Ohio Southern Bankruptcy Court

Case number: 2:17-bk-50897 - Ricop Construction Company - Ohio Southern Bankruptcy Court

Case Information
Case title
Ricop Construction Company
Chapter
7
Judge
C. Kathryn Preston
Filed
02/20/2017
Last Filing
04/19/2021
Asset
Yes
Vol
v
Docket Header

JNTADMN, LEAD, SPECSRV




U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:17-bk-50897

Assigned to: C. Kathryn Preston
Chapter 7
Voluntary
Asset
AP Case: Yes


Date filed:  02/20/2017
341 meeting:  04/04/2017
Deadline for filing claims:  06/28/2017

Debtor

Ricop Construction Company

2040 Fairwood Avenue
Columbus, OH 43207
FRANKLIN-OH
Tax ID / EIN: 31-1308884

represented by
Thomas R Allen

Allen Stovall Neuman Fisher & Ashton LLP
17 South High Street, Suite 1220
Columbus, OH 43215
(614)221-8500
Fax : 614-221-5988
Email: [email protected]

Trustee

Christal L Caudill

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

represented by
Christal Caudill

3757 Attucks Drive
Powell, OH 43065
(614) 389-4940
Fax : (614) 389-3857
Email: [email protected]

Caudill Law Group

3757 Attucks Dr.
Powell, OH 43065

David M. Whittaker

Isaac Wiles
Two Miranova Place
Suite 700
Columbus, OH 43215-3374
(614) 340-7431
Fax : 614-365-9516
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
Pamela Arndt

170 North High Street
Suite 200
Columbus, OH 43215
(614) 469-7411 ext. 228
Fax : (614) 469-7448
Email: [email protected]

Mary Anne Wilsbacher

USDOJ - Office of the U.S. Trustee
170 North High Street
Suite 200
Columbus, OH 43215
614-469-7411 x212
Fax : (614) 469-7448
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/27/2020235Docket Text
Order Granting Motion of Chapter 7 Trustee for an Order Approving the Sale of Remnant Assets of the Debtor's Estates Free and Clear of Liens, Claims, Interests and Encumbrances Pursuant to 11 U.S.C. §§ 105 and 363 and Related Relief (Related Doc # 230) (3tka) (Entered: 04/28/2020)
04/27/2020234Docket Text
Withdrawal of (Claim # 21) Filed by Creditor Turtle Creek Properties, LLC (Ross, Christopher) (Entered: 04/27/2020)
04/23/2020233Docket Text
Support Document Filed by Trustee Christal L Caudill (RE: related document(s) 230 Motion to Sell Remnant Assets Fee Amount $181). (Caudill, Christal) (Entered: 04/23/2020)
04/22/2020232Docket Text
Withdrawal of (Claim # 25) Notice of Withdrawal of Claim No. 25 Filed by Creditor Ohio Department of Job & Family Services (Rosenblum, Donn) (Entered: 04/22/2020)
04/14/2020231Docket Text
Application for Compensation for John A. Medeiros, Accountant, Fee: $375.00, Expenses: $138.00. Filed by Attorney Christal Caudill (Attachments: # 1 Exhibit) (Caudill, Christal) (Entered: 04/14/2020)
03/24/2020Docket Text
Receipt of Motion to Sell(2:17-bk-50897) [motion,msell] ( 181.00) Filing Fee. Receipt Number 38061933, amount $ 181.00. (Re: Doc# 230) (U.S. Treasury) (Entered: 03/24/2020)
03/24/2020230Docket Text
Motion to Sell Remnant Assets Fee Amount $181 Filed by Trustee Christal L Caudill (Attachments: # 1 Exhibit) (Caudill, Christal) (Entered: 03/24/2020)
03/12/2020229Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s) 228 Order on Application for Compensation) Notice Date 03/12/2020. (Admin.) (Entered: 03/13/2020)
03/09/2020228Docket Text
Order Granting the Application by Christal L. Caudill, Trustee for an Order (1) Allowing Fees and Expenses of Michael LoGuidice an CBIZ Accounting, Tax & Advisory of New York LLC as Expert Witness for the Period from April 16, 2019 through September 30, 2019 and (2) Authorizing the Trustee to pay the Allowed Fees and Expenses (Related Doc # 225) for Christal L Caudill, fees awarded: $48983.00, expenses awarded: $24.60 (3tka) (Entered: 03/10/2020)
03/07/2020227Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s) 226 Order on Application for Compensation) Notice Date 03/07/2020. (Admin.) (Entered: 03/08/2020)