Ed Map, Inc.
7
John E. Hoffman Jr.
09/17/2018
07/12/2023
Yes
v
SPECSRV, CONVERTED |
Assigned to: John E. Hoffman Jr. Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset AP Case: No |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/10/2019 | 222 | Order (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) |
05/10/2019 | 221 | Order (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) |
05/10/2019 | 220 | Order (1) Limiting Notice to Parties and (2) Establishing a Master Service List (Related Doc 218) (2be) (Entered: 05/10/2019) |
05/09/2019 | 219 | Motion (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) |
05/09/2019 | 218 | Motion to Limit Notice and to Establish Master Service List Filed by Trustee David M. Whittaker (Whittaker, David) (Entered: 05/09/2019) |
04/29/2019 | 217 | Support 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) |
04/27/2019 | 216 | BNC 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) |
04/27/2019 | 215 | BNC 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) |
04/26/2019 | 214 | Certificate 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) |
04/26/2019 | 213 | Certificate 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) |