Ohio Southern Bankruptcy Court

Case number: 1:20-bk-11715 - Andrew Cullen, LLC - Ohio Southern Bankruptcy Court

Case Information
Case title
Andrew Cullen, LLC
Chapter
11
Judge
Jeffery P Hopkins
Filed
06/15/2020
Last Filing
08/17/2021
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SMBUS, CLOSED




U.S. Bankruptcy Court
Southern District of Ohio (Cincinnati)
Bankruptcy Petition #: 1:20-bk-11715

Assigned to: District Judge Jeffery P Hopkins
Chapter 11
Voluntary
Asset
AP Case: No



Debtor disposition:  Discharge Not Applicable
Date filed:  06/15/2020
Date terminated:  08/17/2021
Plan confirmed:  12/11/2020
341 meeting:  07/02/2020
Deadline for objecting to discharge:  08/31/2020

Debtor In Possession

Andrew Cullen, LLC

948 Old St., Rt. 74
Cincinnati, OH 45245
CLERMONT-OH
Tax ID / EIN: 81-1876588
dba
Cullen Electric


represented by
Eric W Goering

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

Trustee

James A. Coutinho

Allen Stovall Neuman & Ashton LLP
10 West Broad Street
Ste. 2400
Columbus, OH 43215
614-221-8500

represented by
James A Coutinho

Allen Stovall Neuman & Ashton LLP
10 West Broad Street
Suite 2400
Columbus, OH 43215
614-221-8500
Fax : 614-221-5988
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
Benjamin A Sales

Office of the United States Trustee
550 Main Street, Suite 4-812
Cincinnati, OH 45202
513-684-6988 ext. 223
Fax : 513-684-6994
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/17/2021Docket Text
BANKRUPTCY CASE CLOSED: This case is administratively closed by the U.S. Bankruptcy Court, Southern District of Ohio. (1bb) Modified text on 8/19/2021 (1vy). (Entered: 08/17/2021)
08/01/2021110Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s)109 Order on Generic Motion) Notice Date 08/01/2021. (Admin.) (Entered: 08/02/2021)
07/29/2021109Docket Text
Order on Motion to Administratively Close Chapter 11 Subchapter V Case (Related Doc # [105]) (1bb)
07/23/2021108Docket Text
Request for Notice Filed by Creditor Ally Bank (^Rawal, Arvind) (Entered: 07/23/2021)
07/22/2021107Docket Text
Request for Notice Filed by Creditor Ally Bank (^Rawal, Arvind) (Entered: 07/22/2021)
07/08/2021106Docket Text
Request for Notice Filed by Creditor Ally Bank (^Rawal, Arvind) (Entered: 07/08/2021)
05/28/2021105Docket Text
Motion to Administratively Close Chapter 11 Subchapter V Case Filed by Debtor In Possession Andrew Cullen, LLC (Attachments: # 1 matrix) (Goering, Eric) (Entered: 05/28/2021)
04/25/2021104Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s) 103 Order on Application for Compensation) Notice Date 04/25/2021. (Admin.) (Entered: 04/26/2021)
04/23/2021103Docket Text
Order Granting First Amended First & Final Application of Goering & Goering, LLC For Allowance of Compensation and Reimbursement of Expenses for the Period 2020 to 2021 (Related Doc # 99) for Eric W Goering, fees awarded: $28785.00, expenses awarded: $316.30,) (1bb) (Entered: 04/23/2021)
04/16/2021102Docket Text
Report to Court: Subchapter V Trustee's Report Regarding First Plan Distribution, Filed by Trustee James A. Coutinho. (Coutinho, James) (Entered: 04/16/2021)