Ohio Southern Bankruptcy Court

Case number: 1:08-bk-10223 - Petro Ventures, Inc. - Ohio Southern Bankruptcy Court

Case Information
Case title
Petro Ventures, Inc.
Chapter
7
Judge
Jeffery P. Hopkins
Filed
01/18/2008
Asset
Yes
Vol
v
Docket Header

JNTADMN, LEAD, CONVERTED




U.S. Bankruptcy Court
Southern District of Ohio (Cincinnati)
Bankruptcy Petition #: 1:08-bk-10223

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


Date filed:  01/18/2008
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

Petro Ventures, Inc.

3955 Alexandria Pike
Cold Spring, KY 41076
HAMILTON-OH
Tax ID / EIN: 31-1617631

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]

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]

Trustee

Richard D Nelson

250 E Fifth St
Ste 1200
Cincinnati, OH 45202-4139
(513) 421-4020

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

(See above for address)

Michael J O'Grady

(See above for address)

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]

Trustee

Richard D Nelson

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

 
 
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]

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
07/15/2021Docket 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 (1bb) (Entered: 07/15/2021)
06/14/2021463Docket 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: 07/14/2021. (Asst US Trustee (Col)) (Entered: 06/14/2021)
04/15/2021462Docket Text
Second Amended Document (to correct interim payments to date) Filed by Attorney Richard D Nelson (RE: related document(s)[460] Trustee's Report of Distribution). (Attachments: # (1) Exhibit Trustee's Second Amended Proposed Distribution - Exhibit D) (Nelson, Richard)
04/14/2021461Docket Text
Amended Document (to correct Balance on Hand and Remaining Balances) Filed by Trustee Richard D Nelson (RE: related document(s)[460] Trustee's Report of Distribution). (Attachments: # (1) Exhibit Trustee's Amended Proposed Distribution - Exhibit D) (Nelson, Richard)
04/09/2021460Docket Text
Trustee's Report of Distribution (Attachments: # (1) Exhibit Trustee's Proposed Distribution Report)(Nelson, Richard)
01/17/2021459Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s)[458] Order for Payment of Compensation and Expenses filed by Attorney Richard D Nelson, Trustee Richard D Nelson) Notice Date 01/17/2021. (Admin.)
01/15/2021458Docket Text
Order for Payment of Compensation and Expenses for Richard D Nelson, Trustee Chapter 7, Fees awarded: $49362.78, Expenses awarded: $501.60; Awarded on 1/15/2021 . (2pr) (Entered: 01/15/2021)
12/15/2020Docket 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. (1bn) (Entered: 12/15/2020)
12/14/2020457Docket 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: 12/14/2020)
12/14/2020456Docket 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)) (Entered: 12/14/2020)