Ohio Southern Bankruptcy Court

Case number: 2:19-bk-50765 - The SmarTV Company LLC - Ohio Southern Bankruptcy Court

Case Information
Case title
The SmarTV Company LLC
Chapter
7
Judge
John E. Hoffman Jr.
Filed
02/12/2019
Last Filing
07/24/2019
Asset
No
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:19-bk-50765

Assigned to: John E. Hoffman Jr.
Chapter 7
Voluntary
No asset
AP Case: No



Debtor disposition:  Discharge Not Applicable
Date filed:  02/12/2019
Date terminated:  07/24/2019
341 meeting:  03/21/2019

Debtor

The SmarTV Company LLC

480 Olde Worthington Rd., Suite 350
Westerville, OH 43082
DELAWARE-OH
Tax ID / EIN: 45-5479072

represented by
J Matthew Fisher

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

represented by
Christal Caudill

3757 Attucks Drive
Powell, OH 43065
(614) 389-4940
Fax : (614) 389-3857
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
 
 

Latest Dockets
Date Filed#Docket Text
07/24/2019Docket 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 (2ss) (Entered: 07/24/2019)
04/30/2019Docket Text
Chapter 7 Trustee's Report of No Distribution: I, Christal L Caudill, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 3 months. Assets Abandoned (without deducting any secured claims): $ 0.00, Assets Exempt: $ 0.00, Claims Scheduled: $ 0.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 0.00 (Caudill, Christal) (Entered: 04/30/2019)
04/30/20190Docket Text
Chapter 7 Trustee's Report of No Distribution: I, Christal L Caudill, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 3 months. Assets Abandoned (without deducting any secured claims): $ 0.00, Assets Exempt: $ 0.00, Claims Scheduled: $ 0.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 0.00 (Caudill, Christal) (Entered: 04/30/2019)
04/12/201926Docket Text
BNC Certificate of Mailing (RE: related documents(s) 24 Regarding Deficient Filing) Notice Date 04/12/2019. (Admin.) (Entered: 04/13/2019)
04/10/201925Docket Text
Substitute PDF Filed by Interested Party Deutsche Bank Trust Company Americas (RE: related document(s) 23 Trustee's Abandonment, 24 Regarding Deficient Filing). (Hawkins, Jonathan) (Entered: 04/10/2019)
04/10/201924Docket Text
Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: (RE: related document(s) 23 Trustee's Abandonment filed by Interested Party Deutsche Bank Trust Company Americas). Substitution of PDF Due: 4/24/2019. (2pr) (Entered: 04/10/2019)
04/09/201923Docket Text
Trustee's Abandonment of all Business Assets Filed by Interested Party Deutsche Bank Trust Company Americas. (Hawkins, Jonathan) (Entered: 04/09/2019)
03/21/2019Docket Text
Chapter 7 Meeting of Creditors Held (Caudill, Christal) (Entered: 03/21/2019)
03/15/201922Docket Text
BNC Certificate of Mailing (RE: related documents(s) 19 Regarding Deficient Filing) Notice Date 03/15/2019. (Admin.) (Entered: 03/16/2019)
03/15/2019Docket Text
Receipt of Amended Schedules(2:19-bk-50765) ( 31.00) Filing Fee. Receipt Number 36060742, amount $ 31.00. (Re: Doc# 20) (U.S. Treasury) (Entered: 03/15/2019)