Union Institute & University
7
Beth A. Buchanan
03/14/2025
04/28/2025
No
v
Assigned to: Beth A. Buchanan Chapter 7 Voluntary No asset AP Case: No |
|
Debtor Union Institute & University
c/o Blackwell Hollinger & Co. LLC 580 5th Ave., Ste. 820 New York, NY 10036 BUTLER-OH Tax ID / EIN: 31-0747997 |
represented by |
Thomas R Allen
Allen Stovall Neuman & Ashton LLP 10 West Broad Street Suite 2400 Columbus, OH 43215 614-221-8500 Email: allen@aksnlaw.com James A Coutinho
Allen Stovall Neuman & Ashton LLP 10 West Broad Street Suite 2400 Columbus, OH 43215 614-221-8500 Fax : 614-221-5988 Email: coutinho@asnalaw.com Richard K Stovall
Allen Stovall Neuman & Ashton LLP 10 West Broad Street Suite 2400 Columbus, OH 43215 614-221-8500 Fax : 614-221-5988 Email: stovall@asnalaw.com |
Trustee Eric W Goering
220 West Third Street Suite 399 Cincinnati, OH 45202 (513)621-0912 TERMINATED: 03/21/2025 |
| |
Trustee Eileen K Field
3991 Hamilton Middletown Road Unit U Hamilton, OH 45011 (513)684-9000 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
04/19/2025 | 35 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)31 Order to File) Notice Date 04/19/2025. (Admin.) (Entered: 04/20/2025) |
04/18/2025 | Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued to 5/2/2025 at 02:00 PM at Zoom.us - Field: Meeting ID 552 793 4551, Passcode 5787480587, Phone 1 (513) 436-9860. (Field, Eileen) (Entered: 04/18/2025) | |
04/18/2025 | 34 | Notice of Continued 341 Meeting of Creditors, Filed by Debtor Union Institute & University (RE: related document(s)13 Appointment of Successor Trustee). (Coutinho, James) (Entered: 04/18/2025) |
04/18/2025 | 33 | Notice of New Creditors and of Amendment to Affected Parties and Certificate of Service for 341 Notice to New Creditors, Filed by Debtor Union Institute & University (RE: related document(s)8 Automatic Assignment of Judge and Trustee (Chapter 7 Business Asset), 20 Schedule E/F - Creditors Who Have Unsecured Claims, 32 Amended List of Creditors). (Coutinho, James) (Entered: 04/18/2025) |
04/18/2025 | 32 | Amendment to List of Creditors - Amended Verification of Creditor Matrix from Filed Schedules, Filed by Debtor Union Institute & University. (Coutinho, James) (Entered: 04/18/2025) |
04/17/2025 | 31 | Order Regarding Motion for Relief from Automatic Stay and/or CoDebtor Stay Due to Noncompliance With Code and/or Rules Amended Motion Due: 5/1/2025. (RE: related document(s) 28 Motion for Relief From Stay filed by Creditor Diane Richard-Allerdyce, et al.). (kam) (Entered: 04/17/2025) |
04/16/2025 | 30 | BNC Certificate of Mailing (RE: related documents(s)26 Order Regarding Deficient Filing) Notice Date 04/16/2025. (Admin.) (Entered: 04/17/2025) |
04/16/2025 | 29 | Certificate of Service Filed by Creditor Diane Richard-Allerdyce, et al. (RE: related document(s)28 Motion for Relief from Stay Regarding Insurance Proceeds Fee Amount $199). (DeRose, Robert) (Entered: 04/16/2025) |
04/16/2025 | Receipt of Motion for Relief From Stay( 1:25-bk-10562) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt Number A43851921, amount $ 199.00. (Re: Doc# 28) (U.S. Treasury) (Entered: 04/16/2025) | |
04/16/2025 | 28 | Motion for Relief from Stay Regarding Insurance Proceeds Fee Amount $199 Filed by Creditor Diane Richard-Allerdyce, et al. (Attachments: # 1 Exhibit A-Allerdyce Operative Complaint # 2 Exhibit B-Alon Operative Complaint # 3 Exhibit C-Sanchez Operative Complaint # 4 Exhibit D-Coverage Letter and Policy # 5 Proposed Order Proposed Order) (DeRose, Robert) (Entered: 04/16/2025) |