|
Assigned to: John E. Hoffman Jr. Chapter 11 Voluntary Asset AP Case: No |
|
Debtor In Possession Joe's Drain Cleaning, LLC
1771 Victor Rd. NW Lancaster, OH 43130 FAIRFIELD-OH Tax ID / EIN: 82-1870071 |
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] |
Trustee James A. Coutinho
Allen Stovall Neuman & Ashton LLP 10 West Broad Street Ste. 2400 Columbus, OH 43215 614-221-8500 |
| |
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 |
Nathan A Wheatley
DOJ-Ust 170 N. High St. Ste 200 Columbus, OH 43215 614-469-7446 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/04/2024 | 34 | Docket Text BNC Certificate of Mailing - PDF Document (RE: related documents(s)26 Order to Set Hearing) Notice Date 04/04/2024. (Admin.) (Entered: 04/05/2024) |
04/03/2024 | 33 | Docket Text BNC Certificate of Mailing - PDF Document (RE: related documents(s)25 Order to Set Hearing) Notice Date 04/03/2024. (Admin.) (Entered: 04/04/2024) |
04/03/2024 | 32 | Docket Text Schedule G: Non-Individual Executory Contracts and Unexpired Leases Filed by Debtor In Possession Joe's Drain Cleaning, LLC . (spd) (Entered: 04/03/2024) |
04/03/2024 | 31 | Docket Text Motion to Set Bar Date for Filing Proofs of Claim Filed by Debtor In Possession Joe's Drain Cleaning, LLC (Kennedy, John) (Entered: 04/03/2024) |
04/03/2024 | 30 | Docket Text Certificate of Service of Interim Orders Filed by Debtor In Possession Joe's Drain Cleaning, LLC (RE: related document(s)25 Order to Set Hearing, 26 Order to Set Hearing). (Kennedy, John) (Entered: 04/03/2024) |
04/03/2024 | Docket Text Receipt of Amended Schedules( 2:24-bk-51041) ( 34.00) Filing Fee. Receipt Number A42790897, amount $ 34.00. (Re: Doc# 28) (U.S. Treasury) (Entered: 04/03/2024) | |
04/03/2024 | Docket Text Notice of Fee Due for Amended Schedules. $34 must be remitted to the Clerk of Court. (RE: related document(s)28 Amended Document filed by Debtor In Possession Joe's Drain Cleaning, LLC, Amended List of Creditors) (dap) (Entered: 04/03/2024) | |
04/02/2024 | 29 | Docket Text Notice of Appearance and Request for Notice by Joseph Michael McCandlish Filed by Creditor U.S. Small Business Administration. (McCandlish, Joseph) (Entered: 04/02/2024) |
04/02/2024 | 28 | Docket Text Amended Document List of 20 Largest Unsecured Claims, Amendment to List of Creditors John Grabans and Schedule Engine Filed by Debtor In Possession Joe's Drain Cleaning, LLC Related document(s) 8 20 Largest Unsecured Creditors filed by Debtor In Possession Joe's Drain Cleaning, LLC. (Kennedy, John). Modified to add related document 8 on 4/3/2024 (dap). (Entered: 04/02/2024) |
04/02/2024 | 27 | Docket Text Schedule A/B: Property Non-Individual , 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 , Disclosure of Compensation of Attorney for Debtor , Equity Security Holders Summary of Schedules and Declaration Filed by Debtor In Possession Joe's Drain Cleaning, LLC (RE: related document(s)9). (Kennedy, John) Modified to add text regarding Summary of Schedules and Declaration to text on 4/3/2024 (dap). (Entered: 04/02/2024) |