Ohio Southern Bankruptcy Court

Case number: 1:14-bk-14572 - Cincinnati Housing Partners, Inc. - Ohio Southern Bankruptcy Court

Case Information
Case title
Cincinnati Housing Partners, Inc.
Chapter
7
Filed
10/31/2014
Asset
Yes
Docket Header

CLOSED




U.S. Bankruptcy Court
Southern District of Ohio (Cincinnati)
Bankruptcy Petition #: 1:14-bk-14572

Assigned to: Beth A. Buchanan
Chapter 7
Voluntary
Asset
AP Case: No



Debtor disposition:  Discharge Not Applicable
Date filed:  10/31/2014
Date terminated:  12/04/2015
341 meeting:  12/23/2014

Debtor

Cincinnati Housing Partners, Inc.

c/o Kenneth Kabel, Board Chair
6310 Este Avenue
Cincinnati, OH 45232
HAMILTON-OH
Tax ID / EIN: 31-1160146

represented by
Elliott Polaniecki

9000 Plainfield Road
Cincinnati, OH 45236
(513) 793-5999
Fax : (513) 793-4691
Email: [email protected]

Trustee

Norman L Slutsky

9403 Kenwood Rd.,
Suite D100
Cincinnati, OH 45242
513-793-5560

 
 
U.S. Trustee

Asst US Trustee (Cin)

Office of the US Trustee
36 East Seventh Street
Suite 2030
Cincinnati, OH 45202
513-684-6988
 
 

Latest Dockets
Date Filed#Docket Text
12/04/2015Docket 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 (1vy) (Entered: 12/04/2015)
11/25/201529Docket 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, Norman L. Slutsky. 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)) (Entered: 11/25/2015)
08/07/201528Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s) 27 Order of Distribution filed by Trustee Norman L Slutsky) Notice Date 08/07/2015. (Admin.) (Entered: 08/08/2015)
08/04/201527Docket Text
Order of Distribution for Norman L Slutsky, Trustee Chapter 7, Fees awarded: $28727.60, Expenses awarded: $663.75; Awarded on 8/5/2015 . (1bb) (Entered: 08/05/2015)
07/01/201526Docket Text
Certificate of Service Filed by Trustee Norman L Slutsky (RE: related document(s) 24 Chapter 7 Final Report-Asset). (Slutsky, Norman) (Entered: 07/01/2015)
07/01/201525Docket Text
Amended Document Notice of Trustee's Final report Filed by Trustee Norman L Slutsky (RE: related document(s) 21 Notice of Chapter 7 Final Report). (Slutsky, Norman) (Entered: 07/01/2015)
07/01/201524Docket Text
Chapter 7 Trustee's Amended Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of the Trustee, Norman Slutsky. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Objection not indicated. (Attachments: # 1 Trustee Expenses)(Asst US Trustee (Cin)) (Entered: 07/01/2015)
07/01/201523Docket Text
Notice of Appearance and Request for Notice and Request for Service of Papers on Behalf of Ohio Bureau of Workers Compensation by Raymond J Pikna Jr Filed by Creditor Bureau of Workers' Compensation. (Pikna, Raymond) (Entered: 07/01/2015)
06/26/2015Docket 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. (1bb) (Entered: 06/26/2015)
06/25/201522Docket Text
Certificate of Service Filed by Trustee Norman L Slutsky (RE: related document(s) 21 Notice of Chapter 7 Final Report). (Slutsky, Norman) (Entered: 06/25/2015)