Ohio Southern Bankruptcy Court

Case number: 2:17-bk-50293 - Malaak Properties, Ltd. - Ohio Southern Bankruptcy Court

Case Information
Case title
Malaak Properties, Ltd.
Chapter
11
Judge
John E. Hoffman Jr.
Filed
01/20/2017
Asset
Yes
Vol
v
Docket Header

CLOSED, DISMISSED




U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:17-bk-50293

Assigned to: John E. Hoffman Jr.
Chapter 11
Voluntary
Asset
AP Case: No


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  01/20/2017
Date terminated:  03/24/2017
Debtor dismissed:  03/08/2017
341 meeting:  04/04/2017

Debtor In Possession

Malaak Properties, Ltd.

1505 Frebis Ave.
Columbus, OH 43206-3720
FRANKLIN-OH
Tax ID / EIN: 43-2095824
aka
Malaak Properties


represented by
Theran J Selph, Sr

Selph Law, Ltd.
PO Box 341318
Columbus, OH 43234-1318
614-453-0971
Fax : 866-519-5298
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
represented by
Jeremy Shane Flannery

Office of the United States Trustee
170 North High Street
Suite 200
Columbus, OH 43215
614-469-7411
Fax : 614-469-7448
Email: [email protected]

Matthew McDonald

Office of the United States Trustee
170 North High Street
Suite 200
Columbus, OH 43215
614-469-7411
Fax : 614-469-7448
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/24/2017Docket Text
BANKRUPTCY CASE CLOSED: It appearing that the bankruptcy estate has been fully administered, the trustee is therefore discharged, and the case is closed by the U.S. Bankruptcy Court, Southern District of Ohio (2sd) (Entered: 03/24/2017)
03/11/201721Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s) 19 Order on Trustee's Motion to Dismiss Debtor(s)) Notice Date 03/11/2017. (Admin.) (Entered: 03/12/2017)
03/09/201720Docket Text
Notice of Appearance and Request for Notice by David T Brady Filed by Creditor Woods Cove III, LLC. (Brady, David) (Entered: 03/09/2017)
03/08/201719Docket Text
Agreed Order Resolving The United States Trustee's Motion to Dismiss and Dismissing Case (Related Doc # 15) (2sd) (Entered: 03/09/2017)
02/10/201718Docket Text
Notice of Appearance and Request for Notice and Demand for Service of Papers by Thomas R Merry Filed by Creditor JPMorgan Chase Bank, N.A.. (Merry, Thomas) (Entered: 02/10/2017)
02/10/201717Docket Text
Notice of Appearance and Request for Notice and Demand for Service of Papers by Beth M Miller Filed by Creditor JPMorgan Chase Bank, N.A.. (Miller, Beth) (Entered: 02/10/2017)
02/08/201716Docket Text
Notice Filed by U.S. Trustee Asst US Trustee (Col) (RE: related document(s) 15 United States Trustee's Motion to Dismiss Debtor for Debtors Failure to File Documents with Memorandum in Support. (Attachments: # 1 Exhibit Creditor Mailing Matrix)). (Attachments: # 1 Exhibit Creditor Mailing Matrix) (Flannery, Jeremy) (Entered: 02/08/2017)
02/08/201715Docket Text
United States Trustee's Motion to Dismiss Debtor for Debtors Failure to File Documents with Memorandum in Support. (Attachments: # 1 Exhibit Creditor Mailing Matrix)(Flannery, Jeremy) (Entered: 02/08/2017)
02/01/201714Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s) 12 Order to Set Hearing) Notice Date 02/01/2017. (Admin.) (Entered: 02/02/2017)
02/01/201713Docket Text
BNC Certificate of Mailing (RE: related documents(s) 6 Meeting of Creditors Chapter 11 filed by U.S. Trustee Asst US Trustee (Col)) Notice Date 02/01/2017. (Admin.) (Entered: 02/02/2017)