Ohio Southern Bankruptcy Court

Case number: 1:16-bk-11316 - Cincinnati 926 Hotel, LLC - Ohio Southern Bankruptcy Court

Case Information
Case title
Cincinnati 926 Hotel, LLC
Chapter
7
Judge
Beth A. Buchanan
Filed
03/10/2016
Last Filing
08/01/2017
Asset
Yes
Vol
v
Docket Header

TRANSIN, JNTADMN, MEMBER, CONVERTED, CLOSED




U.S. Bankruptcy Court
Southern District of Ohio (Cincinnati)
Bankruptcy Petition #: 1:16-bk-11316

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



Debtor disposition:  Discharge Not Applicable
Date filed:  03/10/2016
Date converted:  05/17/2016
Date transferred:  04/06/2016
Date terminated:  08/01/2017
341 meeting:  05/20/2016

Debtor In Possession

Cincinnati 926 Hotel, LLC

c/o John Husted, Ohio Secretary of State
180 East Broad Street, 16th Floor
Columbus, OH 45215
HAMILTON-OH
Tax ID / EIN: 46-2423847
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]

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
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]

Latest Dockets
Date Filed#Docket Text
08/01/2017Docket 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)
08/01/2017Docket 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: 08/01/2017)
07/25/2016132Docket Text
Application for Compensation Scura, Wigfield, Heyer & Stevens, LLP and for David L. Stevens, Debtor's Attorney, Fee: $5,035.00, Expenses: $1,717.00. Filed by Attorney David L. Stevens (Attachments: # 1 Application) (Stevens, David) (Entered: 07/25/2016)
07/10/2016131Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s) 130 Order on Application to Employ) Notice Date 07/10/2016. (Admin.) (Entered: 07/11/2016)
07/08/2016130Docket Text
Order Authorizing Retention of Scura, Wigfield, Heyer & Stevens, LLP as Bankruptcy Counsel for Debtor (Related Doc # 32) (1sj) (Entered: 07/08/2016)
05/20/2016129Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s) 125 Order on Motion to Appear pro hac vice) Notice Date 05/20/2016. (Admin.) (Entered: 05/21/2016)
05/20/2016128Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s) 124 Order on Motion to Appear pro hac vice) Notice Date 05/20/2016. (Admin.) (Entered: 05/21/2016)
05/19/2016127Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s) 123 Order Converting Case to Chapter 7) Notice Date 05/19/2016. (Admin.) (Entered: 05/20/2016)
05/19/2016126Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s) 122 Order on Motion For Joint Administration) Notice Date 05/19/2016. (Admin.) (Entered: 05/20/2016)
05/17/2016125Docket Text
Order Granting Motion To Appear pro hac vice (Related Doc # 101) (1sj) (Entered: 05/18/2016)