Case number: 2:19-bk-50813 - Actual Brewing Company, LLC - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    Actual Brewing Company, LLC

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    7

  • Judge

    Charles M Caldwell

  • Filed

    02/14/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
SMBUS, SPECSRV, CLOSED



U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:19-bk-50813

Assigned to: Jeffery P. Hopkins
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset
AP Case: No



Debtor disposition:  Discharge Not Applicable
Date filed:  02/14/2019
Date converted:  03/19/2019
Date terminated:  05/10/2021
341 meeting:  04/26/2019

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

Latest Dockets

Date Filed#Docket Text
05/10/2021BANKRUPTCY 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)
04/07/2021139Chapter 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)
11/23/2020138Trustee's Report of Distribution (Hardesty, Clyde) (Entered: 11/23/2020)
11/22/2020137BNC 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)
11/19/2020136Order 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)
11/18/2020135BNC 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)
11/13/2020134Order 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)
10/16/2020133Notice 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)
10/15/2020This 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)
10/15/2020132Withdrawal of (Claim # 28) Filed by Creditor Ohio Bureau of Workers' Compensation (Whitworth, Jill) (Entered: 10/15/2020)