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

    05/29/2025

  • 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
04/29/20251173Chapter 11 Post- Confirmation Report for the Quarter Ending: 03/31/2025 Filed by Other Professional John B. Pidcock. (Wick, Christopher) (Entered: 04/29/2025)
04/21/20251172Notice of Withdrawal of Proof of Claim No. 20030 of Columbia Gas Transmission, LLC Filed by Creditor Columbia Gas Transmission, LLC. (Lozano, Jonathan) (Entered: 04/21/2025)
04/10/20251171Certificate of Service by Diane Streany of Epiq Corporate Restructuring, LLC Filed by Other Professional Epiq Corporate Restructuring (RE: related document(s)1169 Confidentiality Agreement and Stipulated Protective Order (Related Doc 1152) (kam)). (^Garabato, Sid) (Entered: 04/10/2025)
04/10/20251170Certificate of Service by Diane Streany of Epiq Corporate Restructuring, LLC Filed by Other Professional Epiq Corporate Restructuring (RE: related document(s)1167 Order Granting Liquidating Trustee's Motion to Approve Compromise Pursuant to Bankruptcy Rule 9019 (Related Doc 1150) (crw), 1168 Confidentiality Agreement and Stipulated Protective Order (Related Doc 1154) (crw)). (^Garabato, Sid) (Entered: 04/10/2025)
04/08/20251169Confidentiality Agreement and Stipulated Protective Order (Related Doc # 1152) (kam) (Entered: 04/08/2025)
04/07/20251168Confidentiality Agreement and Stipulated Protective Order (Related Doc # 1154) (crw) (Entered: 04/07/2025)
04/07/20251167Order Granting Liquidating Trustee's Motion to Approve Compromise Pursuant to Bankruptcy Rule 9019 (Related Doc # 1150) (crw) (Entered: 04/07/2025)
03/31/20251166Certificate of Service of Jack Lawrence Filed by Consultant Epiq Corporate Restructuring, LLC (RE: related document(s)1165 Notice Certification of No Objection Regarding Joint Motion of Liquidating Trustee and Curnutte-Related Parties for Entry of a Stipulated Protective Order Filed by Other Professional John B. Pidcock (RE: related document(s)1154 Joint Motion for Protective Order Between Liquidating Trustee and Curnutte-Related Parties).). (^Garabato, Sid) (Entered: 03/31/2025)
03/28/20251165Notice Certification of No Objection Regarding Joint Motion of Liquidating Trustee and Curnutte-Related Parties for Entry of a Stipulated Protective Order Filed by Other Professional John B. Pidcock (RE: related document(s)1154 Joint Motion for Protective Order Between Liquidating Trustee and Curnutte-Related Parties). (Wick, Christopher) (Entered: 03/28/2025)
03/27/20251164Certificate of Service of Jack Lawrence Filed by Other Professional Epiq Corporate Restructuring (RE: related document(s)1162 Notice Certification of No Objection Regarding Joint Motion of Liquidating Trustee and Northeast Energy Advisors for Entry of a Stipulated Protective Order Filed by Other Professional John B. Pidcock (RE: related document(s)1152 Joint Motion for Protective Order Between Liquidating Trustee and Northeast Energy Advisors).). (^Garabato, Sid) (Entered: 03/27/2025)