Haney Inc.
11
Beth A Buchanan
06/21/2024
07/24/2025
Yes
v
Subchapter_V, FEESDUE |
Assigned to: Chief Bankruptcy Jud Beth A Buchanan Chapter 11 Voluntary Asset AP Case: No |
|
Debtor In Possession Haney Inc.
5657 Wooster Pike Cincinnati, OH 45227 HAMILTON-OH Tax ID / EIN: 31-1656461 fdba Haney Graphics, Inc. dba Haney Design dba Haney PRC dba The Packaging Microfactory |
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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
07/24/2025 | 145 | The Order Setting a Status Conference on Confirmation of Plan, Doc. [142] for August 21, 2025, is hereby VACATED and the Status Conference is Canceled. The Trustee filed a Motion to Convert the Case to a Chapter 7. (RE: related document(s)[67] Order Scheduling Hearing, [117] Order Confirming Chapter 11 Plan) (heg) |
07/21/2025 | 144 | Motion to Convert Case to Chapter 7 Fee Amount $15 Filed by Trustee James A. Coutinho (Coutinho, James) |
07/18/2025 | 143 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)[142] Order to Set Hearing) Notice Date 07/18/2025. (Admin.) |
07/15/2025 | 142 | Order Scheduling a Status Conference (RE: related document(s) [67] Order Scheduling Hearing [117] Order Confirming Chapter 11 Plan). Status hearing to be held on 8/21/2025 at 01:30 PM Cincinnati Courtroom 1 for [117] and for [67] (mme) |
04/03/2025 | 141 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)[140] Order on Motion for Relief from Stay) Notice Date 04/03/2025. (Admin.) |
04/01/2025 | 140 | Agreed Order Granting Motion of Secured Creditor PNC Bank, National Association for Relief from Automatic Stay and Abandonment (Related Doc # [137]) (mme) |
03/14/2025 | 139 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)[138] Order to Set Hearing) Notice Date 03/14/2025. (Admin.) |
03/12/2025 | 138 | Order Scheduling Preliminary Hearing on Motion for Relief from Automatic Stay (RE: related document(s) [137] Motion for Relief From Stay filed by Interested Party PNC Bank, National Association). Relief from Stay Hearing to be held on 4/3/2025 at 12:00 PM Cincinnati Courtroom 1 for [137] (mme) |
03/06/2025 | 137 | Motion for Relief from Stay Regarding Tangible Personal Property Inventory Goods and Equipment Fee Amount $199 Filed by Interested Party PNC Bank, National Association (Brosius, Carrie) |
03/01/2025 | 136 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)[135] Order on Application for Compensation) Notice Date 03/01/2025. (Admin.) |