Ohio Southern Bankruptcy Court

Case number: 1:07-bk-15723 - Petro Acquisitions, Inc. - Ohio Southern Bankruptcy Court

Case Information
Case title
Petro Acquisitions, Inc.
Chapter
7
Judge
Jeffery P. Hopkins
Filed
11/21/2007
Last Filing
06/07/2023
Asset
Yes
Vol
v
Docket Header

JNTADMN, LEAD, CONVERTED, SPECSRV




U.S. Bankruptcy Court
Southern District of Ohio (Cincinnati)
Bankruptcy Petition #: 1:07-bk-15723

Assigned to: Jeffery P. Hopkins
Chapter 7
Previous chapter 11
Voluntary
Asset
AP Case: Yes


Date filed:  11/21/2007
Date converted:  12/31/2012
341 meeting:  02/15/2013
Deadline for filing claims:  05/16/2013
Deadline for objecting to discharge:  04/16/2013

Debtor In Possession

Petro Acquisitions, Inc.

3955 Alexandria Pike
Cold Spring, KY 41076
HAMILTON-OH
Tax ID / EIN: 31-1679638

represented by
Beth A Buchanan

9277 Centre Pointe Drive
Suite 300
West Chester, OH 45069
513-870-8231
Fax : 513-870-0999
SELF- TERMINATED: 05/09/2011

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]

Douglas L Lutz

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

Donald W Mallory

Wood + Lamping LLP
600 Vine Street
Suite 2500
Cincinnati, OH 45202
(513) 852-6094
Fax : (513) 419-6494
Email: [email protected]

Richard D Nelson

250 E Fifth St
Suite 2350
Cincinnati, OH 45202-5136
(513) 333-5255
Fax : (513) 241-4490
Email: [email protected]

Joseph Brown Wells

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

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)
TERMINATED: 04/06/2011

Ronald E Gold

(See above for address)

Monica V Kindt

John W. Peck Federal Building
550 Main Street, Suite 4-812
Cincinnati, OH 45202
(513) 684-6988x226
Email: [email protected]
TERMINATED: 04/06/2011

Douglas L Lutz

(See above for address)

Donald W Mallory

(See above for address)

Richard D Nelson

(See above for address)

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]

Donald J Rafferty

Cohen, Todd, Kite & Stanford, LLC
250 East Fifth Street
Suite 2350
Cincinnati, OH 45202-4139
(513) 333-5243
Fax : (513) 241-4495
Email: [email protected]

U.S. Trustee

Asst US Trustee (Cin)

Office of the US Trustee
J.W. Peck Federal Building
550 Main Street, Suite 4-812
Cincinnati, OH 45202
513-684-6988

represented by
Douglas N Hawkins

Office of the United States Trustee
Peck Federal Building
500 Main Street
Suite 4-812
Cincinnati, OH 45202-4457
513-684-6988 x225
Fax : 513-684-6994

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

Core-Mark Midcontinent Inc

2700 National City Tower
Louisville, KY 40202

 
 
Creditor Committee

Coca-Cola Enterprises Bottling Companies

31 Rose Lane
Attn William Kaye
East Rockaway, NY 11578

 
 
Creditor Committee

Bonnell Hill Development Co Inc

3000 G Henkle Drive
Lebanon, OH 45036

 
 
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]

Latest Dockets
Date Filed#Docket Text
06/07/2023Docket 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 (ygv)
05/04/20231365Docket 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 (Asst US Trustee (Col))
04/28/2023Docket Text
Receipt for Deposit of Unclaimed Funds Receipt Number 1196587, Fee Amount $18.65 (cew)
04/26/20231364Docket Text
Trustee's Notice to the Clerk of Small Dividends and Unclaimed Funds in the Amount of $18.65 (Nelson, Richard)
01/30/2023Docket Text
Receipt for Filing Fee Receipt Number 1196523, Fee Amount $260.00 (RE: related document(s)[1355] Motion to Reopen Case filed by Attorney Richard D Nelson) (cew)
01/30/2023Docket Text
Receipt for Deposit of Unclaimed Funds Receipt Number 1196524, Fee Amount $14.29 (cew)
01/28/20231363Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s)[1361] Order for Payment of Compensation and Expenses filed by Trustee Richard D Nelson) Notice Date 01/28/2023. (Admin.)
01/26/20231362Docket Text
Trustee's Notice to the Clerk of Small Dividends and Unclaimed Funds in the Amount of $14.29 (Nelson, Richard)
01/26/20231361Docket Text
Order for Payment of Compensation and Expenses for Richard D Nelson, Trustee Chapter 7, Fees awarded: $0.00, Expenses awarded: $389.98; Awarded on 1/26/2023. (Related Doc. #1359)(crw)
12/20/2022Docket 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. (spd)