filed by Creditor Wilmington Savings Fund Society, FSB. (Attachments: # 1 Exhibit) (Boll, Edward) (Entered: 12/02/2019)
Dec 5, 2019 154 BNC Certificate of Mailing (RE: related documents(s)152 Hearing Set (Relief from Stay)) Notice Date 12/04/2019. (Admin.) (Entered: 12/05/2019)
Dec 16, 2019 155 Final Application for Compensation for Denis E Blasius, Debtor's Attorney, Fee: $63,592.50, Expenses: $2,363.04. Filed by Attorney Denis E Blasius (Blasius, Denis) (Entered: 12/16/2019)

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

This case is closed and is no longer being updated.

Case Information

Court
Ohio Southern Bankruptcy Court
Case number
3:2018bk30821
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Beth A. Buchanan
Chapter
7
Filed
Mar 22, 2018
Type
voluntary
Terminated
Jan 5, 2021
Updated
Jan 6, 2021
Last checked
Feb 1, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aaron M. Cole
    Aaron M. Cole, Esq.
    AdvanceED
    Aleta Benson
    Alice Training Institute
    Ally Smart Lease
    American Heritage Life Insurance Company
    AMLE
    Battelle for Kids
    Bill L. Purtell, Esq.
    Bob Ross Buick, Inc.
    Butler County
    Charter School Capital, Inc.
    City Day Community Schools
    City of Dayton - Finance Department
    There are 62 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    Institute of Management and Resources, Inc.
    118 W. First Street
    Dayton, OH 45402
    MONTGOMERY-OH
    Tax ID / EIN: xx-xxx6373
    aka Institute of Management & Resources, Inc.
    aka IMR

    Represented By

    Denis E Blasius
    140 N Main Street
    Springboro, OH 45066
    (937) 748-5001
    Email: dblasius@ihtlaw.com
    Darlene E Fierle
    140 North Main Street
    Suite A
    Springboro, OH 45066
    937-748-5001
    Fax : 937-748-5003
    Email: dfierle@ihtlaw.com
    Elaine M. Landis
    Law Offices of Ira H Thomsen
    140 North Main Street, Suite A
    Springboro, OH 45066
    937-748-5001
    Fax : 937-748-5003
    Email: elandis@ihtlaw.com
    Ira H Thomsen
    140 North Main St., Suite A
    PO Box 639
    Springboro, OH 45066
    (937) 748-5001
    Fax : (937) 748-5003
    Email: cornell76@aol.com

    Trustee

    Paul Spaeth
    7925 Paragon Road
    Suite 101
    Dayton, OH 45459
    937-223-1655

    U.S. Trustee

    Asst US Trustee (Day)
    Office of the US Trustee
    170 North High Street
    Suite 200
    Columbus, OH 43215-2417
    614-469-7411

    Represented By

    Jeremy Shane Flannery
    Office of the United States Trustee
    170 North High Street
    Suite 200
    Columbus, OH 43215
    614-469-7411
    Fax : 614-469-7448
    Email: Jeremy.S.Flannery@usdoj.gov
    Matthew McDonald
    Office of the United States Trustee
    170 North High Street
    Suite 200
    Columbus, OH 43215
    614-469-7411
    Fax : 614-469-7448
    Email: Matthew.J.McDonald@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 19, 2023 Commuter Advertising, Inc. 11V 3:2023bk31504
    Aug 19, 2020 The Lorenz Corporation 11V 3:2020bk31952
    Feb 21, 2018 Gessner Home Services, LLC 7 3:2018bk30465
    Aug 17, 2017 Global Trading House, LLC 7 3:17-bk-32598
    Oct 5, 2015 Valley Auto Parts, LLC 11 3:15-bk-33261
    Mar 12, 2015 Standard Register Mexico Holding Company 11 1:15-bk-10546
    Mar 12, 2015 Standard Register International, Inc. 11 1:15-bk-10544
    Mar 12, 2015 Standard Register Technologies, Inc. 11 1:15-bk-10543
    Mar 12, 2015 Standard Register Holding Company 11 1:15-bk-10542
    Mar 12, 2015 The Standard Register Company 11 1:15-bk-10541
    Nov 11, 2014 L. Patrick Mulligan & Associates LPA, Co. 7 3:14-bk-34012
    May 30, 2014 North Dayton Truck Service Inc. 11 3:14-bk-31955
    Mar 5, 2013 Anderson Masonry Company, Inc. 7 3:13-bk-30777
    Mar 2, 2013 CMF Installers, Ltd 7 3:13-bk-30747
    Jul 12, 2012 Terrycorp, Inc. 7 3:12-bk-33277