Case number: 3:11-bk-33239 - Medcorp, Inc. - Ohio Northern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, MisDocs, JNTADMN, LEAD, MotDis/Con, AwDsch, DelayDsch, UndAdv



U.S. Bankruptcy Court
Northern District of Ohio (Toledo)
Bankruptcy Petition #: 11-33239-jpg

Assigned to: Judge JOHN P GUSTAFSON
Chapter 11
Voluntary
Asset


Date filed:  06/10/2011
341 meeting:  08/19/2011

Debtor

Medcorp, Inc.

745 Medcorp Drive
Toledo, OH 43608
LUCAS-OH
Tax ID / EIN: 34-1597974

represented by
Steven L Diller

124 E Main St
Van Wert, OH 45891
(419) 238-5025
Email: steven@drlawllc.com

Trustee

John N Graham

PO Box 8773
Toledo, OH 43623
419-885-1987

represented by
Reginald S Jackson, Jr

Connelly, Jackson & Collier LLP
405 Madison Ave
#2300
Toledo, OH 43604
(419) 243-2100
Fax : (419) 243-7119
Email: rjackson@cjc-law.com

Jacob M Lowenstein

Stephen A. Skiver & Associates LLC
28350 Kensington Ln
Suite 200
Perrysburg, OH 43551
(419) 931-0067
Fax : (419) 931-0065
Email: jmlowenstein@skiverlaw.com

Timothy P. Nackowicz

ALLOTTA FARLEY CO., L.P.A.
2222 Centennial Road
Toledo, OH 43617
419.535.0075
Fax : 419.535.1935
Email: tnackowicz@allottafarley.com
TERMINATED: 03/03/2015

Adam S. Nightingale

Connelly, Jackson & Collier LLP
405 Madison Avenue
Suite 2300
Toledo, OH 43604
419-243-2100
Fax : 419-243-7119
Email: anightingale@cjc-law.com

H Buswell Roberts

200 County Club Drive SW Suite B1
Blacksburg, VA 24060
540.951.8320
Fax : 540.951.8357
Email: hbroberts@live.com

Geoffrey E. Webster

17 South High Street
Suite 770
Columbus, OH 43215

U.S. Trustee

Daniel M. McDermott, United States Trustee, Region 9

Office of the United States Trustee
H.M. Metzenbaum U.S. Courthouse
201 E. Superior Avenue
Suite 441
Cleveland, OH 44114-1240

represented by
Ronna Jackson ust34

Office of the US Trustee
201 Superior Ave.
#441
Cleveland, OH 44114
(216) 522-7800
Fax : (216) 522-7193
Email: Ronna.G.Jackson@usdoj.gov

U.S. Trustee

Ust11


represented by
Derrick Rippy ust11

Office of the US Trustee
H. M. Metzenbaum U.S. Courthouse
201 Superior Avenue
Suite 441
Cleveland, OH 44114
216-522-7800
Fax : 216-522-7193
Email: derrick.v.rippy@usdoj.gov

Cred. Comm. Chair

Chris A Schneider

Citywide Auto Parts
10000 Commerce Park Dr
Cincinnati, OH 45246

 
 
Creditor Committee

Sara Elizabeth Creighton

Smyth Automotive Inc
4275 Mt Carmel-Tobasco Rd
Cincinnati, OH 45244

 
 
Creditor Committee

Randall J McDonald

Ziegler Tire
4150 Millennium Blvd, SE
Massillon, OH 44646
 
 

Latest Dockets

Date Filed#Docket Text
08/14/2015563Order Granting Motion For Sale of Property under Section 363(b) And Notice of Debtors Intent To Sell Its Claims Against The Department of Medicaid Filed by Trustee John N Graham. (Related Doc # 550) Signed on 8/14/2015. (dhern crt) (Entered: 08/14/2015)
08/14/2015562Proceeding Memo - Hearing held on 8/14/15. (RE: 550Motion For Sale of Property under Section 363(b) And Notice of Debtors Intent To Sell Its Claims Against The Department of Medicaid Filed by Trustee John N Graham.) Motion to sell claims against Ohio Dept. of Medicaid will be granted for the reasons presented and stated during the Hearing. (dhern) (Entered: 08/14/2015)
08/14/2015Returned Mail: Mail originally sent on 07/19/2015 returned as undeliverable. Could not mail Form pdf755 to: Gerald Gilson 5211 Douglas Road, Apt. 1 Toledo, OH 43613-2627. Could not mail Form pdf755 to: Strip it Up 4110 Secor Road Toledo, OH 43623-4262. (ADIrm adi) (Entered: 08/14/2015)
08/13/2015Returned Mail: Mail originally sent on 07/19/2015 returned as undeliverable. Could not mail Form pdf755 to: Allmed 4715 Scruggs Station Rd. Jefferson City, MO 65109-5404. Could not mail Form pdf755 to: Calfee, Hatter 1400 Keybank Center 800 Superior Ave. Canton, OH 44714. Could not mail Form pdf755 to: Constellation New 14217 Collections Center Dr. Chicago, IL 60693Copeco Dept. CH 16481 Palatine, IL 60055-0001. Could not mail Form pdf755 to: MSDSonline 350 N. Orleans Ste 950 Toledo, OH 43697. Could not mail Form pdf755 to: Werfel, P.C. One Rabo Drive Hauppauge, NY 11788-4270. (ADIrm adi) (Entered: 08/13/2015)
08/12/2015561Debtor-In-Possession Monthly Operating Report for Filing Period July, 2015for Stickney Ave Investment Properties, LLC, Case 11-33243.Filed by Trustee John N Graham. (Graham, John tr) (Entered: 08/12/2015)
08/12/2015560Debtor-In-Possession Monthly Operating Report for Filing Period July, 2015for Medcorp EMS South, LLC, Case 11-33256.Filed by Trustee John N Graham. (Graham, John tr) (Entered: 08/12/2015)
08/12/2015559Debtor-In-Possession Monthly Operating Report for Filing Period July, 2015for Medcorp, Inc., Case 11-33239.Filed by Trustee John N Graham. (Graham, John tr) (Entered: 08/12/2015)
08/12/2015558Debtor-In-Possession Monthly Operating Report for Filing Period June, 2015for Stickney Ave Investment Properties, LLC, Case 11-33243.Filed by Trustee John N Graham. (Graham, John tr) (Entered: 08/12/2015)
08/12/2015557Debtor-In-Possession Monthly Operating Report for Filing Period June, 2015for Medcorp EMS South, LLC, Case 11-33256.Filed by Trustee John N Graham. (Graham, John tr) (Entered: 08/12/2015)
08/12/2015556Debtor-In-Possession Monthly Operating Report for Filing Period June, 2015for Medcorp, Inc., Case 11-33239.Filed by Trustee John N Graham. (Graham, John tr) (Entered: 08/12/2015)