Case number: 3:24-bk-31365 - United Telemanagement Corporation - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    United Telemanagement Corporation

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    7

  • Judge

    Guy R. Humphrey

  • Filed

    07/22/2024

  • Last Filing

    01/30/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
2002H



U.S. Bankruptcy Court
Southern District of Ohio (Dayton)
Bankruptcy Petition #: 3:24-bk-31365

Assigned to: Guy R. Humphrey
Chapter 7
Voluntary
Asset
AP Case: Yes


Date filed:  07/22/2024
341 meeting:  09/19/2024
Deadline for filing claims:  01/28/2025

Debtor

United Telemanagement Corporation

6640 Poe Avenue
Suite 415
Dayton, OH 45414
MONTGOMERY-OH
Tax ID / EIN: 31-1299223

represented by
Tami Hart Kirby

One South Main Street
Fifth Third Center, Suite 1600
Dayton, OH 45402
937 449-6721
Fax : 937-449-6820
Email: tkirby@porterwright.com

Trustee

Patricia J. Friesinger

Coolidge Wall Co., LPA
33 W. First St., Suite 200
Dayton, OH 45402
937-449-5776
TERMINATED: 07/23/2024

 
 
Trustee

Eileen K Field

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

 
 
U.S. Trustee

Asst US Trustee (Day)

Office of the US Trustee
170 North High Street
Suite 200
Columbus, OH 43215-2417
614-469-7411
 
 

Latest Dockets

Date Filed#Docket Text
01/30/202533Notice of Proposed Abandonment of 2022 Kia Telluride Filed by Creditor Ally Bank, Trustee Eileen K Field. (Jeffrey, Cynthia) (Entered: 01/30/2025)
01/29/202532
Limited Notice (All Creditors).
In accordance with Rule 2002(h) and General Order 56, notices required by Rule 2002(a) may be mailed only to the entities set forth in Rule 2002(h)(1), the United States trustee, and any entity that filed a request for all notices. (ad) (Entered: 01/29/2025)
01/28/202531Notice of Appearance and Request for Notice by Brent Edward Rambo Filed by Special Counsel Ohio Department of Taxation. (Rambo, Brent)
01/23/202530Notice Filed by Creditor Huntington National Bank (RE: related document(s)[29] Motion to Compel Abandonment Fee Amount $199). (Flagel, Todd)
01/17/202529Motion to Compel Abandonment Fee Amount $199 Filed by Creditor Huntington National Bank (Attachments: # (1) Exhibit Exhibit A) (Flagel, Todd)
12/20/202428Withdrawal Filed by Creditor Huntington National Bank (RE: related document(s)[27] Motion to Extend/Shorten Time ). (Flagel, Todd)
12/19/202427Motion to Extend/Shorten Time Filed by Creditor Huntington National Bank (Attachments: # (1) Proposed Order Entry Granting Motion for Extension of Time) (Flagel, Todd)
12/18/202426Notice of Appearance and Request for Notice by Ira H Thomsen Filed by Interested Party Christopher Kokladas. (Thomsen, Ira)
11/25/202425Adversary case 3:24-ap-03024. (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (91 (Declaratory judgment)): Complaint by Eileen K Field against James Hague, Christopher Kokladas, Syncrotist LLC, The Huntington National Bank, Alan Jacobs. Receipt Number DEFER, Fee Amount of $ 350 is Deferred (Hill, Christine)
11/13/202424Request for Notice Filed by Creditor Ford Motor Credit Company, LLC (^Sharma, Amitkumar)