Welcome to BusinessBankruptcies.com!

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

Romine, Cloyes & Associates, Inc

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
2:2017bk58179
TYPE / CHAPTER
Voluntary / 7

Filed

12-28-17

Updated

11-29-23

Last Checked

12-21-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 21, 2023
Last Entry Filed
Nov 28, 2023

Docket Entries by Year

There are 168 older docket entries.

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

login purchase single case subscribe now

Sep 24, 2021 164 Withdrawal Filed by Interested Party Chea Romine (RE: related document(s)149 Objection). (McClatchey, Larry) (Entered: 09/24/2021)
Sep 30, 2021 165 Motion to Pay Topy Tax and Accounting LLC Filed by Trustee Susan L Rhiel (Attachments: # 1 Exhibit Invoice # 2 Exhibit Creditor Matrix) (Richards, Kenneth) (Entered: 09/30/2021)
Oct 4, 2021 166 Order Granting Trustees Motion to Approve Settlement and for Authority to Compromise Estate Claims with James R. Cloyes or in the Alternative to Sell Estate Claims and to Establish Bidding Procedures (Related Doc # 146) (3ti) (Entered: 10/04/2021)
Oct 7, 2021 167 BNC Certificate of Mailing - PDF Document (RE: related documents(s)166 Order on Application to Compromise Controversy) Notice Date 10/06/2021. (Admin.) (Entered: 10/07/2021)
Oct 28, 2021 168 Withdrawal Filed by Trustee Susan L Rhiel (RE: related document(s)165 Motion to Pay Topy Tax and Accounting LLC). (Attachments: # 1 Exhibit Creditor Matrix) (Richards, Kenneth) (Entered: 10/28/2021)
Oct 28, 2021 169 Motion to Pay Topy Tax and Accounting Filed by Trustee Susan L Rhiel (Attachments: # 1 Exhibit Invoices # 2 Exhibit matrix) (Richards, Kenneth) (Entered: 10/28/2021)
Oct 28, 2021 170 Motion to Pay (Luper Neidenthal & Logan/Kenneth M. Richards) Filed by Trustee Susan L Rhiel (Attachments: # 1 Exhibit Invoice # 2 Exhibit Creditor matrix) (Richards, Kenneth) (Entered: 10/28/2021)
Nov 24, 2021 171 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of the Trustee, Susan L. Rhiel. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Objection not indicated (Attachments: # 1 Trustee Expenses)(Asst US Trustee (Day)) (Entered: 11/24/2021)
Nov 24, 2021 172 Notice of Trustee's Chapter 7 Final report and Application for Compensation and Deadline to Object (Rhiel, Susan) (Entered: 11/24/2021)
Nov 24, 2021 173 Certificate of Service Filed by Trustee Susan L Rhiel (RE: related document(s)172 Notice of Chapter 7 Final Report). (Attachments: # 1 Limited service list) (Rhiel, Susan) (Entered: 11/24/2021)
Show 10 more entries
Mar 14, 2022 183 Chapter 7 Trustee's Amended Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of the Trustee, Susan L. Rhiel. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Objection not indicated (Attachments: # 1 Trustee Expenses)(Asst US Trustee (Day)) (Entered: 03/14/2022)
Mar 14, 2022 184 Notice of Trustee's Chapter 7 Final report and Application for Compensation and Deadline to Object (Rhiel, Susan) (Entered: 03/14/2022)
Mar 14, 2022 185 Certificate of Service Filed by Trustee Susan L Rhiel (RE: related document(s)184 Notice of Chapter 7 Final Report). (Attachments: # 1 Limited service list) (Rhiel, Susan) (Entered: 03/14/2022)
Mar 15, 2022 please disregard fees paid. This case has been reviewed for deferred filing fees. The following filing fees are still outstanding and do not appear to be included in the Final Report. Adversary Proceeding Fees: $350.00. Notice is hereby given that the case cannot be closed until the outstanding fees are remitted or the Final Report is amended to reflect the intended disbursement of the outstanding fees. Follow Up Due: 4/14/2022. (3ti) Modified on 3/15/2022 (3ti). (Entered: 03/15/2022)
Mar 15, 2022 This case has been reviewed for deferred filing fees. Any outstanding filing fees that are required to be remitted by the trustee have either been subsequently paid or have been included in the Final Report. (3ti) (Entered: 03/15/2022)
Mar 16, 2022 186 Withdrawal of (Claim # 3) Filed by Interested Party Estate of James R. Cloyes, Lindsay LC Robertson, Executor (Attachments: # 1 Release Agreement) (Hogan, Christopher) (Entered: 03/16/2022)
Mar 31, 2022 187 Order Granting Amended First and Final Application of Luper Neidenthal & Logan Attorneys for Compensation as Special Counsel to Trustee (Related Doc # 182), Granting Motion To Amend Application (3ti) (Entered: 03/31/2022)
Apr 3, 2022 188 BNC Certificate of Mailing - PDF Document (RE: related documents(s)187 Order on Motion to Pay) Notice Date 04/02/2022. (Admin.) (Entered: 04/03/2022)
May 3, 2022 189 Order for Payment of Compensation and Expenses (Related Doc.183) for Susan L Rhiel, Trustee Chapter 7, Fees awarded: $17484.89, Expenses awarded: $236.25; Awarded on 5/3/2022 . (2ss) (Entered: 05/03/2022)
May 6, 2022 190 BNC Certificate of Mailing - PDF Document (RE: related documents(s)189 Order for Payment of Compensation and Expenses filed by Trustee Susan L Rhiel) Notice Date 05/05/2022. (Admin.) (Entered: 05/06/2022)

