Case number: 2:22-bk-50804 - Volunteer Energy Services Inc. - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    Volunteer Energy Services Inc.

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    11

  • Judge

    Mina Nami Khorrami

  • Filed

    03/25/2022

  • Last Filing

    11/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
COMPLEX



U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:22-bk-50804

Assigned to: Mina Nami Khorrami
Chapter 11
Voluntary
Asset
AP Case: Yes


Date filed:  03/25/2022
Plan confirmed:  07/27/2023
341 meeting:  05/03/2022
Deadline for filing claims:  06/10/2022
Deadline for filing claims (govt.):  09/21/2022

Debtor In Possession

Volunteer Energy Services Inc.

790 Windmiller Dr.
Pickerington, OH 43147
FAIRFIELD-OH
Tax ID / EIN: 31-1772693

represented by
Philip K Stovall

Hahn Loeser & Parks LLP
65 East State Street
Suite 2500
Columbus, OH 43215
614-221-0240
Fax : 614-221-5909
Email: pstovall@hahnlaw.com

David M. Whittaker

Allen Stovall Neuman & Ashton LLP
10 W. Broad St.
Ste. 2400
Columbus, OH 43215
614-221-8500
Fax : 614-221-5988
Email: whittaker@asnalaw.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

DOJ-Ust
170 North High Street
Suite 200
Columbus, OH 43215
614-469-7415
Email: Pamela.D.Arndt@usdoj.gov

Jeremy Shane Flannery

Office of the United States Trustee
170 North High Street
Suite 200
Columbus, OH 43215
614-469-7411
Fax : 614-469-7448
Email: Jeremy.S.Flannery@usdoj.gov

Mary Anne Wilsbacher

DOJ-Ust
170 N. High St.
Suite 200
Columbus, OH 432152414
614-469-7413
Email: MaryAnne.Wilsbacher@usdoj.gov

Creditor Committee

The Official Committee of Unsecured Creditors of Volunteer Energy Services, Inc.
represented by
Daniel A DeMarco

200 Public Square
Suite 2800
Cleveland, OH 44114-2301
(216) 621-0150
Email: dademarco@hahnlaw.com

Rocco I Debitetto

200 Public Square
Suite 2800
Cleveland, OH 44114-2301
216-621-0150
Email: ridebitetto@hahnlaw.com

Lawrence E Oscar

200 Public Square
Suite 2800
Cleveland, OH 44114-2301
(216) 621-0150
Email: leoscar@hahnlaw.com

Katie Steiner

Hahn Loeser & Parks LLP
200 Public Square
Suite 2800
Cleveland, OH 44114
216-621-0150
Fax : 216-297-4180
Email: ksteiner@hahnlaw.com

Christopher B Wick

200 Public Square
Suite 2800
Cleveland, OH 44114
(216) 621-0150
Email: cwick@hahnlaw.com

Latest Dockets

Date Filed#Docket Text
10/21/20251193Chapter 11 Post- Confirmation Report for the Quarter Ending: 09/30/2025 Filed by Other Professional John B. Pidcock. (Wick, Christopher) (Entered: 10/21/2025)
10/21/20251192Certificate of Service of Jack Lawrence Filed by Other Professional Epiq Corporate Restructuring (RE: related document(s)1189 Objection to (Claim # ) by Claimant Liquidating Trustee's Second Omnibus Objection to Certain Claims Filed by Other Professional John B. Pidcock, 1190 Notice of Hearing on Liquidating Trustee's Second Omnibus Objection to Certain Proofs of Claim Filed by Other Professional John B. Pidcock (RE: related document(s)1189 Objection to Claim).). (^Garabato, Sid) (Entered: 10/21/2025)
10/21/20251191Certificate of Service by Diane Streany of Epiq Corporate Restructuring, LLC Filed by Other Professional Epiq Corporate Restructuring (RE: related document(s)1188 Order Granting Motion of Liquidating Trustee for Entry of an Order Extending the Claims Objection Bar Date to February 9, 2026 (Related Doc 1180) (kam)). (^Garabato, Sid) (Entered: 10/21/2025)
10/14/20251190Notice of Hearing on Liquidating Trustee's Second Omnibus Objection to Certain Proofs of Claim Filed by Other Professional John B. Pidcock. Hearing to be held on 01/15/2026 at 10:00 a.m. (RE: related document(s)1189 Objection to Claim). (Wick, Christopher)Modified on 10/27/2025 (rjh). (Entered: 10/14/2025)
10/14/20251189Objection to (Claim # ) by Claimant Liquidating Trustee's Second Omnibus Objection to Certain Claims Filed by Other Professional John B. Pidcock (Wick, Christopher) (Entered: 10/14/2025)
10/02/20251188Order Granting Motion of Liquidating Trustee for Entry of an Order Extending the Claims Objection Bar Date to February 9, 2026 (Related Doc # 1180) (kam) (Entered: 10/02/2025)
09/25/20251187BNC Certificate of Mailing - PDF Document (RE: related documents(s)1186 Order on Motion to Withdraw as Attorney) Notice Date 09/25/2025. (Admin.) (Entered: 09/26/2025)
09/22/20251186Order Granting Motion to Withdraw as Counsel (Related Doc # 1179) (kam) (Entered: 09/23/2025)
08/25/20251185Agreed Order Continuing Hearing on Debtor's Second Omnibus Objection to Certain Late Filed Claims. Pretrial set for 10/30/2025 at 10:00 AM By Telephone for 756, (RE: related document(s) 756 Document filed by Debtor In Possession Volunteer Energy Services Inc.). (kam) (Entered: 08/25/2025)
08/19/20251184Certificate of Service of Jack Lawrence Filed by Other Professional Epiq Corporate Restructuring (RE: related document(s)1183 Notice of Cancellation of the Hearing Scheduled for August 15, 2025 at 10:00 a.m. (Eastern Time) Filed by Other Professional John B. Pidcock.). (^Garabato, Sid) (Entered: 08/19/2025)