Ohio Southern Bankruptcy Court

Case number: 1:16-bk-11313 - Cincinnati Terrace Plaza Retail LLC - Ohio Southern Bankruptcy Court

Case Information
Case title
Cincinnati Terrace Plaza Retail LLC
Chapter
7
Judge
Beth A. Buchanan
Filed
02/25/2016
Asset
No
Docket Header

TRANSIN, JNTADMN, LEAD, CONVERTED, CLOSED




U.S. Bankruptcy Court
Southern District of Ohio (Cincinnati)
Bankruptcy Petition #: 1:16-bk-11313

Assigned to: Beth A. Buchanan
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset
AP Case: No



Debtor disposition:  Discharge Not Applicable
Date filed:  02/25/2016
Date converted:  05/17/2016
Date transferred:  04/06/2016
Date terminated:  07/26/2017
341 meeting:  06/13/2016
Deadline for objecting to discharge:  08/12/2016

Debtor In Possession

Cincinnati Terrace Plaza Retail LLC

600 Vine Street
Suite 2800
Cincinnati, OH 45202
HAMILTON-OH
Tax ID / EIN: 46-2356607
dba
Terrace Plaza Hotel


represented by
Guillermo J Gonzalez

Scura Wigfield Heyer & Stevens, LLP
1599 Hamburg Turnpike
Wayne, NJ 07470
973-696-8391
Fax : 973-696-8571
Email: [email protected]

David L. Stevens

Scura, Wigfield, Heyer & Stevens, LLP
1599 Hamburg Turnpike
Wayne, NJ 07470
973-696-8391
Fax : 973-706-7014
Email: [email protected]

Trustee

George Leicht

PO Box 602
Batavia, OH 45103-0602
(513)734-4848

represented by
George Leicht

P.O. Box 602
Batavia, OH 45103-0602
(513) 734-4848
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
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/26/2017Docket 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 (1mp) (Entered: 07/26/2017)
06/17/2017248Docket Text
BNC Certificate of Mailing (RE: related documents(s) 247 Order Vacating Discharge Order) Notice Date 06/17/2017. (Admin.) (Entered: 06/18/2017)
06/15/2017247Docket Text
Order Vacating Discharge Order of Debtor. (1mp) (Entered: 06/15/2017)
06/15/2017246Docket Text
Order Discharging Debtor. (1mp) (Entered: 06/15/2017)
05/04/2017Docket Text
Chapter 7 Trustee's Report of No Distribution: I, George Leicht, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 12 months. Assets Abandoned (without deducting any secured claims): $ 4032902.31, Assets Exempt: Not Available, Claims Scheduled: $ 7939803.20, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 7939803.20. (Leicht, George) (Entered: 05/04/2017)
01/20/2017245Docket Text
Trustee's Interim Report. (Leicht, George) (Entered: 01/20/2017)
09/16/2016244Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s) 241 Order on Application for Compensation) Notice Date 09/16/2016. (Admin.) (Entered: 09/17/2016)
09/16/2016243Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s) 240 Order on Application for Compensation) Notice Date 09/16/2016. (Admin.) (Entered: 09/17/2016)
09/16/2016242Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s) 239 Order on Application for Compensation) Notice Date 09/16/2016. (Admin.) (Entered: 09/17/2016)
09/13/2016241Docket Text
Order Granting Application For Compensation (Related Doc # 237) for David L. Stevens, fees awarded: $5035.00, expenses awarded: $1717.00 (1sj) (Entered: 09/14/2016)