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
2:2017bk58179
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John E. Hoffman Jr.
Chapter
7
Filed
Dec 28, 2017
Type
voluntary
Terminated
Nov 28, 2023
Updated
Nov 29, 2023
Last checked
Dec 21, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    6895 East Main Street, LLC
    AEP
    All State Fire & Security
    Ameritas Life Insurance
    Aqua Falls
    Build Your Firm
    Chase Bank
    Chase Bank
    Chase Bank
    Chase Bank
    Chase Bank
    Chase Bank
    Chase Bank
    Chea Romine
    City of Circleville Water
    There are 22 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Romine, Cloyes & Associates, Inc
    6895 E Main St.
    Reynoldsburg, OH 43068
    FRANKLIN-OH
    Tax ID / EIN: xx-xxx1391
    dba Rominie CPAs & Associates

    Represented By

    Myron N Terlecky
    575 S Third St
    Columbus, OH 43215
    (614) 228-6345
    Email: mnt@columbuslawyer.net

    Trustee

    William B Logan
    1160 Dublin Road
    Suite 400
    Columbus, OH 43215
    614-221-7663
    TERMINATED: 12/29/2017

    Trustee

    Susan L Rhiel
    P.O. Box 307337
    Columbus, OH 43230
    614-269-7348

    Represented By

    Jeffrey Mark Levinson
    Levinson LLP
    3601 Green Road
    Suite 200
    Beachwood, OH 44122
    216-514-4935
    Email: jml@jml-legal.com
    TERMINATED: 03/07/2018
    Beth M. Miller
    The Law Office of Beth M. Miller, LLC
    P.O. Box 885
    New Albany, OH 43054-9142
    614-906-8484
    Email: miller@bmillerlawoffice.com
    TERMINATED: 03/15/2021
    Kenneth M Richards
    1160 Dublin Road
    Suite 400
    Columbus, OH 43215
    (614) 221-7663
    Email: krichards@LNLattorneys.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 29 SCS Logistics Inc. 7 2:2024bk51185
    Mar 29 SCS Logistics LLC 7 2:2024bk51184
    Aug 25, 2022 CIV, LLC 11V 2:2022bk52479
    Dec 5, 2019 5890 Scarborough Drive, LLC 11 3:2019bk04611
    Jul 31, 2019 J.E. III, Inc. 7 2:2019bk54961
    Jul 11, 2018 YOU Properties, Inc. 11 2:2018bk54323
    Apr 15, 2018 Romero Sales, LLC 7 2:2018bk52313
    Jul 6, 2017 YOU Properties, Inc. 11 2:17-bk-54294
    Oct 21, 2015 Adena Dental Technologies, Inc. 7 2:15-bk-56756
    Oct 8, 2015 Provitco, Inc. 7 2:15-bk-56522
    Feb 20, 2015 Butterfliez Services, LLC 11 2:15-bk-50914
    Sep 1, 2014 Kidding Around Daycare & Learning Center LLC 7 2:14-bk-56224
    Apr 23, 2013 Wabash Court Apartments, LLC 11 2:13-bk-53244
    Apr 23, 2013 Clarmound Vista Apartments, LLC 11 2:13-bk-53241
    Sep 26, 2012 D.A. Moyer, Inc. 7 2:12-bk-58301