Ohio Southern Bankruptcy Court

Case number: 1:19-bk-12920 - Corp Security - Ohio Southern Bankruptcy Court

Case Information
Case title
Corp Security
Chapter
7
Judge
Beth A. Buchanan
Filed
08/08/2019
Asset
Yes
Docket Header

CLOSED




U.S. Bankruptcy Court
Southern District of Ohio (Cincinnati)
Bankruptcy Petition #: 1:19-bk-12920

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



Debtor disposition:  Discharge Not Applicable
Date filed:  08/08/2019
Date terminated:  06/16/2021
341 meeting:  09/17/2019

Debtor

Corp Security

7233 Longfield Drive
Cincinnati, OH 45243
HAMILTON-OH
Tax ID / EIN: 31-1086408

represented by
Cynthia Sue Daugherty

Daugherty Law
8686 Winton Road
Cincinnati, OH 45231
513-484-9486
Email: [email protected]

Trustee

Harold Jarnicki

576 Mound Court
Suite B
Lebanon, OH 45036
513-932-5792

 
 
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
 
 

Latest Dockets
Date Filed#Docket Text
06/16/2021Docket 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) (Entered: 06/16/2021)
05/14/202118Docket 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. Follow Up Closing Due: 06/14/2021. (Asst US Trustee (Col)) (Entered: 05/14/2021)
09/28/2020Docket Text
Receipt for Deposit of Unclaimed Funds Receipt Number 1194328, Fee Amount $4.45 (1bn) (Entered: 09/28/2020)
09/24/202017Docket Text
Trustee's Notice to the Clerk of Small Dividends and Unclaimed Funds in the Amount of $$4.45 (Jarnicki, Harold) (Entered: 09/24/2020)
08/28/202016Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s) 15 Order for Payment of Compensation and Expenses filed by Trustee Harold Jarnicki) Notice Date 08/28/2020. (Admin.) (Entered: 08/29/2020)
08/25/202015Docket Text
Order for Payment of Compensation and Expenses (Related Doc. # 12) for Harold Jarnicki, Trustee Chapter 7, Fees awarded: $1,204.75, Expenses awarded: $37.50; Awarded on 8/26/2020 . (1bn) (Entered: 08/26/2020)
07/15/202014Docket Text
Certificate of Service Filed by Trustee Harold Jarnicki (RE: related document(s) 13 Notice of Chapter 7 Final Report). (Jarnicki, Harold) (Entered: 07/15/2020)
07/15/202013Docket Text
Notice of Trustee's Chapter 7 Final report and Application for Compensation and Deadline to Object (Jarnicki, Harold) (Entered: 07/15/2020)
05/26/202012Docket 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)) (Entered: 05/26/2020)
10/25/201911Docket Text
Trustee's Interim Report. (Jarnicki, Harold) (Entered: 10/25/2019)