Actual Brewing Company, LLC
7
Charles M Caldwell
02/14/2019
Yes
v
SMBUS, SPECSRV, CLOSED |
Assigned to: Jeffery P. Hopkins Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset AP Case: No Debtor disposition: Discharge Not Applicable |
|
Debtor In Possession Actual Brewing Company, LLC
655 James Road Columbus, OH 43219 FRANKLIN-OH Tax ID / EIN: 45-4526500 |
represented by |
Mark Kenneth Stansbury
Stansbury Weaver Ltd. 250 East Broad Street Suite 250 Columbus, OH 43215 614-425-3394 Email: mark@stansburyweaver.com |
Trustee Clyde Hardesty
PO Box 731 Newark, OH 43058-0731 740-344-8375 |
represented by |
Larry J. McClatchey
65 East State Street Suite 1800 Columbus, OH 43215-4215 (614) 462-5400 Email: lmcclatchey@keglerbrown.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 |
Matthew McDonald
Office of the United States Trustee 170 North High Street Suite 200 Columbus, OH 43215 614-469-7411 Fax : 614-469-7448 Email: Matthew.J.McDonald@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/10/2021 | 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 (2dp) (Entered: 05/10/2021) | |
04/07/2021 | 139 | 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, Clyde Hardesty. 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: 05/7/2021. (Asst US Trustee (Col)) (Entered: 04/07/2021) |
11/23/2020 | 138 | Trustee's Report of Distribution (Hardesty, Clyde) (Entered: 11/23/2020) |
11/22/2020 | 137 | BNC Certificate of Mailing - PDF Document (RE: related documents(s) 136 Order for Payment of Compensation and Expenses filed by U.S. Trustee Asst US Trustee (Col), Trustee Clyde Hardesty) Notice Date 11/22/2020. (Admin.) (Entered: 11/23/2020) |
11/19/2020 | 136 | Order for Payment of Compensation and Expenses (Related Doc. # 131) for Office of the United States Trustee, Fees awarded: $325.00, Expenses awarded: $0.00; for Clyde Hardesty, Trustee Chapter 7, Fees awarded: $11,820.44, Expenses awarded: $420.68; Awarded on 11/20/2020. (1cw) (Entered: 11/20/2020) |
11/18/2020 | 135 | BNC Certificate of Mailing - PDF Document (RE: related documents(s) 134 Order on Application for Compensation) Notice Date 11/18/2020. (Admin.) (Entered: 11/19/2020) |
11/13/2020 | 134 | Order Approving Final Application For Compensation and Reimbursement of Expenses of Larry J. McClatchey and Kegler, Brown, Hill + Ritter as Attorneys for the Trustee (Related Doc # 126) for Larry J. McClatchey, fees awarded: $4228.50, expenses awarded: $246.25 (1bb) (Entered: 11/16/2020) |
10/16/2020 | 133 | Notice of Trustee's Chapter 7 Final report and Application for Compensation and Deadline to Object (Attachments: # 1 Certificate of Service)(Hardesty, Clyde) (Entered: 10/16/2020) |
10/15/2020 | This case has been reviewed for deferred filing fees. Any outstanding filing fees that are required to be remitted by the trustee have either been subsequently paid or have been included in the Final Report. (1ng) (Entered: 10/15/2020) | |
10/15/2020 | 132 | Withdrawal of (Claim # 28) Filed by Creditor Ohio Bureau of Workers' Compensation (Whitworth, Jill) (Entered: 10/15/2020) |