HealthSpot Inc.
7
Jeffery P Hopkins
01/13/2016
09/21/2025
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 |
---|---|---|
09/20/2025 | 364 | BNC Certificate of Mailing (RE: related documents(s)[363] Disbursement of Unclaimed Funds) Notice Date 09/20/2025. (Admin.) |
09/18/2025 | 363 | Notice of disbursement of unclaimed funds to legal representative. Funds Disbursed in the amount of $532.85 to Dilks & Knopik, LLC (RE: related document(s)[361] Order on Application for Payment of Unclaimed Funds) (fct) |
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) |