|
Assigned to: C. Kathryn Preston Chapter 7 Involuntary Asset AP Case: Yes Debtor disposition: Discharge Not Applicable |
|
Debtor Heritage Financial Network Inc
575 Copeland Mill Suite 1D Westerville, OH 43081 FRANKLIN-OH Tax ID / EIN: 31-1452948 |
represented by |
Scott A Mittman
502 S Third St Columbus, OH 43215 (614) 221-5379 Fax : 614-221-5005 |
Petitioning Creditor Roger Reynolds
7306 Pebble Court Middletown, OH 45044 |
represented by |
Richard D Nelson
250 E Fifth St Suite 2350 Cincinnati, OH 45202-5136 (513) 333-5255 Fax : (513) 241-4490 Email: [email protected] |
Petitioning Creditor Jason Reynolds
6879 Hamilton Mason Rd West Chester, OH 45069 |
represented by |
Richard D Nelson
(See above for address) |
Petitioning Creditor Raymond Reynolds
6879 Hamilton Mason Rd West Chester, OH 45069 |
represented by |
Richard D Nelson
(See above for address) |
Petitioning Creditor Dwayne Reynolds
6879 Hamilton Mason Rd West Chester, OH 45069 |
represented by |
Richard D Nelson
(See above for address) |
Trustee Michael T Gunner
3535 Fishinger Boulevard Suite 220 Hilliard, OH 43026 614-777-1203 |
represented by |
Matthew R Dixon
Luper, Neidenthal & Logan L.P.A. 50 West Broad St Suite 1200 Columbus, OH 43215 614-229-4473 Frederick M Luper
1160 Dublin Road Suite 400 Columbus, OH 43215-3301 (614) 229-4409 Fax : (866) 345-4948 Email: [email protected] |
U.S. Trustee Asst US Trustee (Col)
Office of the US Trustee 170 North High Street Suite 200 Columbus, OH 43215 614-469-7411 |
Date Filed | # | Docket Text |
---|---|---|
03/30/2024 | 1445 | Docket Text BNC Certificate of Mailing (RE: related documents(s)[1444] Reassignment of Judge) Notice Date 03/30/2024. (Admin.) |
03/28/2024 | 1444 | Docket Text Notice of Reassignment of Judge. Involvement of Judge C. Kathryn Preston Terminated and Judge Mina Nami Khorrami Added to Case (cew) |
03/27/2024 | 1443 | Docket Text Request for Taxpayer Identification Number and Certification Filed by Creditor UNCLAIMED FUNDS RECOVERY SERVICES VII INC (RE: related document(s)[1441] Application for Payment of Unclaimed Funds in the Amount of $ 231.86 Filed by Creditor UNCLAIMED FUNDS RECOVERY SERVICES VII INC (^Tarver, Benjamin)). (^Tarver, Benjamin) |
03/27/2024 | 1442 | Docket Text Unclaimed Funds Supporting Documentation Filed by Creditor UNCLAIMED FUNDS RECOVERY SERVICES VII INC (RE: related document(s)[1441] Application for Payment of Unclaimed Funds in the Amount of $ 231.86 Filed by Creditor UNCLAIMED FUNDS RECOVERY SERVICES VII INC (^Tarver, Benjamin)). (^Tarver, Benjamin) |
03/27/2024 | 1441 | Docket Text Application for Payment of Unclaimed Funds in the Amount of $ 231.86 Filed by Creditor UNCLAIMED FUNDS RECOVERY SERVICES VII INC (^Tarver, Benjamin) |
03/27/2024 | 1440 | Docket Text Request for Taxpayer Identification Number and Certification Filed by Creditor UNCLAIMED FUNDS RECOVERY SERVICES VII INC (RE: related document(s)[1438] Application for Payment of Unclaimed Funds in the Amount of $ 231.86 Filed by Creditor UNCLAIMED FUNDS RECOVERY SERVICES VII INC (^Tarver, Benjamin)). (^Tarver, Benjamin) |
03/27/2024 | 1439 | Docket Text Unclaimed Funds Supporting Documentation Filed by Creditor UNCLAIMED FUNDS RECOVERY SERVICES VII INC (RE: related document(s)[1438] Application for Payment of Unclaimed Funds in the Amount of $ 231.86 Filed by Creditor UNCLAIMED FUNDS RECOVERY SERVICES VII INC (^Tarver, Benjamin)). (^Tarver, Benjamin) |
03/27/2024 | 1438 | Docket Text Application for Payment of Unclaimed Funds in the Amount of $ 231.86 Filed by Creditor UNCLAIMED FUNDS RECOVERY SERVICES VII INC (^Tarver, Benjamin) |
01/25/2024 | 1437 | Docket Text BNC Certificate of Mailing - PDF Document (RE: related documents(s)[1436] Order on Application for Payment of Unclaimed Funds) Notice Date 01/25/2024. (Admin.) |
01/23/2024 | 1436 | Docket Text Order Denying Application for Payment of Unclaimed Funds (Related Doc # [1431]) (dap) |