Ohio Southern Bankruptcy Court

Case number: 1:21-bk-12122 - WA, Inc. - Ohio Southern Bankruptcy Court

Case Information
Case title
WA, Inc.
Chapter
11
Judge
Beth A. Buchanan
Filed
10/01/2021
Last Filing
04/05/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SMBUS




U.S. Bankruptcy Court
Southern District of Ohio (Cincinnati)
Bankruptcy Petition #: 1:21-bk-12122

Assigned to: Beth A. Buchanan
Chapter 11
Voluntary
Asset
AP Case: No


Date filed:  10/01/2021
Plan confirmed:  02/14/2022
341 meeting:  11/04/2021
Deadline for filing claims:  01/17/2022

Debtor In Possession

WA, Inc.

201 E. Fifth Street
Suite 1900
Cincinnati, OH 45202
HAMILTON-OH
Tax ID / EIN: 75-3031711

represented by
Eric W Goering

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

Robert A Goering, Sr

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

Trustee

Matthew T. Schaeffer

Bailey Cavalieri LLC
10 W. Broad St., Suite 2100
Columbus, OH 43215
(614) 229-3289

 
 
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
04/05/2024113Docket Text
Affidavit Re: Trustee's Affidavit of Debtor's Payment Default Under the Plan Filed by Trustee Matthew T. Schaeffer (RE: related document(s)[106] Order on Motion to Modify Plan). (Schaeffer, Matthew)
01/10/2024112Docket Text
Report to Court: Report Under LBR 3020-2 Filed by Debtor In Possession WA, Inc.. (Goering, Eric)
11/09/2023111Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s)[110] Order on Application for Compensation) Notice Date 11/08/2023. (Admin.)
11/06/2023110Docket Text
Order Granting First Fee Application of SubChapter V Trustee (Related Doc [109]) for Matthew T. Schaeffer, fees awarded: $8990.00, expenses awarded: $0.00 (jms)
09/12/2023109Docket Text
Application for Compensation - First Fee Application of Subchapter V Trustee for Matthew T. Schaeffer, Trustee Chapter 11, Fee: $8,990.00, Expenses: $0.00. Filed by Attorney Matthew T. Schaeffer (Schaeffer, Matthew)
09/08/2023108Docket Text
Trustee's Report of Distribution (Schaeffer, Matthew)
04/09/2023107Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s)[106] Order on Motion to Modify Plan) Notice Date 04/08/2023. (Admin.)
04/06/2023106Docket Text
Order Granting Motion To Modify Plan (Related Doc [91]) (ttw)
04/05/2023Docket Text
Hearing scheduled for April 6, 2023, is canceled. Parties have withdrawn their objections. (heg)
04/05/2023105Docket Text
Withdrawal Filed by U.S. Trustee Asst US Trustee (Cin) (RE: related document(s)[95] Objection). (Austin, David)