Ohio Southern Bankruptcy Court

Case number: 2:19-bk-56875 - CNE Poured Walls, Inc. - Ohio Southern Bankruptcy Court

Case Information
Case title
CNE Poured Walls, Inc.
Chapter
11
Judge
John E. Hoffman Jr.
Filed
10/28/2019
Last Filing
04/07/2021
Asset
Yes
Vol
v
Docket Header

CLOSED, DISMISSED, SMBUS




U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:19-bk-56875

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/28/2019
Date terminated:  04/07/2021
Debtor dismissed:  11/25/2019
341 meeting:  11/26/2019

Debtor In Possession

CNE Poured Walls, Inc.

300 4th Ave.
Gallipolis, OH 45631
GALLIA-OH
Tax ID / EIN: 30-0056510

represented by
Derek Michael Shaw

Calig Law Firm
513 E. Rich Street
Suite 210
Columbus, OH 43215
614-252-2300
Fax : 614-252-2558
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
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]

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
04/07/2021Docket 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 (2kst) (Entered: 04/07/2021)
11/27/201955Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s)54 Order on Motion to Dismiss Debtor(s)) Notice Date 11/27/2019. (Admin.) (Entered: 11/28/2019)
11/25/201954Docket Text
Agreed Order on Motion by the Debtor and Debtor in Possession for the Entry of an Order Dismissing the Debtor's Bankruptcy Case (Related Doc # 43) (2ks) (Entered: 11/25/2019)
11/23/201953Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s)47 Order Continuing Hearing (Bk Motion)) Notice Date 11/23/2019. (Admin.) (Entered: 11/24/2019)
11/22/201952Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s)45 Order on Motion to Expedite Hearing) Notice Date 11/22/2019. (Admin.) (Entered: 11/23/2019)
11/22/201951Docket Text
Certificate of Service Filed by Debtor In Possession CNE Poured Walls, Inc. (RE: related document(s)47 Order Continuing Hearing (Bk Motion)). (Shaw, Derek) (Entered: 11/22/2019)
11/22/201950Docket Text
Objection to (related document(s): 26 Motion Regarding Chapter 11 First Day Motions filed by Debtor In Possession CNE Poured Walls, Inc.) Filed by U.S. Trustee Asst US Trustee (Col) (McDonald, Matthew) (Entered: 11/22/2019)
11/21/201949Docket Text
Notice of Appearance and Request for Notice by Brian M Gianangeli Filed by Creditor Ohio Department of Taxation. (Gianangeli, Brian) (Entered: 11/21/2019)
11/21/201948Docket Text
Certificate of Service Filed by Debtor In Possession CNE Poured Walls, Inc. (RE: related document(s)47 Order Continuing Hearing (Bk Motion)). (Attachments: # 1 Exhibit creditors served) (Shaw, Derek) (Entered: 11/21/2019)
11/21/201947Docket Text
Order Resetting Hearings (RE: related document(s) 25 Motion Regarding Chapter 11 First Day Motions - Authorizing the Payment of Unpaid Prepetition Wages; 26 Motion Regarding Chapter 11 First Day Motions - Authorizing Debtor to Use Cash Collateral; and 43 Motion to Dismiss Debtor(s)/Case filed by Debtor In Possession CNE Poured Walls, Inc.). Hearing Reset for 11/25/2019 at 01:00 PM Judge Hoffman Courtroom A for 25, 26 and 43, (2ks) (Entered: 11/21/2019)