Carbon IQ, Inc.
7
Beth A. Buchanan
12/07/2022
09/12/2023
Yes
v
2002H, CONVERTED |
Assigned to: Beth A. Buchanan Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset AP Case: No |
|
Debtor In Possession Carbon IQ, Inc.
PO Box 6694 Bridgewater, NJ 08807 HAMILTON-OH Tax ID / EIN: 30-1218929 dba Rumby |
represented by |
Eric W Goering
220 West Third Street Third Floor Cincinnati, OH 45202 (513) 621-0912 Email: eric@goering-law.com Douglas L. Lutz
3300 Great American Tower 301 E. Fourth Street Cincinnati, OH 45202 (513) 651-6800 Email: dlutz@fbtlaw.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 |
David T. Austin
DOJ-Ust John W. Peck Federal Building 550 Main Street Ste 4-812 Cincinnati, OH 45202 513-684-6989 Email: david.austin2@usdoj.gov Ryan Steven Lett
United States Department of Justice 550 Main Street Suite 4-812 Cincinnati, OH 45202 (513) 684-6988 x 225 Email: ryan.lett@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/12/2023 | 118 | Limited Notice (All Creditors). In accordance with Rule 2002(h) and General Order 56-1, notices required by Rule 2002(a) may be mailed only to the entities set forth in Rule 2002(h)(1), the United States trustee, and any entity that filed a request for all notices. (Entered: 09/12/2023) |
08/24/2023 | 117 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)116 Order on Application for Compensation) Notice Date 08/24/2023. (Admin.) (Entered: 08/25/2023) |
08/22/2023 | 116 | Order Granting First and Final Fee Application of Oxford Restructuring Advisors, LLC, for Services Rendered to Debtor During Chapter 11 Proceeding (Related Doc # [98]) for Oxford Restructuring Advisors, fees awarded: $32346.00, expenses awarded: $0.00 (ban) |
06/18/2023 | 115 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)114 Order on Application for Compensation) Notice Date 06/18/2023. (Admin.) (Entered: 06/19/2023) |
06/15/2023 | 114 | Order Granting First and Final Fee Application of Frost Brown Todd LLP, Litigation Counsel to the Debtor, for the Period from December 6, 2022 through and including February 24, 2023 (Related Doc # 92) for Douglas L. Lutz, fees awarded: $22844.00, expenses awarded: $0.00 (tak) (Entered: 06/16/2023) |
06/15/2023 | 113 | BNC Certificate of Mailing (RE: related documents(s)112 Notice to File Proof of Claim) Notice Date 06/15/2023. (Admin.) (Entered: 06/16/2023) |
06/13/2023 | 112 | Notice of Need to File Proof of Claim Due to Recovery of Assets Proofs of Claim Due: 9/11/2023. (pjr) (Entered: 06/13/2023) |
06/12/2023 | 111 | Amendment to List of Creditors - Trustee's Notice of Additional Creditors and Parties in Interest, and Additional Notice Addresses, Filed by Trustee James A. Coutinho. (Coutinho, James) (Entered: 06/12/2023) |
05/25/2023 | 110 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)[108] Order on Application for Compensation) Notice Date 05/25/2023. (Admin.) |
05/24/2023 | 109 | Notice Amended Notice of First and Final Fee Application of Frost Brown Todd LP, Litigation Counsel to the Debtor Filed by Special Counsel Douglas Lutz (RE: related document(s)[92] Final Application for Compensation First and Final Fee Application of Frost Brown Todd LLP, Litigation Counsel to the Debtor, for Douglas L Lutz, Special Counsel, Fee: $22,844.00, Expenses: $0.). (Attachments: # (1) Service List) (Lutz, Douglas) |