Welcome to BusinessBankruptcies.com!

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

Novum Custom Homes, LLC

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
3:2018bk31809
TYPE / CHAPTER
Voluntary / 7

Filed

6-12-18

Updated

2-26-21

Last Checked

3-15-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 15, 2021
Last Entry Filed
Feb 19, 2021

Docket Entries by Quarter

There are 2 older docket entries.

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

login purchase single case subscribe now

Jun 12, 2018 3 Verification of Creditor Matrix Filed by Debtor Novum Custom Homes, LLC. (Spaeth, Paul) (Entered: 06/12/2018)
Jun 12, 2018 Receipt of Voluntary Petition (Chapter 7)(3:18-bk-31809) [misc,volp7] ( 335.00) Filing Fee. Receipt Number 34596595, amount $ 335.00. (Re: Doc# 1) (U.S. Treasury) (Entered: 06/12/2018)
Jun 12, 2018 Auto Assignment of Judge and Trustee with Meeting of Creditors to Be Noticed for 08/06/2018 at 10:00 AM at Dayton 341. (ad, ) (Entered: 06/12/2018)
Jun 13, 2018 4 Notice of Meeting of Creditors (1cd) (Entered: 06/13/2018)
Jun 14, 2018 5 Certificate of Service of Tax Information Filed by Debtor Novum Custom Homes, LLC. (Spaeth, Paul) (Entered: 06/14/2018)
Jun 16, 2018 6 BNC Certificate of Mailing (RE: related documents(s)4 Meeting of Creditors) Notice Date 06/15/2018. (Admin.) (Entered: 06/16/2018)
Jun 26, 2018 7 Motion for 2004 Examination of (1) Debtor, (2) Doug Pund, (3) Andrea Pund, (4) The Carter-Jones Lumber Co., and (5) JPMorgan Chase Bank to be Requested by Subpoena, Combined with Notice Hereof Filed by Creditor Rajeev Goel (Friesinger, Patricia) (Entered: 06/26/2018)
Jul 17, 2018 8 Objection to (related document(s): 7 Motion for 2004 Examination of (1) Debtor, (2) Doug Pund, (3) Andrea Pund, (4) The Carter-Jones Lumber Co., and (5) JPMorgan Chase Bank to be Requested by Subpoena, Combined with Notice Hereof filed by Creditor Rajeev Goel) Filed by Debtor Novum Custom Homes, LLC (Spaeth, Paul) (Entered: 07/17/2018)
Jul 30, 2018 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 8/6/2018 at 02:00 PM at Dayton 341. (Jansing, John) (Entered: 07/30/2018)
Aug 8, 2018 Chapter 7 Meeting of Creditors Held (Jansing, John) (Entered: 08/08/2018)
Show 10 more entries
Apr 19, 2019 18 BNC Certificate of Mailing - PDF Document (RE: related documents(s)17 Order on Generic Motion) Notice Date 04/18/2019. (Admin.) (Entered: 04/19/2019)
May 6, 2019 19 Agreed Order Extending Objection Deadline to Motion of Creditors Robert and Amy Zimmerman for Production of Documents by the Debtor (Doc. 15) . (1bb) (Entered: 05/06/2019)
May 9, 2019 20 BNC Certificate of Mailing - PDF Document (RE: related documents(s)19 Agreed Order to Extend Time) Notice Date 05/08/2019. (Admin.) (Entered: 05/09/2019)
May 14, 2019 21 Second Agreed Order Extending Objection Deadline to Motion of Creditors Robert and Amy Zimmerman for Production of Documents by the Detor (Related Doc # 15) (1kw) (Entered: 05/14/2019)
May 17, 2019 22 BNC Certificate of Mailing - PDF Document (RE: related documents(s)21 Order on Generic Motion) Notice Date 05/16/2019. (Admin.) (Entered: 05/17/2019)
May 24, 2019 23 Third Agreed Order Extending Objection Deadline to Motion of Creditors Robert and Amy Zimmerman for Production of Documents by the Debtor (Doc. 15) . (1bb) (Entered: 05/24/2019)
May 27, 2019 24 BNC Certificate of Mailing - PDF Document (RE: related documents(s)23 Agreed Order to Extend Time) Notice Date 05/26/2019. (Admin.) (Entered: 05/27/2019)
Jun 3, 2019 25 Objection to (related document(s): 15 Motion Pursuant to Bankruptcy Rule 2004 for Production of Documents by Debtor filed by Creditor Robert G. Zimmerman, Creditor Amy Zimmerman) Filed by Debtor Novum Custom Homes, LLC (Spaeth, Paul) (Entered: 06/03/2019)
Jun 28, 2019 26 Trustee's Rejection of Appointment (Jansing, John) (Entered: 06/28/2019)
Jun 28, 2019 27 Appointment of Successor Trustee John G Jansing removed and Erin C. Renneker added to the case (Asst US Trustee (Day)) (Entered: 06/28/2019)

