Assigned to: Jeffery P. Hopkins Chapter 7 Voluntary Asset AP Case: No |
|
Debtor LTAC Investors, LLC
200 School Street Wintersville, OH 43953 JEFFERSON-OH Tax ID / EIN: 75-3195992 dba Life Line Hospital |
represented by |
David B Salzman
Campbell & Levine LLC 1700 Grant Bldg Pittsburgh, PA 15219 (412) 261-0310 Email: [email protected] |
Trustee Brent A Stubbins
PO Box 488 Zanesville, OH 43702-0488 (740) 452-8484 |
represented by |
Brent A. Stubbins
59 N 4th St Zanesville, OH 43701 (740) 452-8484 Fax : (740) 455-4124 Email: [email protected] Grant J Stubbins
Stubbins Watson Bryan & Witucky Co LPA 59 N. 4th Street Zanesville, OH 43701 740-452-8484 Fax : 740-455-4124 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 |
represented by |
Mary Anne Wilsbacher
USDOJ - Office of the U.S. Trustee 170 North High Street Suite 200 Columbus, OH 43215 614-469-7411 x212 Fax : (614) 469-7448 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
07/14/2020 | Docket 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 (2ss) | |
06/11/2020 | 49 | Docket 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, Brent Stubbins. 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: 07/13/2020. (Asst US Trustee (Col)) |
03/14/2020 | 48 | Docket Text BNC Certificate of Mailing - PDF Document (RE: related documents(s) 47 Order for Payment of Compensation and Expenses filed by Trustee Brent A Stubbins) Notice Date 03/14/2020. (Admin.) (Entered: 03/15/2020) |
03/11/2020 | 47 | Docket Text Order for Payment of Compensation and Expenses (Related Doc. 45) for Brent A. Stubbins, Trustee Chapter 7, Fees awarded: $3618.48, Expenses awarded: $524.99; for Brent A Stubbins, Trustee's Attorney, Fees awarded: $1829.00, Expenses awarded: $0.00; Awarded on 3/12/2020 . (1cw) (Entered: 03/12/2020) |
01/22/2020 | Docket Text This case has been reviewed for deferred filing fees. Any outstanding filing fees that were previously deferred by the trustee have either been subsequently paid or have been included in the Final Report. (1bb) (Entered: 01/22/2020) | |
01/22/2020 | 0 | Docket Text This case has been reviewed for deferred filing fees. Any outstanding filing fees that were previously deferred by the trustee have either been subsequently paid or have been included in the Final Report. (1bb) (Entered: 01/22/2020) |
01/21/2020 | 46 | Docket Text Notice of Trustee's Chapter 7 Final report and Application for Compensation and Deadline to Object (Stubbins, Brent) (Entered: 01/21/2020) |
01/21/2020 | 45 | Docket Text Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of the Trustee, Brent Stubbins. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Objection not indicated (Attachments: # 1 Trustee Expenses)(Asst US Trustee (Day)) (Entered: 01/21/2020) |
01/14/2020 | 44 | Docket Text Application for Compensation for Brent A Stubbins, Trustee's Attorney, Fee: $1829.00, Expenses: $0.00. Filed by Attorney Brent A Stubbins (Attachments: # 1 Exhibit Time Report) (Stubbins, Brent) (Entered: 01/14/2020) |
01/02/2020 | 43 | Docket Text BNC Certificate of Mailing - PDF Document (RE: related documents(s) 41 Order Transferring Judge) Notice Date 01/02/2020. (Admin.) (Entered: 01/03/2020) |