Ohio Southern Bankruptcy Court

Case number: 1:07-bk-15511 - AFM 805, Inc. - Ohio Southern Bankruptcy Court

Case Information
Case title
AFM 805, Inc.
Chapter
7
Judge
Jeffery P. Hopkins
Filed
11/12/2007
Asset
Yes
Vol
v
Docket Header

JNTADMN, LEAD, CONVERTED




U.S. Bankruptcy Court
Southern District of Ohio (Cincinnati)
Bankruptcy Petition #: 1:07-bk-15511

Assigned to: Burton Perlman
Chapter 7
Previous chapter 11
Voluntary
Asset
AP Case: Yes


Date filed:  11/12/2007
Date converted:  12/28/2012
341 meeting:  02/15/2013
Deadline for filing claims:  05/16/2013
Deadline for objecting to discharge:  04/16/2013

Debtor In Possession

AFM 805, Inc.

985 Burlington Pk
Burlington, KY 41005
HAMILTON-OH
Tax ID / EIN: 61-1368719
dba
Ameristop Express 805


represented by
Beth A Buchanan

9277 Centre Pointe Drive
Suite 300
West Chester, OH 45069
513-870-8231
Fax : 513-870-0999
TERMINATED: 10/11/2011

Ronald E Gold

Frost Brown Todd LLC
3300 Great American Tower
301 East Fourth Street
Cincinnati, OH 45202
(513) 651-6800
Fax : (513) 651-6981
Email: [email protected]

Trustee

Richard D Nelson

250 East Fifth Street
Suite 2350
Cincinnati, OH 45202
513-333-5255

represented by
Beth A Buchanan

(See above for address)

Monica V Kindt

250 East Fifth Street
Suite 1200
Cincinnati, OH 45202-4157
(513) 421-4020
Email: [email protected]

Douglas L Lutz

3300 Great American Tower
301 E. Fourth Street
Cincinnati, OH 45202
(513) 651-6800
Email: [email protected]

Michael J O'Grady

Frost Brown Todd LLC
2200 PNC Center
201 E Fifth St
Cincinnati, OH 45202-4182
(513) 651-6800
Fax : (513) 651-6981
Email: [email protected]

U.S. Trustee

Asst US Trustee (Cin)

Office of the US Trustee
36 East Seventh Street
Suite 2050
Cincinnati, OH 45202
513-684-6988

represented by
Douglas N Hawkins

Office of the United States Trustee
36 E. Seventh Street
Suite 2030
Cincinnati, OH 45202
513-684-6988 x225
Fax : 513-684-6994
Email: [email protected]

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: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors


represented by
Henry E Menninger, Jr

600 Vine Street, Suite 2500
Cincinnati, OH 45202-2426
(513) 852-6033
Email: [email protected]

Raymond J Pikna, Jr

Wood & Lamping LLP
600 Vine Street, Suite 2500
Cincinnati, OH 45202-2491
(513)852-6039
Fax : (513) 852-6087
Email: [email protected]

Creditor Committee

Wood and Lamping LLP

600 Vine Street
Ste 2500
Cincinnati, OH 45202
represented by
Raymond J Pikna, Jr

(See above for address)

Latest Dockets
Date Filed#Docket Text
04/12/2021Docket Text
BANKRUPTCY CASE CLOSED: It appearing that the bankruptcy estate has been fully administered, the trustee is therefore discharged, and the case is closed by the U.S. Bankruptcy Court, Southern District of Ohio (1kw) (Entered: 04/12/2021)
03/08/2021588Docket Text
Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee, Richard Nelson. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Follow Up Closing Due: 04/7/2021. (Asst US Trustee (Col)) (Entered: 03/08/2021)
01/14/2021587Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s)[586] Order for Payment of Compensation and Expenses filed by Trustee Richard D Nelson) Notice Date 01/14/2021. (Admin.)
01/11/2021586Docket Text
Order for Payment of Compensation and Expenses for Richard D Nelson, Trustee Chapter 7, Fees awarded: $2149.42, Expenses awarded: $538.45; Awarded on 1/12/2021 . (1tw) (Entered: 01/12/2021)
12/09/2020Docket Text
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. (1tw) (Entered: 12/09/2020)
12/08/2020585Docket Text
Notice of Trustee's Chapter 7 Final report and Application for Compensation and Deadline to Object (Attachments: # 1 Appendix Certificate of Service # 2 Appendix Mailing Matrix)(Nelson, Richard) (Entered: 12/08/2020)
12/07/2020584Docket Text
Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of the Trustee, Richard D. Nelson. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Objection not indicated (Attachments: # (1) Trustee Expenses)(Asst US Trustee (Day))
10/21/2020583Docket Text
Trustee's Interim Report. (Nelson, Richard)
08/14/2020582Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s)[581] Order Regarding Claim) Notice Date 08/14/2020. (Admin.)
08/11/2020581Docket Text
Order Granting Chapter 7 Trustee's Omnibus Objection To Claims Of The Icee Company - No Liability (RE: related document(s) [558] Objection to Claim filed by Attorney Richard D Nelson, Other Professional Richard D Nelson). (1tw)