Assigned to: C. Kathryn Preston Chapter 7 Voluntary Asset AP Case: No |
|
Debtor LJW-4-Ricop LLC
2040 Fairwood Avenue Columbus, OH 43207 FRANKLIN-OH Tax ID / EIN: 47-1998613 |
represented by |
Thomas R Allen
Allen Kuehnle Stovall & Neuman 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 |
| |
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 |
---|---|---|
03/07/2017 | 16 | Docket Text Request for Notice Filed by Creditor Maxim Construction Company. (Minnillo, Christopher) (Entered: 03/07/2017) |
03/04/2017 | 15 | Docket Text BNC Certificate of Mailing (RE: related documents(s) 11 Notice and Order Regarding Deficient Filing) Notice Date 03/04/2017. (Admin.) (Entered: 03/05/2017) |
03/03/2017 | 14 | Docket Text Certification of No New or Changed Creditors Filed by Debtor LJW-4-Ricop LLC (RE: related document(s) 5 Notice and Order Regarding Deficient Filing). (Allen, Thomas) (Entered: 03/03/2017) |
03/03/2017 | 13 | Docket Text Declaration Under Penalty of Perjury for Non-individual Debtors , Disclosure of Compensation of Attorney for Debtor , Schedule A/B: Property Non-Individual , Schedule C , Schedule D: Non-Individual Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual Executory Contracts and Unexpired Leases , Schedule H: Non-Individual Codebtors, Statement of Financial Affairs for Non-Individual , Statement of Corporate Ownership filed., Summary of Assets and Liabilities for Non-Individual Filed by Debtor LJW-4-Ricop LLC RE: related document(s) 5). (Allen, Thomas) (Entered: 03/03/2017) |
03/02/2017 | 12 | Docket Text Notice of Appearance and Request for Notice Substiture PDF by Jeffrey B Sams Filed by Creditor Manifold Phalor Real Estate, LLC. (Sams, Jeffrey) (Entered: 03/02/2017) |
03/02/2017 | 11 | Docket Text Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding Related document(s) 10 Notice of Appearance filed by Creditor Manifold Phalor Real Estate, LLC. Substitution of PDF Due: 3/16/2017. (3cw). Added linkage on 3/6/2017 (2kab). (Entered: 03/02/2017) |
03/01/2017 | 10 | Docket Text Notice of Appearance and Request for Notice by Jeffrey B Sams Filed by Creditor Manifold Phalor Real Estate, LLC. (Sams, Jeffrey) (Entered: 03/01/2017) |
02/23/2017 | 9 | Docket Text BNC Certificate of Mailing (RE: related documents(s) 4 Reassignment of Judge) Notice Date 02/23/2017. (Admin.) (Entered: 02/24/2017) |
02/23/2017 | 8 | Docket Text BNC Certificate of Mailing (RE: related documents(s) 5 Notice and Order Regarding Deficient Filing) Notice Date 02/23/2017. (Admin.) (Entered: 02/24/2017) |
02/23/2017 | 7 | Docket Text BNC Certificate of Mailing (RE: related documents(s) 6 Meeting of Creditors) Notice Date 02/23/2017. (Admin.) (Entered: 02/24/2017) |