CIV, LLC
11
John E. Hoffman Jr.
08/25/2022
03/02/2023
Yes
v
Subchapter_V, SMBUS, DISMISSED |
Assigned to: John E. Hoffman Jr. Chapter 11 Voluntary Asset AP Case: No Debtor disposition: Dismissed for Other Reason |
|
Debtor In Possession CIV, LLC
6167 Kensington Glen Dr. Canal Winchester, OH 43110-9084 FRANKLIN-OH Tax ID / EIN: 46-3881745 dba Red Tails Transport dba Jetts Towing dba Sure Cut and Fabrication dba Cut by Clay |
represented by |
James A Coutinho
Allen Stovall Neuman & Ashton LLP 10 West Broad Street Suite 2400 Columbus, OH 43215 614-221-8500 Fax : 614-221-5988 Email: [email protected] Richard K Stovall
Allen Stovall Neuman & Ashton LLP 10 West Broad Street Suite 2400 Columbus, OH 43215 614-221-8500 Fax : 614-221-5988 Email: [email protected] |
Trustee Matthew T. Schaeffer
Bailey Cavalieri LLC 10 W. Broad St., Suite 2100 Columbus, OH 43215 (614) 229-3289 |
| |
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 |
Jeremy Shane Flannery
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] 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] |
Date Filed | # | Docket Text |
---|---|---|
01/28/2023 | 80 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)79 Order on Motion to Dismiss Debtor(s)) Notice Date 01/28/2023. (Admin.) (Entered: 01/29/2023) |
01/25/2023 | 79 | Order Granting Debtor's Motion to Dismiss Case (Related Doc # 76) (kas) (Entered: 01/26/2023) |
12/16/2022 | 78 | BNC Certificate of Mailing (RE: related documents(s)77 Order on Motion for Relief from Stay) Notice Date 12/16/2022. (Admin.) (Entered: 12/17/2022) |
12/14/2022 | 77 | Order Granting Motion for Relief from Stay (2015 SVALL Trailer/2018 Sun Trailer)(Related Doc # 73) (pjr) (Entered: 12/14/2022) |
12/02/2022 | Proceeding Memo: 11/30/2022 - Hearing not held regarding related document 73 Motion for Relief From Stay filed by Creditor Blue Ridge Financial, LLC. No response filed. (dap) (Entered: 12/02/2022) | |
11/21/2022 | 76 | Motion to Dismiss Debtor for Other Cause Filed by Debtor In Possession CIV, LLC (Coutinho, James) (Entered: 11/21/2022) |
11/06/2022 | 75 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)74 Order to Set Hearing) Notice Date 11/06/2022. (Admin.) (Entered: 11/06/2022) |
11/04/2022 | 74 | Order Setting Consolidated Preliminary and Final Hearing on Motion for Relief from Automatic Stay and Continuing Stay Until Hearing. Relief from Stay Hearing to be held on 11/30/2022 at 10:00 AM Judge Hoffman Courtroom A for 73, (RE: related document(s) 73 Motion for Relief From Stay filed by Creditor Blue Ridge Financial, LLC). Responsive Pleadings due by 4:00 p.m. on 11/24/22 (kam) (Entered: 11/04/2022) |
11/03/2022 | Receipt of Motion for Relief From Stay( 2:22-bk-52479) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt Number A41323160, amount $ 188.00. (Re: Doc# 73) (U.S. Treasury) (Entered: 11/03/2022) | |
11/03/2022 | 73 | Motion for Relief from Stay Regarding Tangible Personal Property 2015 SVALL Trailer/2018 Sun Trailer (VIN: 1S9LP5329FP297229/5853C5336JP008901) Fee Amount $188 Filed by Creditor BLUE RIDGE FINANCIAL, LLC Follow Up Due: 11/28/2022. (Peters, Geoffrey) (Entered: 11/03/2022) |