Case number: 1:22-bk-11195 - Jindal Builders & Restoration Corp. - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    Jindal Builders & Restoration Corp.

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    7

  • Judge

    Beth A. Buchanan

  • Filed

    07/20/2022

  • Last Filing

    01/31/2025

  • Asset

    Yes

  • Vol

    i

Docket Header
U.S. Bankruptcy Court
Southern District of Ohio (Cincinnati)
Bankruptcy Petition #: 1:22-bk-11195

Assigned to: Beth A. Buchanan
Chapter 7
Involuntary
Asset
AP Case: Yes


Date filed:  07/20/2022
341 meeting:  10/19/2022
Deadline for filing claims:  11/21/2022
Deadline for filing claims (govt.):  02/19/2023

Debtor

Jindal Builders & Restoration Corp.

510 Batavia Pike
Cincinnati, OH 45245
CLERMONT-OH
513-528-2633
Tax ID / EIN: 00-0000000

represented by
Donald J Rafferty

Cohen, Todd, Kite & Stanford, LLC
250 East Fifth Street
Suite 2350
Cincinnati, OH 45202-4139
(513) 333-5243
Fax : (513) 241-4495
Email: drafferty@ctks.com

Trustee

Eileen K Field

3991 Hamilton Middletown Road
Unit U
Hamilton, OH 45011
(513)684-9000

represented by
Christine B Hill

Law Offices of Christine Boghosian Hill,
PO Box 37192
Cincinnati, OH 45222-0192
513-325-7111
Email: chrishill.atty@fuse.net

U.S. Trustee

Asst US Trustee (Cin)

Office of the US Trustee
J.W. Peck Federal Building
550 Main Street, Suite 4-812
Cincinnati, OH 45202
513-684-6988
 
 

Latest Dockets

Date Filed#Docket Text
01/31/2025This 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. (npg)
01/30/2025116Notice of Trustee's Chapter 7 Final report and Application for Compensation and Deadline to Object (Attachments: # (1) Certificate of Service # (2) Matrix)(Field, Eileen)
01/30/2025115Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of the Trustee, Eileen K. Field. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Objection not indicated (Attachments: # (1) Trustee Expenses)(Asst US Trustee (Day))
01/26/2025114BNC Certificate of Mailing - PDF Document (RE: related documents(s)[113] Order Regarding Claim) Notice Date 01/26/2025. (Admin.)
01/23/2025113Agreed Order Withdrawing Proof of Claim #5 filed by ASAJ LLC (RE: related document(s) [58] Objection to Claim filed by Creditor Cincinnati Commercial Properties LLC). (tak)
01/23/2025112Trustee's Interim Report (Field, Eileen)
12/18/2024111Trustee's Notice to Professionals to File Fee Applications (Field, Eileen)
12/04/2024110Withdrawal of (Claim # 6) Filed by Creditor Anil Jindal (Goering, Eric)
11/06/2024109BNC Certificate of Mailing - PDF Document (RE: related documents(s)[108] Order on Application for Compensation) Notice Date 11/06/2024. (Admin.)
11/01/2024108Order Granting Trustee's Second Application to Pay Matthew McQueary for Preparation of Tax Returns for the Bankruptcy Estate (Related Doc # [107]) for Matthew McQueary, fees awarded: $4400.00, expenses awarded: $0.00 (kam)