HealthSpot Inc.
7
Jeffery P Hopkins
01/13/2016
08/23/2025
Yes
v
SPECSRV, CLOSED |
Assigned to: District Judge Jeffery P Hopkins Chapter 7 Voluntary Asset AP Case: Yes Debtor disposition: Discharge Not Applicable |
|
Debtor HealthSpot Inc.
545 Metro Place South Suite 430 Dublin, OH 43017 FRANKLIN-OH Tax ID / EIN: 27-3677250 |
represented by |
David M. Whittaker
Isaac Wiles Two Miranova Place Suite 700 Columbus, OH 43215-3374 (614) 340-7431 Fax : 614-365-9516 Email: dwhittaker@isaacwiles.com |
Trustee William B Logan
1160 Dublin Road Suite 400 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 |
John W Kennedy
Strip Hoppers Leithart McGrath & Terleck 575 S. Third St. Columbus, OH 43215 (614) 228-6345 Fax : (614) 228-6369 Email: jwk@columbuslawyer.net 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 |
Date Filed | # | Docket Text |
---|---|---|
08/22/2025 | 362 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)361 Order on Application for Payment of Unclaimed Funds) Notice Date 08/22/2025. (Admin.) (Entered: 08/23/2025) |
08/19/2025 | 361 | Order Granting Application for Payment of Unclaimed Funds (Related Doc # 356) (mme) (Entered: 08/20/2025) |
07/26/2025 | 360 | BNC Certificate of Mailing (RE: related documents(s)359 Reassignment of Judge) Notice Date 07/26/2025. (Admin.) (Entered: 07/27/2025) |
07/24/2025 | 359 | Notice of Reassignment of Judge. Involvement of Judge Jeffery P Hopkins Terminated and Judge Mina Nami Khorrami Added to Case (cew) (Entered: 07/24/2025) |
07/23/2025 | 358 | Request for Taxpayer Identification Number and Certification Filed by Creditor Brian Dilks (RE: related document(s)356 Application for Payment of Unclaimed Funds in the Amount of $ 532.85 by Dilks & Knopik, LLC as assignee to Rite Aid Corporation Filed by Creditor Brian Dilks (^Dilks, Brian)). (^Dilks, Brian) (Entered: 07/23/2025) |
07/23/2025 | 357 | Unclaimed Funds Supporting Documentation Filed by Creditor Brian Dilks (RE: related document(s)356 Application for Payment of Unclaimed Funds in the Amount of $ 532.85 by Dilks & Knopik, LLC as assignee to Rite Aid Corporation Filed by Creditor Brian Dilks (^Dilks, Brian)). (^Dilks, Brian) (Entered: 07/23/2025) |
07/23/2025 | 356 | Application for Payment of Unclaimed Funds in the Amount of $ 532.85 by Dilks & Knopik, LLC as assignee to Rite Aid Corporation Filed by Creditor Brian Dilks (^Dilks, Brian) (Entered: 07/23/2025) |
05/11/2021 | BANKRUPTCY 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) (Entered: 05/11/2021) | |
04/08/2021 | 355 | Chapter 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)) (Entered: 04/08/2021) |
03/08/2021 | Receipt for Deposit of Unclaimed Funds Receipt Number 2348364, Fee Amount $111.47 (2kst) (Entered: 03/09/2021) |