|
Assigned to: Guy R. Humphrey Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset AP Case: Yes |
|
Debtor In Possession GYPC, Inc.
PO Box 1805 Dayton, OH 45402 MONTGOMERY-OH Tax ID / EIN: 13-3886439 aka USMotivation, Inc. fka General Yellow Pages Consultants, Inc. fdba Marquette Group |
represented by |
Denis E Blasius
140 N Main Street Springboro, OH 45066 (937) 748-5001 Email: [email protected] Darlene E Fierle
140 North Main Street Suite A Springboro, OH 45066 937-748-5001 Fax : 937-748-5003 Email: [email protected] Tami Hart Kirby
One South Main Street Fifth Third Center, Suite 1600 Dayton, OH 45402 937 449-6721 Fax : 937-449-6820 Email: [email protected] TERMINATED: 10/10/2017 Ira H Thomsen
140 North Main St., Suite A PO Box 639 Springboro, OH 45066 (937) 748-5001 Fax : (937) 748-5003 Email: [email protected] |
Trustee Donald F Harker, III
626 Woodbourne Trail Dayton, OH 45459 937-371-5676 |
represented by |
J Michael Debbeler
Bricker Graydon LLP 312 Walnut Street Suite 1800 Cincinnati, OH 45202 513-629-2704 Email: [email protected] Patricia J Friesinger
Coolidge Wall Co., L.P.A. 33 West First Street, Suite 600 Dayton, OH 45402 (937) 223-8177 Fax : (937) 223-6704 Email: [email protected] Donald F Harker, III
2135 Miamisburg-Centerville Rd. Centerville, OH 45459 (937) 371-5676 Email: [email protected] Jeffrey M Hendricks
Bricker Graydon LLP 312 Walnut Street Suite 1800 Cincinnati, OH 45202 513-629-2786 Email: [email protected] Ira H Thomsen
140 North Main St., Suite A Springboro, OH 45066 (937) 748-5001 Fax : (937) 748-5003 Email: [email protected] |
U.S. Trustee Asst US Trustee (Day)
Office of the US Trustee 170 North High Street Suite 200 Columbus, OH 43215-2417 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] Mary Anne Wilsbacher
DOJ-Ust 170 N. High St. Suite 200 Columbus, OH 432152414 614-469-7413 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
02/26/2024 | Docket Text Adversary Case 3:19-ap-3045 Closed (crw) | |
01/14/2024 | 650 | Docket Text BNC Certificate of Mailing - PDF Document (RE: related documents(s)[649] Order on Application for Compensation) Notice Date 01/14/2024. (Admin.) |
01/12/2024 | 649 | Docket Text Order Authorizing Compensation to Accountants (Related Doc # [644]) for Donald F Harker, fees awarded: $11607.50, expenses awarded: $656.37 (spd) |
01/11/2024 | 648 | Docket Text BNC Certificate of Mailing - PDF Document (RE: related documents(s)[647] Order on Generic Motion) Notice Date 01/11/2024. (Admin.) |
01/09/2024 | 647 | Docket Text Order Granting Motion of Trustee to Abandon and Destroy Books, Records, and Other Assets (Related Doc # [645]) (pjr) |
12/14/2023 | 646 | Docket Text Report of Sale Re: (RE: related document(s)[641] Motion to Sell filed by Trustee Donald F Harker) (Harker, Donald) |
12/14/2023 | 645 | Docket Text Motion to Abandon and Destroy Books, Records and Other Assets, Combined with Notice Hereof Filed by Trustee Donald F Harker III (Hendricks, Jeffrey) |
12/14/2023 | Docket Text Adversary Case Reopened (crw) | |
12/13/2023 | 644 | Docket Text Final Application for Compensation for Donald F Harker III, Accountant, Fee: $11,607.50, Expenses: $656.37. Filed by Attorney Donald F Harker III (Attachments: # (1) Employment Order # (2) Invoice # (3) Wesler Statement of Services Rendered # (4) Matrix) (Harker, Donald) |
12/02/2023 | 643 | Docket Text BNC Certificate of Mailing - PDF Document (RE: related documents(s)642 Order on Motion To Sell) Notice Date 12/02/2023. (Admin.) (Entered: 12/03/2023) |