Case number: 6:11-bk-60945 - Employer Benefit Systems of Ohio, Inc. - Ohio Northern Bankruptcy Court

Case Information
  • Case title

    Employer Benefit Systems of Ohio, Inc.

  • Court

    Ohio Northern (ohnbke)

  • Chapter

    7

  • Judge

    RUSS KENDIG

  • Last Filing

    03/22/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
AwDsch, ASSET



U.S. Bankruptcy Court
Northern District of Ohio (Canton)
Bankruptcy Petition #: 11-60945-rk

Assigned to: JUDGE RUSS KENDIG
Chapter 7
Voluntary
Asset


Date filed:  03/26/2011
341 meeting:  07/28/2011
Deadline for filing claims:  08/08/2011

Debtor

Employer Benefit Systems of Ohio, Inc.

896 N. Lexington Springmill Street
Mansfield, OH 44903
RICHLAND-OH
Tax ID / EIN: 34-1696604
aka
Employer Benefit Services of Ohio, Inc.

aka
EBS of Ohio, Inc.

aka
E.B.S. of Ohio, Inc.


represented by
Steven E. Miller

Crabbe, Brown & James
500 S Front St, Ste 1200
Columbus, OH 43215
(614) 228-5511
Fax : (614) 229-4559
Email: smiller@cbjlawyers.com

Erik J Wineland

Gallagher Sharp
420 Madison Ave
#1250
Toledo, OH 43604
(419) 241-4863
Fax : (419) 241-4866
Email: ewineland@gallaghersharp.com
TERMINATED: 03/30/2011

Trustee

Josiah L Mason

Canton
153 W Main St
PO Box 345
Ashland, OH 44805-2219
(419) 289-1600
represented by
Mason, Mason & Kearns

153 W Main St
PO Box 345
Ashland, OH 44805

Latest Dockets

Date Filed#Docket Text
08/03/201589Notice of Appearance and Request for Notice by Richard P Schroeter Jr Filed by Ohio Bureau of Workers'Compensation, Ohio Department Of Job & Family Services, Ohio Department of Taxation. (Schroeter, Richard aty) (Entered: 08/03/2015)
04/23/201488Trustee's Interim Report. (Mason, Josiah tr) (Entered: 04/23/2014)
05/03/201387Trustee's Interim Report. (Mason, Josiah tr) (Entered: 05/03/2013)
03/09/201386Notice of Order for Compensation w/ BNC Certificate of Mailing (RE: related document(s) 85) Notice Date 03/09/2013. (Admin.) (Entered: 03/10/2013)
03/07/201385Order Granting Application For Compensation for Timothy P. Baker, Accountant (Related Doc # 84) for Timothy P. Baker, Fee awarded: $150.00, Expenses awarded: $0.00 Signed on 3/7/2013. (vwaym crt) (Entered: 03/07/2013)
02/13/201384Application for Compensation for Timothy P. Baker, Accountant, Fee: $150.00, Expenses: $0.00. Filed by Accountant Timothy P. Baker (Mason, Josiah tr) (Entered: 02/13/2013)
01/24/201383Notice of Transfer of Claim other than for Security w/BNC Certificate of Mailing (RE: related document(s) 82) Notice Date 01/24/2013. (Admin.) (Entered: 01/25/2013)
01/19/201382Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: GE Money Bank (Claim No. 30) To Midland Funding LLC Filed by Creditor Recovery Management Systems Corporation. (Singh, Ramesh cr) (Entered: 01/19/2013)
12/23/201281Notice of Order for Compensation w/ BNC Certificate of Mailing (RE: related document(s) 80) Notice Date 12/23/2012. (Admin.) (Entered: 12/24/2012)
12/21/201280Order Granting Application For Compensation (Related Doc # 78) for Timothy P. Baker, Accountant. Fee awarded: $755.00, Expenses awarded: $0.00 Signed on 12/21/2012. (mfish crt) (Entered: 12/21/2012)