|
Assigned to: Guy R Humphrey Chapter 7 Involuntary AP Case: No Debtor disposition: Dismissed for Other Reason |
|
Debtor Tagnetics Inc.
3415 RT 36 Piqua, OH 45356 MIAMI-OH Tax ID / EIN: 20-0173720 aka Powershelf |
represented by |
Robert R Kracht
101 West Prospect Ave Suite 1800 Cleveland, OH 44115 216-696-1422 Email: [email protected] TERMINATED: 03/05/2020 Stephen B Stern
Kagan Stern Marinello & Beard LLC 238 West Street Annapolis, MD 21401 410-216-7900 Email: [email protected] |
Petitioning Creditor Kenneth W Kayser
PO Box 115 Catawba, VA 24070 |
| |
Petitioning Creditor Ronald E. Earley
6429 Winding Tree Dr New Carlisle, OH 45344 |
| |
Petitioning Creditor Kayser Ventures Ltd
1872 Pratt Dr Ste 1800 Blacksburg, VA 24060 |
represented by |
Christopher L Wesner
Miller, Luring, Venters & Wesner Co, LPA 314 W. Main St. Troy, OH 45373 937-339-8001 Fax : 855-339-5440 Email: [email protected] |
Petitioning Creditor Jonathan Hager
842 Paint Bank Road Salem, VA 24153 |
| |
Petitioning Creditor Robert Strain
427 Artell St Marcengo, IL 60152 |
| |
Petitioning Creditor S-Tek Inc.
1100 Wayne St Suite 5000 Troy, OH 45373 |
represented by |
Christopher L Wesner
(See above for address) |
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] |
Date Filed | # | Docket Text |
---|---|---|
08/15/2020 | 222 | Docket Text BNC Certificate of Mailing - PDF Document (RE: related documents(s) 220 Order Dismissing Debtor(s)) Notice Date 08/15/2020. (Admin.) (Entered: 08/16/2020) |
08/13/2020 | 221 | Docket Text BNC Certificate of Mailing - PDF Document (RE: related documents(s) 218 Order on Motion for Relief from Stay) Notice Date 08/13/2020. (Admin.) (Entered: 08/14/2020) |
08/13/2020 | 220 | Docket Text Order Dismissing Involuntary Chapter 7 Petition and Ordering Other Matters (3cw) (Entered: 08/13/2020) |
08/12/2020 | 219 | Docket Text Report to Court: Report on Open Matters Filed by Debtor Tagnetics Inc.. (Stern, Stephen) (Entered: 08/12/2020) |
08/10/2020 | 218 | Docket Text Agreed Order Lifting Automatic Stay for Leasehold at 3415 U.S. Rte. 36, Piqua, Ohio 45356 (Related Doc # 183) (1bn) (Entered: 08/11/2020) |
08/10/2020 | Docket Text Hearing Canceled: Hearing scheduled for August 12, 2020 at 1:30 p.m. is canceled due to submission of an Agreed Order resolving the Motion for Relief from Stay. (RE: related document(s) 183 Motion for Relief From Stay filed by Creditor Piqua Troy Investments, LLC, 211 Order Continuing Hearing (Bk Motion)) (3jb) (Entered: 08/10/2020) | |
08/06/2020 | 217 | Docket Text PDF with attached Audio File. Court Date & Time [ 8/6/2020 2:01:49 PM ]. File Size [ 1216 KB ]. Run Time [ 00:05:04 ]. (ad). (Entered: 08/06/2020) |
08/06/2020 | Docket Text Judge's Deadlines Updated: Prehearing Conference held on August 6, 2020, participated in by Stephen Stern, counsel or Tagnetics, and Bryan Stewart, counsel for Piqua Troy Investments, LLC. At the time of the prehearing conference, counsel advised the court that they have reached a settlement and anticipate uploading an agreed order memorializing their agreement within the next couple days. In accordance with the court's colloquy with counsel, the deadline for filing witness lists, exhibit lists, and exhibits is hereby extended to August 11, 2020 . Upon submission of the agreed order, these deadlines will be terminated.(RE: related document(s) 183 Motion for Relief From Stay filed by Creditor Piqua Troy Investments, LLC). (3jb) (Entered: 08/06/2020) | |
07/30/2020 | 216 | Docket Text PDF with attached Audio File. Court Date & Time [ 7/29/2020 04:00:00 PM ]. File Size [ 5403 KB ]. Run Time [ 00:23:03 ]. (ad). (Entered: 07/30/2020) |
07/29/2020 | Docket Text Hearing Canceled: In accordance with the court's colloquy with the parties during the status conference on July 29, 2020 at 4:00 p.m., the Show Cause Hearing scheduled to be held in this case on July 30, 2020 at 10:00 a.m. is canceled . (RE: related document(s) 119 Order on Motion to Enforce, 169 Order on Motion for Contempt) (3jb) (Entered: 07/29/2020) |