Ohio Southern Bankruptcy Court

Case number: 2:17-bk-52717 - Hadsell Chemical Processing, LLC - Ohio Southern Bankruptcy Court

Case Information
Case title
Hadsell Chemical Processing, LLC
Chapter
7
Judge
John E. Hoffman Jr.
Filed
04/28/2017
Last Filing
03/29/2024
Asset
Yes
Vol
v
Docket Header

SPECSRV




U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:17-bk-52717

Assigned to: John E. Hoffman Jr.
Chapter 7
Voluntary
Asset
AP Case: Yes


Date filed:  04/28/2017
341 meeting:  06/06/2017
Deadline for filing claims:  08/24/2017

Debtor

Hadsell Chemical Processing, LLC

9329 State Rt. 220
Waverly, OH 45690
PIKE-OH
Tax ID / EIN: 45-3773976

represented by
Daniel J Hunter

Allen Kuehnle Stovall & Neuman LLP
17 South High Street, Suite 1220
Columbus, OH 43215
614-221-8500
Fax : 614-221-5988
Email: [email protected]

Trustee

Larry J McClatchey

65 East State Street
Suite 1800
Columbus, OH 43215
614-462-5401
TERMINATED: 04/28/2017

 
 
Trustee

Susan L Rhiel

P.O. Box 307337
Columbus, OH 43230
614-269-7348

represented by
Rick L. Ashton

Allen Stovall Neuman & Ashton LLP
10 West Broad Street
Suite 2400
Columbus, OH 43215
614-221-8500
Fax : 614-221-5988
Email: [email protected]

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]

Jeffrey Mark Levinson

Levinson LLP
3601 Green Road
Suite 200
Beachwood, OH 44122
216-514-4935
Email: [email protected]
TERMINATED: 03/08/2018

Beth M. Miller

The Law Office of Beth M. Miller, LLC
P.O. Box 885
New Albany, OH 43054-9142
614-906-8484
Email: [email protected]
TERMINATED: 07/27/2021

Tom Shafirstein

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]

U.S. Trustee

Asst US Trustee (Col)

Office of the US Trustee
170 North High Street
Suite 200
Columbus, OH 43215
614-469-7411
 
 

Latest Dockets
Date Filed#Docket Text
06/20/2023342Docket Text
Withdrawal of (Claim # 42,58,59,60,61) Filed by Creditors Lori D Meyer, Christopher Yerington (Ricketts, Richard) (Entered: 06/20/2023)
06/04/2023341Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s)339 Order on Motion to Approve Compromise under Rule 9019) Notice Date 06/04/2023. (Admin.) (Entered: 06/05/2023)
06/04/2023340Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s)338 Order on Motion to Approve Compromise under Rule 9019) Notice Date 06/04/2023. (Admin.) (Entered: 06/05/2023)
06/02/2023339Docket Text
Order Granting Motion of Chapter 7 Trustee to Compromise Claims Against Robert B. Meyers (Related Doc [329]) (kmf)
06/02/2023338Docket Text
Order Granting Motion of Chapter 7 Trustee to Compromise Claims Against (1) Lori Dawn Meyers, Individually and as Owner/Beneficiary of the Lori D. Meyers Self Directed IRA and any of its Applicable Trustees, and (2) Christopher Lee Yerington, Individually, and as Owner/Beneficiary of the Christopher L. Yerington Self Directed IRA and Any of its Applicable Trustees (Related Doc [330]) (kmf)
05/25/2023337Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s)[336] Order on Application for Compensation) Notice Date 05/24/2023. (Admin.)
05/22/2023336Docket Text
Order Granting Third Interim Application For Compensation of Trustee's Accountant (Related Doc [328]) for Topy Tax & Accounting, LLC, fees awarded: $466.75, expenses awarded: $0.00 (spd)
04/14/2023Docket Text
Disposition of Adversary 2:19-ap-2059 (dap)
04/14/2023Docket Text
Adversary Case 2:19-ap-2059 Closed (dap)
04/11/2023335Docket Text
Motion to Approve Compromise Under Rule 9019 Filed by Trustee Susan L Rhiel (Stovall, Richard)