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
3:2018bk31809
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Beth A. Buchanan
Chapter
7
Filed
Jun 12, 2018
Type
voluntary
Terminated
Feb 19, 2021
Updated
Feb 26, 2021
Last checked
Mar 15, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ace Funding Source LLC
    Advanced Window Cleaning
    Alex Cloonan, Esq.
    Alyson J. Letsky, Esq.
    Amy L. Hunt
    Andrea Pund
    Argus Capital
    Ariel Bouskila, Esq.
    Arshiya and Najeeb Ahmed
    Beavercreek Rental
    BFS Capital
    Brian J. O'Connell, Esq.
    Brian J. O'Connell, Esq.
    Brian J. O'Connell, Esq.
    Brian J. O'Connell, Esq.
    There are 110 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Novum Custom Homes, LLC
    1867 Sugar Maple Place
    Bellbrook, OH 45305
    GREENE-OH
    Tax ID / EIN: xx-xxx4393

    Represented By

    Paul H Spaeth
    7925 Paragon Road
    Suite 101
    Dayton, OH 45459
    (937) 223-1655
    Email: spaethlaw@phslaw.com

    Trustee

    John Jansing
    Chapter 7 Trustee
    One South Main Street
    Suite 1590
    Dayton, OH 45402
    937-223-1201
    TERMINATED: 06/28/2019

    Trustee

    Erin C. Renneker
    Harold Jarnicki and Associates
    576 Mound Court, Suite B
    Lebanon, OH 45036
    513-932-5792

    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

    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 #
    Nov 29, 2023 Arcturus Group Inc. 7 3:2023bk31967
    Apr 25, 2023 BioIncept, LLC 7 1:2023bk10508
    Jan 6, 2023 Decoy Art LLC 7 3:2023bk30024
    Jan 29, 2021 Maus North America Corp. 7 3:2021bk30121
    Dec 17, 2020 ISIS Medical, Inc. 11V 3:2020bk32705
    Jul 2, 2018 Through the Ages Fabric, LLC 7 3:2018bk32071
    Jul 29, 2015 Owens Limited Family Partnership 7 3:15-bk-32446
    Jan 21, 2015 Skyway Properties, LLC 11 3:15-bk-30118
    Aug 29, 2014 KTLA Investments, LLC 7 3:14-bk-33114
    Mar 14, 2014 BestFit Dentures, LLC 7 3:14-bk-30823
    Feb 18, 2014 BestFit Dentures, LLC 7 3:14-bk-30424
    Oct 4, 2013 Lofino Properties, LLC 11 3:13-bk-34099
    Oct 31, 2012 Lofino's Colorado Foods, Inc. 7 3:12-bk-35057
    Feb 14, 2012 In Your Face Marketing, LLC 7 3:12-bk-30613
    Sep 7, 2011 The Stitching Post, Inc. 7 3:11-bk-34907