Petro Acquisitions, Inc.
7
Jeffery P. Hopkins
11/21/2007
01/30/2023
Yes
v
JNTADMN, LEAD, CONVERTED, SPECSRV |
Assigned to: Jeffery P. Hopkins Chapter 7 Previous chapter 11 Voluntary Asset AP Case: Yes |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
01/30/2023 | 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) | |
01/30/2023 | Receipt for Deposit of Unclaimed Funds Receipt Number 1196524, Fee Amount $14.29 (cew) | |
01/28/2023 | 1363 | 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.) |
01/26/2023 | 1362 | Trustee's Notice to the Clerk of Small Dividends and Unclaimed Funds in the Amount of $14.29 (Nelson, Richard) |
01/26/2023 | 1361 | 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) |
12/20/2022 | 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. (spd) | |
12/20/2022 | 1360 | 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) |
12/19/2022 | 1359 | Chapter 7 Trustee's Amended 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)) |
10/20/2022 | 1358 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)[1356] Order on Motion to Reopen Case) Notice Date 10/20/2022. (Admin.) |
10/20/2022 | 1357 | Re-appointment of Trustee Richard D. Nelson (Asst US Trustee (Cin)) |