Ohio Southern Bankruptcy Court

Case number: 1:17-bk-14596 - A.E. Fickert, Inc - Ohio Southern Bankruptcy Court

Case Information
Case title
A.E. Fickert, Inc
Chapter
7
Judge
Beth A. Buchanan
Filed
12/29/2017
Last Filing
11/05/2020
Asset
No
Vol
v
Docket Header
U.S. Bankruptcy Court
Southern District of Ohio (Cincinnati)
Bankruptcy Petition #: 1:17-bk-14596

Assigned to: Jeffery P. Hopkins
Chapter 7
Voluntary
No asset
AP Case: No

Date filed:  12/29/2017
341 meeting:  02/07/2018

Debtor

A.E. Fickert, Inc

PO Box 15023
Cincinnati, OH 45215-0023
HAMILTON-OH
Tax ID / EIN: 20-1141093
fdba
AEF Acquisition Company Inc.

fdba
A.E. Fickert & Son, Inc.


represented by
Eric W Goering

220 West Third Street
Third Floor
Cincinnati, OH 45202
(513) 621-0912
Email: [email protected]

Trustee

Eileen K Field

3991 Hamilton Middletown Road
Unit U
Hamilton, OH 45011
(513)684-9000

 
 
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
11/05/2020Docket 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 (1bn)
10/05/202040Docket 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, Eileen Field. 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: 11/4/2020. (Asst US Trustee (Col))
04/15/202039Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s)[38] Order for Payment of Compensation and Expenses filed by Trustee Eileen K Field) Notice Date 04/15/2020. (Admin.)
04/10/202038Docket Text
Order for Payment of Fees and Expenses for Eileen K Field, Trustee Chapter 7, Fees awarded: $736.88, Expenses awarded: $259.20; Awarded on 4/13/2020 . (3mc)
03/06/202037Docket Text
Notice of Trustee's Chapter 7 Final report and Application for Compensation and Deadline to Object (Attachments: # (1) Certificate of Service # (2) Matrix)(Field, Eileen)
03/06/202036Docket Text
Chapter 7 Trustee's Amended Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of the Trustee, Eileen K. Field. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Objection not indicated (Attachments: # (1) Trustee Expenses)(Asst US Trustee (Day))
11/12/201935Docket 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 Ohio Bureau of Workers' Compensation. (Pikna, Raymond)
10/03/201934Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s)[33] Order for Payment of Compensation and Expenses filed by Trustee Eileen K Field) Notice Date 10/03/2019. (Admin.)
10/01/201933Docket Text
Order for Payment of Fees and Expenses for Eileen K Field, Trustee Chapter 7, Fees awarded: $2717.43, Expenses awarded: $950.40; Awarded on 10/1/2019 . (3tka)
08/27/201932Docket Text
Notice of Trustee's Chapter 7 Final report and Application for Compensation and Deadline to Object (Attachments: # (1) Certificate of Service # (2) Matrix)(Field, Eileen)