CNE Poured Walls, Inc.
11
John E. Hoffman Jr.
10/28/2019
04/07/2021
Yes
v
CLOSED, DISMISSED, SMBUS |
Assigned to: John E. Hoffman Jr. Chapter 11 Voluntary Asset AP Case: No Debtor disposition: Dismissed for Other Reason |
|
Debtor In Possession CNE Poured Walls, Inc.
300 4th Ave. Gallipolis, OH 45631 GALLIA-OH Tax ID / EIN: 30-0056510 |
represented by |
Derek Michael Shaw
Calig Law Firm 513 E. Rich Street Suite 210 Columbus, OH 43215 614-252-2300 Fax : 614-252-2558 Email: measter@caliglaw.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 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 |
Date Filed | # | Docket Text |
---|---|---|
04/07/2021 | 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: 04/07/2021) | |
11/27/2019 | 55 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)54 Order on Motion to Dismiss Debtor(s)) Notice Date 11/27/2019. (Admin.) (Entered: 11/28/2019) |
11/25/2019 | 54 | Agreed Order on Motion by the Debtor and Debtor in Possession for the Entry of an Order Dismissing the Debtor's Bankruptcy Case (Related Doc # 43) (2ks) (Entered: 11/25/2019) |
11/23/2019 | 53 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)47 Order Continuing Hearing (Bk Motion)) Notice Date 11/23/2019. (Admin.) (Entered: 11/24/2019) |
11/22/2019 | 52 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)45 Order on Motion to Expedite Hearing) Notice Date 11/22/2019. (Admin.) (Entered: 11/23/2019) |
11/22/2019 | 51 | Certificate of Service Filed by Debtor In Possession CNE Poured Walls, Inc. (RE: related document(s)47 Order Continuing Hearing (Bk Motion)). (Shaw, Derek) (Entered: 11/22/2019) |
11/22/2019 | 50 | Objection to (related document(s): 26 Motion Regarding Chapter 11 First Day Motions filed by Debtor In Possession CNE Poured Walls, Inc.) Filed by U.S. Trustee Asst US Trustee (Col) (McDonald, Matthew) (Entered: 11/22/2019) |
11/21/2019 | 49 | Notice of Appearance and Request for Notice by Brian M Gianangeli Filed by Creditor Ohio Department of Taxation. (Gianangeli, Brian) (Entered: 11/21/2019) |
11/21/2019 | 48 | Certificate of Service Filed by Debtor In Possession CNE Poured Walls, Inc. (RE: related document(s)47 Order Continuing Hearing (Bk Motion)). (Attachments: # 1 Exhibit creditors served) (Shaw, Derek) (Entered: 11/21/2019) |
11/21/2019 | 47 | Order Resetting Hearings (RE: related document(s) 25 Motion Regarding Chapter 11 First Day Motions - Authorizing the Payment of Unpaid Prepetition Wages; 26 Motion Regarding Chapter 11 First Day Motions - Authorizing Debtor to Use Cash Collateral; and 43 Motion to Dismiss Debtor(s)/Case filed by Debtor In Possession CNE Poured Walls, Inc.). Hearing Reset for 11/25/2019 at 01:00 PM Judge Hoffman Courtroom A for 25, 26 and 43, (2ks) (Entered: 11/21/2019) |