|
Assigned to: Jeffery P. Hopkins Chapter 7 Previous chapter 11 Voluntary Asset AP Case: Yes |
|
Debtor In Possession Inner City Properties, LLC
13981 Bethel Ridge Florence, IN 47020 HAMILTON-OH Tax ID / EIN: 27-2114207 |
represented by |
Michael B Baker
2131 Chamber Center Drive Ft. Mitchell, KY 41017 (859) 647-7777 Fax : (859) 647-7799 Email: [email protected] Michael L Baker
541 Buttermilk Pike Suite 500 PO Box 175710 Covington, KY 41017-5710 (859) 426-1300 Email: [email protected] Anthony G Covatta
Frost Brown Todd, LLC 301 East Fourth Street Cincinnati, OH 45202 513-651-6129 Fax : 513-651-6981 Email: [email protected] |
Trustee Harold Jarnicki
576 Mound Court Suite B Lebanon, OH 45036 513-932-5792 TERMINATED: 12/13/2016 |
represented by |
Joseph M Hutson
Kemba Credit Union, Inc. 8763 Union Centre Blvd West Chester, OH 45069 (513) 763-8129 Fax : (513) 762-1605 Email: [email protected] Donald W Mallory
250 East Fifth Street Suite 2350 Cincinnati, OH 45202 (513) 333-5233 Fax : (513) 241-4490 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] |
U.S. Trustee Asst US Trustee (Cin)
Office of the US Trustee 36 East Seventh Street Suite 2030 Cincinnati, OH 45202 513-684-6988 |
represented by |
Monica V Kindt
36 East Seventh Street Suite 2030 Cincinnati, OH 45202 (513) 684-6988x226 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
09/28/2018 | Docket 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) | |
07/31/2018 | 368 | Docket 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, Harold Jarnicki. 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)) |
10/24/2017 | Docket Text Adversary Case 1:13-ap-1079 Closed (1nb) | |
10/24/2017 | Docket Text Disposition of Adversary 1:13-ap-1079 Stipulation (1nb) | |
08/25/2017 | 367 | Docket Text BNC Certificate of Mailing - PDF Document (RE: related documents(s)[366] Order of Distribution filed by Trustee Harold Jarnicki) Notice Date 08/25/2017. (Admin.) |
08/22/2017 | 366 | Docket Text Order for Payment of Compensation and Expenses for Harold Jarnicki, Trustee Chapter 7, Fees awarded: $25153.66, Expenses awarded: $26.68; Awarded on 8/23/2017 . (1nb) |
07/19/2017 | Docket Text This case has been reviewed for deferred filing fees. Any outstanding filing fees that were previously deferred by the trustee have either been subsequently paid or have been included in the Final Report. (3cs) | |
07/19/2017 | 365 | Docket Text Certificate of Service Notice of Chapter 7 Final Report Filed by Trustee Harold Jarnicki (RE: related document(s)[364] Notice of Chapter 7 Final Report). (Jarnicki, Harold) |
07/19/2017 | 364 | Docket Text Notice of Trustee's Chapter 7 Final report and Application for Compensation and Deadline to Object. (Jarnicki, Harold) |
07/18/2017 | 363 | Docket Text Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of the Trustee, Harold Jarnicki. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Objection not indicated. (Attachments: # (1) Trustee Expenses)(Asst US Trustee (Day)) |