Ohio Southern Bankruptcy Court

Case number: 3:18-bk-31313 - ACG, Inc - Ohio Southern Bankruptcy Court

Case Information
Case title
ACG, Inc
Chapter
7
Judge
Guy R Humphrey
Filed
04/30/2018
Last Filing
10/16/2019
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Southern District of Ohio (Dayton)
Bankruptcy Petition #: 3:18-bk-31313

Assigned to: Guy R Humphrey
Chapter 7
Voluntary
Asset
AP Case: No

Date filed:  04/30/2018
341 meeting:  06/20/2018
Deadline for filing claims:  07/09/2018
Deadline for filing claims (govt.):  10/29/2018

Debtor

ACG, Inc

c/o Sandy Conway, Executor
P.O. Box 750861
Dayton, OH 45475-0861
MONTGOMERY-OH
Tax ID / EIN: 31-1105451

represented by
Robert A Goering

220 West Third Street
Cincinnati, OH 45202
(513) 621-0912
Email: [email protected]

Trustee

Paul Spaeth

7925 Paragon Road
Suite 101
Dayton, OH 45459
937-223-1655

 
 
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
 
 

Latest Dockets
Date Filed#Docket Text
10/16/2019Docket 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 (3tka)
09/12/201923Docket 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, Paul Spaeth. 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: 10/15/2019. (Asst US Trustee (Col))
09/11/201922Docket Text
Notice of Appearance and Request for Notice by Bradley C Smith Filed by Creditor Ohio Department of Taxation. (Smith, Bradley)
07/14/201921Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s)[19] Order for Payment of Compensation and Expenses filed by Trustee Paul Spaeth) Notice Date 07/14/2019. (Admin.)
07/12/201920Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s)[18] Order on Application for Compensation) Notice Date 07/12/2019. (Admin.)
07/11/201919Docket Text
Order for Payment of Fees and Expenses for Paul Spaeth, Trustee Chapter 7, Fees awarded: $4904.93, Expenses awarded: $162.89; Awarded on 7/12/2019 . (1tw)
07/09/201918Docket Text
Order Granting Application For Compensation For Professional Fees of Michael L Kincaid and Kincaid And Forsthoefel CPA's Inc For Accounting Services (Related Doc # [15]) for Michael Kincaid, fees awarded: $1975.00, expenses awarded: $0.00 (1tw)
06/03/201917Docket Text
Notice of Trustee's Chapter 7 Final report and Application for Compensation and Deadline to Object (Attachments: # (1) Exhibit Declaration of Mailing/Certificate of Service)(Spaeth, Paul)
06/03/201916Docket Text
Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of the Trustee, Paul H. Spaeth. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Objection not indicated (Attachments: # (1) Trustee Expenses)(Asst US Trustee (Day))
05/14/201915Docket Text
Application for Compensation for Michael Kincaid, Accountant, Fee: $1975.00, Expenses: $. Filed by Attorney Paul Spaeth (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit Declaration of Mailing/Certificate of Service) (Spaeth, Paul)