Case number: 3:12-bk-33368 - Joseph and David Johnsman Limited Partnership - Ohio Northern Bankruptcy Court

Case Information
  • Case title

    Joseph and David Johnsman Limited Partnership

  • Court

    Ohio Northern (ohnbke)

  • Chapter

    12

  • Judge

    MARY ANN WHIPPLE

  • Filed

    07/23/2012

  • Last Filing

    04/12/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat, DelayDsch, AwCls, DISCHARGED



U.S. Bankruptcy Court
Northern District of Ohio (Toledo)
Bankruptcy Petition #: 12-33368-maw

Assigned to: JUDGE MARY ANN WHIPPLE
Chapter 12
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  07/23/2012
Debtor discharged:  11/29/2017
Plan confirmed:  02/06/2014
341 meeting:  09/12/2012
Deadline for filing claims:  12/11/2012
Deadline for objecting to discharge:  11/13/2012

Debtor

Joseph and David Johnsman Limited Partnership

4809 Mud Pike Rd
Celina, OH 45822
MERCER-OH
Tax ID / EIN: 34-1606487

represented by
Steven P. Billing

499 City Park Ave
Columbus, OH 43215
(614) 220-4062
Fax : (614) 220-4062
Email: sbillingesq@att.net
TERMINATED: 01/07/2013

Steven L Diller

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

Thomas H Fusonie

52 East Gay Street
Columbus, OH

Eric R. Neuman

1105-1107 Adams Street
Toledo, OH 43604
419-724-9047
Email: eric@drlawllc.com

Trustee

Suzanne Cotner Mandros

4443 Indian Road
Toledo, OH 43615
(419) 213-2145
represented by
Thomas H Fusonie

(See above for address)

Suzanne Cotner Mandros

1 Government Center #500
Toledo, OH 43604
(419) 213-2145
Fax : (419) 213-4070
Email: scmandross@hotmail.com

Suzanne Cotner Mandros

4443 Indian Road
Toledo, OH 43615
(419) 213-2145
Email: scmandross@hotmail.com

Latest Dockets

Date Filed#Docket Text
12/01/2017327Notice of Discharge of Debtor w/ Certificate of Service (RE: related document(s) 325) Notice Date 12/01/2017. (Admin.) (Entered: 12/02/2017)
11/30/2017326Notice of Substitution of Attorney. Filed by Creditor Ohio Department of Taxation. (Stultz, Michael aty) (Entered: 11/30/2017)
11/29/2017325Order of Discharge. (dzeme crt) (Entered: 11/29/2017)
10/24/2017324Trustee's Final Report and Account and proposed Notice (Attachments: # 1 Notice of Filing Final Account) reviewed by United States Trustee.(ust12, Christopher Sonson tr) (Entered: 10/24/2017)
05/25/2017Returned Mail: Mail originally sent on 04/27/2017 returned as undeliverable. Could not mail Form pdf722 to: SEARS PO BOX 183082 Columbus, OH 43218-3082. (ADIrm adi) (Entered: 05/25/2017)
05/19/2017Returned Mail: Mail originally sent on 04/27/2017 returned as undeliverable. Could not mail Form pdf722 to: MONSANTO COMPANY C/O THOMAS AND THOMAS ATTORNEYS 24 HUBER VILLAGE BLVD Westerville, OH 43081-3366. (ADIrm adi) (Entered: 05/19/2017)
05/08/2017Returned Mail: Mail originally sent on 04/27/2017 returned as undeliverable. Could not mail Form pdf722 to: FARM PLAN PO BOX 4450 Celina, OH 45822. Could not mail Form pdf722 to: LEFELD 600 NORTH SECOND STREET Celina, OH 45822. Could not mail Form pdf722 to: MERCER COUNTY FARM BUREAU 510 SOUTH LOGAN STREET Wapakoneta, OH 45895-2117. Could not mail Form pdf722 to: PAYSEN ELECTRIC SERVIC INC. 112 N.VINE STREET Celina, OH 45822-1866. Could not mail Form pdf722 to: POST EXCAVATING & LANDSCAPING 606 EDEN AVE Coldwater, OH 45828-1405. (ADIrm adi) (Entered: 05/08/2017)
05/01/2017Returned Mail: Mail originally sent on 04/02/2017 returned as undeliverable. Could not mail Form 264 to: FARM PLAN PO BOX 4450 Celina, OH 45822. (ADIrm adi) (Entered: 05/01/2017)
04/27/2017323Notice of Order for Compensation w/ BNC Certificate of Mailing (RE: related document(s) 322) Notice Date 04/27/2017. (Admin.) (Entered: 04/28/2017)
04/25/2017322Order Granting Application For Compensation (Related Doc # 318) for Suzanne Cotner Mandros, Fee awarded: $30463.98, Expenses awarded: $0.00 Signed on 4/25/2017. (dhern crt) (Entered: 04/25/2017)