Assigned to: C. Kathryn Preston Chapter 7 Voluntary No asset AP Case: No |
|
Debtor The O'Neal Companies, LLC
4073 Wilbur Drive Grove City, OH 43123 FRANKLIN-OH Tax ID / EIN: 26-3496280 |
represented by |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/29/2016 | 11 | Docket Text Noticeof Corrected Employer Identification NumberFiled by Debtor The O'Neal Companies, LLC. (Miller, Steven) (Entered: 07/29/2016) |
07/29/2016 | 10 | Docket 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) |
07/29/2016 | 9 | Docket 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) |
07/29/2016 | 8 | Docket 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) |
07/26/2016 | 7 | Docket 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) |
07/21/2016 | 6 | Docket 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) |
07/21/2016 | 5 | Docket 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) |
07/21/2016 | 4 | Docket Text BNC Certificate of Mailing (RE: related documents(s) 3Meeting of Creditors) Notice Date 07/21/2016. (Admin.) (Entered: 07/22/2016) |
07/19/2016 | 3 | Docket Text Notice of Meeting of Creditors (2se) (Entered: 07/19/2016) |
07/19/2016 | 2 | Docket 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) |