Case number: 1:24-bk-11405 - Haney Inc. - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    Haney Inc.

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    11

  • Judge

    Beth A Buchanan

  • Filed

    06/21/2024

  • Last Filing

    09/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, FEESDUE



U.S. Bankruptcy Court
Southern District of Ohio (Cincinnati)
Bankruptcy Petition #: 1:24-bk-11405

Assigned to: Chief Bankruptcy Jud Beth A Buchanan
Chapter 11
Voluntary
Asset
AP Case: No


Date filed:  06/21/2024
Plan confirmed:  11/13/2024
341 meeting:  07/16/2024
Deadline for filing claims:  09/04/2024
Deadline for filing claims (govt.):  12/18/2024

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

Latest Dockets

Date Filed#Docket Text
09/12/2025150BNC Certificate of Mailing - PDF Document (RE: related documents(s)[149] Order to Set Hearing) Notice Date 09/12/2025. (Admin.)
09/09/2025149Order Setting Status Conference. Status Conference to be held on 10/16/2025 at 12:30 PM Cincinnati Courtroom 1 for [144], (RE: related document(s) [144] Motion to Convert Case to Chapter 7 filed by Trustee James A. Coutinho). (jmt)
09/08/2025148Withdrawal Filed by Trustee James A. Coutinho (RE: related document(s)[144] Motion to Convert Case to Chapter 7 Fee Amount $15). (Coutinho, James)
08/17/2025147Stipulation with James Coutinho, Subchapter V Trustee, and Front Capital, LLC, as to Extension of Time through August 25, 2025, for Trustee to File Reply in Support of Motion to Convert (Doc. 144) Filed by Trustee James A. Coutinho. (Coutinho, James)
08/11/2025146Response to (related document(s): [144] Motion to Convert Case to Chapter 7 Fee Amount $15 filed by Trustee James A. Coutinho) Response in Opposition to Subchapter V Trustees Motion to Convert Case to Chapter 7 Filed by Creditor Front Capital, LLC (Stovall, Philip)
07/24/2025145The 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)
07/21/2025144Motion to Convert Case to Chapter 7 Fee Amount $15 Filed by Trustee James A. Coutinho (Coutinho, James)
07/18/2025143BNC Certificate of Mailing - PDF Document (RE: related documents(s)[142] Order to Set Hearing) Notice Date 07/18/2025. (Admin.)
07/15/2025142Order 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)
04/03/2025141BNC Certificate of Mailing - PDF Document (RE: related documents(s)[140] Order on Motion for Relief from Stay) Notice Date 04/03/2025. (Admin.)