Case number: 2:22-bk-51141 - Nico Keaton Trucking LLC - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    Nico Keaton Trucking LLC

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    11

  • Judge

    C. Kathryn Preston

  • Filed

    04/22/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
SMBUS, DISMISSED, CLOSED



U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:22-bk-51141

Assigned to: C. Kathryn Preston
Chapter 11
Voluntary
Asset
AP Case: No



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  04/22/2022
Date terminated:  06/13/2022
Debtor dismissed:  05/11/2022
341 meeting:  06/01/2022

Debtor In Possession

Nico Keaton Trucking LLC

100 E Campus View Blvd
Suite 250
Columbus, OH 43235
FRANKLIN-OH
Tax ID / EIN: 85-3903879

represented by
Nico Keaton Trucking LLC

PRO SE



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

170 North High Street
Suite 200
Columbus, OH 43215
(614) 469-7411 ext. 228
Fax : (614) 469-7448
Email: Pamela.D.Arndt@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/13/2022BANKRUPTCY CASE CLOSED: It appearing that the bankruptcy estate has been fully administered, the trustee, if any, is therefore discharged, and the case is closed by the U.S. Bankruptcy Court, Southern District of Ohio. (dap) (Entered: 06/13/2022)
05/14/202214BNC Certificate of Mailing - PDF Document (RE: related documents(s)13 Order Dismissing Debtor(s)) Notice Date 05/14/2022. (Admin.) (Entered: 05/15/2022)
05/11/202213Order Dismissing Chapter 11 Case. (2dp) (Entered: 05/12/2022)
05/11/202212BNC Certificate of Mailing (RE: related documents(s)6 Meeting of Creditors Chapter 11 filed by U.S. Trustee Asst US Trustee (Col)) Notice Date 05/11/2022. (Admin.) (Entered: 05/12/2022)
05/11/202211BNC Certificate of Mailing (RE: related documents(s)6 Meeting of Creditors Chapter 11 filed by U.S. Trustee Asst US Trustee (Col)) Notice Date 05/11/2022. (Admin.) (Entered: 05/12/2022)
04/28/202210BNC Certificate of Mailing - PDF Document (RE: related documents(s)9 Order to File) Notice Date 04/28/2022. (Admin.) (Entered: 04/29/2022)
04/25/20229Order Directing Debtor to Obtain Counsel. Responses Due: 5/6/2022. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor In Possession Nico Keaton Trucking LLC). (2ao) (Entered: 04/25/2022)
04/25/20228Notice Filed by U.S. Trustee Asst US Trustee (Col) (RE: related document(s)7 United States Trustee's Motion to Dismiss Debtor for Other Cause ). (Arndt, Pamela) (Entered: 04/25/2022)
04/25/20227United States Trustee's Motion to Dismiss Debtor for Other Cause (Arndt, Pamela) (Entered: 04/25/2022)
04/25/20226Notice of Meeting of Creditors 341(a) meeting to be held on 6/1/2022 at 10:00 AM at Columbus 341. Objection to Dischargeability of Certain Debts Due: 8/1/2022. (Asst US Trustee (Col)) (Entered: 04/25/2022)