Case number: 1:20-bk-10728 - Andrew Cullen, LLC, - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    Andrew Cullen, LLC,

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    11

  • Judge

    Jeffery P Hopkins

  • Filed

    03/09/2020

  • Last Filing

    07/15/2021

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED, Subchapter_V, SMBUS, CLOSED



U.S. Bankruptcy Court
Southern District of Ohio (Cincinnati)
Bankruptcy Petition #: 1:20-bk-10728

Assigned to: District Judge Jeffery P Hopkins
Chapter 11
Voluntary
No asset
AP Case: No



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  03/09/2020
Date terminated:  07/15/2021
Debtor dismissed:  03/20/2020
341 meeting:  03/30/2020
Deadline for objecting to discharge:  05/29/2020

Debtor In Possession

Andrew Cullen, LLC,

948 Old St. Rt. 74
Cincinnati, OH 45245
CLERMONT-OH
Tax ID / EIN: 81-1876588
dba
Cullen Electric


represented by
Christopher Thomas Travis

Keegan & Co. Attorneys, LLC
4440 Glen Este Withamsville Road
Suite 350
Cincinnati, OH 45245
513-752-3900
Email: christravis@keegancolpa.com

Trustee

Donald W. Mallory

Wood & Lamping
600 Vine Street
Suite 2500
Cincinnati, OH 45202-2491
513-852-6094

 
 
U.S. Trustee

Asst US Trustee (Cin)

Office of the US Trustee
J.W. Peck Federal Building
550 Main Street, Suite 4-812
Cincinnati, OH 45202
513-684-6988
represented by
Monica V Kindt

John W. Peck Federal Building
550 Main Street, Suite 4-812
Cincinnati, OH 45202
(513) 684-6988x226
Email: Monica.kindt@usdoj.gov

Benjamin A Sales

Office of the United States Trustee
550 Main Street, Suite 4-812
Cincinnati, OH 45202
513-684-6988 ext. 223
Fax : 513-684-6994
Email: benjamin.a.sales@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/15/2021BANKRUPTCY 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 (1vy) (Entered: 07/15/2021)
03/25/202022BNC Certificate of Mailing - PDF Document (RE: related documents(s)20 Order Dismissing Debtor(s)) Notice Date 03/25/2020. (Admin.) (Entered: 03/26/2020)
03/25/202021Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. (Mallory, Donald) (Entered: 03/25/2020)
03/20/202020Order Dismissing Chapter 11 Case . (1bb) (Entered: 03/23/2020)
03/18/202019Proposed Motion to Dismiss Debtor for Debtors Failure to File Documents Filed by Debtor In Possession Andrew Cullen, LLC, (Travis, Christopher) (Entered: 03/18/2020)
03/13/202018BNC Certificate of Mailing (RE: related documents(s) 9 Meeting of Creditors Chapter 11 filed by U.S. Trustee Asst US Trustee (Cin)) Notice Date 03/13/2020. (Admin.) (Entered: 03/14/2020)
03/13/202017BNC Certificate of Mailing (RE: related documents(s) 14 Order to Set Hearing) Notice Date 03/13/2020. (Admin.) (Entered: 03/14/2020)
03/12/202016BNC Certificate of Mailing (RE: related documents(s) 10 Regarding Deficient Filing) Notice Date 03/12/2020. (Admin.) (Entered: 03/13/2020)
03/12/2020Receipt of Motion for Relief From Stay(1:20-bk-10728) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt Number 38002248, amount $ 181.00. (Re: Doc# 15) (U.S. Treasury) (Entered: 03/12/2020)
03/12/202015Motion for Relief from Stay Regarding Tangible Personal Property (2018 Ford Fusion Hybrid - Acct. No. xxxx3557) Fee Amount $181, or in the alternative Motion for Adequate Protection Filed by Creditor Ford Motor Credit Company, LLC (Schuh, John) (Entered: 03/12/2020)