Ohio Southern Bankruptcy Court

Case number: 2:16-bk-54654 - The O'Neal Companies, LLC - Ohio Southern Bankruptcy Court

Case Information
Case title
The O'Neal Companies, LLC
Chapter
7
Judge
C. Kathryn Preston
Filed
07/18/2016
Last Filing
05/08/2018
Asset
No
Vol
v
Docket Header
U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:16-bk-54654

Assigned to: C. Kathryn Preston
Chapter 7
Voluntary
No asset
AP Case: No

Date filed:  07/18/2016
341 meeting:  08/25/2016

Debtor

The O'Neal Companies, LLC

4073 Wilbur Drive
Grove City, OH 43123
FRANKLIN-OH
Tax ID / EIN: 26-3496280

represented by
Steven E Miller

500 S Front St Ste 1200
Columbus, OH 43215
(614) 229-4537
Email: [email protected]

Trustee

Christal L Caudill

3757 Attucks Drive
Powell, OH 43065
614-389-4940

 
 
U.S. Trustee

Asst US Trustee (Col)

Office of the US Trustee
170 North High Street
Suite 200
Columbus, OH 43215
614-469-7411
 
 

Latest Dockets
Date Filed#Docket Text
07/29/201611Docket Text
Noticeof Corrected Employer Identification NumberFiled by Debtor The O'Neal Companies, LLC. (Miller, Steven) (Entered: 07/29/2016)
07/29/201610Docket Text
Disclosure of Compensation of Attorney for Debtor Filed by Debtor The O'Neal Companies, LLC (RE: related document(s) 2Notice and Order Regarding Deficient Filing). (Miller, Steven) (Entered: 07/29/2016)
07/29/20169Docket Text
Statement 1015-2 with No Previous Filing(s) Filed by Debtor The O'Neal Companies, LLC RE: related document(s) 2). (Miller, Steven) (Entered: 07/29/2016)
07/29/20168Docket Text
Summary Of Assets and Liabilities; Schedules A/B,D,E/F,G,H and Statement of Financial Affairs ; Attorney Disclosure Statement Filed by Debtor The O'Neal Companies, LLC RE: related document(s) 2). (Miller, Steven) Modified Text on 7/29/2016 (2pr). (Entered: 07/29/2016)
07/26/20167Docket Text
Verification of Creditor Matrix Filed by Debtor The O'Neal Companies, LLC (RE: related document(s) 2Notice and Order Regarding Deficient Filing). (Miller, Steven) (Entered: 07/26/2016)
07/21/20166Docket Text
BNC Certificate of Mailing (RE: related documents(s) 2Notice and Order Regarding Deficient Filing) Notice Date 07/21/2016. (Admin.) (Entered: 07/22/2016)
07/21/20165Docket Text
BNC Certificate of Mailing (RE: related documents(s) 2Notice and Order Regarding Deficient Filing) Notice Date 07/21/2016. (Admin.) (Entered: 07/22/2016)
07/21/20164Docket Text
BNC Certificate of Mailing (RE: related documents(s) 3Meeting of Creditors) Notice Date 07/21/2016. (Admin.) (Entered: 07/22/2016)
07/19/20163Docket Text
Notice of Meeting of Creditors (2se) (Entered: 07/19/2016)
07/19/20162Docket Text
Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: . Verification of Mailing Matrix Due: 7/26/2016. Incomplete Filings Due: 8/1/2016. Atty Disclosure Statement due 8/1/2016. Form 1015-2 - Statement of Related Cases Due: 8/1/2016. Schedule A/B Due: 8/1/2016. Schedule D Due: 8/1/2016. Schedule E/F Due: 8/1/2016. Schedule G Due: 8/1/2016. Schedule H Due: 8/1/2016. Statement of Financial Affairs Due: 8/1/2016. Summary of Assets and Liabilities Due: 8/1/2016. (2se) (Entered: 07/19/2016)