Case number: 1:20-bk-11715 - 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

    06/15/2020

  • Last Filing

    03/20/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SMBUS, CLOSED



U.S. Bankruptcy Court
Southern District of Ohio (Cincinnati)
Bankruptcy Petition #: 1:20-bk-11715

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



Debtor disposition:  Discharge Not Applicable
Date filed:  06/15/2020
Date terminated:  08/17/2021
Plan confirmed:  12/11/2020
341 meeting:  07/02/2020
Deadline for objecting to discharge:  08/31/2020

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
Eric W Goering

220 West Third Street
Third Floor
Cincinnati, OH 45202
(513) 621-0912
Email: eric@goering-law.com

Trustee

James A. Coutinho

Allen Stovall Neuman & Ashton LLP
10 West Broad Street
Ste. 2400
Columbus, OH 43215
614-221-8500

represented by
James A Coutinho

Allen Stovall Neuman & Ashton LLP
10 West Broad Street
Suite 2400
Columbus, OH 43215
614-221-8500
Fax : 614-221-5988
Email: coutinho@asnalaw.com

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
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
03/19/2026116BNC Certificate of Mailing - PDF Document (RE: related documents(s)[114] Order on Motion to Reopen Case) Notice Date 03/19/2026. (Admin.)
03/18/2026115Request for Notice Filed by Creditor Ford Motor Credit Company LLC (^Sharma, Amitkumar)
03/16/2026114Order Granting Motion of Subchapter V Trustee to Reopen Administratively Closed Chapter 11 Case (Related Doc # [111]) Follow Up Due: 3/23/2026. (crw)
02/19/2026113BNC Certificate of Mailing (RE: related documents(s)[112] Reassignment of Judge) Notice Date 02/19/2026. (Admin.)
02/17/2026112Notice of Reassignment of Judge. Involvement of Judge Jeffery P Hopkins Terminated and Judge Beth A. Buchanan Added to Case (mlp)
02/17/2026111Motion to Reopen Case Receipt Number EXEMPT, Fee Amount of $0.00 is Exempt Filed by Trustee James A. Coutinho (Coutinho, James)
08/17/2021BANKRUPTCY CASE CLOSED: This case is administratively closed by the U.S. Bankruptcy Court, Southern District of Ohio. (1bb) Modified text on 8/19/2021 (1vy). (Entered: 08/17/2021)
08/01/2021110BNC Certificate of Mailing - PDF Document (RE: related documents(s)109 Order on Generic Motion) Notice Date 08/01/2021. (Admin.) (Entered: 08/02/2021)
07/29/2021109Order on Motion to Administratively Close Chapter 11 Subchapter V Case (Related Doc # [105]) (1bb)
07/23/2021108Request for Notice Filed by Creditor Ally Bank (^Rawal, Arvind) (Entered: 07/23/2021)