Case number: 2:18-bk-55889 - Ed Map, Inc. - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    Ed Map, Inc.

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    7

  • Judge

    John E. Hoffman Jr.

  • Filed

    09/17/2018

  • Last Filing

    07/12/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
SPECSRV, CONVERTED



U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:18-bk-55889

Assigned to: John E. Hoffman Jr.
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset
AP Case: No


Date filed:  09/17/2018
Date converted:  12/04/2018
341 meeting:  01/03/2019
Deadline for filing claims:  02/12/2019
Deadline for filing claims (govt.):  06/03/2019
Deadline for objecting to discharge:  03/04/2019

Debtor In Possession

Ed Map, Inc.

296 Harper Street
Nelsonville, OH 45764
ATHENS-OH
Tax ID / EIN: 20-0329090

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

Trustee

David M. Whittaker

Two Miranova Place
Suite 700
Columbus, OH 43215
614-340-7431

represented by
Isaac Wiles Burkholder & Teeter LLC

Two Miranova Place Ste 700
Columbus, OH 43215

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

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
Pamela Arndt

170 North High Street
Suite 200
Columbus, OH 43215
(614) 469-7411 ext. 228
Fax : (614) 469-7448
Email: Pamela.D.Arndt@usdoj.gov

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

Creditor Committee

Offical Committee of Unsecured Creditors
represented by
Eric S. Chafetz

1251 Avenue of the Americas
New York, NY 10020-1104
212-262-6700

Bruce S. Nathan

1251 Avenue of the Americas
New York, NY 10020-1104
212-262-6700

Christopher W Peer

Wickens, Herzer, Panza, Cook & Batista
35765 Chester Road
Avon, OH 44011-1262
440 695-8000
Fax : 440 695-8098
Email: cpeer@wickenslaw.com

John A Polinko

35765 Chester Road
Avon, OH 44011-1262
(440) 695-8000
Fax : (440) 695-8098
Email: JPolinko@WickensLaw.com

Michael Savetsky

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
973-597-2500
Fax : 973-597-2400
Email: msavetsky@lowenstein.com

Latest Dockets

Date Filed#Docket Text
05/10/2019222Order (1) Authorizing David M. Whittaker, Trustee to Compromise Claims and Disputes With Appalachian Center for Economic Networks, Inc. and KeyBank N.A. Regarding the Business Premises Leased by Ed Map, Inc., (2) Authorizing the Rejection of Unexpired Lease, (3) Allowing Compensation Pursuant to 11 U.S.C. §506(c), (4) Authorizing Transfer of Furniture, Fixtures & Equipment to Appalachian Center for Economic Networks, Inc.; and (5) Granting Related Relief(Related Doc # 209) (2be) (Entered: 05/10/2019)
05/10/2019221Order (1) Authorizing David M. Whittaker, Trustee to sell the Book Inventory of Ed Map, Inc. Free and Clear of Liens, Claims, Interests and Encumbrances; (2) Allowing Compensation Pursuant to 11 U.S.C. §506(c); (3) Authorizing the Distribution of net Sale Proceeds to KeyBank N.A. Pursuant to its Security Interest in and Lien Upon the Book Inventory; and (4) Determining That the Provisions of Federal Rule of Bankruptcy Procedure 6004(h) will not Apply to This Order (Related Doc # 206) (2be) (Entered: 05/10/2019)
05/10/2019220Order (1) Limiting Notice to Parties and (2) Establishing a Master Service List (Related Doc 218) (2be) (Entered: 05/10/2019)
05/09/2019219Motion (1) Authorizing the Distribution of Collected Funds: (2) Authorizing Compensation Pursuant to 11 USC Section 506(c): and (3) Approving Procedures for Future Collected Funds Filed by Trustee David M. Whittaker (Whittaker, David) (Entered: 05/09/2019)
05/09/2019218Motion to Limit Notice and to Establish Master Service List Filed by Trustee David M. Whittaker (Whittaker, David) (Entered: 05/09/2019)
04/29/2019217Support Document Supplemental Affidavit Filed by Trustee David M. Whittaker (RE: related document(s) 165 Application to Employ Isaac Wiles Burkholder & Teetor LLC as Attorneys for the Trustee ). (Whittaker, David) (Entered: 04/29/2019)
04/27/2019216BNC Certificate of Mailing - PDF Document (RE: related documents(s) 212 Order on Motion To Limit Notice) Notice Date 04/27/2019. (Admin.) (Entered: 04/28/2019)
04/27/2019215BNC Certificate of Mailing - PDF Document (RE: related documents(s) 211 Order on Motion To Limit Notice) Notice Date 04/27/2019. (Admin.) (Entered: 04/28/2019)
04/26/2019214Certificate of Service Filed by Trustee David M. Whittaker (RE: related document(s) 212 Order on Motion To Limit Notice). (Whittaker, David) (Entered: 04/26/2019)
04/26/2019213Certificate of Service Filed by Trustee David M. Whittaker (RE: related document(s) 211 Order on Motion To Limit Notice). (Whittaker, David) (Entered: 04/26/2019)