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

    03/31/2025

  • 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

Isaac Wiles
Two Miranova Place
Suite 700
Columbus, OH 43215-3374
(614) 340-7431
Fax : 614-365-9516
Email: dwhittaker@isaacwiles.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
03/13/20251159Agreed Order Continuing Hearing on Debtor's Second Omnibus Objection to Certain Late Filed Claims. Pretrial set for 5/29/2025 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: 03/13/2025)
03/07/20251158Certificate of Service of Jack Lawrence Filed by Consultant Epiq Corporate Restructuring, LLC (RE: related document(s)1154 Joint Motion for Protective Order Between Liquidating Trustee and Curnutte-Related Parties Filed by Other Professional John B. Pidcock, 1155 Notice of Hearing on 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: 03/07/2025)
03/06/20251157Certificate of Service of Diane Streany of Epiq Corporate Restructuring, LLC Filed by Other Professional Epiq Corporate Restructuring (RE: related document(s)1152 Joint Motion for Protective Order Between Liquidating Trustee and Northeast Energy Advisors Filed by Other Professional John B. Pidcock, 1153 Notice of Hearing on 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: 03/06/2025)
03/06/20251156Certificate of Service of Jack Lawrence Filed by Consultant Epiq Corporate Restructuring, LLC (RE: related document(s)1150 Motion to Approve Compromise Under Rule 9019 Filed by Other Professional John B. Pidcock, 1151 Notice of Hearing on Liquidating Trustee's Motion to Approve Compromise Pursuant to Bankruptcy Rule 9019 Filed by Other Professional John B. Pidcock (RE: related document(s)1150 Motion to Approve Compromise Under Rule 9019 ).). (^Garabato, Sid) (Entered: 03/06/2025)
03/05/20251155Notice of Hearing on 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: 03/05/2025)
03/05/20251154Joint Motion for Protective Order Between Liquidating Trustee and Curnutte-Related Parties Filed by Other Professional John B. Pidcock (Wick, Christopher) (Entered: 03/05/2025)
03/04/20251153Notice of Hearing on 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). (Wick, Christopher) (Entered: 03/04/2025)
03/04/20251152Joint Motion for Protective Order Between Liquidating Trustee and Northeast Energy Advisors Filed by Other Professional John B. Pidcock (Wick, Christopher) (Entered: 03/04/2025)
03/03/20251151Notice of Hearing on Liquidating Trustee's Motion to Approve Compromise Pursuant to Bankruptcy Rule 9019 Filed by Other Professional John B. Pidcock (RE: related document(s)1150 Motion to Approve Compromise Under Rule 9019 ). (Wick, Christopher) (Entered: 03/03/2025)
03/03/20251150Motion to Approve Compromise Under Rule 9019 Filed by Other Professional John B. Pidcock (Wick, Christopher) (Entered: 03/03/2025)