Case number: 1:13-bk-13960 - French Manor Properties, LLC - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    French Manor Properties, LLC

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    7

  • Judge

    Beth A. Buchanan

  • Filed

    08/21/2013

  • Last Filing

    09/15/2021

  • Asset

    Yes

  • Vol

    i

Docket Header
JNTADMN, LEAD, SPECSRV



U.S. Bankruptcy Court
Southern District of Ohio (Cincinnati)
Bankruptcy Petition #: 1:13-bk-13960

Assigned to: Beth A. Buchanan
Chapter 7
Involuntary
Asset
AP Case: Yes


Date filed:  08/21/2013
341 meeting:  12/09/2013

Debtor

French Manor Properties, LLC

c/o Brenda Ashcraft
822 Dorgene Lane
Cincinnati, OH 45244
HAMILTON-OH
Tax ID / EIN: 27-1919759

represented by
French Manor Properties, LLC

PRO SE



Trustee

George Leicht

PO Box 400
202 East Plane Street
Bethel, OH 45106-0400
(513)734-4848

represented by
George Leicht

P O Box 400
202 East Plane Street
Bethel, OH 45106-0400
(513) 734-4848
Email: gleicht@fuse.net

Richard D Nelson

250 E Fifth St
Suite 2350
Cincinnati, OH 45202-5136
(513) 333-5255
Fax : (513) 241-4490
Email: ricknelson@ctks.com

U.S. Trustee

Asst US Trustee (Cin)

Office of the US Trustee
36 East Seventh Street
Suite 2050
Cincinnati, OH 45202
513-684-6988
 
 

Latest Dockets

Date Filed#Docket Text
09/15/2021BANKRUPTCY 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 (1cw)
08/11/2021471Chapter 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, 13-13960. 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: 09/10/2021. (Asst US Trustee (Col))
07/16/2021Receipt for Deposit of Unclaimed Funds Receipt Number 1195424, Fee Amount $318.54 (1cw)
07/13/2021470Trustee's Notice to the Clerk of Small Dividends and Unclaimed Funds in the Amount of $318.54 (Leicht, George)
04/16/2021Receipt for Deposit of Unclaimed Funds Receipt Number 1195046, Fee Amount $3.89 (1jr)
04/15/2021469BNC Certificate of Mailing - PDF Document (RE: related documents(s)[467] Order for Payment of Compensation and Expenses filed by Trustee George Leicht) Notice Date 04/15/2021. (Admin.)
04/14/2021468Trustee's Notice to the Clerk of Small Dividends and Unclaimed Funds in the Amount of $3.89 (Leicht, George)
04/13/2021467Order for Payment of Compensation and Expenses for George Leicht, Trustee Chapter 7, Fees awarded: $49181.40, Expenses awarded: $4338.60; Awarded on 4/13/2021 (Related Doc. #[464]. (2kf)
03/09/2021This case has been reviewed for deferred filing fees. Any outstanding filing fees that are required to be remitted by the trustee have either been subsequently paid or have been included in the Final Report. (2kf)
03/08/2021466Certificate of Service Filed by Trustee George Leicht (RE: related document(s)[465] Notice of Chapter 7 Final Report). (Leicht, George)