HPM Corporation
7
John E. Hoffman Jr.
08/01/2001
06/08/2024
Yes
v
CLOSED |
Assigned to: John E. Hoffman Jr. Chapter 7 Voluntary Asset AP Case: Yes Debtor disposition: Discharge Not Applicable |
|
Debtor HPM Corporation
820 Marion Rd Mount Gilead, OH 43338 MORROW-OH Tax ID / EIN: 95-4575815 |
represented by |
Gary B Cutler
The Curtis Center 4th Floor Independence Square West Philadelphia, PA 19106 (215) 922-1100 John A Gleason
Gleason Law Office LLC 4200 Regent Street Suite 200 Columbus, OH 43219 614-296-1281 Email: Jgleason@gleasonlawofficellc.com |
Trustee Frederick L Ransier
52 East Gay Street PO Box 1008 Columbus, OH 43216 614-464-6400 TERMINATED: 08/27/2001 |
| |
Trustee Myron N Terlecky
575 S Third Street Columbus, OH 43215 614-228-6345 TERMINATED: 08/28/2001 |
| |
Trustee Sara J Daneman
3300 Mann Road Blacklick, OH 43004 614-656-7111 TERMINATED: 07/25/2016 |
represented by |
Sara J Daneman
3300 Mann Road Blacklick, OH 43004 (614) 656-7111 Fax : (614) 337-0966 TERMINATED: 07/25/2016 Matthew R Dixon
Luper, Neidenthal & Logan L.P.A. 50 West Broad St Suite 1200 Columbus, OH 43215 614-229-4473 TERMINATED: 07/25/2016 Frederick M Luper
1160 Dublin Road Suite 400 Columbus, OH 43215-3301 (614) 229-4409 Fax : (866) 345-4948 TERMINATED: 07/25/2016 |
Trustee Clyde Hardesty
PO Box 731 Newark, OH 43058-0731 740-344-8375 |
| |
U.S. Trustee Asst US Trustee (Col)
Office of the US Trustee 170 North High Street Suite 200 Columbus, OH 43215 614-469-7411 |
represented by |
Mary Anne Wilsbacher
USDOJ - Office of the U.S. Trustee 170 North High Street Suite 200 Columbus, OH 43215 614-469-7411 x212 Fax : (614) 469-7448 Email: MaryAnne.Wilsbacher@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/08/2024 | 1180 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)1179 Order on Application for Payment of Unclaimed Funds) Notice Date 06/08/2024. (Admin.) (Entered: 06/09/2024) |
06/06/2024 | 1179 | Order Denying Application for Payment of Unclaimed Funds (Related Doc # 1175) (kas) (Entered: 06/06/2024) |
05/17/2024 | 1178 | BNC Certificate of Mailing (RE: related documents(s)1174 Reassignment of Judge) Notice Date 05/17/2024. (Admin.) (Entered: 05/18/2024) |
05/15/2024 | 1177 | Unclaimed Funds Supporting Documentation Filed by Creditor Eaton Corporation (RE: related document(s)1175 Application for Payment of Unclaimed Funds in the Amount of $ 5510.60). (npg) (Entered: 05/15/2024) |
05/15/2024 | 1176 | Request for Taxpayer Identification Number and Certification Filed by Creditor Eaton Corporation (RE: related document(s)1175 Application for Payment of Unclaimed Funds in the Amount of $ 5510.60). (npg) (Entered: 05/15/2024) |
05/15/2024 | 1175 | Application for Payment of Unclaimed Funds in the Amount of $ 5510.60 Filed by Creditor Eaton Corporation (npg) (Entered: 05/15/2024) |
05/15/2024 | 1174 | Notice of Reassignment of Judge. Involvement of Judge C. Kathryn Preston Terminated and Judge John E. Hoffman, Jr. Added to Case (npg) (Entered: 05/15/2024) |
05/25/2021 | Disbursement of Unclaimed Funds in the in the amount of $256.41 to Benjamin D. Tarver dba Bankruptcy Settlement Group (RE: related document(s)1170 Order on Application for Payment of Unclaimed Funds) (3tk) (Entered: 05/25/2021) | |
05/21/2021 | 1173 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)1172 Transmission of Document to BNC for Service) Notice Date 05/21/2021. (Admin.) (Entered: 05/22/2021) |
05/19/2021 | 1172 | Transmission of Order to BNC to Perfect Service (RE: related document(s)1170 Order on Application for Payment of Unclaimed Funds) (2kf) (Entered: 05/19/2021) |