Case number: 2:16-bk-50183 - HealthSpot Inc. - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    HealthSpot Inc.

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    7

  • Judge

    Jeffery P. Hopkins

  • Filed

    01/13/2016

  • Last Filing

    05/11/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:16-bk-50183

Assigned to: Charles M Caldwell
Chapter 7
Voluntary
Asset
AP Case: Yes


Date filed:  01/13/2016
341 meeting:  02/22/2016
Deadline for filing claims:  05/19/2016

Debtor

HealthSpot Inc.

545 Metro Place South
Suite 430
Dublin, OH 43017
FRANKLIN-OH
Tax ID / EIN: 27-3677250

represented by
David M Whittaker

100 South Third Street
Columbus, OH 43215-3374
(614) 227-2355
Fax : 614-227-2390
Email: dwhittaker@bricker.com

Trustee

William B Logan

50 West Broad Street
Suite 1200
Columbus, OH 43215
614-221-7663
TERMINATED: 01/15/2016

 
 
Trustee

Larry J McClatchey

65 East State Street
Suite 1800
Columbus, OH 43215
614-462-5401
TERMINATED: 01/15/2016

 
 
Trustee

Myron N Terlecky

575 S Third Street
Columbus, OH 43215
614-228-6345

represented by
Myron N Terlecky

575 S Third St
Columbus, OH 43215
(614) 228-6345
Email: mnt@columbuslawyer.net

U.S. Trustee

Asst US Trustee (Col)

Office of the US Trustee
170 North High Street
Suite 200
Columbus, OH 43215
614-469-7411
 
 

Latest Dockets

Date Filed#Docket Text
05/11/2021BANKRUPTCY CASE CLOSED: It appearing that the bankruptcy estate has been fully administered, the trustee is therefore discharged, and the case is closed by the U.S. Bankruptcy Court, Southern District of Ohio (2kst)
04/08/2021355Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee, Myron Terlecky. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Follow Up Closing Due: 05/10/2021. (Asst US Trustee (Col))
03/08/2021Receipt for Deposit of Unclaimed Funds Receipt Number 2348364, Fee Amount $111.47 (2kst)
03/08/2021Receipt for Deposit of Unclaimed Funds Receipt Number 2348363, Fee Amount $22275.84 (2kst)
03/05/2021354Trustee's Notice to the Clerk of Small Dividends and Unclaimed Funds in the Amount of $22,387.31 (Terlecky, Myron)
12/15/2020353Notice of Substitution of Counsel terminating Jennifer Fate, Filed by Creditor Ohio Department of Taxation. (Gianangeli, Brian)
12/02/2020Receipt for Deposit of Unclaimed Funds Receipt Number 2347537, Fee Amount $12.24 (2kst)
12/01/2020352Trustee's Notice to the Clerk of Small Dividends and Unclaimed Funds in the Amount of $12.24 (Terlecky, Myron)
11/28/2020351BNC Certificate of Mailing - PDF Document (RE: related documents(s)[349] Order for Payment of Compensation and Expenses filed by Trustee Myron N Terlecky) Notice Date 11/27/2020. (Admin.)
11/28/2020350BNC Certificate of Mailing - PDF Document (RE: related documents(s)[348] Order on Application for Compensation) Notice Date 11/27/2020. (Admin.)