Welcome to BusinessBankruptcies.com!

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

Landash Corporation

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
2:2018bk50300
TYPE / CHAPTER
Voluntary / 7

Filed

1-22-18

Updated

3-31-24

Last Checked

3-6-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 6, 2018
Last Entry Filed
Mar 5, 2018

Docket Entries by Year

Jan 22, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals Fee Paid $335 - Filing fee amount required is $335.00 Filed by Landash Corporation (Kennedy, John) (Entered: 01/22/2018)
Jan 22, 2018 2 Statement 1015-2 with No Previous Filing(s) Filed by Debtor Landash Corporation. (Kennedy, John) (Entered: 01/22/2018)
Jan 22, 2018 3 Verification of Creditor Matrix Filed by Debtor Landash Corporation. (Kennedy, John) (Entered: 01/22/2018)
Jan 22, 2018 Receipt of Voluntary Petition (Chapter 7)(2:18-bk-50300) [misc,volp7] ( 335.00) Filing Fee. Receipt Number 33794576, amount $ 335.00. (Re: Doc# 1) (U.S. Treasury) (Entered: 01/22/2018)
Jan 22, 2018 Auto Assignment of Judge and Trustee with Meeting of Creditors to Be Noticed for 02/23/2018 at 10:00 AM at Columbus 341. (Kennedy, John) (Entered: 01/22/2018)
Jan 22, 2018 4 Corporate Resolution Filed by Debtor Landash Corporation. (Kennedy, John) (Entered: 01/22/2018)
Jan 23, 2018 5 Notice of Meeting of Creditors (1kw) (Entered: 01/23/2018)
Jan 23, 2018 6 Notice of Appearance and Request for Notice by Jeremy R Mason Filed by Creditor WBL SPO 1, LLC. (Mason, Jeremy) (Entered: 01/23/2018)
Jan 26, 2018 7 BNC Certificate of Mailing (RE: related documents(s)5 Meeting of Creditors) Notice Date 01/25/2018. (Admin.) (Entered: 01/26/2018)
Feb 8, 2018 8 Notice of Appearance and Request for Notice by Leon Friedberg Filed by Creditor Great Southland Limited. (Friedberg, Leon) (Entered: 02/08/2018)
Feb 8, 2018 9 Application to Employ Frederick M. Luper as Counsel Filed by Trustee Frederick M Luper (Luper, Frederick) (Entered: 02/08/2018)
Feb 9, 2018 10 Notice of Appearance and Request for Notice by Kenneth M Richards Filed by Trustee Frederick M Luper. (Richards, Kenneth) (Entered: 02/09/2018)
Feb 12, 2018 11 Order Authorizing Trustee to Employ Counsel (Related Doc # 9) (1nb) (Entered: 02/12/2018)
Feb 12, 2018 12 Trustee's Rejection of Appointment (Luper, Frederick) (Entered: 02/12/2018)
Feb 12, 2018 13 Appointment of Successor Trustee Frederick M Luper removed and Amy L Bostic added to the case 341(a) meeting to be held on 3/19/2018 at 02:00 PM at Columbus 341. (Asst US Trustee (Col)) (Entered: 02/12/2018)
Feb 13, 2018 14 Notice of Meeting of Creditors (1kw) (Entered: 02/13/2018)
Feb 15, 2018 15 BNC Certificate of Mailing - PDF Document (RE: related documents(s)11 Order on Application to Employ) Notice Date 02/14/2018. (Admin.) (Entered: 02/15/2018)
Feb 16, 2018 16 BNC Certificate of Mailing (RE: related documents(s)14 Meeting of Creditors) Notice Date 02/15/2018. (Admin.) (Entered: 02/16/2018)
Feb 16, 2018 17 BNC Certificate of Mailing (RE: related documents(s)13 Appointment of Successor Trustee filed by U.S. Trustee Asst US Trustee (Col)) Notice Date 02/15/2018. (Admin.) (Entered: 02/16/2018)

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

Case Information

Court
Ohio Southern Bankruptcy Court
Case number
2:2018bk50300
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
C. Kathryn Preston
Chapter
7
Filed
Jan 22, 2018
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 6, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aaron M. Cole
    Abington Emerson Capital
    Addison Holdings, LLC
    Amy New Love
    Andrew M. Edison
    Ashli Page
    Bobo Trust
    Brent Bobo
    Bruce Hann/Jan Shroy
    Calrex, LLC
    Cap Call, LLC
    Capital Advance Services LLC
    Capital Stack, LLC
    Casey Dunfee
    CR Pratt
    There are 35 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Landash Corporation
    885 Sternberger Rd.
    Jackson, OH 45640
    JACKSON-OH
    Tax ID / EIN: xx-xxx8053

    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

    Trustee

    Frederick M Luper
    1160 Dublin Road
    Suite 400
    Columbus, OH 43215
    614-221-7663
    TERMINATED: 02/12/2018

    Represented By

    Frederick M Luper
    1160 Dublin Road
    Suite 400
    Columbus, OH 43215-3301
    (614) 229-4409
    Fax : (866) 345-4948
    Email: fluper@LNLattorneys.com
    Kenneth M Richards
    1160 Dublin Road
    Suite 400
    Columbus, OH 43215
    (614) 221-7663
    Email: krichards@LNLattorneys.com

    Trustee

    Amy L Bostic
    1160 Dublin Road
    Suite 400
    Columbus, OH 43215
    (614) 229-4433

    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 #
    Nov 4, 2020 Rebekah Holding, LLC 7 2:2020bk55037
    Jan 16, 2020 Geo-Tech Polymers, LLC 11 2:2020bk50255
    Oct 28, 2019 CNE Poured Walls, Inc. 11 2:2019bk56875
    Apr 27, 2018 Breton L. Morgan, M.D., Inc. 11 3:2018bk30195
    Oct 30, 2017 M & G Finance Corporation parent case 11 1:17-bk-12310
    Oct 30, 2017 M & G USA Corporation 11 1:17-bk-12307
    Oct 30, 2017 M & G USA Holding, LLC parent case 11 1:17-bk-12308
    Oct 24, 2017 M & G Polymers USA, LLC parent case 11 1:17-bk-12268
    Apr 28, 2017 Hadsell Chemical Processing, LLC 7 2:17-bk-52717
    Jul 23, 2015 R & J Dairy Foods, Inc. 7 2:15-bk-54765
    Jan 13, 2014 RAM Entertainment LLC 11 3:14-bk-30009
    Aug 25, 2013 James H. Gettles, LLC 11 2:13-bk-56751
    May 6, 2013 Hamilton Commercial Glass, LLC 7 3:13-bk-30234