|
Assigned to: John E. Hoffman Jr. Chapter 7 Voluntary Asset AP Case: No Debtor disposition: Standard Discharge |
|
Debtor Columbus Area Integrated Health Services, Inc.
1515 East Broad St. Columbus, OH 43205 FRANKLIN-OH Tax ID / EIN: 31-0733984 |
represented by |
John W Kennedy
Strip Hoppers Leithart McGrath & Terleck 575 S. Third St. Columbus, OH 43215 (614) 228-6345 Fax : (614) 228-6369 Email: [email protected] Myron N Terlecky
575 S Third St Columbus, OH 43215 (614) 228-6345 Email: [email protected] |
Trustee James A. Coutinho
Allen Stovall Neuman & Ashton LLP 17 S. High Street, Suite 1220 Columbus, OH 43215 614-221-8500 TERMINATED: 11/08/2019 |
| |
Trustee Larry J McClatchey
65 East State Street Suite 1800 Columbus, OH 43215 614-462-5401 TERMINATED: 11/08/2019 |
| |
Trustee Clyde Hardesty
PO Box 731 Newark, OH 43058-0731 740-344-8375 |
represented by |
Larry J. McClatchey
65 East State Street Suite 1800 Columbus, OH 43215-4215 (614) 462-5400 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 |
Date Filed | # | Docket Text |
---|---|---|
07/18/2022 | Docket 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 (pjr) (Entered: 07/18/2022) | |
06/15/2022 | 47 | Docket Text Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee, Clyde Hardesty. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested Follow Up Closing Due: 07/15/2022. (Asst US Trustee (Col)) (Entered: 06/15/2022) |
05/25/2022 | Docket Text Receipt for Deposit of Unclaimed Funds Receipt Number 2351122, Fee Amount $4238.70 (2pr) (Entered: 05/25/2022) | |
05/23/2022 | 46 | Docket Text Trustee's Notice to the Clerk of Small Dividends and Unclaimed Funds in the Amount of $4238.70 (Hardesty, Clyde) (Entered: 05/23/2022) |
12/23/2021 | 45 | Docket Text BNC Certificate of Mailing - PDF Document (RE: related documents(s)44 Order for Payment of Compensation and Expenses filed by Trustee Clyde Hardesty) Notice Date 12/23/2021. (Admin.) (Entered: 12/24/2021) |
12/21/2021 | 44 | Docket Text Order for Payment of Compensation and Expenses for Larry J. McClatchey, Trustee's Attorney, Fees awarded: $19899.00, Expenses awarded: $4.70; for Clyde Hardesty, Trustee Chapter 7, Fees awarded: $6338.00, Expenses awarded: $576.10; Awarded on 12/21/2021 . (3tka) (Entered: 12/21/2021) |
11/03/2021 | 43 | Docket Text Notice of Trustee's Chapter 7 Final report and Application for Compensation and Deadline to Object (Attachments: # 1 Certificate of Service)(Hardesty, Clyde) (Entered: 11/03/2021) |
11/03/2021 | Docket Text This case has been reviewed for deferred filing fees. Any outstanding filing fees that are required to be remitted by the trustee have either been subsequently paid or have been included in the Final Report. (3tka) (Entered: 11/03/2021) | |
11/02/2021 | 42 | Docket Text Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of the Trustee, Clyde C. Hardesty. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Objection not indicated (Attachments: # 1 Trustee Expenses)(Asst US Trustee (Day)) (Entered: 11/02/2021) |
10/08/2021 | Docket Text Claim History for (Claim # 39) Updated. (RE: related document(s) 41 Notice of Change of Address filed by Creditor Allen D. Lovelace) (2pr) (Entered: 10/08/2021) |